Background WavePink WaveYellow Wave

KW SPECIAL PROJECTS LIMITED (07935897)

KW SPECIAL PROJECTS LIMITED (07935897) is an active UK company. incorporated on 3 February 2012. with registered office in Towcester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. KW SPECIAL PROJECTS LIMITED has been registered for 14 years. Current directors include COLLINS, Nicholas Paul.

Company Number
07935897
Status
active
Type
ltd
Incorporated
3 February 2012
Age
14 years
Address
Unit 1130 Silverstone Park, Towcester, NN12 8FU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
COLLINS, Nicholas Paul
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KW SPECIAL PROJECTS LIMITED

KW SPECIAL PROJECTS LIMITED is an active company incorporated on 3 February 2012 with the registered office located in Towcester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. KW SPECIAL PROJECTS LIMITED was registered 14 years ago.(SIC: 71121)

Status

active

Active since 14 years ago

Company No

07935897

LTD Company

Age

14 Years

Incorporated 3 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Unit 1130 Silverstone Park Dadford Road Silverstone Towcester, NN12 8FU,

Previous Addresses

Building 119 Bicester Heritage Buckingham Road Bicester Oxfordshire OX27 8AL England
From: 28 February 2019To: 20 July 2022
Unit 6 Reynard Park Brackley Northamptonshire NN13 7RP
From: 2 April 2013To: 28 February 2019
88 Sheep Street Bicester Oxfordshire OX26 6LP United Kingdom
From: 3 February 2012To: 2 April 2013
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Jan 20
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Mar 24
Director Left
May 24
Loan Secured
May 24
Loan Cleared
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
May 24
Loan Secured
May 24
Loan Cleared
May 24
Director Left
Dec 24
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

COLLINS, Nicholas Paul

Active
Chertsey Road, WokingGU21 4YH
Born December 1974
Director
Appointed 22 Aug 2025

BURN, Andrew James Sebastian

Resigned
Silverstone Park, TowcesterNN12 8FU
Born May 1974
Director
Appointed 24 May 2024
Resigned 22 Aug 2025

LODEY, Nabil

Resigned
Silverstone Park, TowcesterNN12 8FU
Born November 1973
Director
Appointed 31 Jan 2024
Resigned 24 May 2024

LODGE, Robin

Resigned
Silverstone Park, TowcesterNN12 8FU
Born October 1943
Director
Appointed 21 Jan 2020
Resigned 03 May 2024

SALTER, Kieron Thomas James

Resigned
Sheep Street, BicesterOX26 6LP
Born July 1971
Director
Appointed 03 Feb 2012
Resigned 24 May 2024

SMITH, John David

Resigned
Silverstone Park, TowcesterNN12 8FU
Born January 1953
Director
Appointed 24 May 2024
Resigned 23 Dec 2024

WALLER, Paul James

Resigned
Silverstone Park, TowcesterNN12 8FU
Born July 1973
Director
Appointed 31 Jan 2024
Resigned 21 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Palms Hill, ShrewsburySY4 5PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2024

Mr Kieron Salter

Ceased
Silverstone Park, TowcesterNN12 8FU
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 May 2017
Ceased 24 May 2024
Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 December 2024
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
27 December 2024
MR05Certification of Charge
Change Account Reference Date Company Current Shortened
25 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 May 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Legacy
29 August 2012
MG01MG01
Change Account Reference Date Company Current Extended
21 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
3 February 2012
NEWINCIncorporation