Background WavePink WaveYellow Wave

THE KEARSLEY GROUP LIMITED (10231971)

THE KEARSLEY GROUP LIMITED (10231971) is an active UK company. incorporated on 15 June 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. THE KEARSLEY GROUP LIMITED has been registered for 9 years. Current directors include KEARSLEY, Damien Paul.

Company Number
10231971
Status
active
Type
ltd
Incorporated
15 June 2016
Age
9 years
Address
14 David Mews, London, W1U 6EQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KEARSLEY, Damien Paul
SIC Codes
41100, 41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KEARSLEY GROUP LIMITED

THE KEARSLEY GROUP LIMITED is an active company incorporated on 15 June 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. THE KEARSLEY GROUP LIMITED was registered 9 years ago.(SIC: 41100, 41202, 68100)

Status

active

Active since 9 years ago

Company No

10231971

LTD Company

Age

9 Years

Incorporated 15 June 2016

Size

N/A

Accounts

ARD: 27/6

Up to Date

11 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 July 2024 - 27 June 2025(13 months)
Type: Dormant

Next Due

Due by 27 March 2027
Period: 28 June 2025 - 27 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

14 David Mews London, W1U 6EQ,

Previous Addresses

29 Esmond Gardens South Parade London W4 1JT England
From: 31 May 2017To: 29 June 2018
99 Duke Road London W4 2BW United Kingdom
From: 15 June 2016To: 31 May 2017
Timeline

6 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Nov 16
Owner Exit
Sept 19
New Owner
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KEARSLEY, Damien Paul

Active
David Mews, LondonW1U 6EQ
Born September 1969
Director
Appointed 18 Sept 2019

FRAYNE, Matthew Vincent

Resigned
LondonW4 2BW
Born January 1978
Director
Appointed 15 Jun 2016
Resigned 18 Sept 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Damien Paul Kearsley

Active
David Mews, LondonW1U 6EQ
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Sept 2019

Mr Matthew Vincent Frayne

Ceased
David Mews, LondonW1U 6EQ
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jun 2016
Ceased 18 Sept 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 March 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 June 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Capital Allotment Shares
24 November 2016
SH01Allotment of Shares
Incorporation Company
15 June 2016
NEWINCIncorporation