Company NameKIFT Consulting Limited
DirectorsKelvin Dennis Kift and Helen Elizabeth Frost
Company StatusActive
Company Number07152925
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kelvin Dennis Kift
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wigeon Close
Great Notley
Braintree
Essex
CM77 7WB
Director NameMs Helen Elizabeth Frost
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMs Tracey Karen Walker
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(1 year, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Berkeley Lane
Canvey Island
Essex
SS8 0BT

Contact

Websitekiftconsulting.com

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

51 at £1Kelvin Dennis Kift
49.51%
Ordinary
49 at £1Helen Elizabeth Frost
47.57%
Ordinary
1 at £1Helen Elizabeth Frost
0.97%
Ordinary B
1 at £1Kelvin Dennis Kift
0.97%
Ordinary A
1 at £1Tracey Karen Walker
0.97%
Ordinary C

Financials

Year2014
Net Worth£88,999
Cash£91,101
Current Liabilities£30,804

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Filing History

3 July 2023Micro company accounts made up to 28 February 2023 (5 pages)
24 March 2023Termination of appointment of Helen Elizabeth Frost as a director on 28 February 2023 (1 page)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
28 July 2022Micro company accounts made up to 28 February 2022 (5 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
15 July 2021Micro company accounts made up to 28 February 2021 (5 pages)
9 June 2021Director's details changed for Ms Helen Elizabeth Frost on 25 May 2021 (2 pages)
9 June 2021Change of details for Ms Helen Elizabeth Frost as a person with significant control on 25 May 2021 (2 pages)
15 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
28 September 2020Micro company accounts made up to 28 February 2020 (5 pages)
10 March 2020Confirmation statement made on 10 February 2020 with updates (5 pages)
19 July 2019Micro company accounts made up to 28 February 2019 (5 pages)
12 February 2019Confirmation statement made on 10 February 2019 with updates (6 pages)
20 December 2018Termination of appointment of Tracey Karen Walker as a director on 14 December 2018 (1 page)
11 September 2018Micro company accounts made up to 28 February 2018 (5 pages)
21 February 2018Confirmation statement made on 10 February 2018 with updates (5 pages)
15 September 2017Micro company accounts made up to 28 February 2017 (5 pages)
15 September 2017Micro company accounts made up to 28 February 2017 (5 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
22 February 2017Director's details changed for Ms Tracey Karen Walker on 1 February 2017 (2 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
22 February 2017Director's details changed for Ms Tracey Karen Walker on 1 February 2017 (2 pages)
16 September 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
16 September 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
25 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 103
(6 pages)
25 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 103
(6 pages)
2 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
2 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
24 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 103
(6 pages)
24 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 103
(6 pages)
19 February 2015Director's details changed for Ms Tracey Karen Walker on 14 March 2014 (2 pages)
19 February 2015Director's details changed for Ms Tracey Karen Walker on 14 March 2014 (2 pages)
24 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
5 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 103
(6 pages)
5 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 103
(6 pages)
13 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
13 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
6 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
3 September 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
20 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
1 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 103
(4 pages)
1 September 2011Appointment of Ms Tracey Karen Walker as a director (2 pages)
1 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 103
(4 pages)
1 September 2011Appointment of Ms Tracey Karen Walker as a director (2 pages)
1 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 103
(4 pages)
29 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
10 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
10 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
10 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)