Background WavePink WaveYellow Wave

KML DEVELOPMENTS LTD (12987383)

KML DEVELOPMENTS LTD (12987383) is an active UK company. incorporated on 30 October 2020. with registered office in Gloucester. The company operates in the Construction sector, engaged in development of building projects. KML DEVELOPMENTS LTD has been registered for 5 years. Current directors include KENNY, Christopher John, LE BAIGUE, Edward Arthur, MARKEY, Paul Francis.

Company Number
12987383
Status
active
Type
ltd
Incorporated
30 October 2020
Age
5 years
Address
Unit Q1 Quadrant Distribution Centre Quadrant Way, Gloucester, GL2 2RN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KENNY, Christopher John, LE BAIGUE, Edward Arthur, MARKEY, Paul Francis
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KML DEVELOPMENTS LTD

KML DEVELOPMENTS LTD is an active company incorporated on 30 October 2020 with the registered office located in Gloucester. The company operates in the Construction sector, specifically engaged in development of building projects. KML DEVELOPMENTS LTD was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12987383

LTD Company

Age

5 Years

Incorporated 30 October 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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Unit Q1 Quadrant Distribution Centre Quadrant Way Hardwicke Gloucester, GL2 2RN,

Timeline

4 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Mar 21
Funding Round
May 21
New Owner
Sept 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KENNY, Christopher John

Active
Quadrant Way, GloucesterGL2 2RN
Born October 1951
Director
Appointed 30 Oct 2020

LE BAIGUE, Edward Arthur

Active
Quadrant Way, GloucesterGL2 2RN
Born November 1931
Director
Appointed 30 Oct 2020

MARKEY, Paul Francis

Active
Quadrant Way, GloucesterGL2 2RN
Born July 1960
Director
Appointed 30 Oct 2020

MARKEY, Anthony Joseph

Resigned
Quadrant Way, GloucesterGL2 2RN
Born February 1960
Director
Appointed 30 Oct 2020
Resigned 26 Feb 2021

Persons with significant control

3

Mr Christopher John Kenny

Active
Quadrant Way, GloucesterGL2 2RN
Born October 1951

Nature of Control

Significant influence or control
Notified 12 May 2021
Farthing Croft, GloucesterGL2 8EQ

Nature of Control

Significant influence or control
Notified 30 Oct 2020
Quadrant Way, GloucesterGL2 2RN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Oct 2020
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 October 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
14 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 September 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
7 May 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Incorporation Company
30 October 2020
NEWINCIncorporation