Background WavePink WaveYellow Wave

KINGFISHER (HENWOOD) LTD. (03145563)

KINGFISHER (HENWOOD) LTD. (03145563) is an active UK company. incorporated on 12 January 1996. with registered office in Ashford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KINGFISHER (HENWOOD) LTD. has been registered for 30 years. Current directors include TUTT, Antony Timothy David, TUTT, Sharon.

Company Number
03145563
Status
active
Type
ltd
Incorporated
12 January 1996
Age
30 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TUTT, Antony Timothy David, TUTT, Sharon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGFISHER (HENWOOD) LTD.

KINGFISHER (HENWOOD) LTD. is an active company incorporated on 12 January 1996 with the registered office located in Ashford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KINGFISHER (HENWOOD) LTD. was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03145563

LTD Company

Age

30 Years

Incorporated 12 January 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

MARI NOVELTY'S LTD.
From: 12 January 1996To: 17 October 2018
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Previous Addresses

2 Malvern Road Malvern Park Ashford Kent TN24 8HP
From: 12 January 1996To: 20 June 2018
Timeline

10 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
New Owner
Oct 20
Director Joined
May 24
Owner Exit
May 24
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

TUTT, Antony Timothy David

Active
Henwood, AshfordTN24 8DH
Secretary
Appointed 20 Jun 2018

TUTT, Antony Timothy David

Active
Henwood, AshfordTN24 8DH
Born July 1963
Director
Appointed 20 Jun 2018

TUTT, Sharon

Active
Henwood, AshfordTN24 8DH
Born November 1964
Director
Appointed 31 Mar 2024

RIGDEN, Margit

Resigned
2 Malvern Road, AshfordTN24 8HP
Secretary
Appointed 12 Jan 1996
Resigned 20 Jun 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jan 1996
Resigned 12 Jan 1996

RIGDEN, Margit

Resigned
2 Malvern Road, AshfordTN24 8HP
Born December 1940
Director
Appointed 12 Jan 1996
Resigned 20 Jun 2018

RIGDEN, William Fielder

Resigned
2 Malvern Road, AshfordTN24 8HP
Born January 1943
Director
Appointed 12 Jan 1996
Resigned 20 Jun 2018

Persons with significant control

4

1 Active
3 Ceased

Mrs Sharon Tutt

Active
Henwood, AshfordTN24 8DH
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Oct 2020

Mr Antony Timothy David Tutt

Ceased
Henwood, AshfordTN24 8DH
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Oct 2018
Ceased 31 Mar 2024

Mr William Fielder Rigden

Ceased
Malvern Road, AshfordTN24 8HP
Born January 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016
Ceased 05 Oct 2018

Mrs Margit Rigden

Ceased
Malvern Road, AshfordTN24 8HP
Born December 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016
Ceased 05 Oct 2018
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Change To A Person With Significant Control
23 May 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 October 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2018
PSC01Notification of Individual PSC
Resolution
17 October 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 June 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 October 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 November 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 November 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 November 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 December 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2001
AAAnnual Accounts
Legacy
20 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
12 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
19 January 1996
288288
Incorporation Company
12 January 1996
NEWINCIncorporation