Background WavePink WaveYellow Wave

KWAZAR UK LIMITED (08578583)

KWAZAR UK LIMITED (08578583) is an active UK company. incorporated on 20 June 2013. with registered office in Whitchurch. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. KWAZAR UK LIMITED has been registered for 12 years. Current directors include ROWLAND, Michael Langshaw.

Company Number
08578583
Status
active
Type
ltd
Incorporated
20 June 2013
Age
12 years
Address
Godwin House Mullbry Business Park, Whitchurch, SY13 1GR
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
ROWLAND, Michael Langshaw
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KWAZAR UK LIMITED

KWAZAR UK LIMITED is an active company incorporated on 20 June 2013 with the registered office located in Whitchurch. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. KWAZAR UK LIMITED was registered 12 years ago.(SIC: 46690)

Status

active

Active since 12 years ago

Company No

08578583

LTD Company

Age

12 Years

Incorporated 20 June 2013

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 26 September 2025 (7 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Godwin House Mullbry Business Park Shakespeare Way Whitchurch, SY13 1GR,

Previous Addresses

Unit 3 Forge Trading Estate Mucklow Hill Halesowen West Midlands B62 8TP
From: 16 February 2016To: 1 July 2024
Unit 11 Forge Trading Estate Forge Trading Estate Mucklow Hill Halesowen West Midlands B62 8TP
From: 13 August 2014To: 16 February 2016
Mucklow Works Narrow Lane Halesowen West Midlands B62 9PA
From: 9 December 2013To: 13 August 2014
the Meads Chebsey Stafford Staffs ST21 6JU England
From: 20 June 2013To: 9 December 2013
Timeline

8 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Director Left
May 15
Director Joined
Feb 16
New Owner
Jul 17
Director Left
Jan 18
Owner Exit
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ROWLAND, Michael Langshaw

Active
Mullbry Business Park, WhitchurchSY13 1GR
Born July 1963
Director
Appointed 20 Jun 2024

DRAPER, Rodney George

Resigned
Halton Lodge, HurstpierpointBN6 9QR
Born November 1956
Director
Appointed 20 Jun 2013
Resigned 20 Jun 2024

GOLANKA, Michal Kryztof

Resigned
Forge Trading Estate, HalesowenB62 8TP
Born September 1974
Director
Appointed 01 Feb 2016
Resigned 31 Dec 2017

HILL, Raymond

Resigned
Chebsey, StaffordST21 6JU
Born February 1949
Director
Appointed 20 Jun 2013
Resigned 30 Apr 2015

Persons with significant control

2

1 Active
1 Ceased
Shakespeare Way, WhitchurchSY13 1LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jun 2024

Mr Cezary Janusz Losiak

Ceased
Forge Trading Estate, HalesowenB62 8TP
Born December 1986

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 20 Jun 2024
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
26 June 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
14 July 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Incorporation Company
20 June 2013
NEWINCIncorporation