Background WavePink WaveYellow Wave

KESSLER (AW) HOLDINGS LIMITED (10894291)

KESSLER (AW) HOLDINGS LIMITED (10894291) is an active UK company. incorporated on 1 August 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KESSLER (AW) HOLDINGS LIMITED has been registered for 8 years. Current directors include GLATTER, Robert, Mr., JOHN, Robert Llewellyn, KESSLER, Charles Julian and 2 others.

Company Number
10894291
Status
active
Type
ltd
Incorporated
1 August 2017
Age
8 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GLATTER, Robert, Mr., JOHN, Robert Llewellyn, KESSLER, Charles Julian, KESSLER, Edward David, SCREEN, Darren
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KESSLER (AW) HOLDINGS LIMITED

KESSLER (AW) HOLDINGS LIMITED is an active company incorporated on 1 August 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KESSLER (AW) HOLDINGS LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10894291

LTD Company

Age

8 Years

Incorporated 1 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

16 Great Queen Street Covent Garden London, WC2B 5AH,

Timeline

12 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Aug 19
Director Left
Feb 20
Director Joined
Feb 20
Owner Exit
Jul 22
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

SCREEN, Darren

Active
Great Queen Street, LondonWC2B 5AH
Secretary
Appointed 31 Dec 2019

GLATTER, Robert, Mr.

Active
Cavendish Square, LondonW1G 0PH
Born March 1937
Director
Appointed 01 Aug 2017

JOHN, Robert Llewellyn

Active
Great Queen Street, LondonWC2B 5AH
Born September 1948
Director
Appointed 21 Mar 2019

KESSLER, Charles Julian

Active
Great Queen Street, LondonWC2B 5AH
Born March 1956
Director
Appointed 01 Aug 2017

KESSLER, Edward David

Active
Great Queen Street, LondonWC2B 5AH
Born May 1963
Director
Appointed 21 Mar 2019

SCREEN, Darren

Active
Great Queen Street, LondonWC2B 5AH
Born March 1973
Director
Appointed 31 Dec 2019

COCHRANE, William Andrew

Resigned
Great Queen Street, LondonWC2B 5AH
Secretary
Appointed 01 Aug 2017
Resigned 31 Dec 2019

COCHRANE, William Andrew

Resigned
Great Queen Street, LondonWC2B 5AH
Born January 1946
Director
Appointed 01 Aug 2017
Resigned 31 Dec 2019

KESSLER, George Bernard

Resigned
Great Queen Street, LondonWC2B 5AH
Born August 1953
Director
Appointed 01 Aug 2017
Resigned 31 Oct 2018

KESSLER, William

Resigned
Great Queen Street, LondonWC2B 5AH
Born April 1927
Director
Appointed 01 Aug 2017
Resigned 30 Jul 2019

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 01 Aug 2017
Resigned 02 Aug 2017

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 01 Aug 2017
Resigned 02 Aug 2017

Persons with significant control

3

2 Active
1 Ceased
15 Old Square, LondonWC2A 3UE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2022
15 Old Square, LondonWC2A 3UE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2022

James Richard Kessler

Ceased
Great Queen Street, LondonWC2B 5AH
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2017
Ceased 27 Jun 2022
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2019
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
13 June 2019
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
15 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Resolution
18 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Change Person Secretary Company
20 July 2018
CH03Change of Secretary Details
Change Person Director Company
19 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Resolution
4 July 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 August 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Incorporation Company
1 August 2017
NEWINCIncorporation