Background WavePink WaveYellow Wave

KITWAVE INVESTMENTS LIMITED (09891335)

KITWAVE INVESTMENTS LIMITED (09891335) is an active UK company. incorporated on 26 November 2015. with registered office in North Shields. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46360). KITWAVE INVESTMENTS LIMITED has been registered for 10 years. Current directors include EARL, Mark, MAXTED, Ben.

Company Number
09891335
Status
active
Type
ltd
Incorporated
26 November 2015
Age
10 years
Address
Unit S3 Narvik Way, North Shields, NE29 7XJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46360)
Directors
EARL, Mark, MAXTED, Ben
SIC Codes
46360

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KITWAVE INVESTMENTS LIMITED

KITWAVE INVESTMENTS LIMITED is an active company incorporated on 26 November 2015 with the registered office located in North Shields. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46360). KITWAVE INVESTMENTS LIMITED was registered 10 years ago.(SIC: 46360)

Status

active

Active since 10 years ago

Company No

09891335

LTD Company

Age

10 Years

Incorporated 26 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

TIMEC 1534 LIMITED
From: 26 November 2015To: 2 April 2016
Contact
Address

Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields, NE29 7XJ,

Previous Addresses

Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 26 November 2015To: 2 March 2016
Timeline

28 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Oct 20
Capital Update
Apr 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Capital Update
Nov 21
Owner Exit
Dec 22
Loan Secured
Dec 22
Director Left
Mar 24
Director Joined
Aug 24
Loan Secured
Oct 24
Director Left
Mar 26
Director Joined
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
5
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

EARL, Mark

Active
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 12 Mar 2026

EARL, Mark

Active
Narvik Way, North ShieldsNE29 7XJ
Born November 1985
Director
Appointed 12 Mar 2026

MAXTED, Ben

Active
Narvik Way, North ShieldsNE29 7XJ
Born December 1983
Director
Appointed 22 Mar 2024

BRIND, David

Resigned
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 22 Aug 2022
Resigned 12 Mar 2026

RICE, Patricia Ada

Resigned
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 01 Mar 2016
Resigned 22 Aug 2022

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 26 Nov 2015
Resigned 01 Mar 2016

BRIND, David Leonard

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born December 1972
Director
Appointed 01 Mar 2016
Resigned 12 Mar 2026

DAVISON, Andrew John

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 26 Nov 2015
Resigned 01 Mar 2016

YOUNG, Paul Victor

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born September 1957
Director
Appointed 01 Mar 2016
Resigned 22 Mar 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Victor Young

Ceased
Narvik Way, North ShieldsNE29 7XJ
Born September 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Narvik Way, North ShieldsNE29 7XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2025
AAAnnual Accounts
Legacy
23 July 2025
PARENT_ACCPARENT_ACC
Legacy
14 July 2025
GUARANTEE2GUARANTEE2
Legacy
14 July 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Change To A Person With Significant Control
7 December 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 November 2021
SH19Statement of Capital
Legacy
26 November 2021
CAP-SSCAP-SS
Legacy
15 October 2021
SH20SH20
Resolution
15 October 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Resolution
20 May 2021
RESOLUTIONSResolutions
Legacy
19 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 April 2021
SH19Statement of Capital
Legacy
19 April 2021
CAP-SSCAP-SS
Resolution
19 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
17 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Legacy
16 November 2018
RP04CS01RP04CS01
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 April 2016
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
14 March 2016
MAMA
Resolution
14 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Capital Allotment Shares
2 March 2016
SH01Allotment of Shares
Capital Allotment Shares
2 March 2016
SH01Allotment of Shares
Capital Allotment Shares
2 March 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 March 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Incorporation Company
26 November 2015
NEWINCIncorporation