Background WavePink WaveYellow Wave

THE A LIST (KEL) LIMITED (11209108)

THE A LIST (KEL) LIMITED (11209108) is an active UK company. incorporated on 15 February 2018. 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.. THE A LIST (KEL) LIMITED has been registered for 8 years. Current directors include STOKES, Melanie Boys.

Company Number
11209108
Status
active
Type
ltd
Incorporated
15 February 2018
Age
8 years
Address
27 Mortimer Street, London, W1T 3BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STOKES, Melanie Boys
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE A LIST (KEL) LIMITED

THE A LIST (KEL) LIMITED is an active company incorporated on 15 February 2018 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.. THE A LIST (KEL) LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11209108

LTD Company

Age

8 Years

Incorporated 15 February 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 14 October 2025 (6 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

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

27 Mortimer Street London, W1T 3BL,

Previous Addresses

Shepherds Building Central Charecroft Way London W14 0EE United Kingdom
From: 10 February 2023To: 28 May 2025
27 Mortimer Street London W1T 3BL United Kingdom
From: 15 February 2018To: 10 February 2023
Timeline

4 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Jul 18
Loan Cleared
Apr 21
Director Left
Jan 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STOKES, Melanie Boys

Active
Mortimer Street, LondonW1T 3BL
Born January 1967
Director
Appointed 15 Feb 2018

BROGAN, Anne Patricia

Resigned
Mortimer Street, LondonW1T 3BL
Born October 1955
Director
Appointed 15 Feb 2018
Resigned 31 Dec 2022

Persons with significant control

1

Mortimer Street, LondonW1T 3BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
28 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Legacy
20 March 2024
AGREEMENT2AGREEMENT2
Legacy
20 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
10 February 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
12 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Incorporation Company
15 February 2018
NEWINCIncorporation