Background WavePink WaveYellow Wave

KS COMPOSITES MOTORSPORT LIMITED (09751608)

KS COMPOSITES MOTORSPORT LIMITED (09751608) is an active UK company. incorporated on 27 August 2015. with registered office in Melton Mowbray. The company operates in the Manufacturing sector, engaged in unknown sic code (29320). KS COMPOSITES MOTORSPORT LIMITED has been registered for 10 years. Current directors include CRONK, Jake Niall, FAWCETT, Charles, SMITH, Jamie Carl and 1 others.

Company Number
09751608
Status
active
Type
ltd
Incorporated
27 August 2015
Age
10 years
Address
Unit 1 Ks Composites Ltd Station Road, Melton Mowbray, LE14 3NQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
CRONK, Jake Niall, FAWCETT, Charles, SMITH, Jamie Carl, WILSON, Jonathan Paul
SIC Codes
29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KS COMPOSITES MOTORSPORT LIMITED

KS COMPOSITES MOTORSPORT LIMITED is an active company incorporated on 27 August 2015 with the registered office located in Melton Mowbray. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320). KS COMPOSITES MOTORSPORT LIMITED was registered 10 years ago.(SIC: 29320)

Status

active

Active since 10 years ago

Company No

09751608

LTD Company

Age

10 Years

Incorporated 27 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 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: 27 August 2015To: 7 August 2024
Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
4
Officers
0
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 27 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 27 Aug 2015
Resigned 30 Oct 2025

Persons with significant control

1

HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
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
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
Gazette Filings Brought Up To Date
29 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Incorporation Company
27 August 2015
NEWINCIncorporation