Background WavePink WaveYellow Wave

KINGDOM PROSPECTS LTD (11412776)

KINGDOM PROSPECTS LTD (11412776) is an active UK company. incorporated on 13 June 2018. with registered office in Bath. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KINGDOM PROSPECTS LTD has been registered for 7 years. Current directors include FOX, Rosanna Gladys, HALSTEAD, Matthew James Robert.

Company Number
11412776
Status
active
Type
ltd
Incorporated
13 June 2018
Age
7 years
Address
584 Wellsway, Bath, BA2 2UE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FOX, Rosanna Gladys, HALSTEAD, Matthew James Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGDOM PROSPECTS LTD

KINGDOM PROSPECTS LTD is an active company incorporated on 13 June 2018 with the registered office located in Bath. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KINGDOM PROSPECTS LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11412776

LTD Company

Age

7 Years

Incorporated 13 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

HALSTEAD HOLDINGS (SW) LTD
From: 14 June 2018To: 9 August 2018
HALSTEAD HOLDING (SW) LTD
From: 13 June 2018To: 14 June 2018
Contact
Address

584 Wellsway Bath, BA2 2UE,

Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Owner Exit
Nov 18
New Owner
Dec 18
New Owner
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
New Owner
Mar 25
Director Joined
Mar 25
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FOX, Rosanna Gladys

Active
Harrow Road, BristolBS4 3NE
Born July 1990
Director
Appointed 11 Mar 2025

HALSTEAD, Matthew James Robert

Active
BathBA2 2UE
Born August 1979
Director
Appointed 16 Oct 2019

FOX, Rosanna Gladys

Resigned
BathBA2 2UE
Born July 1990
Director
Appointed 13 Jun 2018
Resigned 16 Oct 2019

Persons with significant control

4

2 Active
2 Ceased

Ms Rosanna Gladys Fox

Active
Harrow Road, BristolBS4 3NE
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2025

Mr Matthew James Robert Halstead

Active
BathBA2 2UE
Born August 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Oct 2019

Ms Rosanna Gladys Fox

Ceased
BathBA2 2UE
Born July 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2018
Ceased 16 Oct 2019

Mr Matthew James Robert Halstead

Ceased
BathBA2 2UE
Born August 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Jun 2018
Ceased 20 Aug 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
26 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Change To A Person With Significant Control
21 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
27 November 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 August 2018
RESOLUTIONSResolutions
Resolution
14 June 2018
RESOLUTIONSResolutions
Incorporation Company
13 June 2018
NEWINCIncorporation