Background WavePink WaveYellow Wave

KIER BISHOPS STORTFORD HOLDINGS LIMITED (11333878)

KIER BISHOPS STORTFORD HOLDINGS LIMITED (11333878) is an active UK company. incorporated on 27 April 2018. with registered office in Salford. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. KIER BISHOPS STORTFORD HOLDINGS LIMITED has been registered for 7 years. Current directors include ABUDARHAM, Joseph Samuel, HOWARD, Lee, ROBINSON, Mark Ian.

Company Number
11333878
Status
active
Type
ltd
Incorporated
27 April 2018
Age
7 years
Address
2nd Floor Optimum House,, Salford, M50 3XP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ABUDARHAM, Joseph Samuel, HOWARD, Lee, ROBINSON, Mark Ian
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIER BISHOPS STORTFORD HOLDINGS LIMITED

KIER BISHOPS STORTFORD HOLDINGS LIMITED is an active company incorporated on 27 April 2018 with the registered office located in Salford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. KIER BISHOPS STORTFORD HOLDINGS LIMITED was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

11333878

LTD Company

Age

7 Years

Incorporated 27 April 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

KIER RICHMOND HOLDINGS LIMITED
From: 27 April 2018To: 11 November 2024
Contact
Address

2nd Floor Optimum House, Clippers Quay Salford, M50 3XP,

Previous Addresses

81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 5 July 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom
From: 27 April 2018To: 17 April 2020
Timeline

7 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Feb 19
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jul 23
Loan Secured
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ABUDARHAM, Joseph Samuel

Active
Line Wall RoadGX11 1AA
Born December 1978
Director
Appointed 15 Jun 2018

HOWARD, Lee

Active
Optimum House,, SalfordM50 3XP
Born April 1981
Director
Appointed 27 Apr 2018

ROBINSON, Mark Ian

Active
Optimum House,, SalfordM50 3XP
Born March 1976
Director
Appointed 06 Jan 2022

HIGGINS, Philip

Resigned
Optimum House,, SalfordM50 3XP
Secretary
Appointed 25 Sept 2019
Resigned 24 Sept 2021

MELGES, Bethan

Resigned
SandySG19 2BD
Secretary
Appointed 27 Apr 2018
Resigned 09 Sept 2019

LALANI, Fareen

Resigned
Optimum House,, SalfordM50 3XP
Born May 1971
Director
Appointed 06 Jan 2022
Resigned 30 Jun 2023

THOMAS, Leigh Parry

Resigned
Optimum House,, SalfordM50 3XP
Born January 1971
Director
Appointed 27 Apr 2018
Resigned 06 Jan 2022

Persons with significant control

1

Optimum House, Clippers Quay, SalfordM50 3XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2018
Fundings
Financials
Latest Activities

Filing History

35

Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Resolution
20 November 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 November 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
17 May 2024
AAMDAAMD
Accounts With Accounts Type Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2019
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
13 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Resolution
9 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 November 2018
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
27 April 2018
NEWINCIncorporation