Active
Company Information for KWI GROUP LTD
AUTUMN COTTAGE, STATION ROAD, TENTERDEN, TN30 6HE,
|
Company Registration Number
07788801
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
KWI GROUP LTD | ||||
Legal Registered Office | ||||
AUTUMN COTTAGE STATION ROAD TENTERDEN TN30 6HE Other companies in WD3 | ||||
Previous Names | ||||
|
Company Number | 07788801 | |
---|---|---|
Company ID Number | 07788801 | |
Date formed | 2011-09-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB127995468 |
Last Datalog update: | 2024-03-06 23:43:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KWI GROUP LTD | Unknown | |||
KWI GROUP, LLC | 2100 SALZEDO STREET, STE. 300 CORAL GABLES FL 33134 | Inactive | Company formed on the 2007-04-02 |
Officer | Role | Date Appointed |
---|---|---|
PHILIP MALCOLM CAMPBELL |
||
NEIL HARRIS |
||
CHRISTOPHER MARK HILL |
||
DAVID JOHN HUNTER |
||
DEAN LEYBOURN |
||
SURESH VAGHJIANI |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIFTH DIMENSION EUROPE LTD | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active - Proposal to Strike off | |
K WEARABLES LTD | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
STRATISPAY LTD | Director | 2014-03-03 | CURRENT | 2014-03-03 | Liquidation | |
GAMES YOU LOVED LIMITED | Director | 2012-01-03 | CURRENT | 2012-01-03 | Active | |
CHANGE ACCOUNT LIMITED | Director | 2017-02-01 | CURRENT | 2013-03-01 | Liquidation | |
PANNOVATE LIMITED | Director | 2015-07-13 | CURRENT | 2015-07-13 | Active | |
MEDIAFORM LIMITED | Director | 2015-05-06 | CURRENT | 2015-05-06 | Active - Proposal to Strike off | |
W2 GLOBAL DATA SOLUTIONS LIMITED | Director | 2015-05-01 | CURRENT | 2011-06-14 | Active | |
EMERGING PAYMENTS LIMITED | Director | 2014-09-24 | CURRENT | 2005-01-13 | Active | |
EMERGING PAYMENTS VENTURES LIMITED | Director | 2014-09-24 | CURRENT | 2008-08-14 | Active | |
CHAIN CREDIT LTD | Director | 2014-09-23 | CURRENT | 2014-09-23 | Dissolved 2016-03-01 | |
MEDIAFORM LTD | Director | 2009-11-01 | CURRENT | 2004-11-08 | Dissolved 2013-12-24 | |
THREDD GROUP LIMITED | Director | 2018-06-14 | CURRENT | 2018-04-19 | Active | |
PAYMENTS INNOVATION FORUM LIMITED | Director | 2018-05-23 | CURRENT | 2006-10-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
Unaudited abridged accounts made up to 2020-09-30 | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HUNTER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HUNTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN LEYBOURN | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Philip Malcolm Campbell on 2019-07-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SURESH VAGHJIANI | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/19 FROM Regent House 316 Beulah Hill London SE19 3HF England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK HILL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 30/07/18 | |
CERTNM | COMPANY NAME CHANGED FIFTH DIMENSION DIGITAL LTD CERTIFICATE ISSUED ON 30/07/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/18 FROM Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 20/12/17 STATEMENT OF CAPITAL;GBP 14.2684 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
LATEST SOC | 11/09/17 STATEMENT OF CAPITAL;GBP 14.2327 | |
SH01 | 01/04/17 STATEMENT OF CAPITAL GBP 14.2327 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/17 FROM Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 13.1418 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRIS HILL | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Philip Malcolm Campbell on 2016-06-17 | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 110 | |
SH02 | Sub-division of shares on 2016-04-01 | |
SH01 | 01/04/16 STATEMENT OF CAPITAL GBP 131.418 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
SH01 | 08/09/15 STATEMENT OF CAPITAL GBP 110 | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 30/09/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DEAN LEYBOURN | |
AP01 | DIRECTOR APPOINTED MR SURESH VAGHJIANI | |
AP01 | DIRECTOR APPOINTED MR NEIL HARRIS | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN HUNTER | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/12 FULL LIST | |
AR01 | 27/09/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES15 | CHANGE OF NAME 25/11/2011 | |
CERTNM | COMPANY NAME CHANGED DRURY DIGITAL LIMITED CERTIFICATE ISSUED ON 10/01/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2024-01-19 |
Dismissal of Winding Up Petition | 2019-10-31 |
Petitions | 2019-05-31 |
Dismissal of Winding Up Petition | 2019-03-14 |
Petitions | 2018-08-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | FACTOR 21 PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KWI GROUP LTD
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as KWI GROUP LTD are:
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | KWI GROUP LTD | Event Date | 2019-05-31 |
In the High Court of Justice (Chancery Division) Companies Court No 2879 of 2019 In the Matter of KWI GROUP LTD (Company Number 07788801 ) and in the Matter of the Insolvency Act 1986 A Petition to wi… | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | KWI GROUP LTD | Event Date | 2019-04-26 |
In the High Court of Justice (Chancery Division) Companies Court case number 2879 A Petition to wind up the above-named Company, Registration Number 07788801 of ,REGENT HOUSE, 316 BEULAH HILL, LONDON, ENGLAND, SE19 3HF, presented on 26 April 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 31 May 2019 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 23 October 2019 . The Petition was dismissed | |||
Initiating party | Event Type | Petitions | |
Defending party | KWI GROUP LTD | Event Date | 2018-08-23 |
In the High Court of Justice (Chancery Division) Companies Court No 5714 of 2018 In the Matter of KWI GROUP LTD formerly FIFTH DIMENSION DIGITAL LTD (Company Number 07788801 ) Principal trading addres… | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | KWI GROUP LTD | Event Date | 2018-07-09 |
In the High Court of Justice (Chancery Division) Companies Court case number 5714 A Petition to wind up the above-named Company, Registration Number 07788801 of ,REGENT HOUSE, 316 BEULAH HILL, LONDON, ENGLAND, SE19 3HF, presented on 9 July 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 23 August 2018 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 6 March 2019 . The Petition was dismissed | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |