Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KSS DESIGN GROUP LIMITED
Company Information for

KSS DESIGN GROUP LIMITED

C/O BUZZACOTT LLP, 130 WOOD STREET, LONDON, EC2V 6DL,
Company Registration Number
02614488
Private Limited Company
Active

Company Overview

About Kss Design Group Ltd
KSS DESIGN GROUP LIMITED was founded on 1991-05-24 and has its registered office in London. The organisation's status is listed as "Active". Kss Design Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KSS DESIGN GROUP LIMITED
 
Legal Registered Office
C/O BUZZACOTT LLP
130 WOOD STREET
LONDON
EC2V 6DL
Other companies in EC2V
 
Filing Information
Company Number 02614488
Company ID Number 02614488
Date formed 1991-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB805749904  
Last Datalog update: 2024-11-05 15:18:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KSS DESIGN GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUZZACOTT LIVINGSTONE LIMITED   FISCAL SOLUTIONS LIMITED
Is this data useful to you?
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.

Company Officers of KSS DESIGN GROUP LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA MITCHELL
Company Secretary 2015-07-22
JAMES EDWARD CHARLES BUDD
Director 2013-10-01
BYRON DAVIES
Director 2016-07-01
DAVID ALAN KEIRLE
Director 1991-07-08
NICHOLAS JAMES MARSHALL
Director 2014-07-01
PATRICIA CAROL ANN MITCHELL
Director 2016-07-01
LEE JAMES NIGHTINGALE
Director 2013-10-01
MARTIN LESLIE ROBINSON
Director 1994-07-01
ROBERT ANDREW SIMONS
Director 1991-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY ALEXANDER FISHER
Director 2001-01-01 2018-06-30
JEREMY ALEXANDER FISHER
Company Secretary 2008-05-16 2015-07-22
SARA LOUISE WILKINS
Director 2003-01-06 2011-03-18
RICHARD DAVID HARTNOLL HOPKINSON
Director 2008-04-29 2009-11-30
MARTIN TERENCE SALTER
Company Secretary 1991-07-03 2008-05-15
MARTIN TERENCE SALTER
Director 1991-07-03 2008-05-15
RACHEL LOUISE CADEY
Director 2003-01-06 2005-11-16
DAVID BURNETT
Director 2003-01-06 2004-12-31
RAYMOND ALLAN HOLE
Director 1998-11-01 2000-05-31
JAMES EDWARD CHARLES BUDD
Director 1997-07-01 1998-07-31
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1991-05-24 1991-07-08
WILDMAN & BATTELL LIMITED
Nominated Director 1991-05-24 1991-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD CHARLES BUDD KSS HOLDINGS LIMITED Director 2015-07-16 CURRENT 2002-11-21 Active
DAVID ALAN KEIRLE KSS RICHARDS INVESTMENTS LIMITED Director 2010-11-30 CURRENT 2010-11-30 Voluntary Arrangement
DAVID ALAN KEIRLE STAR AVIATION SERVICES LIMITED Director 2010-05-07 CURRENT 1997-06-03 Active
DAVID ALAN KEIRLE KSS HOLDINGS LIMITED Director 2002-11-21 CURRENT 2002-11-21 Active
DAVID ALAN KEIRLE KSS RICHARDS LIMITED Director 2002-04-30 CURRENT 2002-04-30 Dissolved 2014-08-08
DAVID ALAN KEIRLE K.S.S. SPORTS AND LEISURE DESIGN LIMITED Director 1994-05-24 CURRENT 1994-05-24 Active - Proposal to Strike off
NICHOLAS JAMES MARSHALL KSS HOLDINGS LIMITED Director 2015-07-16 CURRENT 2002-11-21 Active
LEE JAMES NIGHTINGALE KSS HOLDINGS LIMITED Director 2015-07-16 CURRENT 2002-11-21 Active
MARTIN LESLIE ROBINSON KSS RICHARDS INVESTMENTS LIMITED Director 2010-11-30 CURRENT 2010-11-30 Voluntary Arrangement
MARTIN LESLIE ROBINSON KSS HOLDINGS LIMITED Director 2002-11-21 CURRENT 2002-11-21 Active
MARTIN LESLIE ROBINSON KSS RICHARDS LIMITED Director 2002-04-30 CURRENT 2002-04-30 Dissolved 2014-08-08
MARTIN LESLIE ROBINSON K.S.S. SPORTS AND LEISURE DESIGN LIMITED Director 1995-05-30 CURRENT 1994-05-24 Active - Proposal to Strike off
ROBERT ANDREW SIMONS KSS HOLDINGS LIMITED Director 2002-11-21 CURRENT 2002-11-21 Active
ROBERT ANDREW SIMONS K.S.S. SPORTS AND LEISURE DESIGN LIMITED Director 1994-05-24 CURRENT 1994-05-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-06Director's details changed for Mrs Patricia Carol Ann Mitchell on 2024-12-18
2024-11-25Director's details changed for Mr David Alan Keirle on 2023-07-31
2024-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-27DIRECTOR APPOINTED MR ANDREAS KARAISKOS
2023-09-01APPOINTMENT TERMINATED, DIRECTOR BYRON DAVIES
2023-08-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-24CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2022-09-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD CHARLES BUDD
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-05-25PSC05Change of details for Kss Holdings Limited as a person with significant control on 2022-05-24
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-05-28CH01Director's details changed for Mr Lee James Nightingale on 2021-05-25
2021-05-26CH01Director's details changed for Mrs Patricia Carol Ann Mitchell on 2021-05-25
2021-05-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA MITCHELL on 2021-05-25
2020-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LESLIE ROBINSON
2018-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ALEXANDER FISHER
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 20000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-11-21CH01Director's details changed for Mr Lee James Nightingale on 2016-06-26
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01AP01DIRECTOR APPOINTED MRS PATRICIA CAROL ANN MITCHELL
2016-07-01AP01DIRECTOR APPOINTED MR BYRON DAVIES
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 20000
2016-06-14AR0124/05/16 ANNUAL RETURN FULL LIST
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-29Annotation
2015-07-23AP03Appointment of Mrs Patricia Mitchell as company secretary on 2015-07-22
2015-07-23TM02Termination of appointment of Jeremy Alexander Fisher on 2015-07-22
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 20000
2015-06-04AR0124/05/15 ANNUAL RETURN FULL LIST
2014-10-13AP01DIRECTOR APPOINTED MR NICHOLAS JAMES MARSHALL
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 20000
2014-06-20AR0124/05/14 ANNUAL RETURN FULL LIST
2013-10-23AP01DIRECTOR APPOINTED JAMES EDWARD CHARLES BUDD
2013-10-23AP01DIRECTOR APPOINTED LEE JAMES NIGHTINGALE
2013-08-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-21AR0124/05/13 ANNUAL RETURN FULL LIST
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-19AR0124/05/12 FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-02AR0124/05/11 FULL LIST
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW SIMONS / 03/05/2011
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR SARA WILKINS
2011-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 130 WOOD STREET LONDON EC2V 6DL UNITED KINGDOM
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM C/O BUZZACOTT 12 NEW FETTER LANE LONDON EC4A 1AG
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-11AR0124/05/10 FULL LIST
2010-01-12RES13DIVIDEND IN SPECIE WILL BE SATISIFIED BY THE DISTRIBUTION OF 100 ORDINARY SHARES OF £1.00 22/12/2009
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOPKINSON
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-17363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-01363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / SARA WILKINS / 01/04/2008
2008-05-28288aSECRETARY APPOINTED JEREMY ALEXANDER ROYSTON FISHER
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARTIN SALTER
2008-05-02288aDIRECTOR APPOINTED RICHARD DAVID HOPKINSON
2007-09-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-04363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-07-04288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-13363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-05-31288cDIRECTOR'S PARTICULARS CHANGED
2005-11-25288bDIRECTOR RESIGNED
2005-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-09-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-27363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-04-07225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04
2005-01-04288bDIRECTOR RESIGNED
2004-06-07363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-05-07AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-03363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-03-21288aNEW DIRECTOR APPOINTED
2003-03-21288aNEW DIRECTOR APPOINTED
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-03-0488(2)RAD 16/08/02--------- £ SI 5200@1=5200 £ IC 14800/20000
2003-02-13169£ IC 50000/14800 30/06/02 £ SR 35200@1=35200
2003-02-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-12-11CERTNMCOMPANY NAME CHANGED K.S.S. ARCHITECTS LIMITED CERTIFICATE ISSUED ON 11/12/02
2002-10-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-06-17363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-04-04AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-09-21AUDAUDITOR'S RESIGNATION
2001-09-06287REGISTERED OFFICE CHANGED ON 06/09/01 FROM: COOPER LANCASTER BREWERS, 8TH FLOOR ALDWYCH HOUSE, LONDON, WC2B 4HP
2001-06-14363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-01-15288aNEW DIRECTOR APPOINTED
2000-12-11AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-31363(287)REGISTERED OFFICE CHANGED ON 31/07/00
2000-07-31363sRETURN MADE UP TO 24/05/00; NO CHANGE OF MEMBERS
2000-06-07288bDIRECTOR RESIGNED
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-09-16287REGISTERED OFFICE CHANGED ON 16/09/99 FROM: C/O STOY HAYWARD, 8 BAKER STREET, LONDON, W1M 1DA
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to KSS DESIGN GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KSS DESIGN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1994-08-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of KSS DESIGN GROUP LIMITED registering or being granted any patents
Domain Names

KSS DESIGN GROUP LIMITED owns 1 domain names.

ma-studiolondon.co.uk  

Trademarks
We have not found any records of KSS DESIGN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KSS DESIGN GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as KSS DESIGN GROUP LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where KSS DESIGN GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KSS DESIGN GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KSS DESIGN GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.