Background WavePink WaveYellow Wave

KINGSWOOD ROAD MANAGEMENT LTD. (09672537)

KINGSWOOD ROAD MANAGEMENT LTD. (09672537) is an active UK company. incorporated on 6 July 2015. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KINGSWOOD ROAD MANAGEMENT LTD. has been registered for 10 years. Current directors include BEAUMONT, Angus Grainger.

Company Number
09672537
Status
active
Type
ltd
Incorporated
6 July 2015
Age
10 years
Address
114 Kingswood Road, London, SW2 4JL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEAUMONT, Angus Grainger
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSWOOD ROAD MANAGEMENT LTD.

KINGSWOOD ROAD MANAGEMENT LTD. is an active company incorporated on 6 July 2015 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KINGSWOOD ROAD MANAGEMENT LTD. was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09672537

LTD Company

Age

10 Years

Incorporated 6 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

114 Kingswood Road London, SW2 4JL,

Timeline

15 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
New Owner
Mar 19
New Owner
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Left
Feb 26
Director Left
Feb 26
New Owner
Feb 26
New Owner
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ADEYEFA, Paul Aderemi

Active
Kingswood Road, LondonSW2 4JL
Secretary
Appointed 03 Feb 2026

BONHAM JONES, Tessa

Active
Kingswood Road, LondonSW2 4JL
Secretary
Appointed 03 Feb 2026

BEAUMONT, Angus Grainger

Active
Kingswood Road, LondonSW2 4JL
Born October 1973
Director
Appointed 06 Jul 2015

SMITH, Drew Anthony Peter

Resigned
Kingswood Road, LondonSW2 4JL
Secretary
Appointed 25 Mar 2019
Resigned 03 Feb 2026

VARLEY, Laura Jayne

Resigned
Kingswood Road, LondonSW2 4JL
Secretary
Appointed 25 Mar 2019
Resigned 03 Feb 2026

HOLMWOOD, Sigrid Frida

Resigned
Kingswood Road, LondonSW2 4JL
Born November 1978
Director
Appointed 06 Jul 2015
Resigned 25 Mar 2019

ORDÓÑEZ ARNAU, Juan Enrique

Resigned
Kingswood Road, LondonSW2 4JL
Born February 1980
Director
Appointed 06 Jul 2015
Resigned 25 Mar 2019

SMITH, Drew Anthony Peter

Resigned
Kingswood Road, LondonSW2 4JL
Born June 1991
Director
Appointed 25 Mar 2019
Resigned 03 Feb 2026

VARLEY, Laura Jayne

Resigned
Kingswood Road, LondonSW2 4JL
Born April 1992
Director
Appointed 25 Mar 2019
Resigned 03 Feb 2026

Persons with significant control

7

3 Active
4 Ceased

Ms Tessa Bonham Jones

Active
Kingswood Road, LondonSW2 4JL
Born August 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Feb 2026

Mr Paul Aderemi Adeyefa

Active
Kingswood Road, LondonSW2 4JL
Born September 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Feb 2026

Mr Drew Anthony Peter Smith

Ceased
Kingswood Road, LondonSW2 4JL
Born June 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Mar 2019
Ceased 03 Feb 2026

Mrs Laura Jayne Varley

Ceased
Kingswood Road, LondonSW2 4JL
Born April 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Mar 2019
Ceased 02 Feb 2026

Mr Juan Enrique Ordonez Arnau

Ceased
Kingswood Road, LondonSW2 4JL
Born February 1980

Nature of Control

Significant influence or control
Notified 16 Jul 2016
Ceased 30 Aug 2018

Mrs Sigrid Frida Holmwood

Ceased
Kingswood Road, LondonSW2 4JL
Born November 1978

Nature of Control

Significant influence or control
Notified 16 Jul 2016
Ceased 30 Jul 2018

Mr Angus Grainger Beaumont

Active
Park Road, Kingston Upon ThamesKT2 5LY
Born October 1973

Nature of Control

Significant influence or control
Notified 16 Jul 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Dormant
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 February 2026
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
27 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2026
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 February 2026
TM02Termination of Secretary
Notification Of A Person With Significant Control
27 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2019
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
25 March 2019
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
25 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2016
CS01Confirmation Statement
Incorporation Company
6 July 2015
NEWINCIncorporation