ANGUS KYLOE PARTNERS LIMITED

Register to unlock more data on OkredoRegister

ANGUS KYLOE PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09644379

Incorporation date

17/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire GL10 3UTCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2015)
dot icon01/12/2025
Termination of appointment of Luke Mattorano as a director on 2025-11-26
dot icon23/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/07/2024
Termination of appointment of Lee Anne Whitaker as a director on 2024-06-30
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon09/05/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon20/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/08/2023
Resolutions
dot icon03/08/2023
Memorandum and Articles of Association
dot icon26/07/2023
Cessation of Raymond George Pennie as a person with significant control on 2023-07-14
dot icon26/07/2023
Notification of Kyloe (Holdings) Limited as a person with significant control on 2023-07-14
dot icon26/07/2023
Cessation of Sharon Simone Pennie as a person with significant control on 2023-07-14
dot icon30/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon03/01/2023
Cancellation of shares. Statement of capital on 2022-09-30
dot icon28/12/2022
Purchase of own shares.
dot icon04/11/2022
Appointment of Lee Anne Whitaker as a director on 2022-11-01
dot icon04/11/2022
Appointment of Waseem Razzaq as a director on 2022-11-01
dot icon04/11/2022
Appointment of Luke Mattorano as a director on 2022-11-01
dot icon04/10/2022
Notification of Sharon Simone Pennie as a person with significant control on 2022-09-30
dot icon04/10/2022
Notification of Raymond George Pennie as a person with significant control on 2022-09-30
dot icon04/10/2022
Withdrawal of a person with significant control statement on 2022-10-04
dot icon04/10/2022
Termination of appointment of Stewart Steel Morgan as a director on 2022-09-30
dot icon04/10/2022
Termination of appointment of Fiona Marie Morgan as a secretary on 2022-09-30
dot icon21/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon25/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon28/06/2021
Resolutions
dot icon28/06/2021
Memorandum and Articles of Association
dot icon28/06/2021
Resolutions
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with updates
dot icon18/06/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon22/07/2020
Registration of charge 096443790001, created on 2020-07-20
dot icon17/07/2020
Termination of appointment of Fiona Marie Morgan as a director on 2020-07-01
dot icon17/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon01/07/2019
Cancellation of shares. Statement of capital on 2019-05-31
dot icon14/06/2019
Purchase of own shares.
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon05/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon10/07/2018
Secretary's details changed for Mrs Fiona Marie Morgan on 2018-07-01
dot icon03/07/2018
Director's details changed for Mr Stewart Steel Morgan on 2018-07-01
dot icon03/07/2018
Director's details changed for Mrs Fiona Marie Morgan on 2018-07-01
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon23/01/2018
Director's details changed for Mrs Simone Sharon Pennie on 2018-01-22
dot icon21/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon25/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon18/11/2016
Registered office address changed from 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL11 5JP England to 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 2016-11-18
dot icon09/11/2016
Registered office address changed from 8 Wheelwrights Corner Old Market Nailsworth Stroud Gloucestershire GL6 0DB England to 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL11 5JP on 2016-11-09
dot icon27/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon26/05/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon03/02/2016
Statement of capital following an allotment of shares on 2016-01-14
dot icon06/10/2015
Appointment of Mrs Fiona Marie Morgan as a secretary on 2015-10-05
dot icon05/10/2015
Appointment of Mrs Fiona Marie Morgan as a director on 2015-10-05
dot icon05/10/2015
Termination of appointment of Simone Sharon Pennie as a secretary on 2015-10-05
dot icon21/09/2015
Appointment of Mr Stewart Steel Morgan as a director on 2015-09-04
dot icon10/09/2015
Registered office address changed from The Yew Pinfarthings Amberley Stroud Gloucestershire GL5 5JQ United Kingdom to 8 Wheelwrights Corner Old Market Nailsworth Stroud Gloucestershire GL6 0DB on 2015-09-10
dot icon17/06/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

62
2023
change arrow icon+23.37 % *

* during past year

Cash in Bank

£1,092,171.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
681.25K
-
0.00
953.41K
-
2022
59
703.56K
-
0.00
885.27K
-
2023
62
602.43K
-
0.00
1.09M
-
2023
62
602.43K
-
0.00
1.09M
-

Employees

2023

Employees

62 Ascended5 % *

Net Assets(GBP)

602.43K £Descended-14.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.09M £Ascended23.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pennie, Sharon Simone
Director
17/06/2015 - Present
5
Mr Stewart Steel Morgan
Director
04/09/2015 - 30/09/2022
6
Whitaker, Lee Anne
Director
01/11/2022 - 30/06/2024
-
Mattorano, Luke
Director
01/11/2022 - 26/11/2025
-
Razzaq, Waseem
Director
01/11/2022 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ANGUS KYLOE PARTNERS LIMITED

ANGUS KYLOE PARTNERS LIMITED is an(a) Active company incorporated on 17/06/2015 with the registered office located at 701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire GL10 3UT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 62 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGUS KYLOE PARTNERS LIMITED?

toggle

ANGUS KYLOE PARTNERS LIMITED is currently Active. It was registered on 17/06/2015 .

Where is ANGUS KYLOE PARTNERS LIMITED located?

toggle

ANGUS KYLOE PARTNERS LIMITED is registered at 701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire GL10 3UT.

What does ANGUS KYLOE PARTNERS LIMITED do?

toggle

ANGUS KYLOE PARTNERS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ANGUS KYLOE PARTNERS LIMITED have?

toggle

ANGUS KYLOE PARTNERS LIMITED had 62 employees in 2023.

What is the latest filing for ANGUS KYLOE PARTNERS LIMITED?

toggle

The latest filing was on 01/12/2025: Termination of appointment of Luke Mattorano as a director on 2025-11-26.