Background WavePink WaveYellow Wave

KSDL LAND LIMITED (10409773)

KSDL LAND LIMITED (10409773) is an active UK company. incorporated on 4 October 2016. with registered office in Huddersfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. KSDL LAND LIMITED has been registered for 9 years. Current directors include NAGLE, Kevin, THOMAS, Michael.

Company Number
10409773
Status
active
Type
ltd
Incorporated
4 October 2016
Age
9 years
Address
The Accu Stadium, Huddersfield, HD1 6PG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
NAGLE, Kevin, THOMAS, Michael
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KSDL LAND LIMITED

KSDL LAND LIMITED is an active company incorporated on 4 October 2016 with the registered office located in Huddersfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. KSDL LAND LIMITED was registered 9 years ago.(SIC: 93110)

Status

active

Active since 9 years ago

Company No

10409773

LTD Company

Age

9 Years

Incorporated 4 October 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

The Accu Stadium Stadium Way Huddersfield, HD1 6PG,

Previous Addresses

The John Smiths Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG England
From: 4 October 2016To: 31 July 2025
Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Apr 17
Director Left
Nov 22
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KEMP, Paul, Dr

Active
Stadium Way, HuddersfieldHD1 6PG
Secretary
Appointed 08 Nov 2022

NAGLE, Kevin

Active
Stadium Way, HuddersfieldHD1 6PG
Born September 1954
Director
Appointed 24 Sept 2025

THOMAS, Michael

Active
Stadium Way, HuddersfieldHD1 6PG
Born August 1964
Director
Appointed 24 Sept 2025

BONFIELD, Steven Charles

Resigned
Stadium Way, HuddersfieldHD1 6PG
Secretary
Appointed 12 Oct 2017
Resigned 08 Nov 2022

DAVIES, Gareth Emlyn

Resigned
John Smiths Stadium, HuddersfieldHD1 6PG
Born April 1967
Director
Appointed 04 Oct 2016
Resigned 24 Sept 2025

HARMAN, John Andrew, Sir

Resigned
John Smiths Stadium, HuddersfieldHD1 6PG
Born July 1950
Director
Appointed 04 Oct 2016
Resigned 23 Sept 2022

Persons with significant control

1

Stadium Way, HuddersfieldHD1 6PG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Oct 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Court Order
20 October 2023
OCOC
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
10 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
9 August 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
19 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 December 2021
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 January 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
13 October 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Resolution
1 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2017
MR01Registration of a Charge
Incorporation Company
4 October 2016
NEWINCIncorporation