Background WavePink WaveYellow Wave

KINGSTON COMPANIES LTD (14354370)

KINGSTON COMPANIES LTD (14354370) is an active UK company. incorporated on 13 September 2022. with registered office in Chatteris. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. KINGSTON COMPANIES LTD has been registered for 3 years. Current directors include CRAIG III, Raymond Mershon, ISSEKESHEV, Yerlan, KINGSTON, David O., Ceo and 1 others.

Company Number
14354370
Status
active
Type
ltd
Incorporated
13 September 2022
Age
3 years
Address
Building E2 Ronald House, Chatteris, PE16 6UP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
CRAIG III, Raymond Mershon, ISSEKESHEV, Yerlan, KINGSTON, David O., Ceo, ROBAYNA, Gustavo Carlos, Mr.
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSTON COMPANIES LTD

KINGSTON COMPANIES LTD is an active company incorporated on 13 September 2022 with the registered office located in Chatteris. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. KINGSTON COMPANIES LTD was registered 3 years ago.(SIC: 01610)

Status

active

Active since 3 years ago

Company No

14354370

LTD Company

Age

3 Years

Incorporated 13 September 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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 12 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Building E2 Ronald House Fenton Way Chatteris, PE16 6UP,

Previous Addresses

128 City Road London EC1V 2NX United Kingdom
From: 13 September 2022To: 17 September 2025
Timeline

14 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Joined
Jan 23
Funding Round
Feb 23
Director Left
Mar 23
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jun 25
Funding Round
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CRAIG III, Raymond Mershon

Active
Fenton Way, ChatterisPE16 6UP
Born February 1954
Director
Appointed 09 Jan 2023

ISSEKESHEV, Yerlan

Active
Fenton Way, ChatterisPE16 6UP
Born July 1968
Director
Appointed 14 Apr 2025

KINGSTON, David O., Ceo

Active
City Road, LondonEC1V 2NX
Born June 1947
Director
Appointed 13 Sept 2022

ROBAYNA, Gustavo Carlos, Mr.

Active
Fenton Way, ChatterisPE16 6UP
Born March 1955
Director
Appointed 13 Sept 2022

FRANCIS, Susan

Resigned
City Road, LondonEC1V 2NX
Secretary
Appointed 04 Jan 2024
Resigned 22 Jul 2025

LOWTHER, Susan

Resigned
Fenton Way, ChatterisPE16 6UP
Secretary
Appointed 22 Jul 2025
Resigned 13 Oct 2025

ROBAYNA, Gustavo Carlos, Mr.

Resigned
City Road, LondonEC1V 2NX
Secretary
Appointed 13 Sept 2022
Resigned 04 Jan 2024

FORRESTER, Alan Alexander

Resigned
Fenton Way, ChatterisPE16 6UP
Born June 1957
Director
Appointed 09 Jan 2023
Resigned 13 Oct 2025

FROSCH, Maurice Howard

Resigned
City Road, LondonEC1V 2NX
Born November 1958
Director
Appointed 13 Sept 2022
Resigned 14 Apr 2025

LOWTHER, Susan Day

Resigned
Fenton Way, ChatterisPE16 6UP
Born February 1960
Director
Appointed 14 Apr 2025
Resigned 13 Oct 2025

PUNTER, Denis Leslie

Resigned
Fenton Way, ChatterisPE16 6UP
Born December 1953
Director
Appointed 14 Apr 2025
Resigned 13 Oct 2025

AKTOBE HOLDINGS LTD

Resigned
City Road, LondonEC1V 2NX
Corporate director
Appointed 25 Oct 2022
Resigned 10 Mar 2023

Persons with significant control

2

Mr David O. Kingston

Active
Fenton Way, ChatterisPE16 6UP
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2022

Mr Maurice Howard Frosch

Active
Fenton Way, ChatterisPE16 6UP
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 13 Sept 2022
Fundings
Financials
Latest Activities

Filing History

58

Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2025
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
13 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Capital Allotment Shares
12 September 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
23 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Resolution
18 March 2025
RESOLUTIONSResolutions
Memorandum Articles
18 March 2025
MAMA
Change To A Person With Significant Control
3 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
11 July 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 June 2024
RP04CS01RP04CS01
Change Account Reference Date Company Previous Extended
21 February 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
10 January 2024
AP03Appointment of Secretary
Change To A Person With Significant Control
8 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 January 2024
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Move Registers To Sail Company With New Address
5 October 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 October 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement
4 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Legacy
16 August 2023
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Resolution
15 February 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Redomination Of Shares
14 February 2023
SH14Notice of Redenomination
Second Filing Of Director Appointment With Name
21 January 2023
RP04AP01RP04AP01
Memorandum Articles
14 January 2023
MAMA
Resolution
14 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
25 October 2022
AP02Appointment of Corporate Director
Incorporation Company
13 September 2022
NEWINCIncorporation