Background WavePink WaveYellow Wave

KWT GLOBAL LTD. (05133401)

KWT GLOBAL LTD. (05133401) is an active UK company. incorporated on 20 May 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. KWT GLOBAL LTD. has been registered for 21 years. Current directors include LANUTO, Frank Philip, MCELLIGOTT, Peter John, ROBERTS, Sandy Beasley.

Company Number
05133401
Status
active
Type
ltd
Incorporated
20 May 2004
Age
21 years
Address
110 Southwark Street, London, SE1 0SU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
LANUTO, Frank Philip, MCELLIGOTT, Peter John, ROBERTS, Sandy Beasley
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KWT GLOBAL LTD.

KWT GLOBAL LTD. is an active company incorporated on 20 May 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. KWT GLOBAL LTD. was registered 21 years ago.(SIC: 73110)

Status

active

Active since 21 years ago

Company No

05133401

LTD Company

Age

21 Years

Incorporated 20 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

KWITTKEN LTD.
From: 17 October 2014To: 22 May 2019
CMP COMMUNICATIONS LIMITED
From: 20 May 2004To: 17 October 2014
Contact
Address

110 Southwark Street Floor 3 London, SE1 0SU,

Previous Addresses

100 Leman Street London E1 8EU United Kingdom
From: 24 May 2022To: 10 January 2024
25 Charterhouse Square London EC1M 6AH England
From: 23 May 2019To: 24 May 2022
60 Charlotte Street London W1T 2NU England
From: 16 May 2018To: 23 May 2019
The Brassworks 32 York Way London N1 9AB
From: 18 June 2015To: 16 May 2018
Enterprise House 1-2 Hatfields London SE1 9PG
From: 20 May 2004To: 18 June 2015
Timeline

23 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Left
Jun 10
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Left
Jun 14
Director Left
Jun 14
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
May 21
Director Joined
May 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
May 22
Director Joined
May 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Nov 25
Director Left
Nov 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

LANUTO, Frank Philip

Active
Floor 65, New York10007
Born May 1962
Director
Appointed 09 Aug 2019

MCELLIGOTT, Peter John

Active
Floor 65, New York10007
Born May 1984
Director
Appointed 24 Mar 2023

ROBERTS, Sandy Beasley

Active
Floor 65, New York10007
Born August 1966
Director
Appointed 02 Aug 2021

CLARK, Christopher Frank

Resigned
142 Lower Marsh, LondonSE1 7AE
Secretary
Appointed 20 May 2004
Resigned 18 Sept 2006

MULDER, Sarah Victoria

Resigned
39 Tilehurst Road, LondonSW18 3EU
Secretary
Appointed 18 Sept 2006
Resigned 31 Mar 2014

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 20 May 2004
Resigned 20 May 2004

CLARK, Christopher Frank

Resigned
5 Exide House 231 Shaftesbury Avenue, LondonWC2H 8EL
Born October 1976
Director
Appointed 20 May 2004
Resigned 31 Mar 2014

DOFT, David Benjamin

Resigned
745 5th Avenue, New York10151
Born August 1971
Director
Appointed 20 Jul 2015
Resigned 09 Aug 2019

GENDEL, Mitchell Seth

Resigned
Charterhouse Square, LondonEC1M 6AH
Born July 1965
Director
Appointed 14 Oct 2011
Resigned 09 Aug 2019

KWITTKEN, Aaron

Resigned
Charterhouse Square, LondonEC1M 6AH
Born September 1970
Director
Appointed 14 Oct 2011
Resigned 02 May 2022

MIRSKY, Jonathan Benjamin

Resigned
Fifth Avenue, New York10151
Born September 1968
Director
Appointed 09 Aug 2019
Resigned 30 Sept 2020

MULDER, Sarah Victoria

Resigned
39 Tilehurst Road, LondonSW18 3EU
Born August 1972
Director
Appointed 20 May 2004
Resigned 31 Mar 2014

PURDIE, Amanda Jane

Resigned
63 Knatchbull Road, LondonSE5 9QR
Born May 1966
Director
Appointed 20 May 2004
Resigned 31 Mar 2010

ROCKERS, Seth Anthony

Resigned
Floor 65, New York10007
Born November 1984
Director
Appointed 24 Mar 2023
Resigned 05 Nov 2025

ROSS, David Corwin

Resigned
745 5th Avenue, New York10151
Born April 1980
Director
Appointed 30 Sept 2020
Resigned 02 Aug 2021

SABATINO, Michael Charles

Resigned
32 York Way, LondonN1 9AB
Born April 1964
Director
Appointed 14 Oct 2011
Resigned 20 Jul 2015

ZUCKER, Gabrielle Pamela

Resigned
Floor 65, New York10007
Born November 1975
Director
Appointed 02 May 2022
Resigned 05 Nov 2025

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 20 May 2004
Resigned 20 May 2004

Persons with significant control

1

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

100

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 April 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Resolution
22 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 October 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Secretary Company With Name
11 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 January 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 November 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
21 August 2007
288cChange of Particulars
Legacy
21 August 2007
288cChange of Particulars
Legacy
21 August 2007
288cChange of Particulars
Legacy
30 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 October 2006
AAAnnual Accounts
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Memorandum Articles
15 June 2006
MEM/ARTSMEM/ARTS
Resolution
15 June 2006
RESOLUTIONSResolutions
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 March 2006
AAAnnual Accounts
Legacy
11 January 2006
288cChange of Particulars
Legacy
11 January 2006
288cChange of Particulars
Legacy
3 January 2006
287Change of Registered Office
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
287Change of Registered Office
Incorporation Company
20 May 2004
NEWINCIncorporation