Background WavePink WaveYellow Wave

KINGSTON MAURWARD ENTERPRISES LIMITED (05472379)

KINGSTON MAURWARD ENTERPRISES LIMITED (05472379) is an active UK company. incorporated on 6 June 2005. with registered office in Dorset. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. KINGSTON MAURWARD ENTERPRISES LIMITED has been registered for 20 years. Current directors include LEDDEN, Graham Nicholas, LEWIS, Mark Peter, NEWMAN, Nicola Mary and 1 others.

Company Number
05472379
Status
active
Type
ltd
Incorporated
6 June 2005
Age
20 years
Address
Kingston Maurward College, Dorset, DT2 8PY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
LEDDEN, Graham Nicholas, LEWIS, Mark Peter, NEWMAN, Nicola Mary, WILLS, Katherine Joanna Davis
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSTON MAURWARD ENTERPRISES LIMITED

KINGSTON MAURWARD ENTERPRISES LIMITED is an active company incorporated on 6 June 2005 with the registered office located in Dorset. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. KINGSTON MAURWARD ENTERPRISES LIMITED was registered 20 years ago.(SIC: 91030)

Status

active

Active since 20 years ago

Company No

05472379

LTD Company

Age

20 Years

Incorporated 6 June 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 8 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

SILVERDISK LIMITED
From: 6 June 2005To: 27 September 2005
Contact
Address

Kingston Maurward College Dorchester Dorset, DT2 8PY,

Timeline

22 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Jul 10
Director Joined
Jun 12
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

SMYTH, Vicky Ellen

Active
Kingston Maurward College, DorsetDT2 8PY
Secretary
Appointed 17 Sept 2025

LEDDEN, Graham Nicholas

Active
Kingston Maurward College, DorsetDT2 8PY
Born February 1956
Director
Appointed 01 Mar 2022

LEWIS, Mark Peter

Active
Aldwick Lane, ButcombeBS40 7UW
Born August 1963
Director
Appointed 01 Aug 2024

NEWMAN, Nicola Mary

Active
4 Highcliffe Road, SwanageBH19 1LW
Born November 1959
Director
Appointed 01 Aug 2024

WILLS, Katherine Joanna Davis

Active
Cranford Avenue, WeymouthDT4 7LQ
Born November 1978
Director
Appointed 01 Aug 2024

ANGLIS, Joan Lilian

Resigned
17 Kingston Close, BlandfordDT11 7UQ
Secretary
Appointed 23 Jun 2005
Resigned 11 Nov 2005

CUNNINGHAM, Wendy

Resigned
Kingston Maurward College, DorsetDT2 8PY
Secretary
Appointed 11 Dec 2023
Resigned 01 May 2024

CUNNINGHAM, Wendy

Resigned
41a West Street, WarehamBH20 7HS
Secretary
Appointed 07 Nov 2005
Resigned 22 Jul 2010

GIFFORD, Vanessa Jayne

Resigned
Kingston Maurward College, DorsetDT2 8PY
Secretary
Appointed 22 Jul 2010
Resigned 11 Dec 2023

TUCKER, Julian

Resigned
Kingston Maurward College, DorsetDT2 8PY
Secretary
Appointed 01 May 2024
Resigned 01 Aug 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Jun 2005
Resigned 23 Jun 2005

DAVISON, Clare

Resigned
Tower Lane, WimborneBH21 2QP
Born March 1951
Director
Appointed 01 Jun 2009
Resigned 31 Aug 2016

DAW, Andrew Mark

Resigned
Kingston Maurward College, DorsetDT2 8PY
Born December 1960
Director
Appointed 27 Mar 2012
Resigned 15 Oct 2013

EDWARDS, Peter

Resigned
Brookfield House 6 Dudsbury Avenue, FerndownBH22 8DU
Born November 1941
Director
Appointed 07 Nov 2005
Resigned 01 Feb 2007

ELLIOTT, Peter

Resigned
Mumpers Dingle, Blandford ForumDT11 9PA
Born June 1945
Director
Appointed 01 Feb 2007
Resigned 15 Oct 2013

HENLEY, David Mark

Resigned
1 Grenville Court, DorchesterDT2 9FU
Born September 1962
Director
Appointed 07 Nov 2005
Resigned 02 Feb 2009

LANG, David Maries

Resigned
6 Cornwall Road, DorchesterDT1 1RT
Born February 1939
Director
Appointed 23 Jun 2005
Resigned 11 Nov 2005

LASSETER, Robert Stuart

Resigned
Kingston Maurward College, DorsetDT2 8PY
Born June 1958
Director
Appointed 03 Dec 2019
Resigned 28 Feb 2022

LEATHERDALE, Peter James

Resigned
Hanthorpe Cottage, DorchesterDT2 7HR
Born October 1947
Director
Appointed 07 Nov 2005
Resigned 26 Jan 2010

PRESTON, Shirley Ann, Dr

Resigned
Evershot, DorchesterDT2 0PG
Born March 1945
Director
Appointed 26 Jan 2010
Resigned 15 Oct 2013

PRICE, Matthew Thomas

Resigned
3 Milborne Wood Cottages, DorchesterDT2 7NQ
Born October 1959
Director
Appointed 07 Nov 2005
Resigned 15 Oct 2013

RAKE, Luke James

Resigned
Kingston Maurward College, DorsetDT2 8PY
Born June 1972
Director
Appointed 01 Sept 2016
Resigned 01 Aug 2024

SMITH, Ivan Sidney

Resigned
6 Sussex Farm Way, SherborneDT9 6SZ
Born January 1962
Director
Appointed 07 Nov 2005
Resigned 30 Jun 2010

TAYLOR, Elaine Maxine

Resigned
Kingston Maurward College, DorsetDT2 8PY
Born June 1956
Director
Appointed 15 Oct 2013
Resigned 03 Dec 2019

WILLOUGHBY, Roger

Resigned
Kingston Maurward, DorchesterDT2 8PY
Born December 1964
Director
Appointed 26 Jan 2010
Resigned 15 Oct 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Jun 2005
Resigned 23 Jun 2005
Fundings
Financials
Latest Activities

Filing History

96

Appoint Person Secretary Company With Name Date
6 October 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
12 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
26 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2009
AAAnnual Accounts
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
363aAnnual Return
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 April 2008
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
12 June 2007
288cChange of Particulars
Legacy
12 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
14 April 2007
AAAnnual Accounts
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
225Change of Accounting Reference Date
Legacy
5 October 2005
287Change of Registered Office
Certificate Change Of Name Company
27 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
287Change of Registered Office
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Incorporation Company
6 June 2005
NEWINCIncorporation