Background WavePink WaveYellow Wave

KS COMPOSITES GROUP LIMITED (09747400)

KS COMPOSITES GROUP LIMITED (09747400) is an active UK company. incorporated on 25 August 2015. with registered office in Melton Mowbray. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KS COMPOSITES GROUP LIMITED has been registered for 10 years. Current directors include CRONK, Jake Niall, FAWCETT, Charles, SMITH, Jamie Carl and 1 others.

Company Number
09747400
Status
active
Type
ltd
Incorporated
25 August 2015
Age
10 years
Address
Unit 1 Ks Composites Ltd Station Road, Melton Mowbray, LE14 3NQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CRONK, Jake Niall, FAWCETT, Charles, SMITH, Jamie Carl, WILSON, Jonathan Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KS COMPOSITES GROUP LIMITED

KS COMPOSITES GROUP LIMITED is an active company incorporated on 25 August 2015 with the registered office located in Melton Mowbray. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KS COMPOSITES GROUP LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09747400

LTD Company

Age

10 Years

Incorporated 25 August 2015

Size

N/A

Accounts

ARD: 28/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Unit 1 Ks Composites Ltd Station Road Old Dalby Melton Mowbray, LE14 3NQ,

Previous Addresses

3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
From: 25 August 2015To: 7 August 2024
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Jul 19
Owner Exit
Nov 20
Loan Secured
Jun 23
New Owner
Oct 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CRONK, Jake Niall

Active
Station Road, Melton MowbrayLE14 3NQ
Born October 1991
Director
Appointed 30 Oct 2025

FAWCETT, Charles

Active
Station Road, Melton MowbrayLE14 3NQ
Born January 1978
Director
Appointed 30 Oct 2025

SMITH, Jamie Carl

Active
Station Road, Melton MowbrayLE14 3NQ
Born July 1982
Director
Appointed 25 Aug 2015

WILSON, Jonathan Paul

Active
Station Road, Melton MowbrayLE14 3NQ
Born September 1974
Director
Appointed 30 Oct 2025

SMITH, Kelvin

Resigned
Station Road, Melton MowbrayLE14 3NQ
Born April 1958
Director
Appointed 25 Aug 2015
Resigned 30 Oct 2025

Persons with significant control

5

1 Active
4 Ceased
Thirsk Industrial Park, ThirskYO7 3TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2025

Mr Kelvin Smith

Ceased
Station Road, Melton MowbrayLE14 3NQ
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2025
Ceased 30 Oct 2025

Mr Jamie Carl Smith

Ceased
Station Road, Melton MowbrayLE14 3NQ
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Oct 2025

Mr Kelvin Smith

Ceased
Cardale Park, HarrogateHG3 1GY
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Aug 2018

Mr Jamie Carl Smith

Ceased
Cardale Park, HarrogateHG3 1GY
Born July 1982

Nature of Control

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

Filing History

52

Accounts With Accounts Type Small
8 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Resolution
5 November 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 November 2025
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
4 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
22 October 2025
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
25 June 2024
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
18 October 2022
AAMDAAMD
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 February 2021
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
7 December 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 December 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 October 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 October 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
17 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Incorporation Company
25 August 2015
NEWINCIncorporation