UKBizDB.co.uk

DIFFERENT KETTLE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Different Kettle Limited. The company was founded 23 years ago and was given the registration number 04100224. The firm's registered office is in BRISTOL. You can find them at Ground Floor, 141 Whiteladies Road, Bristol, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:DIFFERENT KETTLE LIMITED
Company Number:04100224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Ground Floor, 141 Whiteladies Road, Bristol, BS8 2QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 141 Whiteladies Road, Bristol, United Kingdom, BS8 2QB

Director01 October 2019Active
37 St Albans Road, Westbury Park, Bristol, BS6 7SF

Secretary01 October 2003Active
1 Willcox Drive, Woodmancote, Cheltenham, GL52 9PW

Secretary05 December 2000Active
Ground Floor, 141 Whiteladies Road, Bristol, BS8 2QB

Secretary15 November 2019Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary01 November 2000Active
Atelier B1, The Old Brewery, Lodway, Pill, England, BS20 0DH

Corporate Secretary01 August 2007Active
96 Brock End, Portishead, BS20 8AS

Director01 August 2007Active
16 Fairfield Parade, Cheltenham, GL53 7PJ

Director01 August 2007Active
Ground Floor, 141 Whiteladies Road, Bristol, BS8 2QB

Director01 August 2007Active
16 Cross Hayes, Malmesbury, SN16 9BG

Director05 December 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director01 November 2000Active

People with Significant Control

Miss Nicola Jane Lapsley
Notified on:21 December 2022
Status:Active
Date of birth:November 1973
Nationality:British
Address:Ground Floor, Bristol, BS8 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Gillian Claire Theodoreson
Notified on:15 February 2018
Status:Active
Date of birth:May 1961
Nationality:British
Address:Ground Floor, Bristol, BS8 2QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Ratcliffe Holmes
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Ground Floor, 141 Whiteladies Road, Bristol, England, BS8 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Capital

Capital allotment shares.

Download
2023-07-31Incorporation

Memorandum articles.

Download
2023-07-31Resolution

Resolution.

Download
2023-05-24Capital

Capital name of class of shares.

Download
2023-05-24Capital

Capital variation of rights attached to shares.

Download
2023-05-18Capital

Capital allotment shares.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Capital

Capital cancellation shares.

Download
2023-03-14Capital

Capital return purchase own shares.

Download
2023-02-06Officers

Termination secretary company with name termination date.

Download
2023-02-02Persons with significant control

Notification of a person with significant control.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Capital

Capital allotment shares.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Officers

Change person director company with change date.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.