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

KIP LIMITED

1 London Bridge Street, London, SE1 9GF,
Company Registration Number
04002537
Private Limited Company
Active

Company Overview

About Kip Ltd
KIP LIMITED was founded on 2000-05-26 and has its registered office in London. The organisation's status is listed as "Active". Kip Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KIP LIMITED
 
Legal Registered Office
1 London Bridge Street
London
SE1 9GF
Other companies in SE1
 
Filing Information
Company Number 04002537
Company ID Number 04002537
Date formed 2000-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-02
Account next due 2025-03-31
Latest return 2023-07-24
Return next due 2024-08-07
Type of accounts FULL
Last Datalog update: 2024-04-15 10:48:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIP 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.
Companies with same name KIP LIMITED
The following companies were found which have the same name as KIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KIP Active Company formed on the 2023-08-23
KIP (HONG KONG) LIMITED Active Company formed on the 2002-11-25
KIP & CANOODLE LTD 17 ANGLO ROAD LONDON E3 5HS Active - Proposal to Strike off Company formed on the 2018-09-01
KIP & CO AUSTRALIA PTY LTD 8 Harper St Abbotsford VIC 3067 Active Company formed on the 2012-01-11
KIP & EI FARM, LLC 22724 E WELLESLEY AVE OTIS ORCHARDS WA 990279340 Dissolved Company formed on the 2018-03-08
Kip & Friends, LLC 123 Rock Rd Manitou Springs CO 80829 Good Standing Company formed on the 2016-10-07
KIP & JULIE RENTALS, LLC 1218 WALNUT BLVD - ASHTABULA OH 44004 Active Company formed on the 2012-11-19
KIP & KEN LLC 9439 PERALTA CREEK CT CYPRESS TX 77433 Active Company formed on the 2023-02-14
KIP & KRISTA PROPERTIES LLC 8000 SW 117TH AVENUE, SUITE 204 MIAMI FL 33183 Active Company formed on the 2019-11-20
KIP & LILA LLC 13112 NE 25TH ST VANCOUVER WA 986840000 Dissolved Company formed on the 2016-02-05
KIP & NOOK LIMITED PINKNEY CARR FARM MANFIELD DARLINGTON DL2 2RD Active Company formed on the 2020-12-07
KIP & OLIVE HOME, LLC 5219 PRAIRIE TERRACE LN FULSHEAR TX 77441 Active Company formed on the 2018-05-09
Kip & Olive's Artisan Market Ltd. 3292 C Rd Palisade CO 81526 Good Standing Company formed on the 2023-11-21
KIP & PAC GROUP LLC 19179 BLANCO RD STE 105 SAN ANTONIO TX 78258 Active Company formed on the 2014-01-16
KIP & RICH CORP 1386 THOMASVILLE CIR LAKELAND, FL FL 33811 Inactive Company formed on the 2007-09-17
KIP & STELLA PTY LTD NSW 2194 Active Company formed on the 2014-11-06
KIP & TRACEY, INC. 15201 N. CLEVELAND AVE., UNIT 110 FT. MYERS FL 33903 Active Company formed on the 1995-12-21
KIP & TWIGGY'S LTD 64A CUMBERLAND STREET EDINBURGH EH3 6RE Active - Proposal to Strike off Company formed on the 2018-08-31
KIP 1, LLC 1502 N. Donnelly Street MOUNT DORA FL 32757 Inactive Company formed on the 2011-01-05
KIP 39 LLC 30-77 42ND STREET Albany ASTORIA NY 11103 Active Company formed on the 2014-08-13

Company Officers of KIP LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM DINSMORE
Director 2015-09-14
CHRISTOPHER CHARLES STODDART LONGCROFT
Director 2011-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM DARCEY
Director 2013-03-27 2015-09-14
MICHAEL CHARLES GILL
Director 2007-08-13 2013-03-27
SUSAN LEE PANUCCIO
Director 2008-07-17 2012-09-26
CARLA STONE
Company Secretary 2001-10-31 2012-04-02
CARLA STONE
Director 2002-10-01 2012-04-02
CLIVE ALEXANDER MILNER
Director 2007-08-13 2010-12-31
STEPHEN WAYNE DAINTITH
Director 2005-09-19 2008-07-17
SUNIL ANTHONY FERNANDO
Director 2001-10-31 2007-08-13
CAROL ANN FAIRWEATHER
Director 2004-10-08 2006-02-28
RICHARD MARTIN LINFORD
Director 2000-08-03 2006-01-30
PETER WALTER STEHRENBERGER
Company Secretary 2000-08-03 2001-10-31
PETER WALTER STEHRENBERGER
Director 2000-08-03 2001-10-31
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2000-05-26 2000-08-03
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2000-05-26 2000-08-03
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2000-05-26 2000-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM DINSMORE THE NEWSPAPER ORGANISATION LIMITED Director 2015-11-12 CURRENT 2014-03-27 Active
DAVID WILLIAM DINSMORE NEXXEN GROUP LTD Director 2015-09-30 CURRENT 2005-04-01 Active
DAVID WILLIAM DINSMORE HANDPICKED COMPANIES LTD Director 2015-09-14 CURRENT 2007-03-23 Liquidation
DAVID WILLIAM DINSMORE NEWS UK & IRELAND DIRECT LIMITED Director 2015-09-14 CURRENT 2006-07-31 Active - Proposal to Strike off
DAVID WILLIAM DINSMORE NEWSPRINTERS (EUROCENTRAL) LIMITED Director 2015-09-14 CURRENT 2004-08-06 Active
DAVID WILLIAM DINSMORE NEWS UK & IRELAND TRADING LIMITED Director 2015-09-14 CURRENT 1999-04-01 Active
DAVID WILLIAM DINSMORE COLDSTREAME SEAFOOD LIMITED Director 2015-09-14 CURRENT 2002-05-13 Dissolved 2018-08-09
DAVID WILLIAM DINSMORE NEWSPRINTERS LIMITED Director 2015-09-14 CURRENT 2004-09-14 Active
DAVID WILLIAM DINSMORE NEWSPRINTERS (KNOWSLEY) LIMITED Director 2015-09-14 CURRENT 2006-07-31 Active
DAVID WILLIAM DINSMORE TIMES MEDIA LIMITED Director 2015-09-14 CURRENT 1966-12-22 Active
DAVID WILLIAM DINSMORE THE TIMES LITERARY SUPPLEMENT LIMITED Director 2015-09-14 CURRENT 1968-07-10 Active
DAVID WILLIAM DINSMORE NEWS CORP UK & IRELAND LIMITED Director 2015-09-14 CURRENT 1904-07-28 Active
DAVID WILLIAM DINSMORE NEWS GROUP NEWSPAPERS LIMITED Director 2015-09-14 CURRENT 1960-12-30 Active
DAVID WILLIAM DINSMORE NEWS UK & IRELAND LIMITED Director 2015-09-14 CURRENT 1985-03-07 Active
DAVID WILLIAM DINSMORE NEWS PROMOTIONS LIMITED Director 2015-09-14 CURRENT 1988-06-27 Active - Proposal to Strike off
DAVID WILLIAM DINSMORE NEWSPRINTERS (BROXBOURNE) LIMITED Director 2015-09-14 CURRENT 2004-09-14 Active
CHRISTOPHER CHARLES STODDART LONGCROFT RADIOWAVE (BLACKPOOL) LIMITED Director 2016-11-30 CURRENT 1989-05-04 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT WIRE FM (1997) LIMITED Director 2016-11-30 CURRENT 1996-03-14 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT THE WIRELESS GROUP HOLDINGS LIMITED Director 2016-11-30 CURRENT 1998-06-09 Active
CHRISTOPHER CHARLES STODDART LONGCROFT TALK RADIO UK LIMITED Director 2016-11-30 CURRENT 1999-02-04 Active
CHRISTOPHER CHARLES STODDART LONGCROFT TWG PAYMENTS LIMITED Director 2016-11-30 CURRENT 1999-03-09 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT PERFECTTASTE LIMITED Director 2016-11-30 CURRENT 1999-10-08 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT WIRELESS GROUP MEDIA (GB) LIMITED Director 2016-11-30 CURRENT 2000-03-13 Active
CHRISTOPHER CHARLES STODDART LONGCROFT WIRELESS RADIO LIMITED Director 2016-11-30 CURRENT 2001-12-04 Active
CHRISTOPHER CHARLES STODDART LONGCROFT SWITCHDIGITAL (S&S) LIMITED Director 2016-11-30 CURRENT 2001-12-18 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT SWITCHDIGITAL (B&H) LIMITED Director 2016-11-30 CURRENT 2002-03-26 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT SOCCERBET LIMITED Director 2016-11-30 CURRENT 2003-05-15 Active
CHRISTOPHER CHARLES STODDART LONGCROFT TOWER 107.4 FM LIMITED Director 2016-11-30 CURRENT 2003-08-12 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT SIMPLY ZESTY UK LIMITED Director 2016-11-30 CURRENT 2010-07-29 Active
CHRISTOPHER CHARLES STODDART LONGCROFT THE INTERNET BUSINESS LIMITED Director 2016-11-30 CURRENT 1996-08-27 Active
CHRISTOPHER CHARLES STODDART LONGCROFT WIRELESS CONNECT LIMITED Director 2016-11-30 CURRENT 1997-07-09 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT RECRUITMENT NORTHERN IRELAND LIMITED Director 2016-11-30 CURRENT 2000-01-11 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT WIRELESS GROUP NEW MEDIA LIMITED Director 2016-11-30 CURRENT 2004-11-27 Active
CHRISTOPHER CHARLES STODDART LONGCROFT U105 LIMITED Director 2016-11-30 CURRENT 2005-06-09 Active
CHRISTOPHER CHARLES STODDART LONGCROFT WIRELESS DRIVE LIMITED Director 2016-11-30 CURRENT 2009-03-24 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT ALLIED RADIO LIMITED Director 2016-11-30 CURRENT 1906-05-18 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT INDEPENDENT RADIO GROUP LIMITED Director 2016-11-30 CURRENT 1995-09-13 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT GRAND CENTRAL BROADCASTING LIMITED Director 2016-11-30 CURRENT 1997-11-03 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT DIRECT NET ACCESS LIMITED Director 2016-11-30 CURRENT 1991-03-12 Active
CHRISTOPHER CHARLES STODDART LONGCROFT SWANSEA SOUND LIMITED Director 2016-11-30 CURRENT 1973-01-02 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT SIGNAL RADIO LIMITED Director 2016-11-30 CURRENT 1982-05-04 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT WOLVERHAMPTON AREA RADIO LIMITED Director 2016-11-30 CURRENT 1989-09-19 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT TALKSPORT LIMITED Director 2016-11-30 CURRENT 1993-04-01 Active
CHRISTOPHER CHARLES STODDART LONGCROFT PULSE F.M. LIMITED Director 2016-11-30 CURRENT 1995-10-19 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT THE WIRELESS GROUP (ILRS) LIMITED Director 2016-11-30 CURRENT 1995-10-19 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT 102.4 WISH FM LIMITED Director 2016-11-30 CURRENT 1995-12-05 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT FOREVER BROADCASTING LIMITED Director 2016-11-30 CURRENT 1999-09-20 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT WIRELESS GROUP LIMITED Director 2016-11-28 CURRENT 2007-06-07 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS CORP INVESTMENTS II LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS CORP INVESTMENTS I LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEXXEN GROUP LTD Director 2015-09-30 CURRENT 2005-04-01 Active
CHRISTOPHER CHARLES STODDART LONGCROFT UNRULY MEDIA LTD Director 2015-09-30 CURRENT 2011-03-22 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT TIMES NEWSPAPERS HOLDINGS LIMITED Director 2015-09-14 CURRENT 1925-06-03 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT HANDPICKED COMPANIES LTD Director 2014-04-08 CURRENT 2007-03-23 Liquidation
CHRISTOPHER CHARLES STODDART LONGCROFT COLDSTREAME SEAFOOD LIMITED Director 2014-04-08 CURRENT 2002-05-13 Dissolved 2018-08-09
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS UK & IRELAND NEWSPAPERS LIMITED Director 2013-12-30 CURRENT 2012-11-23 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS IRELAND LIMITED Director 2013-12-30 CURRENT 2013-06-10 Active
CHRISTOPHER CHARLES STODDART LONGCROFT CANTERPATH LIMITED Director 2013-03-27 CURRENT 1977-04-22 Dissolved 2014-02-04
CHRISTOPHER CHARLES STODDART LONGCROFT RADIO PRODUCTIONS LONDON LIMITED Director 2013-03-27 CURRENT 1992-03-11 Dissolved 2013-12-17
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS ALESIA UK LIMITED Director 2013-03-27 CURRENT 2004-08-04 Dissolved 2014-07-29
CHRISTOPHER CHARLES STODDART LONGCROFT ERIC BEMROSE LIMITED Director 2013-03-27 CURRENT 1938-04-04 Active
CHRISTOPHER CHARLES STODDART LONGCROFT FESTIVAL RECORDS INTERNATIONAL LIMITED Director 2013-03-27 CURRENT 1968-06-25 Active
CHRISTOPHER CHARLES STODDART LONGCROFT TIMES CROSSWORDS LIMITED Director 2013-03-27 CURRENT 1999-03-22 Active
CHRISTOPHER CHARLES STODDART LONGCROFT TIMES NEWSPAPERS LIMITED Director 2013-03-27 CURRENT 2004-08-04 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS UK BROADCASTING LIMITED Director 2013-03-27 CURRENT 2006-07-31 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS OF THE WORLD LIMITED Director 2013-03-27 CURRENT 1957-02-28 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWSETT LIMITED Director 2013-03-27 CURRENT 1985-05-20 Active
CHRISTOPHER CHARLES STODDART LONGCROFT ADMACROFT LIMITED Director 2013-03-27 CURRENT 1971-10-28 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS FINANCIAL SERVICES LIMITED Director 2013-03-27 CURRENT 2006-07-31 Active
CHRISTOPHER CHARLES STODDART LONGCROFT THE SUNDAY TIMES LIMITED Director 2013-03-27 CURRENT 1963-12-27 Active
CHRISTOPHER CHARLES STODDART LONGCROFT THE SUN LIMITED Director 2013-03-27 CURRENT 1965-11-26 Active
CHRISTOPHER CHARLES STODDART LONGCROFT THE TIMES LIMITED Director 2013-03-27 CURRENT 1968-05-10 Active
CHRISTOPHER CHARLES STODDART LONGCROFT THE SUNDAY TIMES WHISKY CLUB LIMITED Director 2012-09-26 CURRENT 2004-09-14 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS INTERNATIONAL NEWSPAPERS LIMITED Director 2012-09-26 CURRENT 1985-02-12 Active
CHRISTOPHER CHARLES STODDART LONGCROFT MUSE RECRUITMENT 1 LIMITED Director 2012-09-26 CURRENT 2006-02-15 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS TELEMEDIA EUROPE LIMITED Director 2012-09-26 CURRENT 1992-04-15 Active
CHRISTOPHER CHARLES STODDART LONGCROFT WORKAZOO LIMITED Director 2012-09-26 CURRENT 2000-01-25 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT SECONDPOST.COM LIMITED Director 2012-09-26 CURRENT 2006-02-15 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT MUSE RECRUITMENT 2 LIMITED Director 2012-09-26 CURRENT 2006-02-15 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT SECONDPOST LIMITED Director 2012-09-26 CURRENT 2006-02-15 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS UK & IRELAND TRADING LIMITED Director 2012-09-26 CURRENT 1999-04-01 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS PROPERTY THREE LIMITED Director 2012-09-26 CURRENT 2001-02-22 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS 2026 LIMITED Director 2012-09-26 CURRENT 2002-11-15 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS CORP HOLDINGS UK & IRELAND Director 2012-09-26 CURRENT 2003-02-27 Active
CHRISTOPHER CHARLES STODDART LONGCROFT MUSE RECRUITMENT HOLDINGS LTD Director 2012-09-26 CURRENT 2004-09-01 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS UK & IRELAND RECRUITMENT HOLDINGS LIMITED Director 2012-09-26 CURRENT 2006-07-31 Active
CHRISTOPHER CHARLES STODDART LONGCROFT TIMES MEDIA LIMITED Director 2012-09-26 CURRENT 1966-12-22 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NGN EDITORIAL PENSION TRUSTEES LIMITED Director 2012-09-26 CURRENT 1977-11-21 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS CORP INVESTMENTS UK & IRELAND Director 2012-09-26 CURRENT 1979-07-13 Active
CHRISTOPHER CHARLES STODDART LONGCROFT THE TIMES LITERARY SUPPLEMENT LIMITED Director 2012-09-26 CURRENT 1968-07-10 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS CORP UK & IRELAND LIMITED Director 2012-09-26 CURRENT 1904-07-28 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS LOGISTICS LIMITED Director 2012-09-26 CURRENT 1977-06-30 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS PRINTERS GROUP LIMITED Director 2012-09-26 CURRENT 1978-11-30 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS PROMOTIONS LIMITED Director 2012-09-26 CURRENT 1988-06-27 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS COLLINS LIMITED Director 2012-09-26 CURRENT 1990-03-01 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS COLLINS HOLDINGS LIMITED Director 2012-09-26 CURRENT 1991-02-27 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS UK AUTOMOTIVE LIMITED Director 2012-09-26 CURRENT 2012-06-28 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS GROUP NEWSPAPERS LIMITED Director 2011-09-19 CURRENT 1960-12-30 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS UK & IRELAND DIRECT LIMITED Director 2011-09-16 CURRENT 2006-07-31 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWSPRINTERS (EUROCENTRAL) LIMITED Director 2011-09-15 CURRENT 2004-08-06 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWSPRINTERS LIMITED Director 2011-09-15 CURRENT 2004-09-14 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS PRINTERS ASSETS LIMITED Director 2011-09-15 CURRENT 2004-09-14 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWSPRINTERS (KNOWSLEY) LIMITED Director 2011-09-15 CURRENT 2006-07-31 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWSPRINTERS (BROXBOURNE) LIMITED Director 2011-09-15 CURRENT 2004-09-14 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS UK & IRELAND LIMITED Director 2011-09-13 CURRENT 1985-03-07 Active

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
2023-08-07CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2023-08-04Change of details for News Solutions Limited as a person with significant control on 2017-08-30
2023-08-04Director's details changed for Mr David William Dinsmore on 2023-07-24
2023-04-05FULL ACCOUNTS MADE UP TO 03/07/22
2023-03-16Director's details changed for Ms Emma Caroline Humphreys on 2022-07-25
2022-11-09DIRECTOR APPOINTED EMMA CAROLINE HUMPHREYS
2022-11-09Director's details changed for Emma Caroline Humphreys on 2022-07-25
2022-11-08APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES STODDART LONGCROFT
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-03-23AAFULL ACCOUNTS MADE UP TO 27/06/21
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-06-10AAFULL ACCOUNTS MADE UP TO 28/06/20
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-02-21AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2019-01-04AAFULL ACCOUNTS MADE UP TO 01/07/18
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-01-09AAFULL ACCOUNTS MADE UP TO 02/07/17
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 03/07/16
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-27AR0127/05/16 ANNUAL RETURN FULL LIST
2016-03-22AAFULL ACCOUNTS MADE UP TO 28/06/15
2016-03-17ANNOTATIONClarification
2016-03-17RP04
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM DARCEY
2015-09-28AP01DIRECTOR APPOINTED DAVID WILLIAM DINSMORE
2015-09-28AP01DIRECTOR APPOINTED DAVID WILLIAM DINSMORE
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-02AR0126/05/15 ANNUAL RETURN FULL LIST
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES STODDART LONGCROFT / 04/07/2014
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM DARCEY / 04/07/2014
2014-12-15AAFULL ACCOUNTS MADE UP TO 29/06/14
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-24AR0126/05/14 ANNUAL RETURN FULL LIST
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM DARCEY / 04/07/2014
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES STODDART LONGCROFT / 04/07/2014
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/14 FROM 3 Thomas More Square London E98 1XY England
2013-12-13AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-04CH01Director's details changed for Mr Christopher Charles Stoddart Longcroft on 2013-06-27
2013-05-30AR0126/05/13 ANNUAL RETURN FULL LIST
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILL
2013-04-03AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM DARCEY
2012-12-11AAFULL ACCOUNTS MADE UP TO 01/07/12
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PANUCCIO
2012-07-16RES01ADOPT ARTICLES 28/06/2012
2012-07-16CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-30AR0126/05/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 03/07/11
2012-04-02TM02APPOINTMENT TERMINATED, SECRETARY CARLA STONE
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR CARLA STONE
2011-09-19AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES STODDART LONGCROFT
2011-07-21AR0126/05/11 FULL LIST
2011-01-13AAFULL ACCOUNTS MADE UP TO 27/06/10
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MILNER
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES GILL / 07/10/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ALEXANDER MILNER / 06/10/2010
2010-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CARLA STONE / 06/10/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LEE PANUCCIO / 06/10/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLA STONE / 06/10/2010
2010-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 1 VIRGINIA STREET LONDON E98 1XY
2010-07-29RES01ADOPT ARTICLES 16/07/2010
2010-06-02AR0126/05/10 FULL LIST
2010-03-22AAFULL ACCOUNTS MADE UP TO 28/06/09
2009-06-07363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-04-30AAFULL ACCOUNTS MADE UP TO 29/06/08
2008-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE MILNER / 30/07/2008
2008-07-18288aDIRECTOR APPOINTED SUSAN LEE PANUCCIO
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DAINTITH
2008-06-19363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-04-11AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-23288bDIRECTOR RESIGNED
2007-06-04363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-01-16AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-05-31363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-04-26AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-28288bDIRECTOR RESIGNED
2006-01-31288bDIRECTOR RESIGNED
2005-09-29288aNEW DIRECTOR APPOINTED
2005-06-06363aRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-03-21AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-11288aNEW DIRECTOR APPOINTED
2004-05-27363aRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2004-04-22AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-04363aRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2003-05-16ELRESS386 DISP APP AUDS 30/04/03
2003-05-16ELRESS366A DISP HOLDING AGM 30/04/03
2003-01-24AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-18288aNEW DIRECTOR APPOINTED
2002-06-10363aRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KIP 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 KIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.819
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.

Intangible Assets
Patents
We have not found any records of KIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIP LIMITED
Trademarks
We have not found any records of KIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIP 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 (18129 - Printing n.e.c.) as KIP LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where KIP 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 KIP 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 KIP LIMITED any grants or awards.
Ownership
    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.