Background WavePink WaveYellow Wave

KEARSLEY NORTH GREEN NG LIMITED (14296294)

KEARSLEY NORTH GREEN NG LIMITED (14296294) is an active UK company. incorporated on 15 August 2022. with registered office in Stockport. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KEARSLEY NORTH GREEN NG LIMITED has been registered for 3 years. Current directors include BRIAN, Charles Thibaut Olivier Augustin, NASH, Lee Paul, OLSEN, Thomas Anthony Lewis.

Company Number
14296294
Status
active
Type
ltd
Incorporated
15 August 2022
Age
3 years
Address
1st Floor 2 Stockport Exchange, Stockport, SK1 3GG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRIAN, Charles Thibaut Olivier Augustin, NASH, Lee Paul, OLSEN, Thomas Anthony Lewis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEARSLEY NORTH GREEN NG LIMITED

KEARSLEY NORTH GREEN NG LIMITED is an active company incorporated on 15 August 2022 with the registered office located in Stockport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KEARSLEY NORTH GREEN NG LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14296294

LTD Company

Age

3 Years

Incorporated 15 August 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (5 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

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

1st Floor 2 Stockport Exchange Railway Road Stockport, SK1 3GG,

Previous Addresses

180 Great Portland Street London London W1W 5QZ England
From: 4 September 2025To: 2 February 2026
3rd Floor, St George's House 13-14 Ambrose Street Cheltenham GL50 3LG United Kingdom
From: 30 May 2023To: 4 September 2025
6th Floor Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom
From: 15 August 2022To: 30 May 2023
Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BRIAN, Charles Thibaut Olivier Augustin

Active
2 Stockport Exchange, StockportSK1 3GG
Born September 1992
Director
Appointed 23 Aug 2025

NASH, Lee Paul

Active
2 Stockport Exchange, StockportSK1 3GG
Born July 1978
Director
Appointed 23 Aug 2025

OLSEN, Thomas Anthony Lewis

Active
2 Stockport Exchange, StockportSK1 3GG
Born July 1976
Director
Appointed 23 Aug 2025

ADAMS, Ryan Louis

Resigned
LondonW1W 5QZ
Born December 1990
Director
Appointed 09 Apr 2024
Resigned 23 Aug 2025

DUMMETT, Robin Piers

Resigned
13-14 Ambrose Street, CheltenhamGL50 3LG
Born August 1971
Director
Appointed 15 Aug 2022
Resigned 09 Apr 2024

KAYE, Andrew Charles

Resigned
13-14 Ambrose Street, CheltenhamGL50 3LG
Born October 1957
Director
Appointed 15 Aug 2022
Resigned 09 Apr 2024

MURRELLS, Simon Timothy

Resigned
LondonW1W 5QZ
Born April 1985
Director
Appointed 09 Apr 2024
Resigned 23 Aug 2025

TAHIR, Chaudhry Arslaan

Resigned
13-14 Ambrose Street, CheltenhamGL50 3LG
Born March 1988
Director
Appointed 09 Apr 2024
Resigned 23 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
2 Stockport Exchange, StockportSK1 3GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2025
13-14 Ambrose Street, CheltenhamGL50 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2022
Ceased 23 Aug 2025
Fundings
Financials
Latest Activities

Filing History

38

Move Registers To Sail Company With New Address
3 February 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 February 2026
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2025
AAAnnual Accounts
Legacy
23 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 December 2022
AA01Change of Accounting Reference Date
Memorandum Articles
12 September 2022
MAMA
Resolution
12 September 2022
RESOLUTIONSResolutions
Memorandum Articles
22 August 2022
MAMA
Resolution
22 August 2022
RESOLUTIONSResolutions
Incorporation Company
15 August 2022
NEWINCIncorporation