KITSON CONSULTING LIMITED

Register to unlock more data on OkredoRegister

KITSON CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06889588

Incorporation date

28/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

10 Morgans Hill Close, Nailsea, Bristol BS48 4NZCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2009)
dot icon02/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon14/11/2025
Micro company accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with updates
dot icon02/12/2024
Second filing of a statement of capital following an allotment of shares on 2024-12-01
dot icon01/12/2024
Change of details for Mr Mark Donnell as a person with significant control on 2024-12-01
dot icon01/12/2024
Change of details for Dr Joseph Donnell as a person with significant control on 2024-12-01
dot icon01/12/2024
Statement of capital following an allotment of shares on 2024-12-01
dot icon29/08/2024
Micro company accounts made up to 2024-03-31
dot icon28/08/2024
Appointment of Mr Mark Donnell as a secretary on 2024-08-28
dot icon28/08/2024
Appointment of Mr Mark Donnell as a director on 2024-08-28
dot icon28/08/2024
Notification of Mark Donnell as a person with significant control on 2024-08-28
dot icon28/08/2024
Termination of appointment of Joseph Donnell as a secretary on 2024-08-28
dot icon01/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon12/09/2023
Appointment of Dr Joseph Donnell as a secretary on 2023-09-12
dot icon24/08/2023
Termination of appointment of Mark Donnell as a secretary on 2023-08-24
dot icon22/06/2023
Micro company accounts made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon28/12/2022
Termination of appointment of Ben Linsey-Bloom as a director on 2022-12-23
dot icon28/12/2022
Cessation of Ben Linsey-Bloom as a person with significant control on 2022-12-23
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/10/2022
Change of details for Mr Ben Linsey-Bloom as a person with significant control on 2022-10-01
dot icon30/10/2022
Director's details changed for Mr Ben Linsey-Bloom on 2022-10-01
dot icon07/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/05/2021
Director's details changed for Dr Joseph Peter Donnell on 2021-05-19
dot icon19/05/2021
Change of details for Dr Joseph Peter Donnell as a person with significant control on 2021-05-19
dot icon11/05/2021
Change of details for Dr Peter Donnell as a person with significant control on 2021-05-11
dot icon11/05/2021
Director's details changed for Dr Peter Donnell on 2021-05-11
dot icon29/04/2021
Secretary's details changed for Mr Mark Donnell on 2021-04-16
dot icon29/04/2021
Director's details changed for Mr Ben Linsey-Bloom on 2021-04-16
dot icon29/04/2021
Director's details changed for Dr Peter Donnell on 2021-04-16
dot icon29/04/2021
Change of details for Dr Peter Donnell as a person with significant control on 2021-04-16
dot icon29/04/2021
Change of details for Mr Ben Linsey-Bloom as a person with significant control on 2021-04-16
dot icon08/04/2021
Registered office address changed from Flat a 12 Horspath Road Oxford OX4 2QR England to 10 Morgans Hill Close Nailsea Bristol BS48 4NZ on 2021-04-08
dot icon08/04/2021
Secretary's details changed for Mr Mark Donnell on 2021-03-26
dot icon08/04/2021
Director's details changed for Mr Ben Linsey-Bloom on 2021-03-26
dot icon08/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon08/04/2021
Change of details for Mr Ben Linsey-Bloom as a person with significant control on 2021-03-26
dot icon08/04/2021
Director's details changed for Dr Peter Donnell on 2021-03-26
dot icon08/04/2021
Change of details for Dr Peter Donnell as a person with significant control on 2021-03-26
dot icon25/01/2021
Micro company accounts made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/12/2019
Secretary's details changed for Mr Mark Donnell on 2019-11-25
dot icon23/10/2019
Registered office address changed from 171 Raleigh Road Bristol BS3 2AR United Kingdom to Flat a 12 Horspath Road Oxford OX4 2QR on 2019-10-23
dot icon30/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon18/02/2019
Registered office address changed from 2 White House Road Oxford OX1 4NA United Kingdom to 171 Raleigh Road Bristol BS3 2AR on 2019-02-18
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon30/04/2018
Termination of appointment of Daniel Tan as a secretary on 2018-04-30
dot icon30/04/2018
Appointment of Mr Mark Donnell as a secretary on 2018-04-30
dot icon30/11/2017
Micro company accounts made up to 2017-03-31
dot icon11/09/2017
Registered office address changed from 15 Saxon Road Bristol BS2 9UQ England to 2 White House Road Oxford OX1 4NA on 2017-09-11
dot icon11/09/2017
Change of details for Dr Peter Donnell as a person with significant control on 2017-09-11
dot icon28/04/2017
Confirmation statement made on 2017-04-28 with updates
dot icon01/03/2017
Termination of appointment of Peter Donnell as a secretary on 2017-02-28
dot icon01/03/2017
Registered office address changed from 1 Briavels Grove Bristol BS6 5JJ United Kingdom to 15 Saxon Road Bristol BS2 9UQ on 2017-03-01
dot icon01/03/2017
Appointment of Mr Daniel Tan as a secretary on 2017-03-01
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/11/2016
Director's details changed for Mr Ben Linsey-Bloom on 2016-11-09
dot icon28/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon28/04/2016
Registered office address changed from 3 James Street Oxford OX4 1ET England to 1 Briavels Grove Bristol BS6 5JJ on 2016-04-28
dot icon28/04/2016
Termination of appointment of Patrick Donnell as a secretary on 2016-04-16
dot icon28/04/2016
Director's details changed for Mr Ben Linsey-Bloom on 2016-04-16
dot icon28/04/2016
Appointment of Dr Peter Donnell as a secretary on 2016-04-16
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/12/2015
Director's details changed for Dr Peter Donnell on 2015-12-01
dot icon06/12/2015
Registered office address changed from 87 Clevedon Road Failand Bristol Somerset BS8 3UL to 3 James Street Oxford OX4 1ET on 2015-12-06
dot icon03/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon28/03/2015
Director's details changed for Dr Peter Donnell on 2015-03-01
dot icon28/03/2015
Termination of appointment of Joseph David Parker as a director on 2015-03-27
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/11/2014
Statement of capital following an allotment of shares on 2014-11-01
dot icon01/11/2014
Appointment of Mr Ben Linsey-Bloom as a director on 2014-11-01
dot icon18/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/08/2013
Appointment of Mr Patrick Donnell as a secretary
dot icon16/08/2013
Termination of appointment of Peter Donnell as a secretary
dot icon30/04/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/04/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/04/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon30/04/2011
Director's details changed for Dr Joseph David Parker on 2011-01-01
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/05/2010
Director's details changed for Dr Joseph David Parker on 2010-04-28
dot icon20/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon19/05/2010
Director's details changed for Dr Peter Donnell on 2010-04-28
dot icon07/03/2010
Current accounting period shortened from 2010-04-30 to 2010-03-31
dot icon28/04/2009
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
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
6.15K
-
0.00
-
-
2023
5
7.13K
-
0.00
-
-
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

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 KITSON CONSULTING LIMITED

KITSON CONSULTING LIMITED is an(a) Active company incorporated on 28/04/2009 with the registered office located at 10 Morgans Hill Close, Nailsea, Bristol BS48 4NZ. 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 KITSON CONSULTING LIMITED?

toggle

KITSON CONSULTING LIMITED is currently Active. It was registered on 28/04/2009 .

Where is KITSON CONSULTING LIMITED located?

toggle

KITSON CONSULTING LIMITED is registered at 10 Morgans Hill Close, Nailsea, Bristol BS48 4NZ.

What does KITSON CONSULTING LIMITED do?

toggle

KITSON CONSULTING LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for KITSON CONSULTING LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-31 with no updates.