Company NameKitwave Investments Limited
DirectorDavid Leonard Brind
Company StatusActive
Company Number09891335
CategoryPrivate Limited Company
Incorporation Date26 November 2015(8 years, 5 months ago)
Previous NameTimec 1534 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMr David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameMr David Brind
StatusCurrent
Appointed22 August 2022(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(3 months after company formation)
Appointment Duration8 years (resigned 22 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NamePatricia Ada Rice
StatusResigned
Appointed01 March 2016(3 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 August 2022)
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed26 November 2015(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

9 December 2022Delivered on: 14 December 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 September 2020Delivered on: 13 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
5 August 2019Delivered on: 12 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
5 August 2019Delivered on: 9 August 2019
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
1 March 2016Delivered on: 10 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
1 March 2016Delivered on: 10 March 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
1 March 2016Delivered on: 10 March 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding

Filing History

3 May 2023Full accounts made up to 31 October 2022 (21 pages)
14 December 2022Registration of charge 098913350007, created on 9 December 2022 (64 pages)
7 December 2022Change of details for Kitwave Group Plc as a person with significant control on 5 May 2021 (2 pages)
7 December 2022Cessation of Paul Victor Young as a person with significant control on 6 April 2016 (1 page)
7 December 2022Notification of Kitwave Group Plc as a person with significant control on 6 April 2016 (2 pages)
21 November 2022Confirmation statement made on 10 November 2022 with updates (5 pages)
24 August 2022Termination of appointment of Patricia Ada Rice as a secretary on 22 August 2022 (1 page)
24 August 2022Appointment of Mr David Brind as a secretary on 22 August 2022 (2 pages)
14 March 2022Full accounts made up to 31 October 2021 (22 pages)
2 December 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
26 November 2021Solvency Statement dated 22/09/21 (1 page)
26 November 2021Statement of capital on 26 November 2021
  • GBP 1
(5 pages)
15 October 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 October 2021Statement by Directors (1 page)
17 June 2021Satisfaction of charge 098913350004 in full (1 page)
17 June 2021Satisfaction of charge 098913350002 in full (1 page)
17 June 2021Satisfaction of charge 098913350006 in full (1 page)
17 June 2021Satisfaction of charge 098913350001 in full (1 page)
27 May 2021Full accounts made up to 31 October 2020 (23 pages)
20 May 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 April 2021Solvency Statement dated 16/04/21 (1 page)
19 April 2021Statement by Directors (2 pages)
19 April 2021Statement of capital on 19 April 2021
  • GBP 1
(3 pages)
19 April 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 16/04/2021
(1 page)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
13 October 2020Registration of charge 098913350006, created on 30 September 2020 (64 pages)
17 April 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
4 December 2019Full accounts made up to 30 April 2019 (23 pages)
26 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
12 August 2019Registration of charge 098913350005, created on 5 August 2019 (18 pages)
9 August 2019Registration of charge 098913350004, created on 5 August 2019 (64 pages)
7 February 2019Full accounts made up to 30 April 2018 (23 pages)
27 November 2018Confirmation statement made on 25 November 2018 with updates (4 pages)
16 November 2018Second filing of Confirmation Statement dated 25/11/2016 (4 pages)
31 January 2018Full accounts made up to 30 April 2017 (24 pages)
12 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 16/11/2018.
(7 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
12 May 2016Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page)
12 May 2016Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page)
29 April 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 April 2016Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page)
25 April 2016Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page)
2 April 2016Company name changed timec 1534 LIMITED\certificate issued on 02/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-28
(3 pages)
2 April 2016Company name changed timec 1534 LIMITED\certificate issued on 02/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-28
(3 pages)
14 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 March 2016Memorandum and Articles of Association (26 pages)
14 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 March 2016Memorandum and Articles of Association (26 pages)
10 March 2016Registration of charge 098913350002, created on 1 March 2016 (7 pages)
10 March 2016Registration of charge 098913350001, created on 1 March 2016 (57 pages)
10 March 2016Registration of charge 098913350001, created on 1 March 2016 (57 pages)
10 March 2016Registration of charge 098913350003, created on 1 March 2016 (13 pages)
10 March 2016Registration of charge 098913350003, created on 1 March 2016 (13 pages)
10 March 2016Registration of charge 098913350002, created on 1 March 2016 (7 pages)
2 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 12,993,451
(3 pages)
2 March 2016Appointment of Director David Leonard Brind as a director on 1 March 2016 (2 pages)
2 March 2016Appointment of Mr Paul Victor Young as a director on 1 March 2016 (2 pages)
2 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 90
(3 pages)
2 March 2016Termination of appointment of Andrew John Davison as a director on 1 March 2016 (1 page)
2 March 2016Appointment of Patricia Ada Rice as a secretary on 1 March 2016 (2 pages)
2 March 2016Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 2 March 2016 (1 page)
2 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 100
(3 pages)
2 March 2016Current accounting period shortened from 30 November 2016 to 30 April 2016 (1 page)
2 March 2016Termination of appointment of Muckle Secretary Limited as a secretary on 1 March 2016 (1 page)
2 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 100
(3 pages)
2 March 2016Appointment of Mr Paul Victor Young as a director on 1 March 2016 (2 pages)
2 March 2016Appointment of Patricia Ada Rice as a secretary on 1 March 2016 (2 pages)
2 March 2016Appointment of Director David Leonard Brind as a director on 1 March 2016 (2 pages)
2 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 90
(3 pages)
2 March 2016Current accounting period shortened from 30 November 2016 to 30 April 2016 (1 page)
2 March 2016Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 2 March 2016 (1 page)
2 March 2016Termination of appointment of Muckle Secretary Limited as a secretary on 1 March 2016 (1 page)
2 March 2016Termination of appointment of Andrew John Davison as a director on 1 March 2016 (1 page)
2 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 12,993,451
(3 pages)
26 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-26
  • GBP 1
(28 pages)
26 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-26
  • GBP 1
(28 pages)