Background WavePink WaveYellow Wave

KWR TECHNOLOGIES LIMITED (07433090)

KWR TECHNOLOGIES LIMITED (07433090) is an active UK company. incorporated on 8 November 2010. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KWR TECHNOLOGIES LIMITED has been registered for 15 years. Current directors include BRIDGE, Mathew, HIRST, Matthew Christopher.

Company Number
07433090
Status
active
Type
ltd
Incorporated
8 November 2010
Age
15 years
Address
Brisance House Euxton Lane, Chorley, PR7 6AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRIDGE, Mathew, HIRST, Matthew Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KWR TECHNOLOGIES LIMITED

KWR TECHNOLOGIES LIMITED is an active company incorporated on 8 November 2010 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KWR TECHNOLOGIES LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07433090

LTD Company

Age

15 Years

Incorporated 8 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

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

Brisance House Euxton Lane Euxton Chorley, PR7 6AQ,

Previous Addresses

Utilihouse East Terrace Euxton Lane Chorley Lancashire PR7 6TE United Kingdom
From: 4 June 2018To: 5 January 2021
Unit 2 Bridgend Business Centre Bennett Street Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3SH
From: 9 May 2012To: 4 June 2018
, Unit 2 Bridgend Business Centre, Bridgend Industrial Estate, Bridgend, Mid Glamorgan, CF31 3SH, United Kingdom
From: 25 October 2011To: 9 May 2012
, the Old Mill Abbey Road, Ewenny, Bridgend, Mid Glamorgan, CF35 5BN
From: 14 December 2010To: 25 October 2011
, Highdale House 7 Centre Court, Main Avenue, Treforest Industrial Estate, Pontypridd, CF37 5YR, United Kingdom
From: 8 November 2010To: 14 December 2010
Timeline

26 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 13
Capital Reduction
Jan 16
Director Left
Jan 16
Share Buyback
Jan 16
Share Buyback
Jan 16
Capital Reduction
Aug 16
Funding Round
Aug 16
Loan Secured
May 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Secured
Apr 25
Loan Secured
Feb 26
8
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 22 May 2018

BRIDGE, Mathew

Active
Euxton Lane, ChorleyPR7 6AQ
Born February 1990
Director
Appointed 01 Mar 2022

HIRST, Matthew Christopher

Active
Euxton Lane, ChorleyPR7 6AQ
Born June 1977
Director
Appointed 22 May 2018

CROMPTON, Wynne

Resigned
Bridgend Business Centre, BridgendCF31 3SH
Secretary
Appointed 08 Nov 2010
Resigned 30 Oct 2015

BRODIES & CO. (TRUSTEES) LIMITED

Resigned
Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 22 May 2018
Resigned 22 May 2018

CROMPTON, Wynne

Resigned
Bridgend Business Centre, BridgendCF31 3SH
Born December 1952
Director
Appointed 08 Nov 2010
Resigned 30 Oct 2015

GAZE, Richard Alexander James

Resigned
East Terrace, ChorleyPR7 6TE
Born October 1974
Director
Appointed 08 Nov 2010
Resigned 22 May 2018

GOSLING, Steven Paul

Resigned
Euxton Lane, ChorleyPR7 6AQ
Born August 1967
Director
Appointed 22 May 2018
Resigned 01 Mar 2022

JONES, Kelvin Thomas

Resigned
East Terrace, ChorleyPR7 6TE
Born February 1964
Director
Appointed 08 Nov 2010
Resigned 22 May 2018

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 08 Nov 2010
Resigned 08 Nov 2010

Persons with significant control

2

1 Active
1 Ceased
Euxton Lane, ChorleyPR7 6AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2018

Mr Kelvin Thomas Jones

Ceased
Brackla, BridgendCF31 2HY
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jun 2018
Fundings
Financials
Latest Activities

Filing History

96

Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
25 January 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
30 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 July 2018
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
27 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
18 June 2018
RP04CS01RP04CS01
Resolution
13 June 2018
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
7 June 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 June 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
4 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 June 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2018
MR01Registration of a Charge
Change To A Person With Significant Control
10 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Capital Allotment Shares
18 August 2016
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
16 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 August 2016
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
16 August 2016
RP04SH01RP04SH01
Capital Cancellation Shares
16 August 2016
SH06Cancellation of Shares
Resolution
26 July 2016
RESOLUTIONSResolutions
Annual Return Company
15 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
15 June 2016
AD02Notification of Single Alternative Inspection Location
Capital Return Purchase Own Shares
20 January 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 January 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Capital Cancellation Shares
5 January 2016
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Capital Allotment Shares
28 January 2013
SH01Allotment of Shares
Resolution
28 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Move Registers To Registered Office Company
22 May 2012
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Move Registers To Sail Company
3 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
2 May 2011
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
10 April 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 January 2011
SH01Allotment of Shares
Capital Allotment Shares
20 January 2011
SH01Allotment of Shares
Resolution
29 December 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
14 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Incorporation Company
8 November 2010
NEWINCIncorporation