Background WavePink WaveYellow Wave

WK EXTENSION PROJECT LIMITED (08523538)

WK EXTENSION PROJECT LIMITED (08523538) is an active UK company. incorporated on 10 May 2013. with registered office in Altrincham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WK EXTENSION PROJECT LIMITED has been registered for 12 years. Current directors include KENNEDY, Jonathon Steven.

Company Number
08523538
Status
active
Type
ltd
Incorporated
10 May 2013
Age
12 years
Address
Hamilton House, Altrincham, WA14 4DR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
KENNEDY, Jonathon Steven
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WK EXTENSION PROJECT LIMITED

WK EXTENSION PROJECT LIMITED is an active company incorporated on 10 May 2013 with the registered office located in Altrincham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. WK EXTENSION PROJECT LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08523538

LTD Company

Age

12 Years

Incorporated 10 May 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Hamilton House Church Street Altrincham, WA14 4DR,

Previous Addresses

C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB
From: 10 May 2013To: 22 June 2017
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Funding Round
Apr 14
Director Left
Oct 15
Director Joined
Jul 20
Director Left
Nov 20
Director Left
May 25
Director Joined
May 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KENNEDY, Jonathon Steven

Active
Church Street, AltrinchamWA14 4DR
Born February 1990
Director
Appointed 23 May 2025

CHALLINOR, David John

Resigned
8 Tib Lane, ManchesterM2 4JB
Born June 1962
Director
Appointed 10 May 2013
Resigned 30 Sept 2015

HALPIN, Timothy John

Resigned
Church Street, AltrinchamWA14 4DR
Born December 1981
Director
Appointed 01 Jun 2020
Resigned 23 May 2025

KIRK, Adrian Christopher

Resigned
Church Street, AltrinchamWA14 4DR
Born December 1961
Director
Appointed 10 May 2013
Resigned 30 Jun 2020

Persons with significant control

2

Mr Brian George Kennedy

Active
Church Street, AltrinchamWA14 4DR
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Wemyss 1952 Trust Trustees

Active
York Place, PerthPH2 8EH

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Resolution
22 April 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 April 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
13 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
10 May 2013
NEWINCIncorporation