Background WavePink WaveYellow Wave

KSO SOLUTIONS LIMITED (14275008)

KSO SOLUTIONS LIMITED (14275008) is an active UK company. incorporated on 3 August 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. KSO SOLUTIONS LIMITED has been registered for 3 years. Current directors include FENTON, Laura Claire, NICHOLS, Anna-Louise.

Company Number
14275008
Status
active
Type
ltd
Incorporated
3 August 2022
Age
3 years
Address
Bankside 3 90-100 Southwark Street, London, SE1 0SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
FENTON, Laura Claire, NICHOLS, Anna-Louise
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KSO SOLUTIONS LIMITED

KSO SOLUTIONS LIMITED is an active company incorporated on 3 August 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. KSO SOLUTIONS LIMITED was registered 3 years ago.(SIC: 73110)

Status

active

Active since 3 years ago

Company No

14275008

LTD Company

Age

3 Years

Incorporated 3 August 2022

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 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Bankside 3 90-100 Southwark Street London, SE1 0SW,

Previous Addresses

Bankside 3 90-10 Southwark Street London SE1 0SW England
From: 30 January 2026To: 10 February 2026
16 Old Bailey London EC4M 7EG England
From: 3 August 2022To: 30 January 2026
Timeline

7 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Aug 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Sept 23
Director Left
Oct 24
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BEAN, Louise

Active
90-100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 03 Aug 2022

FENTON, Laura Claire

Active
90-100 Southwark Street, LondonSE1 0SW
Born March 1981
Director
Appointed 26 Mar 2026

NICHOLS, Anna-Louise

Active
90-100 Southwark Street, LondonSE1 0SW
Born July 1970
Director
Appointed 01 Sept 2023

COURTS, Ian Andrew

Resigned
Old Bailey, LondonEC4M 7EG
Born August 1975
Director
Appointed 03 Aug 2022
Resigned 17 Apr 2023

TERRY, Adrian Michael

Resigned
90-10 Southwark Street, LondonSE1 0SW
Born August 1973
Director
Appointed 17 Apr 2023
Resigned 31 Jan 2026

TRELEAVEN, Timothy James

Resigned
Old Bailey, LondonEC4M 7EG
Born January 1977
Director
Appointed 03 Aug 2022
Resigned 30 Sept 2024

Persons with significant control

1

90-100 Southwark Street, LondonSE1 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2022
Fundings
Financials
Latest Activities

Filing History

26

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2025
AAAnnual Accounts
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 September 2022
AA01Change of Accounting Reference Date
Incorporation Company
3 August 2022
NEWINCIncorporation