Background WavePink WaveYellow Wave

KINGSWOOD (UK) LIMITED (03534389)

KINGSWOOD (UK) LIMITED (03534389) is an active UK company. incorporated on 19 March 1998. with registered office in Braintree. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KINGSWOOD (UK) LIMITED has been registered for 28 years. Current directors include CRAWFORD, Stephen Derek, MCDONALD, Gerald Alistair, MCDONALD, Maxim Gerald and 1 others.

Company Number
03534389
Status
active
Type
ltd
Incorporated
19 March 1998
Age
28 years
Address
Unit 4 Park Drive, Braintree, CM7 1AW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CRAWFORD, Stephen Derek, MCDONALD, Gerald Alistair, MCDONALD, Maxim Gerald, SMITH, Wayne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSWOOD (UK) LIMITED

KINGSWOOD (UK) LIMITED is an active company incorporated on 19 March 1998 with the registered office located in Braintree. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KINGSWOOD (UK) LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03534389

LTD Company

Age

28 Years

Incorporated 19 March 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

18 days overdue

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Unit 4 Park Drive Braintree, CM7 1AW,

Previous Addresses

Capitol House 60 62 Leman Street London E1 8EU
From: 19 March 1998To: 4 September 2025
Timeline

8 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CRAWFORD, Stephen Derek

Active
Cranes Farm Road, BasildonSS14 3GT
Born November 1971
Director
Appointed 21 Aug 2025

MCDONALD, Gerald Alistair

Active
Cranes Farm Road, BasildonSS14 3GT
Born March 1955
Director
Appointed 21 Aug 2025

MCDONALD, Maxim Gerald

Active
Cranes Farm Road, BasildonSS14 3GT
Born May 1983
Director
Appointed 21 Aug 2025

SMITH, Wayne

Active
Cranes Farm Road, BasildonSS14 3GT
Born July 1971
Director
Appointed 21 Aug 2025

CICLITIRA, Andrew Gordon

Resigned
22 Marine Parade, Leigh On SeaSS9 2NA
Secretary
Appointed 19 Mar 1998
Resigned 11 Dec 2020

JOHNSON, Denise

Resigned
6 Seddon Road, MordenSM4 6EE
Secretary
Appointed 19 Mar 1998
Resigned 19 Mar 1998

CICLITIRA, Andrew Gordon

Resigned
22 Marine Parade, Leigh On SeaSS9 2NA
Born May 1960
Director
Appointed 19 Mar 1998
Resigned 11 Dec 2020

CICLITIRA, John David Nikolas

Resigned
Rosemary Lane, HalsteadCO9 1HZ
Born March 1957
Director
Appointed 15 Mar 2022
Resigned 21 Aug 2025

CICLITIRA, John Nikolas

Resigned
37 Parkside, Westcliff On SeaSS0 8PR
Born May 1926
Director
Appointed 19 Mar 1998
Resigned 09 Sept 2007

CICLITIRA, Miriam Hilda

Resigned
37 Parkside, Westcliff On SeaSS0 8PR
Born March 1926
Director
Appointed 09 Sept 2007
Resigned 04 Dec 2008

TOMS, Roger

Resigned
36 Godfries Close, TewinAL6 0LQ
Born November 1947
Director
Appointed 19 Mar 1998
Resigned 19 Mar 1998

Persons with significant control

1

60-62 Leman Street, LondonE1 8EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Memorandum Articles
28 August 2025
MAMA
Resolution
28 August 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Statement Of Companys Objects
27 August 2025
CC04CC04
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
Accounts With Accounts Type Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Small
21 March 2012
AAAnnual Accounts
Miscellaneous
14 March 2012
MISCMISC
Accounts With Accounts Type Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Accounts With Accounts Type Small
1 July 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 July 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
13 March 2008
353353
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
8 November 2007
288cChange of Particulars
Accounts With Accounts Type Small
9 July 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Small
1 September 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Small
7 July 2005
AAAnnual Accounts
Legacy
29 April 2005
363aAnnual Return
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
8 April 2004
363aAnnual Return
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
1 May 2003
363aAnnual Return
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
23 April 2002
363aAnnual Return
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
23 April 2001
363aAnnual Return
Legacy
12 April 2000
363aAnnual Return
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
4 June 1999
363aAnnual Return
Legacy
4 June 1999
353353
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
287Change of Registered Office
Legacy
7 April 1998
225Change of Accounting Reference Date
Legacy
7 April 1998
88(2)R88(2)R
Incorporation Company
19 March 1998
NEWINCIncorporation