ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kildrummy (London) Limited

Kildrummy (London) Limited is a dormant company incorporated on 27 August 2021 with the registered office located in London, Greater London. Kildrummy (London) Limited was registered 4 years ago.
Status
Dormant
Dormant since incorporation
Company No
13590081
Private limited company
Age
4 years
Incorporated 27 August 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 August 2025 (18 days ago)
Next confirmation dated 27 August 2026
Due by 10 September 2026 (12 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
United Kingdom
Address changed on 8 Apr 2025 (5 months ago)
Previous address was C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in UK • Born in Nov 1960
Director • Chartered Surveyor • British • Lives in UK • Born in Apr 1961
Director • British • Lives in UK • Born in Aug 1958
D & A Nominees Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chartbay Limited
Simon Charles Neve and are mutual people.
Active
Kildrummy Property Investments Limited
Simon Charles Neve and are mutual people.
Active
Kildrummy (Oban) Limited
Simon Charles Neve, Nicholas Philip Appold Ayles, and 1 more are mutual people.
Active
Kildrummy (Eastbourne) Limited
Simon Charles Neve, Nicholas Philip Appold Ayles, and 1 more are mutual people.
Active
Kildrummy (Hull) Limited
Simon Charles Neve, Nicholas Philip Appold Ayles, and 1 more are mutual people.
Active
Kildrummy (Cramlington) Limited
Simon Charles Neve, Nicholas Philip Appold Ayles, and 1 more are mutual people.
Active
Kildrummy (THE Gym Vauxhall) Limited
Simon Charles Neve and Alexander David Hamilton Buchanan are mutual people.
Active
Kildrummy (Perth) Limited
Simon Charles Neve and Alexander David Hamilton Buchanan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
14 Days Ago on 31 Aug 2025
D & a Nominees Limited (PSC) Details Changed
4 Months Ago on 13 May 2025
Mr Simon Charles Neve Details Changed
4 Months Ago on 13 May 2025
Mr Alexander David Hamilton Buchanan Details Changed
4 Months Ago on 13 May 2025
Mr Nicholas Philip Appold Ayles Details Changed
4 Months Ago on 13 May 2025
Registered Address Changed
5 Months Ago on 8 Apr 2025
Registered Address Changed
10 Months Ago on 15 Nov 2024
Dormant Accounts Submitted
11 Months Ago on 1 Oct 2024
Confirmation Submitted
1 Year Ago on 9 Sep 2024
Dormant Accounts Submitted
1 Year 7 Months Ago on 14 Feb 2024
Get Credit Report
Discover Kildrummy (London) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 August 2025 with no updates
Submitted on 31 Aug 2025
Director's details changed for Mr Nicholas Philip Appold Ayles on 13 May 2025
Submitted on 13 May 2025
Director's details changed for Mr Alexander David Hamilton Buchanan on 13 May 2025
Submitted on 13 May 2025
Director's details changed for Mr Simon Charles Neve on 13 May 2025
Submitted on 13 May 2025
Change of details for D & a Nominees Limited as a person with significant control on 13 May 2025
Submitted on 13 May 2025
Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 8 April 2025
Submitted on 8 Apr 2025
Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 15 November 2024
Submitted on 15 Nov 2024
Accounts for a dormant company made up to 31 August 2024
Submitted on 1 Oct 2024
Confirmation statement made on 27 August 2024 with no updates
Submitted on 9 Sep 2024
Accounts for a dormant company made up to 31 August 2023
Submitted on 14 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year