Background WavePink WaveYellow Wave

KITWAVE GROUP PLC (09892174)

KITWAVE GROUP PLC (09892174) is an active UK company. incorporated on 27 November 2015. with registered office in North Shields. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco. KITWAVE GROUP PLC has been registered for 10 years. Current directors include EARL, Mark, MAXTED, Ben.

Company Number
09892174
Status
active
Type
plc
Incorporated
27 November 2015
Age
10 years
Address
Unit S3 Narvik Way, North Shields, NE29 7XJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
EARL, Mark, MAXTED, Ben
SIC Codes
46170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KITWAVE GROUP PLC

KITWAVE GROUP PLC is an active company incorporated on 27 November 2015 with the registered office located in North Shields. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco. KITWAVE GROUP PLC was registered 10 years ago.(SIC: 46170)

Status

active

Active since 10 years ago

Company No

09892174

PLC Company

Age

10 Years

Incorporated 27 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

KITWAVE GROUP LIMITED
From: 2 April 2016To: 5 May 2021
TIMEC 1535 LIMITED
From: 27 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: 27 November 2015To: 3 March 2016
Timeline

50 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Share Issue
Mar 16
Funding Round
Mar 16
Funding Round
May 16
Funding Round
Jun 17
Funding Round
May 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Oct 20
Capital Reduction
Feb 21
Share Buyback
Feb 21
Capital Reduction
Apr 21
Capital Update
Apr 21
Share Issue
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Director Joined
May 21
Director Joined
May 21
Funding Round
Jun 21
Share Issue
Jun 21
Share Issue
Jun 21
Capital Reduction
Jun 21
Funding Round
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Share Buyback
Jun 21
Director Joined
Nov 21
Owner Exit
Dec 21
Loan Secured
Dec 22
Director Joined
Feb 23
Funding Round
Mar 24
Director Left
Mar 24
Funding Round
Sept 24
Loan Secured
Oct 24
Funding Round
Mar 25
Funding Round
Mar 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jan 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
23
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 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 25 Nov 2021

BRIND, David Leonard

Resigned
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 14 May 2021
Resigned 12 Mar 2026

RICE, Patricia Ada

Resigned
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 01 Mar 2016
Resigned 30 Apr 2021

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 27 Nov 2015
Resigned 01 Mar 2016

ARIZNABARRETA, Maria Teresa Octavio

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born September 1968
Director
Appointed 01 Feb 2023
Resigned 12 Mar 2026

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 27 Nov 2015
Resigned 01 Mar 2016

MILLARD, Marnie-Jane

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born October 1964
Director
Appointed 30 May 2025
Resigned 12 Mar 2026

MURRAY, Gerard Thomas

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born May 1963
Director
Appointed 24 May 2021
Resigned 13 Jan 2026

SMITH, Stephen John

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born June 1957
Director
Appointed 24 May 2021
Resigned 30 May 2025

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
8 Sackville Street,, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2026

Mr Paul Victor Young

Ceased
Narvik Way, North ShieldsNE29 7XJ
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Apr 2016
Ceased 24 May 2021
Fundings
Financials
Latest Activities

Filing History

119

Memorandum Articles
20 March 2026
MAMA
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2026
TM02Termination of Secretary
Notification Of A Person With Significant Control
19 March 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 March 2026
PSC09Update to PSC Statements
Court Order
16 March 2026
OCOC
Resolution
10 March 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 November 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
14 April 2025
AAAnnual Accounts
Resolution
7 April 2025
RESOLUTIONSResolutions
Resolution
7 April 2025
RESOLUTIONSResolutions
Resolution
7 April 2025
RESOLUTIONSResolutions
Resolution
7 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 March 2025
SH01Allotment of Shares
Capital Allotment Shares
11 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Capital Allotment Shares
27 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
5 April 2024
AAAnnual Accounts
Resolution
29 March 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2023
AAAnnual Accounts
Resolution
30 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Resolution
1 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Capital Return Purchase Own Shares
26 June 2021
SH03Return of Purchase of Own Shares
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
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Move Registers To Sail Company With New Address
15 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 June 2021
AD02Notification of Single Alternative Inspection Location
Capital Cancellation Shares
14 June 2021
SH06Cancellation of Shares
Memorandum Articles
14 June 2021
MAMA
Capital Allotment Shares
12 June 2021
SH01Allotment of Shares
Capital Alter Shares Consolidation
12 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
12 June 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
12 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 June 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
25 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2021
TM02Termination of Secretary
Accounts Balance Sheet
5 May 2021
BSBS
Auditors Report
5 May 2021
AUDRAUDR
Auditors Statement
5 May 2021
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
5 May 2021
CERT5CERT5
Reregistration Private To Public Company
5 May 2021
RR01RR01
Re Registration Memorandum Articles
5 May 2021
MARMAR
Resolution
5 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
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
Memorandum Articles
19 April 2021
MAMA
Capital Alter Shares Consolidation
19 April 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
19 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
7 April 2021
RP04CS01RP04CS01
Capital Cancellation Shares
7 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 February 2021
SH03Return of Purchase of Own Shares
Resolution
11 February 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
11 February 2021
SH06Cancellation of Shares
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 Group
4 December 2019
AAAnnual Accounts
Confirmation Statement With 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
Capital Allotment Shares
23 May 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2018
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Capital Allotment Shares
14 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Capital Allotment Shares
24 May 2016
SH01Allotment of Shares
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
Capital Allotment Shares
16 March 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
15 March 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 March 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
14 March 2016
RESOLUTIONSResolutions
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
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 March 2016
AA01Change of Accounting Reference Date
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
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
Incorporation Company
27 November 2015
NEWINCIncorporation