Background WavePink WaveYellow Wave

KILOWATT LIMITED (05142810)

KILOWATT LIMITED (05142810) is an active UK company. incorporated on 1 June 2004. with registered office in London. The company operates in the Construction sector, engaged in electrical installation. KILOWATT LIMITED has been registered for 21 years. Current directors include MATYAS, Alexander.

Company Number
05142810
Status
active
Type
ltd
Incorporated
1 June 2004
Age
21 years
Address
21 Moresby Road, London, E5 9LE
Industry Sector
Construction
Business Activity
Electrical installation
Directors
MATYAS, Alexander
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILOWATT LIMITED

KILOWATT LIMITED is an active company incorporated on 1 June 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in electrical installation. KILOWATT LIMITED was registered 21 years ago.(SIC: 43210)

Status

active

Active since 21 years ago

Company No

05142810

LTD Company

Age

21 Years

Incorporated 1 June 2004

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2027
Period: 1 July 2025 - 28 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

21 Moresby Road London, E5 9LE,

Previous Addresses

43 Rostrevor Avenue South Tottenham London N15 6LA England
From: 14 July 2020To: 20 June 2023
41 Rostrevor Avenue London N15 6LA England
From: 14 July 2020To: 14 July 2020
50 Craven Park Road South Tottenham London N15 6AB
From: 1 June 2004To: 14 July 2020
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
May 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GROSS, Mala Esther

Active
Moresby Road, LondonE5 9LE
Secretary
Appointed 09 Jun 2004

MATYAS, Alexander

Active
St. Andrew's Grove, LondonN16 5NE
Born February 1961
Director
Appointed 09 Jun 2004

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 01 Jun 2004
Resigned 03 Jun 2004

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 01 Jun 2004
Resigned 03 Jun 2004

Persons with significant control

1

Mr Alexander Matyas

Active
St. Andrew's Grove, LondonN16 5NE
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
11 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
25 June 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 March 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 July 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 June 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 August 2015
AR01AR01
Change Person Secretary Company With Change Date
23 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
17 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2006
AAAnnual Accounts
Legacy
9 January 2006
288cChange of Particulars
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Incorporation Company
1 June 2004
NEWINCIncorporation