Company Information for KIMBALL SMITH CONSULTANTS LIMITED
BREWERY HOUSE HIGH STREET, TWYFORD, WINCHESTER, SO21 1RG,
|
Company Registration Number
04237130
Private Limited Company
Active |
Company Name | |
---|---|
KIMBALL SMITH CONSULTANTS LIMITED | |
Legal Registered Office | |
BREWERY HOUSE HIGH STREET TWYFORD WINCHESTER SO21 1RG Other companies in SO23 | |
Company Number | 04237130 | |
---|---|---|
Company ID Number | 04237130 | |
Date formed | 2001-06-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 19/06/2016 | |
Return next due | 17/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 10:04:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KENNETH JOHN STRATTON |
||
KENNETH JOHN STRATTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN WARREN |
Director | ||
KENNETH JOHN STRATTON |
Director | ||
KIMBALL ROBYN GORDON SMITH |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LYNX TECHNOLOGIES LTD | Company Secretary | 2009-06-17 | CURRENT | 2007-03-30 | Active - Proposal to Strike off | |
PARKES DAWSON LIMITED | Company Secretary | 2008-11-14 | CURRENT | 2008-11-14 | Active | |
THE YOGA ACADEMY LIMITED | Company Secretary | 2008-11-06 | CURRENT | 2007-10-11 | Active - Proposal to Strike off | |
LEON KEYWORTH LIMITED | Company Secretary | 2008-10-22 | CURRENT | 2008-10-22 | Dissolved 2013-09-03 | |
HOPLANDS ESTATE LIMITED | Company Secretary | 2008-06-16 | CURRENT | 1991-04-30 | Active | |
WOODHOUSE UPLYME MANAGEMENT LIMITED | Company Secretary | 2008-03-27 | CURRENT | 2008-03-27 | Active | |
NEVILLE J TAYLOR LIMITED | Company Secretary | 2008-03-20 | CURRENT | 2008-03-20 | Dissolved 2018-05-15 | |
EVENVYNE LIMITED | Company Secretary | 2008-02-11 | CURRENT | 1992-10-20 | Active | |
EAGLEY VALLEY LIMITED | Company Secretary | 2008-02-11 | CURRENT | 1999-10-15 | Active | |
TRANSMARINE BSS (UK) LIMITED | Company Secretary | 2008-01-15 | CURRENT | 2007-07-09 | Dissolved 2018-05-29 | |
ADVANCED STRUCTURAL MONITORING LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
ROBERT NEVIN ANTIQUES LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Active | |
FLUENT PMO LIMITED | Company Secretary | 2007-07-27 | CURRENT | 2007-02-21 | Dissolved 2014-10-01 | |
CONENG LIMITED | Company Secretary | 2007-07-19 | CURRENT | 2007-02-05 | Dissolved 2016-03-22 | |
FTL THATCHING LIMITED | Company Secretary | 2007-03-06 | CURRENT | 2007-03-06 | Active | |
SNUG ARCHITECTS LIMITED | Company Secretary | 2007-01-15 | CURRENT | 2003-11-17 | Active | |
HYDE PARK INTERNATIONAL LIMITED | Company Secretary | 2006-10-24 | CURRENT | 1985-06-07 | Active | |
HARLOES CONSULTING LTD | Company Secretary | 2006-10-08 | CURRENT | 2004-11-03 | Active | |
ANDREW SEBER LIMITED | Company Secretary | 2006-09-12 | CURRENT | 2006-09-12 | Dissolved 2013-12-09 | |
PEOPLE'S PROJECTS LIMITED | Company Secretary | 2006-06-13 | CURRENT | 2006-06-13 | Active | |
DONALD W B PERRIN LTD. | Company Secretary | 2006-03-17 | CURRENT | 2006-03-17 | Active | |
MICHAEL SCHMIDT BUILDERS LIMITED | Company Secretary | 2005-10-17 | CURRENT | 2005-10-17 | Dissolved 2015-10-27 | |
TAVISTOCK CARE LIMITED | Company Secretary | 2005-09-14 | CURRENT | 2001-10-24 | Liquidation | |
SENSATE LIMITED | Company Secretary | 2005-08-23 | CURRENT | 2005-08-23 | Active - Proposal to Strike off | |
FURZEDOWN PROPERTIES LIMITED | Company Secretary | 2005-04-14 | CURRENT | 2005-04-14 | Dissolved 2016-08-16 | |
CLOSE RESOURCE MANAGEMENT LIMITED | Company Secretary | 2005-03-31 | CURRENT | 2005-03-31 | Active | |
ANCELLS COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-03-31 | CURRENT | 1989-07-24 | Active | |
SOMBORNE VALLEY VINEYARD LIMITED | Company Secretary | 2004-10-25 | CURRENT | 2001-03-23 | Active | |
LYMEWOOD CARE LIMITED | Company Secretary | 2004-05-07 | CURRENT | 2004-05-07 | Liquidation | |
WORLD RENEWABLE ENERGY CONGRESS LIMITED | Company Secretary | 2004-03-31 | CURRENT | 2004-03-31 | Active | |
CARE HOMES MAINTENANCE LIMITED | Company Secretary | 2004-03-12 | CURRENT | 2004-03-12 | Active | |
CRABWOOD FARMING SERVICES LIMITED | Company Secretary | 2003-11-04 | CURRENT | 2003-11-04 | Active | |
BEECH LAWN CARE LIMITED | Company Secretary | 2003-08-21 | CURRENT | 2003-08-21 | Active | |
BASINGSTOKE PRECISION PRODUCTS LIMITED | Company Secretary | 2003-03-07 | CURRENT | 2003-03-07 | Liquidation | |
PROLINE PROTECTION SYSTEMS LIMITED | Company Secretary | 2003-01-14 | CURRENT | 2002-04-22 | Liquidation | |
D J HANNU LIMITED | Company Secretary | 2002-08-08 | CURRENT | 2002-06-14 | Active | |
BRUNTON TECHNICAL PUBLICATIONS LIMITED | Company Secretary | 2002-04-08 | CURRENT | 2002-04-08 | Dissolved 2016-08-16 | |
MAYDAY (AUTO SPARES) LIMITED | Company Secretary | 2000-09-11 | CURRENT | 1975-04-25 | Active | |
MENECON LIMITED | Company Secretary | 1999-12-06 | CURRENT | 1999-12-06 | Active | |
PRIMROSE (2013) LIMITED | Company Secretary | 1999-03-26 | CURRENT | 1999-03-26 | Active | |
BRUNTON PUBLICATIONS (2006) LIMITED | Company Secretary | 1998-04-17 | CURRENT | 1998-04-17 | Dissolved 2013-10-15 | |
SPORTING INTERESTS INTERNATIONAL LIMITED | Company Secretary | 1996-11-11 | CURRENT | 1996-11-11 | Dissolved 2013-11-19 | |
PACKAGING INTELLIGENCE NETWORK LIMITED | Company Secretary | 1995-10-23 | CURRENT | 1995-06-13 | Active | |
ZEPHYR PUBLISHING LIMITED | Company Secretary | 1995-08-04 | CURRENT | 1995-08-04 | Active - Proposal to Strike off | |
KIMBALL SMITH LIMITED | Company Secretary | 1994-09-30 | CURRENT | 1994-09-30 | Active | |
STRUCTURAL STATICS LIMITED | Company Secretary | 1992-01-01 | CURRENT | 1983-03-24 | Dissolved 2013-09-05 | |
THRUSHBRIDGE LIMITED | Company Secretary | 1991-06-30 | CURRENT | 1981-05-14 | Active | |
PACKAGING STRATEGIES LIMITED | Company Secretary | 1991-06-11 | CURRENT | 1991-06-11 | Active - Proposal to Strike off | |
PRIMROSE (2013) LIMITED | Director | 2013-08-20 | CURRENT | 1999-03-26 | Active | |
WOODHOUSE UPLYME MANAGEMENT LIMITED | Director | 2013-08-12 | CURRENT | 2008-03-27 | Active | |
KIMBALL SMITH LIMITED | Director | 2013-08-12 | CURRENT | 1994-09-30 | Active | |
THRUSHBRIDGE LIMITED | Director | 2013-08-12 | CURRENT | 1981-05-14 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Kenneth John Stratton as a person with significant control on 2016-04-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/18 FROM Brewery House High Street Twyford Winchester SO21 1RF England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH JOHN STRATTON | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/16 FROM Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD England | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/16 FROM Kings Worthy House Court Road Kings Worthy Winchester SO23 7QA | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 19/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Kenneth John Stratton on 2015-04-01 | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KENNETH JOHN STRATTON on 2015-04-18 | |
CH01 | Director's details changed for Mr Kenneth John Stratton on 2015-06-09 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 19/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR KENNETH JOHN STRATTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WARREN | |
AR01 | 19/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN WARREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH STRATTON | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 30/06/08 GBP SI 100@1=100 GBP IC 200/300 | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/07/04 | |
363s | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/12/01 FROM: THE STABLE OFFICES BURNTWOOD, MARTYR WORTHY WINCHESTER SO21 1AD | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due After One Year | 2013-06-30 | £ 5,265 |
---|---|---|
Creditors Due After One Year | 2012-07-01 | £ 5,265 |
Creditors Due After One Year | 2011-07-01 | £ 5,265 |
Creditors Due Within One Year | 2011-07-01 | £ 600 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KIMBALL SMITH CONSULTANTS LIMITED
Called Up Share Capital | 2011-07-01 | £ 300 |
---|---|---|
Cash Bank In Hand | 2013-06-30 | £ 5,856 |
Cash Bank In Hand | 2012-07-01 | £ 5,870 |
Cash Bank In Hand | 2011-07-01 | £ 5,870 |
Current Assets | 2013-06-30 | £ 5,906 |
Current Assets | 2012-07-01 | £ 5,920 |
Current Assets | 2011-07-01 | £ 5,920 |
Debtors | 2011-07-01 | £ 50 |
Shareholder Funds | 2011-07-01 | £ 55 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as KIMBALL SMITH CONSULTANTS LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |