KINGDOM BOOKKEEPING LTD

Register to unlock more data on OkredoRegister

KINGDOM BOOKKEEPING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06538192

Incorporation date

18/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Lyle Close, Thurcroft, Rotherham S66 9FNCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2008)
dot icon30/08/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon01/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon21/03/2024
Micro company accounts made up to 2023-12-31
dot icon24/11/2023
Registered office address changed from 25B Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ to 2 Lyle Close Thurcroft Rotherham S66 9FN on 2023-11-24
dot icon22/11/2023
Change of name notice
dot icon22/11/2023
Certificate of change of name
dot icon07/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon15/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/02/2023
Change of share class name or designation
dot icon07/02/2023
Memorandum and Articles of Association
dot icon07/02/2023
Resolutions
dot icon09/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon11/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon13/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon11/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/09/2017
Change of details for Mr Colin Davies as a person with significant control on 2017-09-01
dot icon04/09/2017
Change of details for Mrs Dawn Tracey Davies as a person with significant control on 2017-09-01
dot icon04/09/2017
Director's details changed for Mrs Dawn Tracey Davies on 2017-09-01
dot icon04/09/2017
Director's details changed for Mr Colin Davies on 2017-09-01
dot icon04/09/2017
Secretary's details changed for Mrs Dawn Tracey Davies on 2017-09-01
dot icon04/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon23/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon12/10/2015
Registered office address changed from Ff017 Eckington Business Centre Ii 8 Gosber Street Eckington Sheffield S21 4DA to 25B Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ on 2015-10-12
dot icon27/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon18/09/2014
Registered office address changed from Ff017 Eckington Business Centre Ii 8 Gosber Street Eckington Sheffield S21 4DU England to Ff017 Eckington Business Centre Ii 8 Gosber Street Eckington Sheffield S21 4DA on 2014-09-18
dot icon18/09/2014
Registered office address changed from 41 Morton Gardens Halfway Sheffield S20 8GJ England to Ff017 Eckington Business Centre Ii 8 Gosber Street Eckington Sheffield S21 4DA on 2014-09-18
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon07/10/2013
Registered office address changed from 41 Morton Gardens Halfway Sheffield S20 8GJ England on 2013-10-07
dot icon07/10/2013
Registered office address changed from 112 Cavendish Building Westthorpe Business Innovation Centre Westthorpe Fields Road Sheffield S21 1TZ United Kingdom on 2013-10-07
dot icon24/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon03/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon27/03/2012
Registered office address changed from 41 Morton Gardens Halfway Sheffeld S20 8GJ United Kingdom on 2012-03-27
dot icon26/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon15/07/2010
Certificate of change of name
dot icon15/07/2010
Change of name notice
dot icon29/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/04/2009
Return made up to 18/03/09; full list of members
dot icon07/04/2009
Registered office changed on 07/04/2009 from 41 morton gardens halfway sheffield south yorkshire S20 8GJ united kingdom
dot icon07/04/2009
Registered office changed on 07/04/2009 from 41 morton gardens halfway sheffield south yorkshire S20 8GJ uk
dot icon07/04/2009
Registered office changed on 07/04/2009 from 41 morton ardens halfway sheffeld S20 8GJ united kingdom
dot icon01/08/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon19/03/2008
Appointment terminated secretary incorporate secretariat LIMITED
dot icon18/03/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/08/2026
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
4
51.26K
-
0.00
61.29K
-
2022
3
14.39K
-
0.00
72.85K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Dawn Tracey
Secretary
18/03/2008 - Present
2
Davies, Dawn Tracey
Director
18/03/2008 - Present
4
Davies, Colin
Director
18/03/2008 - Present
19
Incorporate Secretariat Limited
Corporate Secretary
18/03/2008 - 18/03/2008
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KINGDOM BOOKKEEPING LTD

KINGDOM BOOKKEEPING LTD is an(a) Active company incorporated on 18/03/2008 with the registered office located at 2 Lyle Close, Thurcroft, Rotherham S66 9FN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KINGDOM BOOKKEEPING LTD?

toggle

KINGDOM BOOKKEEPING LTD is currently Active. It was registered on 18/03/2008 .

Where is KINGDOM BOOKKEEPING LTD located?

toggle

KINGDOM BOOKKEEPING LTD is registered at 2 Lyle Close, Thurcroft, Rotherham S66 9FN.

What does KINGDOM BOOKKEEPING LTD do?

toggle

KINGDOM BOOKKEEPING LTD operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for KINGDOM BOOKKEEPING LTD?

toggle

The latest filing was on 30/08/2025: Confirmation statement made on 2025-08-30 with no updates.