Company NameKielder Investments Limited
DirectorsJamie Patrick Cooke and Benjamin Thomas Ridgway
Company StatusActive
Company Number10769012
CategoryPrivate Limited Company
Incorporation Date12 May 2017(6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jamie Patrick Cooke
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Am Property 6th Floor Arden House
Regent Centre
Newcastle Upon Tyne
NE3 3LU
Director NameBenjamin Thomas Ridgway
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Am Property 6th Floor Arden House
Regent Centre
Newcastle Upon Tyne
NE3 3LU
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered Address1 Am Property 6th Floor Arden House
Regent Centre
Newcastle Upon Tyne
NE3 3LU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
24 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
26 July 2022Registered office address changed from 7+8 Diamond Court Newcastle upon Tyne Tyne and Wear NE3 2EN United Kingdom to 1 Am Property 6th Floor Arden House Regent Centre Newcastle upon Tyne NE3 3LU on 26 July 2022 (1 page)
25 July 2022Change of details for Mr Benjamin Thomas Ridgway as a person with significant control on 1 June 2022 (2 pages)
25 July 2022Change of details for Mr Jamie Patrick Cooke as a person with significant control on 1 June 2022 (2 pages)
1 June 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
7 August 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
19 July 2021Change of details for Mr Benjamin Thomas Ridgway as a person with significant control on 1 January 2021 (2 pages)
19 July 2021Change of details for Mr Jamie Patrick Cooke as a person with significant control on 1 January 2021 (2 pages)
19 July 2021Director's details changed for Benjamin Thomas Ridgway on 1 January 2021 (2 pages)
19 July 2021Director's details changed for Mr Jamie Patrick Cooke on 1 January 2021 (2 pages)
19 July 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
22 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
20 June 2018Previous accounting period shortened from 31 May 2018 to 31 October 2017 (1 page)
18 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
18 May 2018Notification of Jamie Cooke as a person with significant control on 13 May 2017 (2 pages)
18 May 2018Notification of Benjamin Ridgway as a person with significant control on 13 May 2017 (2 pages)
18 May 2018Cessation of Muckle Director Limited as a person with significant control on 5 June 2017 (1 page)
18 June 2017Statement of capital following an allotment of shares on 5 June 2017
  • GBP 1,978,360.00
(4 pages)
18 June 2017Statement of capital following an allotment of shares on 5 June 2017
  • GBP 1,978,360.00
(4 pages)
16 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 6,500,000
(4 pages)
16 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 6,500,000
(4 pages)
14 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
14 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
12 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 June 2017Statement by Directors (1 page)
2 June 2017Resolutions
  • RES13 ‐ Transfer by company of issd capital of intelligent services group LTD to isg holdings LTD 31/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 June 2017Resolutions
  • RES13 ‐ Transfer by company of issd capital of intelligent services group LTD to isg holdings LTD 31/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 June 2017Statement of capital on 2 June 2017
  • GBP 1,978,340
(4 pages)
2 June 2017Statement of capital on 2 June 2017
  • GBP 1,978,340
(4 pages)
2 June 2017Solvency Statement dated 31/05/17 (1 page)
2 June 2017Statement by Directors (1 page)
2 June 2017Solvency Statement dated 31/05/17 (1 page)
12 May 2017Appointment of Benjamin Thomas Ridgway as a director on 12 May 2017 (2 pages)
12 May 2017Appointment of Jamie Patrick Cooke as a director on 12 May 2017 (2 pages)
12 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-12
  • GBP 2
(30 pages)
12 May 2017Appointment of Jamie Patrick Cooke as a director on 12 May 2017 (2 pages)
12 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-12
  • GBP 2
(30 pages)
12 May 2017Appointment of Benjamin Thomas Ridgway as a director on 12 May 2017 (2 pages)
12 May 2017Termination of appointment of Andrew John Davison as a director on 12 May 2017 (1 page)
12 May 2017Termination of appointment of Andrew John Davison as a director on 12 May 2017 (1 page)