KINNEIR DUFORT DESIGN LIMITED

KINNEIR DUFORT DESIGN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKINNEIR DUFORT DESIGN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01311968
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KINNEIR DUFORT DESIGN LIMITED?

    • specialised design activities (74100) / Professional, scientific and technical activities

    Where is KINNEIR DUFORT DESIGN LIMITED located?

    Registered Office Address
    5 Host Street
    Bristol
    BS1 5BU
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KINNEIR DUFORT DESIGN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for KINNEIR DUFORT DESIGN LIMITED?

    Last Confirmation Statement Made Up ToApr 02, 2027
    Next Confirmation Statement DueApr 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 02, 2026
    OverdueNo

    What are the latest filings for KINNEIR DUFORT DESIGN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 02, 2026 with no updates

    3 pagesCS01

    Appointment of Mrs Michelle Khouri Melki as a director on Nov 17, 2025

    2 pagesAP01

    Termination of appointment of Craig Ian Wightman as a director on Nov 17, 2025

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Sep 30, 2024

    34 pagesAA

    Confirmation statement made on Apr 02, 2025 with updates

    4 pagesCS01

    Accounts for a small company made up to Sep 30, 2023

    36 pagesAA

    Confirmation statement made on Apr 02, 2024 with updates

    4 pagesCS01

    Termination of appointment of Merle Ann Hall as a director on Dec 23, 2023

    1 pagesTM01

    Director's details changed for Mr Samuel Charles Reeves on Jul 06, 2023

    2 pagesCH01

    Notification of Kinneir Dufort Limited as a person with significant control on Dec 02, 2022

    2 pagesPSC02

    Cessation of Mobeus Equity Partners Llp as a person with significant control on Dec 02, 2022

    1 pagesPSC07

    Cessation of Ensera Uk Bidco Limited as a person with significant control on Dec 02, 2022

    1 pagesPSC07

    Accounts for a small company made up to Sep 30, 2022

    29 pagesAA

    Appointment of Mrs Michelle Gardiner as a secretary on May 17, 2023

    2 pagesAP03

    Termination of appointment of Michael Christopher Norris as a secretary on May 17, 2023

    1 pagesTM02

    Confirmation statement made on Apr 02, 2023 with no updates

    3 pagesCS01

    Cessation of Kinneir Dufort Limited as a person with significant control on Dec 02, 2022

    1 pagesPSC07

    Notification of Ensera Uk Bidco Limited as a person with significant control on Dec 02, 2022

    2 pagesPSC02

    Registration of charge 013119680008, created on Jan 31, 2023

    17 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    27 pagesMA

    Previous accounting period shortened from Dec 31, 2022 to Sep 30, 2022

    1 pagesAA01

    Termination of appointment of Alan Gaby as a director on Dec 02, 2022

    1 pagesTM01

    Who are the officers of KINNEIR DUFORT DESIGN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARDINER, Michelle
    5 Host Street
    Bristol
    BS1 5BU
    Secretary
    5 Host Street
    Bristol
    BS1 5BU
    309151960001
    BRIGGS, Kerry Simpson
    5 Host Street
    Bristol
    BS1 5BU
    Director
    5 Host Street
    Bristol
    BS1 5BU
    EnglandBritish296302570001
    MELKI, Michelle Khouri
    5 Host Street
    Bristol
    BS1 5BU
    Director
    5 Host Street
    Bristol
    BS1 5BU
    EnglandFrench342995550001
    REEVES, Samuel Charles
    5 Host Street
    Bristol
    BS1 5BU
    Director
    5 Host Street
    Bristol
    BS1 5BU
    EnglandBritish214429640002
    KINNEIR, Elizabeth Tereora
    17 Anglesea Place
    Clifton
    BS8 2UN Bristol
    Avon
    Secretary
    17 Anglesea Place
    Clifton
    BS8 2UN Bristol
    Avon
    British44317790001
    NORRIS, Michael Christopher
    Host Street
    BS1 5BU Bristol
    5
    Bristol
    United Kingdom
    Secretary
    Host Street
    BS1 5BU Bristol
    5
    Bristol
    United Kingdom
    British56194530002
    PEARCE, Brenda Mary
    The Crickets
    Little Dewchurch
    HR2 6PN Hereford
    Herefordshire
    Secretary
    The Crickets
    Little Dewchurch
    HR2 6PN Hereford
    Herefordshire
    British9272250002
    BELL, Amanda Jane
    5 Host Street
    Bristol
    BS1 5BU
    Director
    5 Host Street
    Bristol
    BS1 5BU
    EnglandBritish244469380001
    COTTLE, David
    5 Host Street
    Bristol
    BS1 5BU
    Director
    5 Host Street
    Bristol
    BS1 5BU
    United KingdomBritish101901530001
    DEVANE, Sean
    5 Host Street
    Bristol
    BS1 5BU
    Director
    5 Host Street
    Bristol
    BS1 5BU
    EnglandBritish85208160001
    GABY, Alan
    5 Host Street
    Bristol
    BS1 5BU
    Director
    5 Host Street
    Bristol
    BS1 5BU
    EnglandBritish231285810001
    HALL, Merle Ann
    Host Street
    BS1 5BU Bristol
    5
    England
    Director
    Host Street
    BS1 5BU Bristol
    5
    England
    EnglandBritish214224470001
    HOLLISTER, Ian
    5 Host Street
    Bristol
    BS1 5BU
    Director
    5 Host Street
    Bristol
    BS1 5BU
    United KingdomBritish80282030002
    KINNEIR, Ross
    8 Buckingham Vale
    BS8 2BU Bristol
    Director
    8 Buckingham Vale
    BS8 2BU Bristol
    British9272260002
    KIRWAN, Mark Richard
    5 Host Street
    Bristol
    BS1 5BU
    Director
    5 Host Street
    Bristol
    BS1 5BU
    EnglandBritish193173720002
    ORKNEY, James George
    5 Host Street
    Bristol
    BS1 5BU
    Director
    5 Host Street
    Bristol
    BS1 5BU
    United KingdomBritish80281970001
    RANDALL, Jeremy Anthony Philip
    5 Host Street
    Bristol
    BS1 5BU
    Director
    5 Host Street
    Bristol
    BS1 5BU
    United KingdomBritish48935810005
    WIGHTMAN, Craig Ian
    5 Host Street
    Bristol
    BS1 5BU
    Director
    5 Host Street
    Bristol
    BS1 5BU
    United KingdomBritish80282100001

    Who are the persons with significant control of KINNEIR DUFORT DESIGN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ensera Uk Bidco Limited
    Queen Anne Street
    W1G 9JG London
    47
    England
    Dec 02, 2022
    Queen Anne Street
    W1G 9JG London
    47
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Host Street
    Bristol
    BS1 5BU Bristol
    5
    United Kingdom
    Dec 02, 2022
    Host Street
    Bristol
    BS1 5BU Bristol
    5
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04302194
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Haymarket
    SW1Y 4EX London
    30
    England
    Sep 12, 2016
    Haymarket
    SW1Y 4EX London
    30
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredUnited Kingdom
    Registration NumberOc320577
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Host Street
    BS1 5BU Bristol
    5
    England
    Apr 06, 2016
    Host Street
    BS1 5BU Bristol
    5
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4302194
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0