Background WavePink WaveYellow Wave

ROWDY KIND LIMITED (11566414)

ROWDY KIND LIMITED (11566414) is an active UK company. incorporated on 13 September 2018. with registered office in Stockport. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450) and 1 other business activities. ROWDY KIND LIMITED has been registered for 7 years. Current directors include SHAW, Andrew James.

Company Number
11566414
Status
active
Type
ltd
Incorporated
13 September 2018
Age
7 years
Address
Unit 3 Swallow Street, Stockport, SK1 3AU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
SHAW, Andrew James
SIC Codes
46450, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWDY KIND LIMITED

ROWDY KIND LIMITED is an active company incorporated on 13 September 2018 with the registered office located in Stockport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450) and 1 other business activity. ROWDY KIND LIMITED was registered 7 years ago.(SIC: 46450, 47910)

Status

active

Active since 7 years ago

Company No

11566414

LTD Company

Age

7 Years

Incorporated 13 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

TILBURY LTD
From: 13 September 2018To: 5 April 2022
Contact
Address

Unit 3 Swallow Street Stockport, SK1 3AU,

Previous Addresses

Unit 3 Brookside Industrial Estate Waterloo Road Stockport SK1 3BJ England
From: 27 April 2023To: 6 January 2025
72 the Street the Street Shalford Guildford Surrey GU4 8BU United Kingdom
From: 13 September 2018To: 27 April 2023
Timeline

10 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Dec 19
Owner Exit
Nov 21
Director Left
Nov 21
Share Issue
Jun 22
New Owner
Dec 22
Director Left
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Joined
Mar 23
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SHAW, Andrew James

Active
Brookside Industrial Estate, Waterloo Road, StockportSK1 3BJ
Born April 1980
Director
Appointed 16 Mar 2023

TILBURY, Kate Helen Jenkin

Resigned
The Street, GuildfordGU4 8BU
Born August 1979
Director
Appointed 10 Dec 2019
Resigned 27 Feb 2023

TILBURY, William Robert Charles, Mr.

Resigned
The Street, GuildfordGU4 8BU
Born October 1972
Director
Appointed 13 Sept 2018
Resigned 05 Nov 2021

Persons with significant control

4

1 Active
3 Ceased
Brookside Industrial Estate, StockportSK1 3BJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Feb 2023

Ms Anne Marie Wright

Ceased
531 Prince Albert Avenue,, Westmount
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Dec 2022
Ceased 27 Feb 2023

Ms Kate Helen Jenkin Tilbury

Ceased
The Street, GuildfordGU4 8BU
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Sept 2018
Ceased 27 Feb 2023

Mr. William Robert Charles Tilbury

Ceased
The Street, GuildfordGU4 8BU
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Sept 2018
Ceased 30 Oct 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 December 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
29 June 2022
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
5 April 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Incorporation Company
13 September 2018
NEWINCIncorporation