Background WavePink WaveYellow Wave

KWI GRINDING LIMITED (03067652)

KWI GRINDING LIMITED (03067652) is an active UK company. incorporated on 13 June 1995. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. KWI GRINDING LIMITED has been registered for 30 years. Current directors include KELLY, Ciaran Francis, KELLY, Paul Francis.

Company Number
03067652
Status
active
Type
ltd
Incorporated
13 June 1995
Age
30 years
Address
Leofric House, Coventry, CV3 1JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
KELLY, Ciaran Francis, KELLY, Paul Francis
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KWI GRINDING LIMITED

KWI GRINDING LIMITED is an active company incorporated on 13 June 1995 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. KWI GRINDING LIMITED was registered 30 years ago.(SIC: 71129)

Status

active

Active since 30 years ago

Company No

03067652

LTD Company

Age

30 Years

Incorporated 13 June 1995

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Leofric House Binley Rd Coventry, CV3 1JN,

Timeline

5 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jun 95
Loan Cleared
Sept 15
Director Joined
Apr 21
Owner Exit
Aug 24
Owner Exit
Aug 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KELLY, Ciaran Francis

Active
Binley Road, CoventryCV3 1JN
Born September 1995
Director
Appointed 14 Apr 2021

KELLY, Paul Francis

Active
Binley Road, CoventryCV3 1JN
Born July 1968
Director
Appointed 13 Jun 1995

KELLY, Dermott Francis

Resigned
Binley Road, CoventryCV3 1JN
Secretary
Appointed 20 Oct 2004
Resigned 23 Oct 2019

KELLY, Paul

Resigned
15 Canalside, CoventryCV6 6RB
Secretary
Appointed 13 Jun 1995
Resigned 20 Oct 2004

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 13 Jun 1995
Resigned 13 Jun 1995

INNES, Malcolm

Resigned
33 Eltham Road, CoventryCV3 5LE
Born August 1968
Director
Appointed 13 Jun 1995
Resigned 29 Oct 2004

WARWICK, Paul

Resigned
Arundel Road, CoventryCV3 5JL
Born July 1960
Director
Appointed 13 Jun 1995
Resigned 02 Aug 1999

Persons with significant control

3

1 Active
2 Ceased
Binley Road, CoventryCV3 1JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2018

Mr Paul Francis Kelly

Ceased
Binley Road, CoventryCV3 1JN
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Mar 2018
Binley Road, CoventryCV3 1JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Legacy
13 January 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
23 October 2006
288cChange of Particulars
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
169169
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1999
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Legacy
25 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1996
AAAnnual Accounts
Resolution
14 August 1996
RESOLUTIONSResolutions
Resolution
14 August 1996
RESOLUTIONSResolutions
Resolution
14 August 1996
RESOLUTIONSResolutions
Legacy
29 July 1996
225Change of Accounting Reference Date
Legacy
15 July 1996
363sAnnual Return (shuttle)
Legacy
20 December 1995
88(2)R88(2)R
Legacy
18 August 1995
224224
Legacy
4 July 1995
395Particulars of Mortgage or Charge
Legacy
29 June 1995
288288
Incorporation Company
13 June 1995
NEWINCIncorporation