Background WavePink WaveYellow Wave

KIN VET COMMUNITY HOLDINGS LIMITED (14870035)

KIN VET COMMUNITY HOLDINGS LIMITED (14870035) is an active UK company. incorporated on 15 May 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KIN VET COMMUNITY HOLDINGS LIMITED has been registered for 2 years. Current directors include CHRISTIE, Stephen James, DEED, Mark, FERGUSON, Stephen Wallace and 4 others.

Company Number
14870035
Status
active
Type
ltd
Incorporated
15 May 2023
Age
2 years
Address
Capital House Room 403, 4th Floor, London, NW1 5DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHRISTIE, Stephen James, DEED, Mark, FERGUSON, Stephen Wallace, PLUMB, Ian Philip, SILVER, Gabrielle Alison, SNELLGROVE, Clive Russell, SUNNER, Gurinder Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIN VET COMMUNITY HOLDINGS LIMITED

KIN VET COMMUNITY HOLDINGS LIMITED is an active company incorporated on 15 May 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KIN VET COMMUNITY HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14870035

LTD Company

Age

2 Years

Incorporated 15 May 2023

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 March 2026 (Just now)
Period: 11 July 2023 - 31 December 2024(18 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

WICK BIDCO LIMITED
From: 15 May 2023To: 13 June 2024
Contact
Address

Capital House Room 403, 4th Floor Chapel Street London, NW1 5DH,

Previous Addresses

Sidney House Western Way Bury St. Edmunds IP33 3SP England
From: 6 October 2023To: 9 October 2025
26 st James's Square London SW1Y 4JH United Kingdom
From: 15 May 2023To: 6 October 2023
Timeline

15 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Apr 24
Director Left
Sept 24
Director Joined
May 25
Director Joined
May 25
Loan Secured
May 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

CHRISTIE, Stephen James

Active
Room 403, 4th Floor, LondonNW1 5DH
Born April 1969
Director
Appointed 05 Jan 2026

DEED, Mark

Active
St James’S Square, LondonSW1Y 4JH
Born November 1992
Director
Appointed 15 May 2023

FERGUSON, Stephen Wallace

Active
Room 403, 4th Floor, LondonNW1 5DH
Born April 1967
Director
Appointed 05 Jan 2026

PLUMB, Ian Philip

Active
Room 403, 4th Floor, LondonNW1 5DH
Born May 1978
Director
Appointed 16 Aug 2023

SILVER, Gabrielle Alison

Active
Room 403, 4th Floor, LondonNW1 5DH
Born September 1973
Director
Appointed 12 May 2025

SNELLGROVE, Clive Russell

Active
Room 403, 4th Floor, LondonNW1 5DH
Born February 1978
Director
Appointed 20 Feb 2026

SUNNER, Gurinder Singh

Active
St James’S Square, LondonSW1Y 4JH
Born January 1984
Director
Appointed 15 May 2023

MC CORMACK, Ciara Anne

Resigned
Western Way, Bury St. EdmundsIP33 3SP
Secretary
Appointed 22 Mar 2024
Resigned 05 Jan 2026

GATES, Tracy

Resigned
Western Way, Bury St. EdmundsIP33 3SP
Born May 1977
Director
Appointed 13 Sept 2023
Resigned 22 Mar 2024

MC CORMACK, Ciara Ann, Dr

Resigned
5 - 7 St. Pauls Street, LeedsLS1 2JG
Born June 1988
Director
Appointed 12 Jul 2023
Resigned 05 Jan 2026

ROBINSON, Brendan Jeremy

Resigned
Western Way, Bury St. EdmundsIP33 3SP
Born October 1959
Director
Appointed 12 Jul 2023
Resigned 08 Jul 2024

VERNON, Scott

Resigned
Room 403, 4th Floor, LondonNW1 5DH
Born March 1974
Director
Appointed 12 May 2025
Resigned 20 Feb 2026

Persons with significant control

1

St. James's Square, LondonSW1Y 4JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2023
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Small
16 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Memorandum Articles
29 May 2025
MAMA
Resolution
29 May 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
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
Change Account Reference Date Company Current Extended
30 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 October 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Certificate Change Of Name Company
13 June 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
13 June 2024
NM06NM06
Change Of Name Notice
13 June 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 April 2024
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 April 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
5 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 October 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 May 2023
AA01Change of Accounting Reference Date
Incorporation Company
15 May 2023
NEWINCIncorporation