Background WavePink WaveYellow Wave

KP PLASTICS (UK) LTD (04889313)

KP PLASTICS (UK) LTD (04889313) is an active UK company. incorporated on 5 September 2003. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). KP PLASTICS (UK) LTD has been registered for 22 years. Current directors include CANNINGS, Simon James, CONGO, Zoe Lawson.

Company Number
04889313
Status
active
Type
ltd
Incorporated
5 September 2003
Age
22 years
Address
Unit 4a Enigma Centre, Milton Keynes, MK1 1HW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
CANNINGS, Simon James, CONGO, Zoe Lawson
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KP PLASTICS (UK) LTD

KP PLASTICS (UK) LTD is an active company incorporated on 5 September 2003 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). KP PLASTICS (UK) LTD was registered 22 years ago.(SIC: 22290)

Status

active

Active since 22 years ago

Company No

04889313

LTD Company

Age

22 Years

Incorporated 5 September 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Unit 4a Enigma Centre Bilton Road Bletchley Milton Keynes, MK1 1HW,

Timeline

3 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Sept 03
Loan Cleared
Dec 22
Funding Round
Jan 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CANNINGS, Simon James

Active
12 Denison Court, Milton KeynesMK7 7JF
Secretary
Appointed 05 Sept 2003

CANNINGS, Simon James

Active
12 Denison Court, Milton KeynesMK7 7JF
Born April 1970
Director
Appointed 05 Sept 2003

CONGO, Zoe Lawson

Active
29 Marley Fields, Leighton BuzzardLU7 4WH
Born May 1970
Director
Appointed 05 Sept 2003

TYERS, Clare Bernadette

Resigned
114 High Street, CranfieldMK43 0DG
Secretary
Appointed 05 Sept 2003
Resigned 05 Sept 2003

JONATHAN VOWLES BUSINESS SERVICES LTD

Resigned
High Street, BedfordMK43 0DG
Corporate director
Appointed 05 Sept 2003
Resigned 05 Sept 2003

Persons with significant control

2

Ms Zoe Lawson Congo

Active
Unit 4a Enigma Centre, Milton KeynesMK1 1HW
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016

Mr Simon James Cannings

Active
Unit 4a Enigma Centre, Milton KeynesMK1 1HW
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Capital Allotment Shares
18 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
225Change of Accounting Reference Date
Legacy
22 June 2004
395Particulars of Mortgage or Charge
Legacy
12 March 2004
88(2)R88(2)R
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Incorporation Company
5 September 2003
NEWINCIncorporation