Kingslo Ltd. WOKING


Founded in 1984, Kingslo, classified under reg no. 01830552 is an active company. Currently registered at Fourth Floor, St Andrews House GU21 6EB, Woking the company has been in the business for fourty years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 4th August 2014 Kingslo Ltd. is no longer carrying the name Stadium United Wireless.

At the moment there are 2 directors in the the firm, namely Ian B. and Jennifer C.. In addition one secretary - Sharan J. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kingslo Ltd. Address / Contact

Office Address Fourth Floor, St Andrews House
Office Address2 West Street
Town Woking
Post code GU21 6EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01830552
Date of Incorporation Thu, 5th Jul 1984
Industry Activities of head offices
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Sharan J.

Position: Secretary

Appointed: 30 June 2023

Ian B.

Position: Director

Appointed: 30 June 2023

Jennifer C.

Position: Director

Appointed: 01 December 2022

Thomas C.

Position: Director

Appointed: 08 June 2022

Resigned: 01 December 2022

Robert C.

Position: Director

Appointed: 31 March 2022

Resigned: 08 June 2022

Lynton B.

Position: Director

Appointed: 12 July 2018

Resigned: 30 June 2023

Lynton B.

Position: Secretary

Appointed: 12 July 2018

Resigned: 30 June 2023

Rex O.

Position: Director

Appointed: 02 November 2016

Resigned: 10 November 2016

Joanne E.

Position: Director

Appointed: 27 September 2012

Resigned: 02 November 2016

Charles P.

Position: Director

Appointed: 10 October 2011

Resigned: 31 March 2022

Anthony I.

Position: Director

Appointed: 15 April 2011

Resigned: 23 October 2013

Nigel R.

Position: Director

Appointed: 29 August 2006

Resigned: 30 April 2011

Steven A.

Position: Director

Appointed: 29 August 2006

Resigned: 13 January 2015

Colin W.

Position: Secretary

Appointed: 29 August 2006

Resigned: 27 September 2012

Kamal V.

Position: Director

Appointed: 29 August 2006

Resigned: 22 April 2009

Cynthia B.

Position: Director

Appointed: 30 June 1996

Resigned: 30 June 2008

Cynthia B.

Position: Secretary

Appointed: 30 June 1996

Resigned: 29 August 2006

Peter P.

Position: Director

Appointed: 31 July 1991

Resigned: 29 August 2006

Rutger G.

Position: Director

Appointed: 31 July 1991

Resigned: 30 June 2006

Derek P.

Position: Director

Appointed: 31 July 1991

Resigned: 30 June 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Valuegolden Limited from Woking, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Charles P. This PSC has significiant influence or control over the company, and has 25-50% voting rights. The third one is Joanne E., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company, and has 25-50% voting rights.

Valuegolden Limited

Fourth Floor, St Andrews House West Street, Woking, GU21 6EB, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2604168
Notified on 18 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Charles P.

Notified on 30 July 2016
Ceased on 18 April 2018
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors

Joanne E.

Notified on 30 July 2016
Ceased on 2 November 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors

Company previous names

Stadium United Wireless August 4, 2014
Kingslo July 28, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 10th, August 2023
Free Download (1 page)

Company search

Advertisements