KINNEIR DUFORT DESIGN LIMITED
Overview
| Company Name | KINNEIR DUFORT DESIGN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01311968 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for KINNEIR DUFORT DESIGN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for KINNEIR DUFORT DESIGN LIMITED?
| Last Confirmation Statement Made Up To | Apr 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 02, 2026 |
| Overdue | No |
What are the latest filings for KINNEIR DUFORT DESIGN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 02, 2026 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Michelle Khouri Melki as a director on Nov 17, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Ian Wightman as a director on Nov 17, 2025 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Full accounts made up to Sep 30, 2024 | 34 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2025 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2023 | 36 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Merle Ann Hall as a director on Dec 23, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Samuel Charles Reeves on Jul 06, 2023 | 2 pages | CH01 | ||||||||||
Notification of Kinneir Dufort Limited as a person with significant control on Dec 02, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Mobeus Equity Partners Llp as a person with significant control on Dec 02, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Ensera Uk Bidco Limited as a person with significant control on Dec 02, 2022 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Sep 30, 2022 | 29 pages | AA | ||||||||||
Appointment of Mrs Michelle Gardiner as a secretary on May 17, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Christopher Norris as a secretary on May 17, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Kinneir Dufort Limited as a person with significant control on Dec 02, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Ensera Uk Bidco Limited as a person with significant control on Dec 02, 2022 | 2 pages | PSC02 | ||||||||||
Registration of charge 013119680008, created on Jan 31, 2023 | 17 pages | MR01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Previous accounting period shortened from Dec 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||||||||||
Termination of appointment of Alan Gaby as a director on Dec 02, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of KINNEIR DUFORT DESIGN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARDINER, Michelle | Secretary | 5 Host Street Bristol BS1 5BU | 309151960001 | |||||||
| BRIGGS, Kerry Simpson | Director | 5 Host Street Bristol BS1 5BU | England | British | 296302570001 | |||||
| MELKI, Michelle Khouri | Director | 5 Host Street Bristol BS1 5BU | England | French | 342995550001 | |||||
| REEVES, Samuel Charles | Director | 5 Host Street Bristol BS1 5BU | England | British | 214429640002 | |||||
| KINNEIR, Elizabeth Tereora | Secretary | 17 Anglesea Place Clifton BS8 2UN Bristol Avon | British | 44317790001 | ||||||
| NORRIS, Michael Christopher | Secretary | Host Street BS1 5BU Bristol 5 Bristol United Kingdom | British | 56194530002 | ||||||
| PEARCE, Brenda Mary | Secretary | The Crickets Little Dewchurch HR2 6PN Hereford Herefordshire | British | 9272250002 | ||||||
| BELL, Amanda Jane | Director | 5 Host Street Bristol BS1 5BU | England | British | 244469380001 | |||||
| COTTLE, David | Director | 5 Host Street Bristol BS1 5BU | United Kingdom | British | 101901530001 | |||||
| DEVANE, Sean | Director | 5 Host Street Bristol BS1 5BU | England | British | 85208160001 | |||||
| GABY, Alan | Director | 5 Host Street Bristol BS1 5BU | England | British | 231285810001 | |||||
| HALL, Merle Ann | Director | Host Street BS1 5BU Bristol 5 England | England | British | 214224470001 | |||||
| HOLLISTER, Ian | Director | 5 Host Street Bristol BS1 5BU | United Kingdom | British | 80282030002 | |||||
| KINNEIR, Ross | Director | 8 Buckingham Vale BS8 2BU Bristol | British | 9272260002 | ||||||
| KIRWAN, Mark Richard | Director | 5 Host Street Bristol BS1 5BU | England | British | 193173720002 | |||||
| ORKNEY, James George | Director | 5 Host Street Bristol BS1 5BU | United Kingdom | British | 80281970001 | |||||
| RANDALL, Jeremy Anthony Philip | Director | 5 Host Street Bristol BS1 5BU | United Kingdom | British | 48935810005 | |||||
| WIGHTMAN, Craig Ian | Director | 5 Host Street Bristol BS1 5BU | United Kingdom | British | 80282100001 |
Who are the persons with significant control of KINNEIR DUFORT DESIGN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ensera Uk Bidco Limited | Dec 02, 2022 | Queen Anne Street W1G 9JG London 47 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kinneir Dufort Limited | Dec 02, 2022 | Host Street Bristol BS1 5BU Bristol 5 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mobeus Equity Partners Llp | Sep 12, 2016 | Haymarket SW1Y 4EX London 30 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kinneir Dufort Limited | Apr 06, 2016 | Host Street BS1 5BU Bristol 5 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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