Background WavePink WaveYellow Wave

KINGS OWEN LIMITED (04647266)

KINGS OWEN LIMITED (04647266) is an active UK company. incorporated on 24 January 2003. with registered office in Cirencester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KINGS OWEN LIMITED has been registered for 23 years. Current directors include DAVIS, Michael William, DAVIS, Sarah Teresa.

Company Number
04647266
Status
active
Type
ltd
Incorporated
24 January 2003
Age
23 years
Address
Unit 1 Woolrich House, Cirencester, GL7 2GA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVIS, Michael William, DAVIS, Sarah Teresa
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS OWEN LIMITED

KINGS OWEN LIMITED is an active company incorporated on 24 January 2003 with the registered office located in Cirencester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KINGS OWEN LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04647266

LTD Company

Age

23 Years

Incorporated 24 January 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Unit 1 Woolrich House The Waterloo Cirencester, GL7 2GA,

Previous Addresses

Unit 1 Woolrich House Unit 1 Woolrich House the Waterloo Cirencester Gloucestershire GL7 2GA England
From: 19 January 2022To: 27 February 2023
Unit 1 the Waterloo Cirencester GL7 2GA England
From: 13 January 2021To: 19 January 2022
, 10 George Street, Stroud, Gloucestershire, GL5 3DX, England
From: 24 March 2015To: 13 January 2021
, 4 Kendrick Street, Stroud, Gloucestershire, GL5 1AA
From: 17 August 2011To: 24 March 2015
, 10 George Street, Stroud, Gloucestershire, GL5 3DX
From: 24 January 2003To: 17 August 2011
Timeline

7 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jan 03
Funding Round
Nov 09
New Owner
Jan 21
Owner Exit
Jan 21
New Owner
Jan 21
Director Joined
Sept 21
Loan Secured
Jan 22
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DAVIS, Sarah

Active
The Waterloo, CirencesterGL7 2GA
Secretary
Appointed 24 Jan 2003

DAVIS, Michael William

Active
The Waterloo, CirencesterGL7 2GA
Born September 1969
Director
Appointed 24 Jan 2003

DAVIS, Sarah Teresa

Active
The Waterloo, CirencesterGL7 2GA
Born December 1970
Director
Appointed 13 Sept 2021

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 24 Jan 2003
Resigned 24 Jan 2003

Persons with significant control

3

2 Active
1 Ceased

Mrs Sarah Teresa Davis

Active
The Waterloo, CirencesterGL7 2GA
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jan 2021

Mr Michael William Davis

Active
The Waterloo, CirencesterGL7 2GA
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2020
George Street, StroudGL5 3DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jun 2016
Ceased 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 January 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
22 January 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 January 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Capital Allotment Shares
12 November 2009
SH01Allotment of Shares
Legacy
20 February 2009
288cChange of Particulars
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 March 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2004
AAAnnual Accounts
Legacy
27 February 2004
288cChange of Particulars
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
17 November 2003
225Change of Accounting Reference Date
Legacy
4 February 2003
288bResignation of Director or Secretary
Incorporation Company
24 January 2003
NEWINCIncorporation