COLLEGE KITS DIRECT LIMITED

Register to unlock more data on OkredoRegister

COLLEGE KITS DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06854627

Incorporation date

21/03/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Crowhurst Corner, Crowhurst Road, Brighton, East Sussex BN1 8APCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2009)
dot icon27/02/2026
Confirmation statement made on 2026-02-27 with updates
dot icon19/12/2025
Termination of appointment of Harry Anthony Sleet as a director on 2025-12-19
dot icon04/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/05/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon14/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon12/06/2024
Compulsory strike-off action has been discontinued
dot icon11/06/2024
First Gazette notice for compulsory strike-off
dot icon05/06/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon21/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/10/2023
Termination of appointment of Hamish Michael Vans Agnew as a director on 2023-09-15
dot icon29/05/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon06/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon26/05/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon21/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon21/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon20/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon20/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon27/05/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon17/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon18/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon18/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon18/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon07/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon09/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon09/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon09/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon09/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon03/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon20/02/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon20/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon16/05/2018
Confirmation statement made on 2018-03-21 with updates
dot icon16/05/2018
Notification of Capital (Hair and Beauty) Limited as a person with significant control on 2018-02-23
dot icon16/05/2018
Cessation of Graham Martyn Taylor as a person with significant control on 2018-02-23
dot icon16/05/2018
Cessation of Gary Coley as a person with significant control on 2018-02-23
dot icon14/05/2018
Registered office address changed from 24 Ashville Way Whetstone Leicester LE8 6NU to Crowhurst Corner Crowhurst Road Brighton East Sussex BN1 8AP on 2018-05-14
dot icon14/05/2018
Appointment of Mr Harry Anthony Sleet as a director on 2018-02-23
dot icon14/05/2018
Appointment of Mr Hamish Michael Vans Agnew as a director on 2018-02-23
dot icon14/05/2018
Appointment of Mr Peter Ross Vans Agnew as a director on 2018-02-23
dot icon14/05/2018
Termination of appointment of Geoffrey Martyn Taylor as a director on 2018-02-23
dot icon14/05/2018
Termination of appointment of Gary Richard Coley as a director on 2018-02-23
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/07/2016
Registration of charge 068546270002, created on 2016-07-12
dot icon16/06/2016
Satisfaction of charge 068546270001 in full
dot icon30/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon01/04/2015
Director's details changed for Mr Gary Richard Coley on 2014-04-01
dot icon01/04/2015
Director's details changed for Mr Geoffrey Martyn Taylor on 2014-09-01
dot icon01/04/2015
Register inspection address has been changed from 9 Coniston Close Daventry Northamptonshire NN11 9EE England to 24 Ashville Way Whetstone Leicester LE8 6NU
dot icon11/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon12/11/2014
Registered office address changed from 24 Ashville Way Whetstone Leicester LE8 6NU England to 24 Ashville Way Whetstone Leicester LE8 6NU on 2014-11-12
dot icon12/11/2014
Registered office address changed from 9 Coniston Close Daventry Northamptonshire NN11 9EE to 24 Ashville Way Whetstone Leicester LE8 6NU on 2014-11-12
dot icon19/04/2014
Registration of charge 068546270001
dot icon26/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon28/01/2014
Termination of appointment of Margaret Taylor as a secretary
dot icon28/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon21/03/2013
Secretary's details changed for Mrs Margaret Ruth Taylor on 2013-03-01
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/12/2011
Appointment of Mr Gary Richard Coley as a director
dot icon31/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon21/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon23/04/2010
Director's details changed for Geoffrey Martyn Taylor on 2010-03-21
dot icon23/04/2010
Register inspection address has been changed
dot icon23/04/2010
Secretary's details changed for Margaret Ruth Taylor on 2010-03-21
dot icon16/09/2009
Ad 01/04/09-10/04/09\gbp si 999@1=999\gbp ic 1/1000\
dot icon16/09/2009
Director appointed geoffrey martyn taylor
dot icon16/09/2009
Secretary appointed margaret ruth taylor
dot icon23/03/2009
Appointment terminated director yomtov jacobs
dot icon21/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vans Agnew, Hamish Michael
Director
23/02/2018 - 15/09/2023
10
Vans Agnew, Peter Ross
Director
23/02/2018 - Present
24
Sleet, Harry Anthony
Director
23/02/2018 - 19/12/2025
16

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About COLLEGE KITS DIRECT LIMITED

COLLEGE KITS DIRECT LIMITED is an(a) Active company incorporated on 21/03/2009 with the registered office located at Crowhurst Corner, Crowhurst Road, Brighton, East Sussex BN1 8AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLLEGE KITS DIRECT LIMITED?

toggle

COLLEGE KITS DIRECT LIMITED is currently Active. It was registered on 21/03/2009 .

Where is COLLEGE KITS DIRECT LIMITED located?

toggle

COLLEGE KITS DIRECT LIMITED is registered at Crowhurst Corner, Crowhurst Road, Brighton, East Sussex BN1 8AP.

What does COLLEGE KITS DIRECT LIMITED do?

toggle

COLLEGE KITS DIRECT LIMITED operates in the Retail sale of cosmetic and toilet articles in specialised stores (47.75 - SIC 2007) sector.

What is the latest filing for COLLEGE KITS DIRECT LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-27 with updates.