Background WavePink WaveYellow Wave

KABINWALL LIMITED (05425063)

KABINWALL LIMITED (05425063) is an active UK company. incorporated on 15 April 2005. with registered office in Dudley. The company operates in the Construction sector, engaged in other construction installation. KABINWALL LIMITED has been registered for 20 years. Current directors include NICHOLSON-SMITH, James Timothy, THOMAS, Dean Leigh.

Company Number
05425063
Status
active
Type
ltd
Incorporated
15 April 2005
Age
20 years
Address
King Charles House, Dudley, DY1 4PS
Industry Sector
Construction
Business Activity
Other construction installation
Directors
NICHOLSON-SMITH, James Timothy, THOMAS, Dean Leigh
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KABINWALL LIMITED

KABINWALL LIMITED is an active company incorporated on 15 April 2005 with the registered office located in Dudley. The company operates in the Construction sector, specifically engaged in other construction installation. KABINWALL LIMITED was registered 20 years ago.(SIC: 43290)

Status

active

Active since 20 years ago

Company No

05425063

LTD Company

Age

20 Years

Incorporated 15 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

CARDSWITCH LIMITED
From: 15 April 2005To: 13 July 2005
Contact
Address

King Charles House Castle Hill Dudley, DY1 4PS,

Previous Addresses

2Nd Floor St David's Court Union Street Wolverhampton West Midlands WV1 3JE
From: 4 July 2013To: 10 March 2015
Secure House Manders Estate Old Heath Road Wolverhampton West Midlands WV1 2RP
From: 15 April 2005To: 4 July 2013
Timeline

12 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Dec 10
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Feb 14
Loan Cleared
Sept 14
Loan Cleared
Oct 16
Director Joined
Jan 17
Director Left
Jan 19
Director Joined
Nov 19
Owner Exit
Sept 21
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

NICHOLSON-SMITH, James Timothy

Active
Castle Hill, DudleyDY1 4PS
Born March 1968
Director
Appointed 18 Jan 2017

THOMAS, Dean Leigh

Active
Castle Hill, DudleyDY1 4PS
Born February 1967
Director
Appointed 08 Nov 2019

TELFER, Paul

Resigned
Floor St David's Court, WolverhamptonWV1 3JE
Secretary
Appointed 31 Dec 2011
Resigned 31 Jan 2014

THOMAS, Julie Ann

Resigned
Secure House Manders Estate, WolverhamptonWV1 2RP
Secretary
Appointed 01 Jul 2005
Resigned 31 Dec 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Apr 2005
Resigned 18 May 2005

MILLINGTON, Paul

Resigned
Castle Hill, DudleyDY1 4PS
Born December 1972
Director
Appointed 31 Dec 2011
Resigned 31 Dec 2018

TELFER, Paul Michael

Resigned
Floor St David's Court, WolverhamptonWV1 3JE
Born November 1970
Director
Appointed 01 Sept 2010
Resigned 31 Jan 2014

THOMAS, Dean Leigh

Resigned
Manders Estate, WolverhamptonWV1 2RP
Born February 1967
Director
Appointed 18 May 2005
Resigned 31 Dec 2011

THOMAS, Julie Ann

Resigned
Secure House Manders Estate, WolverhamptonWV1 2RP
Born September 1974
Director
Appointed 18 May 2005
Resigned 31 Dec 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Apr 2005
Resigned 18 May 2005

Persons with significant control

2

1 Active
1 Ceased
Castle Hill, DudleyDY1 4PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2021

Mr James Timothy Nicholson-Smith

Ceased
Castle Hill, DudleyDY1 4PS
Born March 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Aug 2021
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
25 June 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Mortgage Satisfy Charge Full
17 September 2014
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
11 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Gazette Notice Compulsary
29 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
24 February 2014
TM02Termination of Secretary
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Change Person Secretary Company With Change Date
27 November 2013
CH03Change of Secretary Details
Liquidation Voluntary Arrangement Completion
4 November 2013
1.41.4
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
2 May 2013
1.31.3
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
2 March 2012
1.11.1
Legacy
21 February 2012
MG01MG01
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
12 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2011
AR01AR01
Legacy
26 July 2011
MG02MG02
Legacy
23 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 July 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Legacy
27 July 2009
288cChange of Particulars
Legacy
16 April 2009
363aAnnual Return
Legacy
13 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
21 June 2008
395Particulars of Mortgage or Charge
Legacy
19 May 2008
363aAnnual Return
Legacy
23 July 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
22 July 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Legacy
29 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
287Change of Registered Office
Incorporation Company
15 April 2005
NEWINCIncorporation