KIWI IT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

KIWI IT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07860115

Incorporation date

24/11/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ground Floor, Unit E1 The Chase, John Tate Road, Hertford, Hertfordshire SG13 7NNCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2022)
dot icon15/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon15/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon15/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon15/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon09/03/2026
Termination of appointment of Philip Daniel Waters as a director on 2026-03-03
dot icon12/12/2025
Appointment of Mr Daniel Paul Purdy as a director on 2025-12-08
dot icon12/12/2025
Appointment of Mr David Mackey as a director on 2025-12-08
dot icon20/11/2025
Termination of appointment of Benjamin David Page as a director on 2025-10-31
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon11/06/2025
Amended audit exemption subsidiary accounts made up to 2024-03-31
dot icon02/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon02/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon02/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon02/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon20/12/2024
Confirmation statement made on 2024-11-24 with updates
dot icon12/08/2024
Termination of appointment of Steven Daniel Priest as a director on 2024-08-12
dot icon22/04/2024
Cessation of Grantcroft Limited as a person with significant control on 2024-03-04
dot icon22/04/2024
Notification of Grantcroft Ihc Limited as a person with significant control on 2024-03-04
dot icon12/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon12/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon12/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon12/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon14/03/2024
Satisfaction of charge 078601150002 in full
dot icon14/03/2024
Satisfaction of charge 078601150003 in full
dot icon07/03/2024
Registration of charge 078601150004, created on 2024-03-07
dot icon24/12/2023
Confirmation statement made on 2023-11-24 with updates
dot icon30/11/2023
Previous accounting period shortened from 2023-11-30 to 2023-03-31
dot icon16/02/2023
Notification of Grantcroft Limited as a person with significant control on 2023-02-01
dot icon15/02/2023
Resolutions
dot icon15/02/2023
Memorandum and Articles of Association
dot icon12/02/2023
Total exemption full accounts made up to 2022-11-30
dot icon12/02/2023
Cessation of Robert Stuart Green as a person with significant control on 2023-02-01
dot icon12/02/2023
Registered office address changed from Unit 1-3 Innovation Centre, Second Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7YB England to Ground Floor, Unit E1 the Chase John Tate Road Hertford Hertfordshire SG13 7NN on 2023-02-13
dot icon12/02/2023
Termination of appointment of Robert Stewart Green as a director on 2023-02-01
dot icon12/02/2023
Termination of appointment of Thomas May as a director on 2023-02-01
dot icon12/02/2023
Cessation of Steven Daniel Priest as a person with significant control on 2023-02-01
dot icon12/02/2023
Appointment of Mr Mark David Bramley as a director on 2023-02-01
dot icon12/02/2023
Appointment of Mr Benjamin David Page as a director on 2023-02-01
dot icon12/02/2023
Termination of appointment of Nicholas William Blatchford as a director on 2023-02-01
dot icon12/02/2023
Appointment of Mr Philip Waters as a director on 2023-02-01
dot icon07/02/2023
Registration of charge 078601150003, created on 2023-02-07
dot icon07/02/2023
Registration of charge 078601150002, created on 2023-02-07
dot icon05/01/2023
Satisfaction of charge 1 in full
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KIWI IT SOLUTIONS LIMITED

KIWI IT SOLUTIONS LIMITED is an(a) Active company incorporated on 24/11/2011 with the registered office located at Ground Floor, Unit E1 The Chase, John Tate Road, Hertford, Hertfordshire SG13 7NN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KIWI IT SOLUTIONS LIMITED?

toggle

KIWI IT SOLUTIONS LIMITED is currently Active. It was registered on 24/11/2011 .

Where is KIWI IT SOLUTIONS LIMITED located?

toggle

KIWI IT SOLUTIONS LIMITED is registered at Ground Floor, Unit E1 The Chase, John Tate Road, Hertford, Hertfordshire SG13 7NN.

What does KIWI IT SOLUTIONS LIMITED do?

toggle

KIWI IT SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for KIWI IT SOLUTIONS LIMITED?

toggle

The latest filing was on 15/04/2026: Consolidated accounts of parent company for subsidiary company period ending 31/03/25.