Background WavePink WaveYellow Wave

KWT CONSULTANCY SERVICES LTD (12124607)

KWT CONSULTANCY SERVICES LTD (12124607) is an active UK company. incorporated on 26 July 2019. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. KWT CONSULTANCY SERVICES LTD has been registered for 6 years. Current directors include BAX, Michael William Sommerville, BOWEN-JONES, Evan, GANLEY, Vincent Paul and 2 others.

Company Number
12124607
Status
active
Type
ltd
Incorporated
26 July 2019
Age
6 years
Address
Tyland Barn Chatham Road, Maidstone, ME14 3BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BAX, Michael William Sommerville, BOWEN-JONES, Evan, GANLEY, Vincent Paul, HOEY, Rachel Marie, RAYNER, Kiran
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KWT CONSULTANCY SERVICES LTD

KWT CONSULTANCY SERVICES LTD is an active company incorporated on 26 July 2019 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. KWT CONSULTANCY SERVICES LTD was registered 6 years ago.(SIC: 74901)

Status

active

Active since 6 years ago

Company No

12124607

LTD Company

Age

6 Years

Incorporated 26 July 2019

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 12 August 2025 (7 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

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Tyland Barn Chatham Road Sandling Maidstone, ME14 3BD,

Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 20
Funding Round
Apr 21
Director Joined
Sept 21
Director Left
May 22
Director Joined
Oct 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 25
Director Joined
Sept 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BAX, Michael William Sommerville

Active
Chatham Road, MaidstoneME14 3BD
Born April 1954
Director
Appointed 08 Sept 2020

BOWEN-JONES, Evan

Active
Chatham Road, MaidstoneME14 3BD
Born November 1972
Director
Appointed 26 Jul 2019

GANLEY, Vincent Paul

Active
Chatham Road, MaidstoneME14 3BD
Born September 1973
Director
Appointed 26 Jul 2019

HOEY, Rachel Marie

Active
Chatham Road, MaidstoneME14 3BD
Born January 1962
Director
Appointed 09 Sept 2021

RAYNER, Kiran

Active
Chatham Road, MaidstoneME14 3BD
Born April 1998
Director
Appointed 18 Sept 2025

FLETCHER, Marc Quinton

Resigned
Chatham Road, MaidstoneME14 3BD
Born September 1973
Director
Appointed 21 Oct 2019
Resigned 18 May 2022

STEELE, Nigel Peter

Resigned
Chatham Road, MaidstoneME14 3BD
Born March 1956
Director
Appointed 26 Jul 2019
Resigned 08 Jun 2023

STURROCK, Keith

Resigned
Chatham Road, MaidstoneME14 3BD
Born May 1968
Director
Appointed 13 Oct 2022
Resigned 30 Jun 2023

WEST, Christopher

Resigned
Chatham Road, MaidstoneME14 3BD
Born February 1960
Director
Appointed 26 Jul 2019
Resigned 13 Jul 2025

Persons with significant control

1

Chatham Road, MaidstoneME14 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2019
Fundings
Financials
Latest Activities

Filing History

26

Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
20 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2021
AAAnnual Accounts
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Incorporation Company
26 July 2019
NEWINCIncorporation