Background WavePink WaveYellow Wave

KWF HEIGHTS LIMITED (12209974)

KWF HEIGHTS LIMITED (12209974) is an active UK company. incorporated on 16 September 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KWF HEIGHTS LIMITED has been registered for 6 years. Current directors include KAYE, Matthew Tadeusz Kulecki, LAMBKIN, Jennifer Elizabeth, SINGLA, Padmini.

Company Number
12209974
Status
active
Type
ltd
Incorporated
16 September 2019
Age
6 years
Address
10th Floor, 110 Cannon Street, London, EC4N 6EU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KAYE, Matthew Tadeusz Kulecki, LAMBKIN, Jennifer Elizabeth, SINGLA, Padmini
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KWF HEIGHTS LIMITED

KWF HEIGHTS LIMITED is an active company incorporated on 16 September 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KWF HEIGHTS LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12209974

LTD Company

Age

6 Years

Incorporated 16 September 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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

10th Floor, 110 Cannon Street London, EC4N 6EU,

Previous Addresses

50 Grosvenor Hill London W1K 3QT United Kingdom
From: 16 September 2019To: 1 April 2025
Timeline

20 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Oct 19
Funding Round
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 21
Loan Secured
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Dec 22
Director Left
Jul 23
Funding Round
Dec 23
Director Joined
May 24
Director Joined
May 24
Funding Round
Dec 24
Director Left
Sept 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
7
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MOURANT GOVERNANCE SERVICES (UK) LIMITED

Active
110 Cannon Street, LondonEC4N 6EU
Corporate secretary
Appointed 01 May 2024

KAYE, Matthew Tadeusz Kulecki

Active
110 Cannon Street, LondonEC4N 6EU
Born October 1995
Director
Appointed 31 Dec 2025

LAMBKIN, Jennifer Elizabeth

Active
110 Cannon Street, LondonEC4N 6EU
Born October 1987
Director
Appointed 31 Dec 2025

SINGLA, Padmini

Active
England, LondonW1K 3QT
Born April 1981
Director
Appointed 16 Sept 2019

FANNIN, Andrew Christopher

Resigned
110 Cannon Street, LondonEC4N 6EU
Born June 1986
Director
Appointed 01 May 2024
Resigned 31 Dec 2025

KENNEDY, Fraser James

Resigned
England, LondonW1K 3QT
Born March 1975
Director
Appointed 16 Sept 2019
Resigned 01 Aug 2023

PEGLER, Michael John

Resigned
England, LondonW1K 3QT
Born October 1975
Director
Appointed 16 Sept 2019
Resigned 03 Mar 2025

TAYLOR, Christopher John

Resigned
110 Cannon Street, LondonEC4N 6EU
Born June 1970
Director
Appointed 01 May 2024
Resigned 31 Dec 2025

Persons with significant control

1

110 Cannon Street, LondonEC4N 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2019
Fundings
Financials
Latest Activities

Filing History

57

Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
16 January 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
10 January 2026
AP01Appointment of Director
Termination Director Company
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2025
AAAnnual Accounts
Legacy
15 September 2025
PARENT_ACCPARENT_ACC
Legacy
15 September 2025
GUARANTEE2GUARANTEE2
Legacy
15 September 2025
AGREEMENT2AGREEMENT2
Change Corporate Secretary Company With Change Date
12 June 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 May 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2023
AAAnnual Accounts
Legacy
16 November 2023
PARENT_ACCPARENT_ACC
Legacy
16 November 2023
GUARANTEE2GUARANTEE2
Legacy
16 November 2023
AGREEMENT2AGREEMENT2
Legacy
2 November 2023
PARENT_ACCPARENT_ACC
Legacy
2 November 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2023
AAAnnual Accounts
Legacy
6 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 January 2023
AGREEMENT2AGREEMENT2
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Capital Allotment Shares
28 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2021
AAAnnual Accounts
Legacy
26 July 2021
AGREEMENT2AGREEMENT2
Legacy
13 July 2021
PARENT_ACCPARENT_ACC
Legacy
13 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Capital Allotment Shares
9 December 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
Resolution
23 October 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
16 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
16 September 2019
NEWINCIncorporation