Background WavePink WaveYellow Wave

KEW FACILITIES LIMITED (05078019)

KEW FACILITIES LIMITED (05078019) is an active UK company. incorporated on 18 March 2004. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KEW FACILITIES LIMITED has been registered for 22 years. Current directors include ROMANOWICZ, Muhammad.

Company Number
05078019
Status
active
Type
ltd
Incorporated
18 March 2004
Age
22 years
Address
Richmond House, Leeds, LS16 6QY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROMANOWICZ, Muhammad
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEW FACILITIES LIMITED

KEW FACILITIES LIMITED is an active company incorporated on 18 March 2004 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KEW FACILITIES LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05078019

LTD Company

Age

22 Years

Incorporated 18 March 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

23 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Richmond House Lawnswood Business Park Leeds, LS16 6QY,

Previous Addresses

Unit 4.9 Hilltop Commercial Centre Houghley Lane Leeds LS13 2DN England
From: 30 July 2024To: 27 January 2025
Sherwood House, Norton Street Radford Nottingham Nottinghamshire NG7 3JG
From: 18 March 2004To: 30 July 2024
Timeline

9 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Share Issue
Nov 09
Loan Cleared
Jan 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Loan Secured
May 23
Loan Cleared
Sept 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ROMANOWICZ, Muhammad

Active
Lawnswood Business Park, LeedsLS16 6QY
Born November 1986
Director
Appointed 26 Apr 2023

WALKER, Wendy Lilian

Resigned
5 Tilstock Court, NottinghamNG16 1JZ
Secretary
Appointed 31 Mar 2004
Resigned 26 Apr 2023

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 18 Mar 2004
Resigned 31 Mar 2004

WALKER, Alexander

Resigned
Babbington Lane, NottinghamNG16 2PT
Born April 1973
Director
Appointed 31 Mar 2004
Resigned 26 Apr 2023

WALKER, Wendy Lilian

Resigned
5 Tilstock Court, NottinghamNG16 1JZ
Born October 1946
Director
Appointed 31 Mar 2004
Resigned 26 Apr 2023

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 18 Mar 2004
Resigned 31 Mar 2004

Persons with significant control

2

1 Active
1 Ceased
Houghley Lane, LeedsLS13 2DN

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 26 Apr 2023

Mr Alex Walker

Ceased
Sherwood House, Norton Street, NottinghamNG7 3JG
Born April 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Apr 2023
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 September 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 November 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
21 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 April 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
28 April 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Capital Alter Shares Subdivision
11 November 2009
SH02Allotment of Shares (prescribed particulars)
Resolution
11 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
8 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 June 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 May 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
88(2)R88(2)R
Legacy
29 July 2004
395Particulars of Mortgage or Charge
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Incorporation Company
18 March 2004
NEWINCIncorporation