Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
King Custom Paint Works Limited
King Custom Paint Works Limited is an active company incorporated on 3 April 2019 with the registered office located in Banbury, Oxfordshire. King Custom Paint Works Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 1 month ago
Company No
11924587
Private limited company
Age
6 years
Incorporated
3 April 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 May 2025
(4 months ago)
Next confirmation dated
2 May 2026
Due by
16 May 2026
(8 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about King Custom Paint Works Limited
Contact
Address
Kineton House
31 Horse Fair
Banbury
Oxfordshire
OX16 0AE
United Kingdom
Address changed on
17 Jan 2022
(3 years ago)
Previous address was
2 Michaels Court Hanney Road Southmoor Abingdon OX13 5HR England
Companies in OX16 0AE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Mr Michael Andrew King
Director • PSC • Painter • British • Lives in England • Born in Jan 1982
Damian John Nelson Goodlad
Director • British • Lives in UK • Born in Sep 1969
Rhiannon Collette Finn
Director • British • Lives in UK • Born in Mar 1980
Mr Damian John Nelson Goodlad
PSC • British • Lives in UK • Born in Sep 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Varsity Eight Limited
Damian John Nelson Goodlad is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£9.4K
Decreased by £12.93K (-58%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 3 (+50%)
Total Assets
£951.53K
Increased by £723.14K (+317%)
Total Liabilities
-£706.96K
Increased by £497.76K (+238%)
Net Assets
£244.58K
Increased by £225.38K (+1174%)
Debt Ratio (%)
74%
Decreased by 17.3% (-19%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
1 Month Ago on 23 Jul 2025
Compulsory Gazette Notice
1 Month Ago on 22 Jul 2025
Confirmation Submitted
1 Month Ago on 16 Jul 2025
Damian John Nelson Goodlad Resigned
6 Months Ago on 27 Feb 2025
Ms Rhiannon Collette Finn Appointed
7 Months Ago on 11 Feb 2025
Full Accounts Submitted
1 Year 2 Months Ago on 23 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 23 May 2024
New Charge Registered
1 Year 6 Months Ago on 14 Feb 2024
Damian Nelson Goodlad (PSC) Appointed
3 Years Ago on 1 Jan 2022
Mr Michael Andrew King (PSC) Details Changed
3 Years Ago on 1 Jan 2022
Get Alerts
Get Credit Report
Discover King Custom Paint Works Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been discontinued
Submitted on 23 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 22 Jul 2025
Confirmation statement made on 2 May 2025 with updates
Submitted on 16 Jul 2025
Termination of appointment of Damian John Nelson Goodlad as a director on 27 February 2025
Submitted on 5 Mar 2025
Appointment of Ms Rhiannon Collette Finn as a director on 11 February 2025
Submitted on 14 Feb 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 23 Jun 2024
Confirmation statement made on 2 May 2024 with updates
Submitted on 23 May 2024
Change of details for Mr Michael Andrew King as a person with significant control on 1 January 2022
Submitted on 1 Mar 2024
Notification of Damian Nelson Goodlad as a person with significant control on 1 January 2022
Submitted on 1 Mar 2024
Registration of charge 119245870001, created on 14 February 2024
Submitted on 21 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs