Kgw Group Limited

DataGardener
live
Micro

Kgw Group Limited

09549005Private Limited With Share Capital

Unit 6 Armstrong Mall, Southwood Business Park, Farnborough, GU140NR
Incorporated

18/04/2015

Company Age

11 years

Directors

2

Employees

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

Kgw Group Limited (09549005) is a private limited with share capital incorporated on 18/04/2015 (11 years old) and registered in farnborough, GU140NR. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 18/04/2015
GU140NR

Financial Overview

Total Assets

£74.2K

Liabilities

£46.3K

Net Assets

£27.9K

Cash

£0

Key Metrics

2

Directors

6

Shareholders

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

69
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2023
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:10-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2022
Capital Allotment Shares
Category:Capital
Date:26-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2021
Resolution
Category:Resolution
Date:20-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2019
Capital Name Of Class Of Shares
Category:Capital
Date:21-03-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:23-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2016
Capital Allotment Shares
Category:Capital
Date:19-11-2015
Capital Alter Shares Subdivision
Category:Capital
Date:05-11-2015
Capital Name Of Class Of Shares
Category:Capital
Date:05-11-2015
Resolution
Category:Resolution
Date:05-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-10-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-10-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-10-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-10-2015
Incorporation Company
Category:Incorporation
Date:18-04-2015

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date25/06/2025
Latest Accounts30/09/2024

Trading Addresses

Unit 6 Armstrong Mall, Southwood Business Park, Farnborough, Hampshire Gu14 0Nr, GU140NRRegistered

Related Companies

2

Contact

441527525390
kgwashford.co.uk
Unit 6 Armstrong Mall, Southwood Business Park, Farnborough, GU140NR