KMG INDEPENDENT LIMITED

KMG INDEPENDENT LIMITED

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

    Company NameKMG INDEPENDENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05207735
    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 KMG INDEPENDENT LIMITED?

    • Life insurance (65110) / Financial and insurance activities
    • Life reinsurance (65201) / Financial and insurance activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is KMG INDEPENDENT LIMITED located?

    Registered Office Address
    23 Coleridge Street
    BN3 5AB Hove
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KMG INDEPENDENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    KMG FINANCIAL INDEPENDENT LIMITEDAug 17, 2004Aug 17, 2004

    What are the latest accounts for KMG INDEPENDENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for KMG INDEPENDENT LIMITED?

    Last Confirmation Statement Made Up ToAug 17, 2025
    Next Confirmation Statement DueAug 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 17, 2024
    OverdueNo

    What are the latest filings for KMG INDEPENDENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Grant Thomas Hotson as a director on Apr 23, 2025

    2 pagesAP01

    Change of details for Skerritt Consultants Limited as a person with significant control on Dec 02, 2024

    2 pagesPSC05

    Registered office address changed from Rough Beech Court Dowlands Lane Smallfield Surrey RH6 9SD to 23 Coleridge Street Hove BN3 5AB on Dec 02, 2024

    1 pagesAD01

    Total exemption full accounts made up to May 31, 2024

    11 pagesAA

    Current accounting period shortened from May 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Appointment of Mr Paul William Feeney as a director on Oct 21, 2024

    2 pagesAP01

    Confirmation statement made on Aug 17, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    10 pagesMA

    Cessation of Jenna Gaye Duffett as a person with significant control on Jun 28, 2024

    1 pagesPSC07

    Cessation of Patrick Anthony Mcintosh as a person with significant control on Jun 28, 2024

    1 pagesPSC07

    Notification of Skerritt Consultants Limited as a person with significant control on Jun 28, 2024

    2 pagesPSC02

    Cessation of Sovereign Capital Partners Llp as a person with significant control on Jun 28, 2024

    1 pagesPSC07

    Notification of Sovereign Capital Partners Llp as a person with significant control on Jun 28, 2024

    2 pagesPSC02

    Termination of appointment of Sophie Lucinda Brailsford Palmer as a secretary on Jun 28, 2024

    1 pagesTM02

    Termination of appointment of Nicholas John Matthews as a director on Jun 28, 2024

    1 pagesTM01

    Termination of appointment of Suzan Kathleen Harding as a director on Jun 28, 2024

    1 pagesTM01

    Termination of appointment of Patrick Anthony Mcintosh as a director on Jun 28, 2024

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2023

    11 pagesAA

    Confirmation statement made on Aug 17, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 17, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    12 pagesAA

    Change of details for Mr Patrick Anthony Mcintosh as a person with significant control on May 19, 2022

    2 pagesPSC04

    Director's details changed for Mr Patrick Anthony Mcintosh on May 19, 2022

    2 pagesCH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Who are the officers of KMG INDEPENDENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUFFETT, Jenna Gaye
    Coleridge Street
    BN3 5AB Hove
    23
    England
    Director
    Coleridge Street
    BN3 5AB Hove
    23
    England
    EnglandBritishFinancial Consultant163410230001
    FEENEY, Paul William
    Coleridge Street
    BN3 5AB Hove
    23
    England
    Director
    Coleridge Street
    BN3 5AB Hove
    23
    England
    EnglandBritishDirector170982520004
    HOTSON, Grant Thomas
    Coleridge Street
    BN3 5AB Hove
    23
    England
    Director
    Coleridge Street
    BN3 5AB Hove
    23
    England
    ScotlandBritishDirector306040580001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    HORTON, Beverley Joy
    Post Horn Lane
    RH18 5NG Forest Row
    Little Shalesbrook
    East Sussex
    Secretary
    Post Horn Lane
    RH18 5NG Forest Row
    Little Shalesbrook
    East Sussex
    BritishAccountant76962030002
    PALMER, Sophie Lucinda Brailsford
    Rough Beech Court
    Dowlands Lane
    RH6 9SD Smallfield
    Surrey
    Secretary
    Rough Beech Court
    Dowlands Lane
    RH6 9SD Smallfield
    Surrey
    150563600001
    PALMER, Sophie Lucinda Brailsford
    Trehiven
    Madron
    TR20 8SR Penzance
    Cornwall
    Secretary
    Trehiven
    Madron
    TR20 8SR Penzance
    Cornwall
    BritishManaging Director100072420001
    HARDING, Suzan Kathleen
    Rough Beech Court
    Dowlands Lane
    RH6 9SD Smallfield
    Surrey
    Director
    Rough Beech Court
    Dowlands Lane
    RH6 9SD Smallfield
    Surrey
    United KingdomBritishDirector287890260001
    MATTHEWS, Nicholas John
    Rough Beech Court
    Dowlands Lane
    RH6 9SD Smallfield
    Surrey
    Director
    Rough Beech Court
    Dowlands Lane
    RH6 9SD Smallfield
    Surrey
    United KingdomBritishCompany Director208408480001
    MCINTOSH, Patrick Anthony
    Dowlands Lane
    Smallfield
    RH6 9SD Horley
    Rough Beech Court
    Surrey
    United Kingdom
    Director
    Dowlands Lane
    Smallfield
    RH6 9SD Horley
    Rough Beech Court
    Surrey
    United Kingdom
    United KingdomBritishI F A13589260012
    PALMER, Sophie Lucinda Brailsford
    Trehiven
    Madron
    TR20 8SR Penzance
    Cornwall
    Director
    Trehiven
    Madron
    TR20 8SR Penzance
    Cornwall
    United KingdomBritishManaging Director100072420001
    WALKER, Louise
    Lane End, Hollow Lane,
    Dormansland
    RH7 6ND Lingfield
    3
    Surrey
    Director
    Lane End, Hollow Lane,
    Dormansland
    RH7 6ND Lingfield
    3
    Surrey
    United KingdomBritishManaging Director153076870001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Who are the persons with significant control of KMG INDEPENDENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sovereign Capital Partners Llp
    Victoria Street
    SW1H 0EX London
    25
    England
    Jun 28, 2024
    Victoria Street
    SW1H 0EX London
    25
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredEngland And Wales Registry
    Registration NumberOc309409
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Shackleton Advisers Limited
    Coleridge Street
    BN3 5AB Hove
    23
    Sussex
    England
    Jun 28, 2024
    Coleridge Street
    BN3 5AB Hove
    23
    Sussex
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales Registry
    Registration Number04129116
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Patrick Anthony Mcintosh
    Smallfield
    RH6 9SD Horley
    Rough Beech Court Dowlands Lane
    Surrey
    United Kingdom
    Apr 06, 2016
    Smallfield
    RH6 9SD Horley
    Rough Beech Court Dowlands Lane
    Surrey
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Jenna Gaye Duffett
    Dowlands Lane
    Smallfield
    RH6 9SD Horley
    Rough Beech Court
    Surrey
    England
    Apr 06, 2016
    Dowlands Lane
    Smallfield
    RH6 9SD Horley
    Rough Beech Court
    Surrey
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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