Background WavePink WaveYellow Wave

1KSW LIMITED (11781379)

1KSW LIMITED (11781379) is an active UK company. incorporated on 22 January 2019. with registered office in Blackburn. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. 1KSW LIMITED has been registered for 7 years. Current directors include BALL, Dominic John, DIGGLE, Simon, KENNERY, Lisa and 3 others.

Company Number
11781379
Status
active
Type
ltd
Incorporated
22 January 2019
Age
7 years
Address
Mentor House, Blackburn, BB1 6AY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BALL, Dominic John, DIGGLE, Simon, KENNERY, Lisa, KING, James Matthew, STEVEN, Kevin Michael, WILKINSON, Thomas John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1KSW LIMITED

1KSW LIMITED is an active company incorporated on 22 January 2019 with the registered office located in Blackburn. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. 1KSW LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11781379

LTD Company

Age

7 Years

Incorporated 22 January 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 March 2026 (Just now)
Period: 1 June 2024 - 31 March 2025(11 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Mentor House Ainsworth Street Blackburn, BB1 6AY,

Previous Addresses

3 Carr Farm Close Rawtenstall Rossendale Lancashire BB4 6HB United Kingdom
From: 22 January 2019To: 24 June 2019
Timeline

31 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Jan 19
Funding Round
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
New Owner
Apr 19
New Owner
Apr 19
New Owner
Apr 19
Funding Round
Apr 19
Share Issue
Oct 20
Funding Round
Aug 21
Director Joined
Aug 21
Capital Reduction
May 22
Share Issue
May 22
Share Issue
May 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Loan Cleared
Mar 23
Director Joined
Dec 23
Funding Round
Jan 24
Funding Round
Oct 24
Director Left
Oct 24
Share Issue
Oct 24
Loan Cleared
Apr 25
Loan Secured
Jul 25
10
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BALL, Dominic John

Active
Ainsworth Street, BlackburnBB1 6AY
Born August 1990
Director
Appointed 13 Dec 2023

DIGGLE, Simon

Active
Ainsworth Street, BlackburnBB1 6AY
Born December 1973
Director
Appointed 15 Mar 2019

KENNERY, Lisa

Active
Ainsworth Street, BlackburnBB1 6AY
Born August 1982
Director
Appointed 15 Mar 2019

KING, James Matthew

Active
Ainsworth Street, BlackburnBB1 6AY
Born November 1979
Director
Appointed 06 Feb 2019

STEVEN, Kevin Michael

Active
Ainsworth Street, BlackburnBB1 6AY
Born September 1980
Director
Appointed 20 Aug 2021

WILKINSON, Thomas John

Active
Ainsworth Street, BlackburnBB1 6AY
Born April 1988
Director
Appointed 06 Feb 2019

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 22 Jan 2019
Resigned 22 Jan 2019

SMITH, Benjamin Andrew

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born July 1978
Director
Appointed 22 Jan 2019
Resigned 03 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
33 West Street, BrightonBN1 2RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2024

Mr James Matthew King

Ceased
Carr Farm Close, LancashireBB4 6HB
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2019
Ceased 20 Aug 2021

Mr Thomas John Wilkinson

Ceased
Carr Farm Close, RawtenstallBB4 6HB
Born April 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2019
Ceased 20 Aug 2021

Mr Benjamin Andrew Smith

Ceased
Carr Farm Close, RawtenstallBB4 6HB
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2019
Ceased 20 Aug 2021
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
19 December 2025
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
12 September 2025
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 October 2024
PSC09Update to PSC Statements
Capital Alter Shares Subdivision
12 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 October 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 October 2024
MAMA
Resolution
12 October 2024
RESOLUTIONSResolutions
Resolution
12 October 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 October 2024
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Capital Allotment Shares
4 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
14 January 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Memorandum Articles
2 January 2024
MAMA
Resolution
2 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
5 May 2022
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
5 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
5 May 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Resolution
7 September 2021
RESOLUTIONSResolutions
Memorandum Articles
7 September 2021
MAMA
Capital Name Of Class Of Shares
7 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 January 2021
AA01Change of Accounting Reference Date
Capital Alter Shares Redemption Statement Of Capital
14 October 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
22 October 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 April 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 April 2019
PSC09Update to PSC Statements
Resolution
8 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Incorporation Company
22 January 2019
NEWINCIncorporation