KSS DESIGN GROUP LIMITED

Register to unlock more data on OkredoRegister

KSS DESIGN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02614488

Incorporation date

24/05/1991

Size

Small

Contacts

Registered address

Registered address

C/O Buzzacott Llp, 130 Wood Street, London EC2V 6DLCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1991)
dot icon09/02/2026
Director's details changed for Mrs Gemma Lorraine Francis on 2026-01-30
dot icon16/01/2026
Appointment of Mr Edward Charles Atkins as a director on 2026-01-05
dot icon16/01/2026
Appointment of Mrs Gemma Lorraine Francis as a director on 2026-01-05
dot icon16/01/2026
Appointment of Mrs Juliet Gail Hook as a director on 2026-01-05
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon01/08/2025
Termination of appointment of Patricia Carol Ann Mitchell as a director on 2025-07-31
dot icon30/07/2025
Termination of appointment of Patricia Mitchell as a secretary on 2025-07-30
dot icon21/07/2025
Appointment of Mr Sachin Patel as a director on 2025-07-14
dot icon29/05/2025
Director's details changed for Mr Nicholas James Marshall on 2024-11-28
dot icon29/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon06/01/2025
Director's details changed for Mrs Patricia Carol Ann Mitchell on 2024-12-18
dot icon25/11/2024
Director's details changed for Mr David Alan Keirle on 2023-07-31
dot icon04/10/2024
Accounts for a small company made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon27/03/2024
Appointment of Mr Andreas Karaiskos as a director on 2023-12-01
dot icon01/09/2023
Termination of appointment of Byron Davies as a director on 2023-08-31
dot icon22/08/2023
Accounts for a small company made up to 2022-12-31
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon16/09/2022
Full accounts made up to 2021-12-31
dot icon01/07/2022
Termination of appointment of James Edward Charles Budd as a director on 2022-06-30
dot icon25/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon25/05/2022
Change of details for Kss Holdings Limited as a person with significant control on 2022-05-24
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon28/05/2021
Director's details changed for Mr Lee James Nightingale on 2021-05-25
dot icon28/05/2021
Director's details changed for Mr Robert Andrew Simons on 2021-05-25
dot icon28/05/2021
Director's details changed for Mr Robert Andrew Simons on 2021-05-25
dot icon28/05/2021
Director's details changed for Mr Lee James Nightingale on 2021-05-25
dot icon26/05/2021
Director's details changed for Mr David Alan Keirle on 2021-05-25
dot icon26/05/2021
Secretary's details changed for Mrs Patricia Mitchell on 2021-05-25
dot icon26/05/2021
Director's details changed for Mr James Edward Charles Budd on 2021-05-25
dot icon26/05/2021
Director's details changed for Mr Nicholas James Marshall on 2021-05-25
dot icon26/05/2021
Director's details changed for Mr Byron Davies on 2021-05-25
dot icon26/05/2021
Director's details changed for Mrs Patricia Carol Ann Mitchell on 2021-05-25
dot icon04/08/2020
Accounts for a small company made up to 2019-12-31
dot icon27/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon10/07/2019
Accounts for a small company made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon04/04/2019
Termination of appointment of Martin Leslie Robinson as a director on 2019-04-04
dot icon24/07/2018
Accounts for a small company made up to 2017-12-31
dot icon03/07/2018
Termination of appointment of Jeremy Alexander Fisher as a director on 2018-06-30
dot icon06/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon11/09/2017
Full accounts made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon21/11/2016
Director's details changed for Mr Lee James Nightingale on 2016-06-26
dot icon05/08/2016
Full accounts made up to 2015-12-31
dot icon01/07/2016
Appointment of Mrs Patricia Carol Ann Mitchell as a director on 2016-07-01
dot icon01/07/2016
Appointment of Mr Byron Davies as a director on 2016-07-01
dot icon14/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon10/08/2015
Full accounts made up to 2014-12-31
dot icon29/07/2015
Rectified AP01 was removed from the public register on 11/09/2015 as it was invalid or ineffective.
dot icon29/07/2015
Rectified AP01 was removed from the public register on 11/09/2015 as it was invalid or ineffective.
dot icon23/07/2015
Appointment of Mrs Patricia Mitchell as a secretary on 2015-07-22
dot icon23/07/2015
Termination of appointment of Jeremy Alexander Fisher as a secretary on 2015-07-22
dot icon04/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon13/10/2014
Appointment of Mr Nicholas James Marshall as a director on 2014-07-01
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon20/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon23/10/2013
Appointment of James Edward Charles Budd as a director
dot icon23/10/2013
Appointment of Lee James Nightingale as a director
dot icon30/08/2013
Full accounts made up to 2012-12-31
dot icon21/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon19/07/2012
Full accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon02/06/2011
Director's details changed for Mr Robert Andrew Simons on 2011-05-03
dot icon22/03/2011
Termination of appointment of Sara Wilkins as a director
dot icon17/02/2011
Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 2011-02-17
dot icon14/02/2011
Registered office address changed from C/O Buzzacott 12 New Fetter Lane London EC4A 1AG on 2011-02-14
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon11/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon12/01/2010
Resolutions
dot icon16/12/2009
Termination of appointment of Richard Hopkinson as a director
dot icon11/08/2009
Full accounts made up to 2008-12-31
dot icon17/06/2009
Return made up to 24/05/09; full list of members
dot icon06/08/2008
Full accounts made up to 2007-12-31
dot icon01/08/2008
Return made up to 24/05/08; full list of members
dot icon31/07/2008
Director's change of particulars / sara wilkins / 01/04/2008
dot icon28/05/2008
Secretary appointed jeremy alexander royston fisher
dot icon28/05/2008
Appointment terminated director and secretary martin salter
dot icon02/05/2008
Director appointed richard david hopkinson
dot icon13/09/2007
Full accounts made up to 2006-12-31
dot icon04/07/2007
Return made up to 24/05/07; full list of members
dot icon04/07/2007
Director's particulars changed
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon13/06/2006
Return made up to 24/05/06; full list of members
dot icon31/05/2006
Director's particulars changed
dot icon25/11/2005
Director resigned
dot icon03/11/2005
Accounts for a medium company made up to 2004-12-31
dot icon21/09/2005
Resolutions
dot icon27/07/2005
Return made up to 24/05/05; full list of members
dot icon07/04/2005
Accounting reference date extended from 30/06/04 to 31/12/04
dot icon04/01/2005
Director resigned
dot icon07/06/2004
Return made up to 24/05/04; full list of members
dot icon07/05/2004
Full accounts made up to 2003-06-30
dot icon03/06/2003
Return made up to 24/05/03; full list of members
dot icon06/05/2003
Full accounts made up to 2002-06-30
dot icon21/03/2003
New director appointed
dot icon21/03/2003
New director appointed
dot icon12/03/2003
New director appointed
dot icon04/03/2003
Particulars of contract relating to shares
dot icon04/03/2003
Ad 16/08/02--------- £ si 5200@1=5200 £ ic 14800/20000
dot icon13/02/2003
£ ic 50000/14800 30/06/02 £ sr 35200@1=35200
dot icon13/02/2003
Resolutions
dot icon11/12/2002
Certificate of change of name
dot icon30/10/2002
Resolutions
dot icon17/06/2002
Return made up to 24/05/02; full list of members
dot icon04/04/2002
Full accounts made up to 2001-06-30
dot icon21/09/2001
Auditor's resignation
dot icon06/09/2001
Registered office changed on 06/09/01 from: cooper lancaster brewers, 8TH floor aldwych house, london, WC2B 4HP
dot icon14/06/2001
Return made up to 24/05/01; full list of members
dot icon15/01/2001
New director appointed
dot icon11/12/2000
Full accounts made up to 2000-06-30
dot icon31/07/2000
Return made up to 24/05/00; no change of members
dot icon07/06/2000
Director resigned
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon16/09/1999
Registered office changed on 16/09/99 from: c/o stoy hayward, 8 baker street, london, W1M 1DA
dot icon09/09/1999
Auditor's resignation
dot icon09/06/1999
Return made up to 24/05/99; no change of members
dot icon13/05/1999
Secretary's particulars changed;director's particulars changed
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon06/11/1998
New director appointed
dot icon24/09/1998
Full accounts made up to 1997-06-30
dot icon07/08/1998
Director resigned
dot icon21/06/1998
Return made up to 24/05/98; full list of members
dot icon08/07/1997
New director appointed
dot icon27/06/1997
Return made up to 24/05/97; full list of members
dot icon02/05/1997
Full accounts made up to 1996-06-30
dot icon10/10/1996
Full accounts made up to 1995-06-30
dot icon18/06/1996
Return made up to 24/05/96; no change of members
dot icon22/06/1995
Return made up to 24/05/95; full list of members
dot icon28/03/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Particulars of mortgage/charge
dot icon15/07/1994
New director appointed
dot icon15/06/1994
Return made up to 24/05/94; no change of members
dot icon23/12/1993
Full accounts made up to 1993-06-30
dot icon03/06/1993
Return made up to 24/05/93; no change of members
dot icon01/02/1993
Full accounts made up to 1992-06-30
dot icon17/07/1992
Return made up to 24/05/92; full list of members
dot icon23/04/1992
Ad 13/04/92--------- £ si 49998@1=49998 £ ic 2/50000
dot icon23/04/1992
Nc inc already adjusted 13/04/92
dot icon23/04/1992
Resolutions
dot icon23/04/1992
Resolutions
dot icon23/04/1992
Resolutions
dot icon23/04/1992
Resolutions
dot icon13/01/1992
Accounting reference date notified as 30/06
dot icon01/08/1991
Director resigned;new director appointed
dot icon19/07/1991
Certificate of change of name
dot icon17/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon17/07/1991
New director appointed
dot icon17/07/1991
Registered office changed on 17/07/91 from: bridge house, 181 queen victoria street, london, EC4V 4DD
dot icon24/05/1991
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
24/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
23/05/1991 - 07/07/1991
10896
WILDMAN & BATTELL LIMITED
Nominee Director
23/05/1991 - 07/07/1991
10915
Robinson, Martin Leslie
Director
30/06/1994 - 03/04/2019
5
Keirle, David Alan
Director
08/07/1991 - Present
8
Hole, Raymond Allan
Director
31/10/1998 - 30/05/2000
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

3,698,060
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 KSS DESIGN GROUP LIMITED

KSS DESIGN GROUP LIMITED is an(a) Active company incorporated on 24/05/1991 with the registered office located at C/O Buzzacott Llp, 130 Wood Street, London EC2V 6DL. There are currently 9 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 KSS DESIGN GROUP LIMITED?

toggle

KSS DESIGN GROUP LIMITED is currently Active. It was registered on 24/05/1991 .

Where is KSS DESIGN GROUP LIMITED located?

toggle

KSS DESIGN GROUP LIMITED is registered at C/O Buzzacott Llp, 130 Wood Street, London EC2V 6DL.

What does KSS DESIGN GROUP LIMITED do?

toggle

KSS DESIGN GROUP LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for KSS DESIGN GROUP LIMITED?

toggle

The latest filing was on 09/02/2026: Director's details changed for Mrs Gemma Lorraine Francis on 2026-01-30.