Background WavePink WaveYellow Wave

KNAUF SW LIMITED (11739262)

KNAUF SW LIMITED (11739262) is an active UK company. incorporated on 21 December 2018. with registered office in Sittingbourne. The company operates in the Manufacturing sector, engaged in unknown sic code (23620). KNAUF SW LIMITED has been registered for 7 years. Current directors include STOKES, Ian Timothy.

Company Number
11739262
Status
active
Type
ltd
Incorporated
21 December 2018
Age
7 years
Address
Kemsley Fields Business Park Ridham Dock, Sittingbourne, ME9 8SR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23620)
Directors
STOKES, Ian Timothy
SIC Codes
23620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNAUF SW LIMITED

KNAUF SW LIMITED is an active company incorporated on 21 December 2018 with the registered office located in Sittingbourne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23620). KNAUF SW LIMITED was registered 7 years ago.(SIC: 23620)

Status

active

Active since 7 years ago

Company No

11739262

LTD Company

Age

7 Years

Incorporated 21 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

GYPFOR UK LTD
From: 21 December 2018To: 7 March 2023
Contact
Address

Kemsley Fields Business Park Ridham Dock Iwade Sittingbourne, ME9 8SR,

Previous Addresses

2nd Floor, 19 Margaret Street London W1W 8RR United Kingdom
From: 21 December 2018To: 6 March 2023
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Jul 20
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Left
Jul 23
Funding Round
Jan 24
Funding Round
Nov 24
Funding Round
Jan 25
Capital Update
Jan 25
Capital Update
Feb 25
6
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

STOKES, Ian Timothy

Active
Ridham Dock, SittingbourneME9 8SR
Born August 1965
Director
Appointed 28 Feb 2023

CARDOSO MOTA JORDAO, Miguel Pedro

Resigned
Margaret Street, LondonW1W 8RR
Born April 1990
Director
Appointed 21 Dec 2018
Resigned 28 Feb 2023

WIGGLESWORTH, Katharine

Resigned
Ridham Dock, SittingbourneME9 8SR
Born January 1974
Director
Appointed 28 Feb 2023
Resigned 30 Jun 2023

Persons with significant control

1

0 Active
1 Ceased

Miguel Pedro Cardoso Mota Jordao

Ceased
Margaret Street, LondonW1W 8RR
Born April 1990

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 21 Dec 2018
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
21 February 2025
SH19Statement of Capital
Accounts With Accounts Type Small
5 February 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 January 2025
SH19Statement of Capital
Legacy
28 January 2025
SH20SH20
Legacy
28 January 2025
CAP-SSCAP-SS
Resolution
28 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
25 November 2024
RP04CS01RP04CS01
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2024
AAAnnual Accounts
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
14 July 2023
PSC08Cessation of Other Registrable Person PSC
Certificate Change Of Name Company
7 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
5 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Incorporation Company
21 December 2018
NEWINCIncorporation