Background WavePink WaveYellow Wave

KELSOON100 LIMITED (12508881)

KELSOON100 LIMITED (12508881) is an active UK company. incorporated on 10 March 2020. with registered office in Stroud. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. KELSOON100 LIMITED has been registered for 6 years. Current directors include BRANCH, Justin Edward.

Company Number
12508881
Status
active
Type
ltd
Incorporated
10 March 2020
Age
6 years
Address
Ground Floor, Stroud, GL5 3DX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRANCH, Justin Edward
SIC Codes
64209, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELSOON100 LIMITED

KELSOON100 LIMITED is an active company incorporated on 10 March 2020 with the registered office located in Stroud. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. KELSOON100 LIMITED was registered 6 years ago.(SIC: 64209, 74990)

Status

active

Active since 6 years ago

Company No

12508881

LTD Company

Age

6 Years

Incorporated 10 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Ground Floor 10 George Street Stroud, GL5 3DX,

Previous Addresses

Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD England
From: 21 December 2021To: 9 March 2022
5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd United Kingdom
From: 10 March 2020To: 21 December 2021
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Jul 20
Director Joined
Feb 21
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BRANCH, Justin Edward

Active
10 George Street, StroudGL5 3DX
Born August 1975
Director
Appointed 28 Feb 2025

JONES, Nicola Justine

Resigned
10 George Street, StroudGL5 3DX
Secretary
Appointed 30 Jun 2020
Resigned 28 Feb 2025

JONES, Clifford Cecil Patrick

Resigned
10 George Street, StroudGL5 3DX
Born September 1963
Director
Appointed 10 Mar 2020
Resigned 28 Feb 2025

JONES, Nicola Justine

Resigned
10 George Street, StroudGL5 3DX
Born June 1970
Director
Appointed 05 Feb 2021
Resigned 28 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Tetbury Street, StroudGL6 9JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2025

Mr Clifford Cecil Patrick Jones

Ceased
10 George Street, StroudGL5 3DX
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 March 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 March 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
10 March 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 February 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Capital Allotment Shares
17 July 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 July 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 July 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
17 July 2020
MAMA
Resolution
17 July 2020
RESOLUTIONSResolutions
Resolution
17 July 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
9 July 2020
AP03Appointment of Secretary
Incorporation Company
10 March 2020
NEWINCIncorporation