Background WavePink WaveYellow Wave

KIRK NIELSEN GROUP LIMITED (11180912)

KIRK NIELSEN GROUP LIMITED (11180912) is an active UK company. incorporated on 31 January 2018. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. KIRK NIELSEN GROUP LIMITED has been registered for 8 years. Current directors include KIRK, Stuart Bradley, NIELSEN, Carl.

Company Number
11180912
Status
active
Type
ltd
Incorporated
31 January 2018
Age
8 years
Address
The Bronte Suite 2 Munroe Court, Leeds, LS11 0EA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
KIRK, Stuart Bradley, NIELSEN, Carl
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRK NIELSEN GROUP LIMITED

KIRK NIELSEN GROUP LIMITED is an active company incorporated on 31 January 2018 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. KIRK NIELSEN GROUP LIMITED was registered 8 years ago.(SIC: 64203)

Status

active

Active since 8 years ago

Company No

11180912

LTD Company

Age

8 Years

Incorporated 31 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

The Bronte Suite 2 Munroe Court White Rose Office Park Leeds, LS11 0EA,

Timeline

10 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Feb 18
Director Joined
Apr 19
Director Joined
Apr 19
New Owner
May 19
Funding Round
Jun 19
Loan Cleared
Oct 19
Director Left
Mar 24
Capital Reduction
Mar 24
Share Buyback
Mar 24
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KIRK, Stuart Bradley

Active
2 Munroe Court, LeedsLS11 0EA
Born October 1973
Director
Appointed 03 Apr 2019

NIELSEN, Carl

Active
2 Munroe Court, LeedsLS11 0EA
Born October 1966
Director
Appointed 31 Jan 2018

HUDSON, Margaret Mary Patricia

Resigned
2 Munroe Court, LeedsLS11 0EA
Born May 1967
Director
Appointed 03 Apr 2019
Resigned 29 Feb 2024

Persons with significant control

2

Mr Stuart Kirk

Active
62 Windhill Old Road, ThackleyBD10 0SN
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2019

Mr Carl Nielsen

Active
2 Munroe Court, LeedsLS11 0EA
Born October 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 April 2024
AAAnnual Accounts
Memorandum Articles
28 March 2024
MAMA
Resolution
22 March 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
21 March 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 March 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Resolution
1 October 2021
RESOLUTIONSResolutions
Memorandum Articles
1 October 2021
MAMA
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2019
MR04Satisfaction of Charge
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
8 June 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 November 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Incorporation Company
31 January 2018
NEWINCIncorporation