Background WavePink WaveYellow Wave

KRW ACCOUNTANTS LIMITED (06867729)

KRW ACCOUNTANTS LIMITED (06867729) is an active UK company. incorporated on 2 April 2009. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. KRW ACCOUNTANTS LIMITED has been registered for 17 years. Current directors include ANNIS, Christopher David, BEATTIE, Alex James, HARDEN, Robert John and 1 others.

Company Number
06867729
Status
active
Type
ltd
Incorporated
2 April 2009
Age
17 years
Address
Suite E2, Colchester, CO1 1TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ANNIS, Christopher David, BEATTIE, Alex James, HARDEN, Robert John, WITCHELL, Keith Roger
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRW ACCOUNTANTS LIMITED

KRW ACCOUNTANTS LIMITED is an active company incorporated on 2 April 2009 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. KRW ACCOUNTANTS LIMITED was registered 17 years ago.(SIC: 69201)

Status

active

Active since 17 years ago

Company No

06867729

LTD Company

Age

17 Years

Incorporated 2 April 2009

Size

N/A

Accounts

ARD: 1/4

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 April 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Suite E2 The Octagon, 2nd Floor Middleborough Colchester, CO1 1TG,

Previous Addresses

Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS England
From: 28 April 2025To: 7 April 2026
The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS
From: 14 November 2014To: 28 April 2025
Home Ground Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS
From: 2 April 2009To: 14 November 2014
Timeline

13 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Dec 14
Funding Round
Apr 16
Funding Round
Apr 16
Loan Secured
Nov 20
Loan Cleared
Jul 22
Share Issue
Oct 24
Loan Secured
Sept 25
Loan Cleared
Mar 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

MILLARD, Jake

Active
The Octagon, 2nd Floor Middleborough, ColchesterCO1 1TG
Secretary
Appointed 01 Apr 2026

ANNIS, Christopher David

Active
The Octagon, 2nd Floor Middleborough, ColchesterCO1 1TG
Born June 1977
Director
Appointed 01 Apr 2026

BEATTIE, Alex James

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born February 1986
Director
Appointed 01 Jan 2015

HARDEN, Robert John

Active
The Octagon, 2nd Floor Middleborough, ColchesterCO1 1TG
Born November 1971
Director
Appointed 01 Apr 2026

WITCHELL, Keith Roger

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born January 1978
Director
Appointed 02 Apr 2009

WITCHELL, Susanne Marion

Resigned
Pury Hill Business Park, TowcesterNN12 7LS
Secretary
Appointed 01 Apr 2010
Resigned 01 Apr 2026

Persons with significant control

3

1 Active
2 Ceased
The Octagon, 2nd Floor Middleborough, ColchesterCO1 1TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2026

Mr Keith Roger Witchell

Ceased
Pury Hill Business Park, TowcesterNN12 7LS
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 01 Apr 2026

Mr Alex James Beattie

Ceased
Pury Hill Business Park, TowcesterNN12 7LS
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 01 Apr 2026
Fundings
Financials
Latest Activities

Filing History

84

Replacement Filing Of Confirmation Statement With Made Up Date
13 April 2026
RP01CS01RP01CS01
Change Account Reference Date Company Previous Shortened
7 April 2026
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 April 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 April 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2026
TM02Termination of Secretary
Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement
12 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Capital Variation Of Rights Attached To Shares
18 November 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 November 2025
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Memorandum Articles
4 August 2025
MAMA
Resolution
4 August 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
28 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Memorandum Articles
30 October 2024
MAMA
Resolution
30 October 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 October 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Resolution
1 November 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
1 November 2019
CC04CC04
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Person Secretary Company With Change Date
12 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Resolution
13 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
1 April 2010
AP03Appointment of Secretary
Legacy
11 May 2009
287Change of Registered Office
Incorporation Company
2 April 2009
NEWINCIncorporation