Background WavePink WaveYellow Wave

K.S. COMPOSITES LIMITED (04464777)

K.S. COMPOSITES LIMITED (04464777) is an active UK company. incorporated on 19 June 2002. with registered office in Melton Mowbray. The company operates in the Manufacturing sector, engaged in unknown sic code (29320). K.S. COMPOSITES LIMITED has been registered for 23 years.

Company Number
04464777
Status
active
Type
ltd
Incorporated
19 June 2002
Age
23 years
Address
Unit 1, Crown Business Park, Station Road, Melton Mowbray, LE14 3NQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
SIC Codes
29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K.S. COMPOSITES LIMITED

K.S. COMPOSITES LIMITED is an active company incorporated on 19 June 2002 with the registered office located in Melton Mowbray. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320). K.S. COMPOSITES LIMITED was registered 23 years ago.(SIC: 29320)

Status

active

Active since 23 years ago

Company No

04464777

LTD Company

Age

23 Years

Incorporated 19 June 2002

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Unit 1, Crown Business Park, Station Road Old Dalby Melton Mowbray, LE14 3NQ,

Previous Addresses

4 Hickling Lane Long Clawson Melton Mowbray LE14 4NW England
From: 19 June 2018To: 27 February 2019
3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England
From: 26 February 2016To: 19 June 2018
4 Hickling Lane Long Clawson Melton Mowbray Leicestershire LE14 4NW
From: 19 June 2002To: 26 February 2016
Timeline

18 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Loan Secured
Aug 15
Loan Cleared
Feb 16
Loan Secured
Jul 17
Loan Cleared
Feb 19
Loan Secured
Mar 19
Director Joined
Mar 20
Loan Cleared
Nov 20
Director Joined
Nov 20
Director Left
Dec 21
Loan Secured
Jun 23
Loan Cleared
Jul 23
Loan Cleared
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Medium
27 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 September 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2016
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
26 February 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 February 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
27 November 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Legacy
12 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Legacy
28 April 2012
MG01MG01
Legacy
10 April 2012
MG01MG01
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 July 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
19 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
30 December 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2003
AAAnnual Accounts
Legacy
14 July 2002
225Change of Accounting Reference Date
Legacy
5 July 2002
88(2)R88(2)R
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Incorporation Company
19 June 2002
NEWINCIncorporation