Background WavePink WaveYellow Wave

KEW BAY GROUP LTD (12737483)

KEW BAY GROUP LTD (12737483) is an active UK company. incorporated on 13 July 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KEW BAY GROUP LTD has been registered for 5 years. Current directors include ERLICH, Baruch, WINEGARTEN, David.

Company Number
12737483
Status
active
Type
ltd
Incorporated
13 July 2020
Age
5 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ERLICH, Baruch, WINEGARTEN, David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEW BAY GROUP LTD

KEW BAY GROUP LTD is an active company incorporated on 13 July 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KEW BAY GROUP LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12737483

LTD Company

Age

5 Years

Incorporated 13 July 2020

Size

N/A

Accounts

ARD: 28/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 April 2026
Period: 1 August 2024 - 28 July 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Company Founded
Jul 20
Owner Exit
Jul 20
Loan Secured
Oct 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ERLICH, Baruch

Active
North End Road, LondonNW11 7RJ
Born April 1964
Director
Appointed 13 Jul 2020

WINEGARTEN, David

Active
North End Road, LondonNW11 7RJ
Born December 1972
Director
Appointed 13 Jul 2020

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 13 Jul 2020
Resigned 13 Jul 2020

Persons with significant control

4

2 Active
2 Ceased
Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jul 2020
Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jul 2020
Ceased 29 Jul 2020
2 Woodberry Grove, Finchley

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2020
Ceased 13 Jul 2020
North End Road, LondonNW11 7RJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jul 2020
Fundings
Financials
Latest Activities

Filing History

25

Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
13 July 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Incorporation Company
13 July 2020
NEWINCIncorporation