Kildale Topco Limited

DataGardener
live
Micro

Kildale Topco Limited

10986669Private Limited With Share Capital

The Victory Offices, 112 Victory Road, Blackpool, FY13NW
Incorporated

28/09/2017

Company Age

8 years

Directors

3

Employees

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

Kildale Topco Limited (10986669) is a private limited with share capital incorporated on 28/09/2017 (8 years old) and registered in blackpool, FY13NW. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 28/09/2017
FY13NW

Financial Overview

Total Assets

£92.53M

Liabilities

£45.67M

Net Assets

£46.86M

Turnover

£494.9K

Cash

£0

Key Metrics

3

Directors

11

Shareholders

Board of Directors

3

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

55
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-02-2026
Legacy
Category:Accounts
Date:18-02-2026
Legacy
Category:Other
Date:18-02-2026
Legacy
Category:Other
Date:18-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2024
Memorandum Articles
Category:Incorporation
Date:13-12-2024
Resolution
Category:Resolution
Date:13-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2024
Accounts With Accounts Type Group
Category:Accounts
Date:23-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:22-06-2024
Memorandum Articles
Category:Incorporation
Date:24-01-2024
Resolution
Category:Resolution
Date:24-01-2024
Accounts With Accounts Type Group
Category:Accounts
Date:14-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2023
Accounts With Accounts Type Group
Category:Accounts
Date:12-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2022
Accounts With Accounts Type Group
Category:Accounts
Date:03-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-10-2021
Capital Allotment Shares
Category:Capital
Date:29-09-2021
Resolution
Category:Resolution
Date:04-07-2021
Memorandum Articles
Category:Incorporation
Date:24-05-2021
Capital Allotment Shares
Category:Capital
Date:01-03-2021
Accounts With Accounts Type Group
Category:Accounts
Date:27-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2019
Accounts With Accounts Type Group
Category:Accounts
Date:08-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2018
Accounts With Accounts Type Group
Category:Accounts
Date:03-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2017
Capital Allotment Shares
Category:Capital
Date:22-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2017
Capital Name Of Class Of Shares
Category:Capital
Date:16-11-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:16-11-2017
Resolution
Category:Resolution
Date:15-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-09-2017
Incorporation Company
Category:Incorporation
Date:28-09-2017

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/10/2026
Filing Date14/02/2026
Latest Accounts02/02/2025

Trading Addresses

The Victory Offices, 112 Victory Road, Blackpool, Fy1 3Nw, FY13NWRegistered

Contact

02031956527
The Victory Offices, 112 Victory Road, Blackpool, FY13NW