Background WavePink WaveYellow Wave

KINGSWAY (PYEWIPE) INDUSTRIAL LIMITED (01157288)

KINGSWAY (PYEWIPE) INDUSTRIAL LIMITED (01157288) is an active UK company. incorporated on 16 January 1974. with registered office in Oakley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KINGSWAY (PYEWIPE) INDUSTRIAL LIMITED has been registered for 52 years. Current directors include LOUSADA, Simon Charles, WOODFINE, Maria.

Company Number
01157288
Status
active
Type
ltd
Incorporated
16 January 1974
Age
52 years
Address
The Estate Office, Oakley, MK43 7ST
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOUSADA, Simon Charles, WOODFINE, Maria
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSWAY (PYEWIPE) INDUSTRIAL LIMITED

KINGSWAY (PYEWIPE) INDUSTRIAL LIMITED is an active company incorporated on 16 January 1974 with the registered office located in Oakley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KINGSWAY (PYEWIPE) INDUSTRIAL LIMITED was registered 52 years ago.(SIC: 68100)

Status

active

Active since 52 years ago

Company No

01157288

LTD Company

Age

52 Years

Incorporated 16 January 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

The Estate Office Oakley House Oakley, MK43 7ST,

Previous Addresses

Estate Office, Crawley Park Husbourne Crawley Bedfordshire MK43 0UU
From: 16 January 1974To: 11 December 2014
Timeline

6 key events • 2012 - 2023

Funding Officers Ownership
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jun 23
Director Joined
Sept 23
New Owner
Dec 23
Owner Exit
Dec 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LOUSADA, Simon Charles

Active
Oakley, BedfordMK43 7ST
Born January 1963
Director
Appointed 01 Aug 2012

WOODFINE, Maria

Active
Oakley House, OakleyMK43 7ST
Born August 1958
Director
Appointed 01 Sept 2023

WOODFINE, Gareth

Resigned
3 Grove Place, BedfordMK40 3JJ
Secretary
Appointed N/A
Resigned 07 Jun 2023

LOUSADA, Charles Terence

Resigned
Estate Office Crawley Park, Husborne CrawleyMK42 0UU
Born September 1938
Director
Appointed N/A
Resigned 30 Jul 2012

PARK, William Gerald

Resigned
The Stone House, TurveyMK43 8DB
Born July 1939
Director
Appointed N/A
Resigned 10 Nov 1995

WOODFINE, Gareth

Resigned
3 Grove Place, BedfordMK40 3JJ
Born October 1933
Director
Appointed N/A
Resigned 07 Jun 2023

Persons with significant control

3

2 Active
1 Ceased

Mrs Maria Woodfine

Active
Oakley House, OakleyMK43 7ST
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2023

Mr Gareth Woodfine

Ceased
Oakley House, OakleyMK43 7ST
Born October 1933

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Apr 2016
Ceased 01 Sept 2023

Mr Simon Charles Lousada

Active
Oakley House, OakleyMK43 7ST
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Legacy
7 December 2006
287Change of Registered Office
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 April 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 December 2003
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
6 July 2002
225Change of Accounting Reference Date
Legacy
29 November 2001
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2001
AAAnnual Accounts
Legacy
25 January 2001
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
5 February 1999
363aAnnual Return
Accounts With Accounts Type Dormant
9 November 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 March 1997
AAAnnual Accounts
Legacy
22 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 1996
AAAnnual Accounts
Legacy
27 December 1995
88(2)R88(2)R
Legacy
6 December 1995
363aAnnual Return
Legacy
6 December 1995
363(353)363(353)
Legacy
6 December 1995
288288
Accounts With Accounts Type Dormant
22 November 1995
AAAnnual Accounts
Legacy
20 November 1995
287Change of Registered Office
Legacy
20 November 1995
288288
Resolution
20 November 1995
RESOLUTIONSResolutions
Legacy
20 November 1995
363aAnnual Return
Legacy
20 November 1995
363aAnnual Return
Legacy
20 November 1995
363aAnnual Return
Legacy
20 November 1995
363aAnnual Return
Legacy
20 November 1995
363aAnnual Return
Legacy
20 November 1995
363aAnnual Return
Legacy
20 November 1995
363aAnnual Return
Legacy
20 November 1995
363aAnnual Return
Legacy
20 November 1995
363aAnnual Return
Legacy
20 November 1995
363aAnnual Return
Legacy
20 November 1995
363aAnnual Return
Legacy
20 November 1995
363aAnnual Return
Legacy
20 November 1995
363aAnnual Return
Legacy
20 November 1995
363aAnnual Return
Accounts With Accounts Type Dormant
20 November 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 1995
AAAnnual Accounts
Restoration Order Of Court
31 October 1995
AC92AC92
Legacy
10 August 1995
RESTADD-SRESTADD-S
Dissolved Company
10 August 1995
AC09AC09
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
16 January 1974
MISCMISC