Background WavePink WaveYellow Wave

ANGLO ES KITWELL LTD (13389777)

ANGLO ES KITWELL LTD (13389777) is an active UK company. incorporated on 11 May 2021. with registered office in Corby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ANGLO ES KITWELL LTD has been registered for 4 years. Current directors include ANDERSON, Richard Stewart, LAMB, Jonathan Daniel, PASKE, Norman Charles and 1 others.

Company Number
13389777
Status
active
Type
ltd
Incorporated
11 May 2021
Age
4 years
Address
Unit 4 Shieling Court, Corby, NN18 9QD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ANDERSON, Richard Stewart, LAMB, Jonathan Daniel, PASKE, Norman Charles, STONE, James Richard
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO ES KITWELL LTD

ANGLO ES KITWELL LTD is an active company incorporated on 11 May 2021 with the registered office located in Corby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ANGLO ES KITWELL LTD was registered 4 years ago.(SIC: 70229)

Status

active

Active since 4 years ago

Company No

13389777

LTD Company

Age

4 Years

Incorporated 11 May 2021

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 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

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

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Unit 4 Shieling Court Corby, NN18 9QD,

Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
May 21
Director Joined
Mar 22
Director Joined
Aug 22
Funding Round
Apr 24
Funding Round
Apr 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

MOSNAK, Zuzana

Active
Shieling Court, CorbyNN18 9QD
Secretary
Appointed 11 May 2021

ANDERSON, Richard Stewart

Active
Shieling Court, CorbyNN18 9QD
Born November 1963
Director
Appointed 17 Dec 2021

LAMB, Jonathan Daniel

Active
Shieling Court, CorbyNN18 9QD
Born November 1976
Director
Appointed 17 Dec 2021

PASKE, Norman Charles

Active
Shieling Court, CorbyNN18 9QD
Born June 1962
Director
Appointed 11 May 2021

STONE, James Richard

Active
Shieling Court, CorbyNN18 9QD
Born November 1986
Director
Appointed 11 May 2021

Persons with significant control

2

Shieling Court, CorbyNN18 9QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2021
Shieling Court, CorbyNN18 9QD

Nature of Control

Significant influence or control
Notified 11 May 2021
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Resolution
27 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 September 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
2 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 August 2022
SH10Notice of Particulars of Variation
Memorandum Articles
22 August 2022
MAMA
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2022
CH03Change of Secretary Details
Notification Of A Person With Significant Control
9 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 March 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
11 May 2021
NEWINCIncorporation