Background WavePink WaveYellow Wave

KWIK-FIT (NL) LIMITED (05995801)

KWIK-FIT (NL) LIMITED (05995801) is a dissolved UK company. incorporated on 13 November 2006. with registered office in Letchworth Garden City. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KWIK-FIT (NL) LIMITED has been registered for 19 years. Current directors include FUKUDA, Takeshi.

Company Number
05995801
Status
dissolved
Type
ltd
Incorporated
13 November 2006
Age
19 years
Address
Etel House, Letchworth Garden City, SG6 2HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FUKUDA, Takeshi
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KWIK-FIT (NL) LIMITED

KWIK-FIT (NL) LIMITED is an dissolved company incorporated on 13 November 2006 with the registered office located in Letchworth Garden City. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KWIK-FIT (NL) LIMITED was registered 19 years ago.(SIC: 70100)

Status

dissolved

Active since 19 years ago

Company No

05995801

LTD Company

Age

19 Years

Incorporated 13 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 September 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by N/A

Previous Company Names

DMWSL 539 LIMITED
From: 13 November 2006To: 4 December 2006
Contact
Address

Etel House Avenue One Letchworth Garden City, SG6 2HU,

Previous Addresses

, Bridgewater Place Water Lane, Leeds, Yorkshire, LS11 5DY, United Kingdom
From: 2 August 2010To: 29 June 2012
, 3 Hardman Square, Spinningfields, Manchester, M3 3EB
From: 13 November 2006To: 2 August 2010
Timeline

27 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 18
Director Left
Mar 18
Funding Round
Apr 18
Director Joined
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Capital Update
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Capital Update
Mar 25
Funding Round
Mar 25
Owner Exit
Mar 25
Director Left
Jun 25
4
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

DEMPSEY, Paul

Active
Avenue One, Letchworth Garden CitySG6 2HU
Secretary
Appointed 04 Jul 2025

FUKUDA, Takeshi

Active
Avenue One, Letchworth Garden CitySG6 2HU
Born October 1974
Director
Appointed 01 Apr 2019

ELLIS, Ian Vincent

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Secretary
Appointed 15 Jul 2011
Resigned 01 Jan 2021

HEALY, Michael Joseph Anthony

Resigned
East Main Street, BroxburnEH52 5AS
Secretary
Appointed 22 Nov 2006
Resigned 01 Jul 2011

PABANI, Nizar Bahadurali

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Secretary
Appointed 01 Jan 2021
Resigned 04 Jul 2025

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 13 Nov 2006
Resigned 22 Nov 2006

FRASER, Ian Ellis

Resigned
East Main Street, BroxburnEH52 5AS
Born March 1957
Director
Appointed 22 Nov 2006
Resigned 01 Jul 2011

HARADA, Yasuyuki

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born January 1959
Director
Appointed 01 Apr 2018
Resigned 28 Feb 2019

HEALY, Michael Joseph Anthony

Resigned
East Main Street, BroxburnEH52 5AS
Born September 1960
Director
Appointed 22 Nov 2006
Resigned 01 Jul 2011

LYNOTT, Mark

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born December 1975
Director
Appointed 01 Feb 2018
Resigned 30 Jun 2025

MURAI, Kenji

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born September 1966
Director
Appointed 15 Jul 2011
Resigned 01 Apr 2018

OGURA, Kazushi

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born May 1973
Director
Appointed 15 Jul 2011
Resigned 01 Mar 2014

SLADE, Mark Richard

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born December 1975
Director
Appointed 01 Mar 2014
Resigned 01 Feb 2018

TANAKA, Shinjiro

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born March 1963
Director
Appointed 01 Mar 2019
Resigned 01 Apr 2019

25 NOMINEES LIMITED

Resigned
Royal London House, LondonEC2A 1DX
Corporate director
Appointed 13 Nov 2006
Resigned 22 Nov 2006

Persons with significant control

5

1 Active
4 Ceased
Avenue One, Letchworth Garden CitySG6 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2025

Mr Shinjiro Tanaka

Ceased
Avenue One, Letchworth Garden CitySG6 2HU
Born March 1963

Nature of Control

Significant influence or control
Notified 01 Mar 2019
Ceased 01 Apr 2019

Mr Yasuyuki Harada

Ceased
Avenue One, Letchworth Garden CitySG6 2HU
Born January 1959

Nature of Control

Significant influence or control
Notified 01 Apr 2018
Ceased 28 Feb 2019
Avenue One, Letchworth Garden CitySG6 2HU

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
Ceased 27 Mar 2025

Mr Kenji Murai

Ceased
Avenue One, Letchworth Garden CitySG6 2HU
Born September 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

121

Gazette Dissolved Voluntary
7 October 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
22 July 2025
GAZ1(A)GAZ1(A)
Appoint Person Secretary Company With Name Date
15 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2025
TM02Termination of Secretary
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Dissolution Application Strike Off Company
11 July 2025
DS01DS01
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Legacy
28 April 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
28 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Legacy
26 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 March 2025
SH19Statement of Capital
Legacy
26 March 2025
CAP-SSCAP-SS
Resolution
26 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Change To A Person With Significant Control
20 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
27 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 March 2019
SH19Statement of Capital
Legacy
27 March 2019
CAP-SSCAP-SS
Resolution
27 March 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Resolution
23 April 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
5 August 2011
TM02Termination of Secretary
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
5 August 2011
AP03Appointment of Secretary
Legacy
27 July 2011
MG02MG02
Legacy
27 July 2011
MG02MG02
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
18 May 2009
288cChange of Particulars
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
11 December 2007
287Change of Registered Office
Legacy
6 December 2007
363aAnnual Return
Legacy
26 September 2007
287Change of Registered Office
Legacy
13 August 2007
88(2)R88(2)R
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Legacy
12 June 2007
155(6)a155(6)a
Resolution
20 December 2006
RESOLUTIONSResolutions
Legacy
12 December 2006
123Notice of Increase in Nominal Capital
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Legacy
11 December 2006
225Change of Accounting Reference Date
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 December 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 November 2006
NEWINCIncorporation