Kelsian Uk Limited

General information

Name:

Kelsian Uk Ltd

Office Address:

No1. London Bridge SE1 9BG London

Number: 08451873

Incorporation date: 2013-03-19

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

08451873 - registration number assigned to Kelsian Uk Limited. It was registered as a Private Limited Company on March 19, 2013. It has been operating in this business for the last eleven years. The company could be reached at No1. London Bridge in London. It's zip code assigned to this address is SE1 9BG. Even though currently it is operating under the name of Kelsian Uk Limited, it was not always so. It was known under the name Transit Silver until July 21, 2014, at which point the name was changed to Tower Transit Group. The final change took place on July 6, 2022. The company's principal business activity number is 64209 meaning Activities of other holding companies n.e.c.. 2022-06-30 is the last time account status updates were reported.

The company's trademark is "IMPACT". They applied to register it on November 6, 2014 and it appeared in the journal number 2014-049.

Neil S., Andrew M. and Paul C. are the company's directors and have been doing everything they can to help the company since July 5, 2022. In order to find professional help with legal documentation, the company has been utilizing the skillset of Joanne M. as a secretary since the appointment on January 16, 2020.

  • Previous company's names
  • Kelsian Uk Limited 2022-07-06
  • Tower Transit Group Limited 2014-07-21
  • Transit Silver Limited 2013-03-19

Trade marks

Trademark UK00003080449
Trademark image:-
Trademark name:IMPACT
Status:Application Published
Filing date:2014-11-06
Owner name:Tower Transit Limited
Owner address:19 Eastbourne Terrace, London, United Kingdom, W2 6LG

Company staff

Neil S.

Role: Director

Appointed: 05 July 2022

Latest update: 31 March 2024

Andrew M.

Role: Director

Appointed: 16 January 2020

Latest update: 31 March 2024

Joanne M.

Role: Secretary

Appointed: 16 January 2020

Latest update: 31 March 2024

Samuel S.

Role: Secretary

Appointed: 29 March 2016

Latest update: 31 March 2024

Paul C.

Role: Director

Appointed: 29 March 2016

Latest update: 31 March 2024

People with significant control

Neil S.
Notified on 6 April 2016
Ceased on 16 January 2020
Nature of control:
substantial control or influence
Graham L.
Notified on 6 April 2016
Ceased on 16 January 2020
Nature of control:
substantial control or influence
Clinton F.
Notified on 6 April 2016
Ceased on 16 January 2020
Nature of control:
substantial control or influence
Adam L.
Notified on 6 April 2016
Ceased on 5 October 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 08 May 2024
Confirmation statement last made up date 24 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Securities allotment resolution (RESOLUTIONS)
filed on: 5th, September 2023
resolution
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
11
Company Age

Closest Companies - by postcode