ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kreston UK Limited

Kreston UK Limited is an active company incorporated on 26 February 2004 with the registered office located in . Kreston UK Limited was registered 21 years ago.
Status
Active
Active since 2 years 2 months ago
Company No
05056761
Private limited by guarantee without share capital
Age
21 years
Incorporated 26 February 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 February 2025 (7 months ago)
Next confirmation dated 26 February 2026
Due by 12 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 28 February 2025
Due by 30 November 2025 (1 month remaining)
Address
Bishop Fleming Brook House Manor Drive
Clyst St. Mary
Exeter
EX5 1GD
United Kingdom
Address changed on 25 Mar 2025 (7 months ago)
Previous address was Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Feb 1974
Director • Irish • Lives in Ireland • Born in Dec 1973
Director • British • Lives in England • Born in Apr 1969
Director • British • Lives in England • Born in Oct 1977
Director • Chartered Accountant • British • Lives in Scotland • Born in Oct 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mitchell Charlesworth (Services) Limited
Alison Jayne Lavelle is a mutual person.
Active
Kreston Reeves Audit LLP
Nigel Fright is a mutual person.
Active
Clive Owen LLP
Gary John Ellis and Simon Paul Hook are mutual people.
Active
Kreston Clive Owen LLP
Gary John Ellis and Simon Paul Hook are mutual people.
Active
Reres Trust Limited
Nigel Fright is a mutual person.
Active
Peters Elworthy & Moore Limited
Warren James Tilbury is a mutual person.
Active
FW Stephens International Limited
Nigel Fright is a mutual person.
Active
Reeves Financial Planning Limited
Nigel Fright is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£140
Same as previous period
Net Assets
-£140
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Mr Damon Alec Brain Details Changed
7 Months Ago on 25 Mar 2025
Registered Address Changed
7 Months Ago on 25 Mar 2025
Confirmation Submitted
7 Months Ago on 12 Mar 2025
Mr Andrew Philip Sandiford Details Changed
7 Months Ago on 12 Mar 2025
Gary John Ellis Resigned
7 Months Ago on 7 Mar 2025
Christopher Billot Cotillard Resigned
7 Months Ago on 7 Mar 2025
Mr Simon Paul Hook Appointed
7 Months Ago on 7 Mar 2025
Micro Accounts Submitted
9 Months Ago on 7 Jan 2025
Alison Jayne Lavelle Resigned
9 Months Ago on 7 Jan 2025
Graeme Davidson Resigned
9 Months Ago on 7 Jan 2025
Get Credit Report
Discover Kreston UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom to Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 25 March 2025
Submitted on 25 Mar 2025
Director's details changed for Mr Damon Alec Brain on 25 March 2025
Submitted on 25 Mar 2025
Appointment of Mr Simon Paul Hook as a director on 7 March 2025
Submitted on 12 Mar 2025
Termination of appointment of Christopher Billot Cotillard as a director on 7 March 2025
Submitted on 12 Mar 2025
Termination of appointment of Gary John Ellis as a director on 7 March 2025
Submitted on 12 Mar 2025
Director's details changed for Mr Andrew Philip Sandiford on 12 March 2025
Submitted on 12 Mar 2025
Confirmation statement made on 26 February 2025 with updates
Submitted on 12 Mar 2025
Micro company accounts made up to 28 February 2024
Submitted on 7 Jan 2025
Termination of appointment of Graeme Davidson as a director on 7 January 2025
Submitted on 7 Jan 2025
Termination of appointment of Alison Jayne Lavelle as a director on 7 January 2025
Submitted on 7 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year