Kirkland Rowell Limited

  • Active
  • Incorporated on 27 Jul 1998

Reg Address: 1St Floor Vantage London, Great West Road, Brentford TW8 9AG, United Kingdom

Previous Names:
The Skills Factory Limited - 20 Apr 2010
The Skills Factory Limited - 27 Jul 1998


  • Summary The company with name "Kirkland Rowell Limited" is a private limited company and located in 1St Floor Vantage London, Great West Road, Brentford TW8 9AG. Kirkland Rowell Limited is currently in active status and it was incorporated on 27 Jul 1998 (26 years 1 months 29 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Kirkland Rowell Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Nathan Patrick Brady Director 18 Mar 2024 American Active
2 Ted Jeffrey Wolf Director 1 Jan 2024 American Resigned
18 Mar 2024
3 Dean Tilsley Director 31 Mar 2023 American Resigned
18 Aug 2023
4 Neal Dittersdorf Director 31 Mar 2023 American Active
5 Christopher Bauleke Director 31 Mar 2023 American Active
6 Alastair David Brooks Director 6 Jan 2020 British Active
7 Alastair David Brooks Director 6 Jan 2020 British Active
8 ROXBURGH MILKINS LIMITED Corporate Secretary 27 Jun 2016 - Active
9 Gregor Stanley Watson Director 2 Sep 2013 British Active
10 Adrian Alexis Eaglestone Director 1 Aug 2009 British Resigned
2 Sep 2013
11 Robert Dargue Director 1 Aug 2009 British Resigned
31 Dec 2019
12 ROXBURGH MILKINS LLP Corporate Secretary 6 May 2009 - Resigned
27 Jun 2016
13 Dominic Leslie Richardson Director 29 Jun 2007 British Resigned
1 Aug 2009
14 David John Smith Director 29 Jun 2007 British Resigned
1 Aug 2009
15 OVALSEC LIMITED Corporate Nominee Secretary 29 Jun 2007 - Resigned
5 May 2009
16 David Richard Holland Secretary 25 Apr 2006 Australian Resigned
29 Jun 2007
17 David Richard Holland Director 25 Apr 2006 Australian Resigned
29 Jun 2007
18 Marco Sodi Director 25 Apr 2006 Italian Resigned
29 Jun 2007
19 John Cresswell Director 31 Dec 2002 British Resigned
25 Apr 2006
20 Eleanor Kate Irving Secretary 3 Dec 2002 British Resigned
25 Apr 2006
21 Helen Jane Tautz Secretary 5 Sep 2002 British Resigned
25 Apr 2006
22 Julian Delisle Burns Director 5 Sep 2002 British Resigned
31 Dec 2002
23 Nigel Maurice Ward Director 5 Sep 2002 British Resigned
31 Dec 2006
24 Malcolm Broadbent Secretary 1 May 2001 - Resigned
5 Sep 2002
25 Victoria Broadbent Secretary 28 Apr 2000 British Resigned
1 May 2001
26 Malcolm Broadbent Director 21 Jun 1999 British Resigned
5 Sep 2002
27 James Barry Tyrer Secretary 11 Sep 1998 British Resigned
28 Apr 2000
28 Geoffrey Broadbent Director 11 Sep 1998 British Resigned
5 Sep 2002
29 David William Smith Director 27 Jul 1998 British Resigned
11 Sep 1998
30 INTERACTIVE FORMATIONS LIMITED Secretary 27 Jul 1998 - Resigned
11 Sep 1998
31 INTERACTIVE FORMATIONS LIMITED Director 27 Jul 1998 - Resigned
11 Sep 1998


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Gl Education Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Kirkland Rowell Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 10 May 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 10 May 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 24 Aug 2023 Download PDF
4 Accounts - Full 23 Jun 2023 Download PDF
5 Mortgage - Satisfy Charge Full 24 Apr 2023 Download PDF
6 Mortgage - Satisfy Charge Full 24 Apr 2023 Download PDF
7 Mortgage - Satisfy Charge Full 24 Apr 2023 Download PDF
8 Mortgage - Satisfy Charge Full 24 Apr 2023 Download PDF
9 Mortgage - Satisfy Charge Full 24 Apr 2023 Download PDF
10 Officers - Change Person Director Company With Change Date 30 Jan 2023 Download PDF
11 Confirmation Statement - No Updates 18 Jul 2022 Download PDF
3 Pages
12 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Jul 2022 Download PDF
68 Pages
13 Accounts - Full 14 Jun 2022 Download PDF
14 Confirmation Statement - No Updates 15 Jul 2021 Download PDF
15 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Jul 2021 Download PDF
16 Accounts - Full 3 Dec 2020 Download PDF
25 Pages
17 Confirmation Statement - No Updates 15 Jul 2020 Download PDF
3 Pages
18 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Mar 2020 Download PDF
67 Pages
19 Officers - Termination Director Company With Name Termination Date 15 Jan 2020 Download PDF
1 Pages
20 Officers - Appoint Person Director Company With Name Date 15 Jan 2020 Download PDF
2 Pages
21 Accounts - Small 8 Oct 2019 Download PDF
23 Pages
22 Persons With Significant Control - Change To A Person With Significant Control 18 Jul 2019 Download PDF
2 Pages
23 Confirmation Statement - No Updates 18 Jul 2019 Download PDF
3 Pages
24 Accounts - Full 30 Sep 2018 Download PDF
24 Pages
25 Confirmation Statement - No Updates 16 Jul 2018 Download PDF
3 Pages
26 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Apr 2018 Download PDF
66 Pages
27 Accounts - Full 25 Sep 2017 Download PDF
20 Pages
28 Confirmation Statement - No Updates 17 Jul 2017 Download PDF
3 Pages
29 Address - Change Registered Office Company With Date Old New 9 Jan 2017 Download PDF
1 Pages
30 Incorporation - Memorandum Articles 14 Oct 2016 Download PDF
23 Pages
31 Accounts - Full 13 Oct 2016 Download PDF
23 Pages
32 Resolution 28 Sep 2016 Download PDF
4 Pages
33 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Sep 2016 Download PDF
23 Pages
34 Officers - Change Person Director Company With Change Date 15 Aug 2016 Download PDF
2 Pages
35 Confirmation Statement - Updates 27 Jul 2016 Download PDF
6 Pages
36 Officers - Termination Secretary Company With Name Termination Date 19 Jul 2016 Download PDF
1 Pages
37 Officers - Appoint Corporate Secretary Company With Name Date 18 Jul 2016 Download PDF
2 Pages
38 Mortgage - Satisfy Charge Full 9 Jun 2016 Download PDF
4 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 15 Jul 2015 Download PDF
5 Pages
40 Accounts - Full 13 Jul 2015 Download PDF
16 Pages
41 Miscellaneous 23 Sep 2014 Download PDF
2 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 31 Jul 2014 Download PDF
5 Pages
43 Accounts - Full 2 Jun 2014 Download PDF
17 Pages
44 Officers - Appoint Person Director Company With Name 23 Sep 2013 Download PDF
3 Pages
45 Officers - Termination Director Company With Name 23 Sep 2013 Download PDF
2 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 19 Jul 2013 Download PDF
5 Pages
47 Accounts - Full 27 Jun 2013 Download PDF
17 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 19 Jul 2012 Download PDF
5 Pages
49 Accounts - Full 6 Jul 2012 Download PDF
17 Pages
50 Mortgage - Legacy 17 Apr 2012 Download PDF
13 Pages
51 Mortgage - Legacy 30 Mar 2012 Download PDF
3 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 18 Jul 2011 Download PDF
5 Pages
53 Accounts - Full 6 Jul 2011 Download PDF
18 Pages
54 Address - Change Registered Office Company With Date Old 10 Mar 2011 Download PDF
1 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 28 Jul 2010 Download PDF
5 Pages
56 Mortgage - Legacy 6 Jul 2010 Download PDF
3 Pages
57 Accounts - Full 29 Jun 2010 Download PDF
14 Pages
58 Mortgage - Legacy 29 Jun 2010 Download PDF
31 Pages
59 Resolution 29 Jun 2010 Download PDF
4 Pages
60 Change Of Name - Certificate Company 20 Apr 2010 Download PDF
2 Pages
61 Change Of Name - Notice 20 Apr 2010 Download PDF
2 Pages
62 Officers - Legacy 4 Sep 2009 Download PDF
3 Pages
63 Officers - Legacy 27 Aug 2009 Download PDF
1 Pages
64 Officers - Legacy 27 Aug 2009 Download PDF
1 Pages
65 Officers - Legacy 27 Aug 2009 Download PDF
3 Pages
66 Annual Return - Legacy 29 Jul 2009 Download PDF
3 Pages
67 Address - Legacy 25 Jul 2009 Download PDF
1 Pages
68 Accounts - Full 2 Jul 2009 Download PDF
14 Pages
69 Officers - Legacy 17 Jun 2009 Download PDF
2 Pages
70 Officers - Legacy 12 May 2009 Download PDF
1 Pages
71 Accounts - Full 28 Oct 2008 Download PDF
14 Pages
72 Resolution 6 Oct 2008 Download PDF
3 Pages
73 Annual Return - Legacy 15 Jul 2008 Download PDF
3 Pages
74 Address - Legacy 5 Nov 2007 Download PDF
1 Pages
75 Accounts - Full 30 Jul 2007 Download PDF
15 Pages
76 Annual Return - Legacy 19 Jul 2007 Download PDF
4 Pages
77 Officers - Legacy 16 Jul 2007 Download PDF
2 Pages
78 Officers - Legacy 16 Jul 2007 Download PDF
2 Pages
79 Officers - Legacy 16 Jul 2007 Download PDF
2 Pages
80 Officers - Legacy 16 Jul 2007 Download PDF
1 Pages
81 Officers - Legacy 16 Jul 2007 Download PDF
1 Pages
82 Officers - Legacy 16 Jul 2007 Download PDF
1 Pages
83 Officers - Legacy 16 Jul 2007 Download PDF
1 Pages
84 Annual Return - Legacy 19 Dec 2006 Download PDF
7 Pages
85 Accounts - Full 3 Nov 2006 Download PDF
18 Pages
86 Address - Legacy 20 Jun 2006 Download PDF
1 Pages
87 Officers - Legacy 16 May 2006 Download PDF
2 Pages
88 Officers - Legacy 16 May 2006 Download PDF
2 Pages
89 Officers - Legacy 16 May 2006 Download PDF
1 Pages
90 Officers - Legacy 16 May 2006 Download PDF
1 Pages
91 Officers - Legacy 16 May 2006 Download PDF
1 Pages
92 Mortgage - Legacy 4 May 2006 Download PDF
7 Pages
93 Officers - Legacy 9 Feb 2006 Download PDF
1 Pages
94 Officers - Legacy 26 Jan 2006 Download PDF
1 Pages
95 Accounts - Full 1 Nov 2005 Download PDF
17 Pages
96 Annual Return - Legacy 21 Sep 2005 Download PDF
3 Pages
97 Accounts - Full 29 Oct 2004 Download PDF
16 Pages
98 Annual Return - Legacy 16 Jul 2004 Download PDF
3 Pages
99 Address - Legacy 25 May 2004 Download PDF
1 Pages
100 Officers - Legacy 15 Apr 2004 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Gle Midco 2 Limited
Mutual People: Alastair David Brooks , Gregor Stanley Watson
Active
2 Gle Bidco Limited
Mutual People: Alastair David Brooks , Gregor Stanley Watson
Active
3 Assessments Midco 2 Limited
Mutual People: Alastair David Brooks , Gregor Stanley Watson
Active
4 Assessments Bidco Limited
Mutual People: Alastair David Brooks , Gregor Stanley Watson
Active
5 Assessments Midco Limited
Mutual People: Alastair David Brooks , Gregor Stanley Watson
Active
6 Assessments Topco Limited
Mutual People: Alastair David Brooks , Gregor Stanley Watson
Active
7 Gle Uk Topco Limited
Mutual People: Alastair David Brooks , Gregor Stanley Watson
Active
8 Gle Midco Limited
Mutual People: Alastair David Brooks , Gregor Stanley Watson
Active
9 Bw Resources Limited
Mutual People: Alastair David Brooks , Gregor Stanley Watson
Liquidation
10 Gl Assessment Limited
Mutual People: Alastair David Brooks , Gregor Stanley Watson
Active
11 W3 Insights Ltd
Mutual People: Alastair David Brooks , Gregor Stanley Watson
Active
12 Bk Holdings Limited
Mutual People: Alastair David Brooks , Gregor Stanley Watson
Active
13 Gl Education (No.3) Limited
Mutual People: Alastair David Brooks , Gregor Stanley Watson
Active
14 The Test Factory Limited
Mutual People: Alastair David Brooks , Gregor Stanley Watson
Active
15 Gl Education Group Limited
Mutual People: Alastair David Brooks , Gregor Stanley Watson
Active
16 Lucid Innovations Limited
Mutual People: Alastair David Brooks , Gregor Stanley Watson
Active
17 Lucid Research Limited
Mutual People: Alastair David Brooks , Gregor Stanley Watson
Active
18 Bell Educational Services Ltd
Mutual People: Gregor Stanley Watson
Active
19 National Youth Choirs Of Great Britain
Mutual People: Gregor Stanley Watson
Active
20 The Diamond Learning Partnership Trust
Mutual People: Gregor Stanley Watson
Active
21 English Uk Limited
Mutual People: Gregor Stanley Watson
Active
22 Cohere Charity
Mutual People: Gregor Stanley Watson
Active
23 High Green Consulting Limited
Mutual People: Gregor Stanley Watson
dissolved