Company NameKBW Limited
Company StatusActive
Company Number03061130
CategoryPrivate Limited Company
Incorporation Date25 May 1995(28 years, 11 months ago)
Previous NameSpeedymicro Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Trevor Kirkpatrick
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1995(3 weeks, 4 days after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 39 Albert Buildings 49 Queen Victoria Street
London
EC4N 4SA
Director NameMr Nicholas James Barnes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1995(1 month, 1 week after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 39 Albert Buildings 49 Queen Victoria Street
London
EC4N 4SA
Director NameAnita Barnes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(17 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 39 Albert Buildings 49 Queen Victoria Street
London
EC4N 4SA
Director NameFiona Davidson Kirkpatrick
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(17 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressSuite 39 Albert Buildings 49 Queen Victoria Street
London
EC4N 4SA
Director NameMr Nicholas John Page
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(3 weeks, 4 days after company formation)
Appointment Duration28 years, 5 months (resigned 17 November 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 39 Albert Buildings 49 Queen Victoria Street
London
EC4N 4SA
Secretary NameMr Nicholas John Page
NationalityBritish
StatusResigned
Appointed19 June 1995(3 weeks, 4 days after company formation)
Appointment Duration28 years, 5 months (resigned 17 November 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 39 Albert Buildings 49 Queen Victoria Street
London
EC4N 4SA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 May 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekbwdesign.com
Telephone020 73368546
Telephone regionLondon

Location

Registered AddressSuite 39 Albert Buildings
49 Queen Victoria Street
London
EC4N 4SA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

300 at £1Nicholas James Barnes
30.00%
Ordinary
300 at £1Trevor Kirkpatrick
30.00%
Ordinary
200 at £1Anita Barnes
20.00%
Ordinary
200 at £1Fiona Davidson Kirkpatrick
20.00%
Ordinary

Financials

Year2014
Net Worth£528,680
Cash£547,257
Current Liabilities£292,451

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

17 November 2023Termination of appointment of Nicholas John Page as a secretary on 17 November 2023 (1 page)
17 November 2023Termination of appointment of Nicholas John Page as a director on 17 November 2023 (1 page)
17 August 2023Registered office address changed from C/O Moorhurst Partners Llp Suite 39 Albert Buildings 49 Queen Victoria Street London EC4N 4SA United Kingdom to Suite 39 Albert Buildings 49 Queen Victoria Street London EC4N 4SA on 17 August 2023 (1 page)
27 June 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
26 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
1 February 2023Registered office address changed from 15 Bowling Green Lane London EC1R 0BD United Kingdom to C/O Moorhurst Partners Llp Suite 39 Albert Buildings 49 Queen Victoria Street London EC4N 4SA on 1 February 2023 (1 page)
9 June 2022Confirmation statement made on 9 June 2022 with updates (4 pages)
19 May 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
5 January 2022Change of details for Nicholas James Barnes as a person with significant control on 5 January 2022 (2 pages)
5 January 2022Director's details changed for Mr Trevor Kirkpatrick on 5 January 2022 (2 pages)
5 January 2022Change of details for Trevor Kirkpatrick as a person with significant control on 5 January 2022 (2 pages)
5 January 2022Director's details changed for Nicholas James Barnes on 5 January 2022 (2 pages)
5 January 2022Director's details changed for Anita Barnes on 5 January 2022 (2 pages)
5 January 2022Director's details changed for Fiona Davidson Kirkpatrick on 5 January 2022 (2 pages)
5 January 2022Director's details changed for Mr Nicholas John Page on 5 January 2022 (2 pages)
5 January 2022Secretary's details changed for Mr Nicholas John Page on 5 January 2022 (1 page)
25 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
9 June 2021Confirmation statement made on 9 June 2021 with updates (4 pages)
21 January 2021Registered office address changed from 39-49 Commercial Road Southampton Hampshire SO15 1GA to 15 Bowling Green Lane London EC1R 0BD on 21 January 2021 (1 page)
1 July 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
27 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
29 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
6 June 2018Director's details changed for Nicholas James Barnes on 6 June 2018 (2 pages)
6 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
6 June 2018Director's details changed for Anita Barnes on 6 June 2018 (2 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(7 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(7 pages)
30 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Anita Barnes
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(8 pages)
30 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(8 pages)
30 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Anita Barnes
(5 pages)
30 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(7 pages)
13 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(7 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (8 pages)
21 June 2013Director's details changed for Anita Barnes on 1 January 2013 (2 pages)
21 June 2013Director's details changed for Mr Nicholas John Page on 1 January 2013 (2 pages)
21 June 2013Secretary's details changed for Mr Nicholas John Page on 1 January 2013 (2 pages)
21 June 2013Director's details changed for Nicholas James Barnes on 1 January 2013 (2 pages)
21 June 2013Director's details changed for Anita Barnes on 1 January 2013 (2 pages)
21 June 2013Director's details changed for Mr Nicholas John Page on 1 January 2013 (2 pages)
21 June 2013Secretary's details changed for Mr Nicholas John Page on 1 January 2013 (2 pages)
21 June 2013Director's details changed for Anita Barnes on 1 January 2013 (2 pages)
21 June 2013Director's details changed for Mr Nicholas John Page on 1 January 2013 (2 pages)
21 June 2013Director's details changed for Mr Trevor Kirkpatrick on 1 January 2013 (2 pages)
21 June 2013Director's details changed for Nicholas James Barnes on 1 January 2013 (2 pages)
21 June 2013Director's details changed for Nicholas James Barnes on 1 January 2013 (2 pages)
21 June 2013Director's details changed for Mr Trevor Kirkpatrick on 1 January 2013 (2 pages)
21 June 2013Director's details changed for Fiona Davidson Kirkpatrick on 1 January 2013 (2 pages)
21 June 2013Secretary's details changed for Mr Nicholas John Page on 1 January 2013 (2 pages)
21 June 2013Director's details changed for Mr Trevor Kirkpatrick on 1 January 2013 (2 pages)
21 June 2013Director's details changed for Fiona Davidson Kirkpatrick on 1 January 2013 (2 pages)
21 June 2013Director's details changed for Fiona Davidson Kirkpatrick on 1 January 2013 (2 pages)
24 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 September 2012Appointment of Anita Barnes as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 30TH June 2015
(3 pages)
18 September 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 1,000
(3 pages)
18 September 2012Appointment of Fiona Davidson Kirkpatrick as a director (2 pages)
18 September 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 1,000
(3 pages)
18 September 2012Appointment of Anita Barnes as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 30TH June 2015
(3 pages)
18 September 2012Appointment of Fiona Davidson Kirkpatrick as a director (2 pages)
5 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 June 2010Director's details changed for Mr Nicholas John Page on 1 May 2010 (2 pages)
28 June 2010Secretary's details changed for Mr Nicholas John Page on 1 May 2010 (1 page)
28 June 2010Director's details changed for Mr Trevor Kirkpatrick on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Nicholas James Barnes on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Mr Nicholas John Page on 1 May 2010 (2 pages)
28 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Nicholas James Barnes on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Nicholas James Barnes on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Mr Trevor Kirkpatrick on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Mr Nicholas John Page on 1 May 2010 (2 pages)
28 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr Trevor Kirkpatrick on 1 May 2010 (2 pages)
28 June 2010Secretary's details changed for Mr Nicholas John Page on 1 May 2010 (1 page)
28 June 2010Secretary's details changed for Mr Nicholas John Page on 1 May 2010 (1 page)
7 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 August 2009Return made up to 25/05/09; full list of members (4 pages)
3 August 2009Return made up to 25/05/09; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 October 2008Accounting reference date shortened from 31/07/2008 to 30/09/2007 (1 page)
14 October 2008Accounting reference date shortened from 31/07/2008 to 30/09/2007 (1 page)
7 October 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 August 2008Return made up to 25/05/08; full list of members (6 pages)
11 August 2008Return made up to 25/05/08; full list of members (6 pages)
29 July 2008Accounting reference date shortened from 30/09/2007 to 31/07/2007 (1 page)
29 July 2008Accounting reference date shortened from 30/09/2007 to 31/07/2007 (1 page)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 July 2007Return made up to 25/05/07; full list of members (6 pages)
4 July 2007Return made up to 25/05/07; full list of members (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 July 2006Return made up to 25/05/06; full list of members (6 pages)
5 July 2006Return made up to 25/05/06; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 July 2005Return made up to 25/05/05; full list of members (6 pages)
20 July 2005Return made up to 25/05/05; full list of members (6 pages)
6 October 2004Accounts for a small company made up to 30 September 2003 (6 pages)
6 October 2004Accounts for a small company made up to 30 September 2003 (6 pages)
20 September 2004Secretary's particulars changed;director's particulars changed (1 page)
20 September 2004Secretary's particulars changed;director's particulars changed (1 page)
6 August 2004Return made up to 25/05/04; full list of members (6 pages)
6 August 2004Return made up to 25/05/04; full list of members (6 pages)
14 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
14 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
27 July 2003Return made up to 25/05/03; full list of members (6 pages)
27 July 2003Return made up to 25/05/03; full list of members (6 pages)
13 April 2003Total exemption small company accounts made up to 30 September 2001 (6 pages)
13 April 2003Total exemption small company accounts made up to 30 September 2001 (6 pages)
17 December 2002Registered office changed on 17/12/02 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page)
17 December 2002Registered office changed on 17/12/02 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page)
16 June 2002Return made up to 25/05/02; full list of members (6 pages)
16 June 2002Return made up to 25/05/02; full list of members (6 pages)
24 August 2001Return made up to 25/05/01; full list of members (7 pages)
24 August 2001Secretary's particulars changed;director's particulars changed (1 page)
24 August 2001Secretary's particulars changed;director's particulars changed (1 page)
24 August 2001Return made up to 25/05/01; full list of members (7 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 June 2000Return made up to 25/05/00; full list of members (7 pages)
14 June 2000Return made up to 25/05/00; full list of members (7 pages)
31 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
31 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
20 May 1999Return made up to 25/05/99; full list of members (6 pages)
20 May 1999Return made up to 25/05/99; full list of members (6 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
21 May 1998Return made up to 25/05/98; no change of members (4 pages)
21 May 1998Return made up to 25/05/98; no change of members (4 pages)
31 May 1997Return made up to 25/05/97; no change of members (4 pages)
31 May 1997Return made up to 25/05/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 November 1996Return made up to 25/05/96; full list of members (6 pages)
27 November 1996Return made up to 25/05/96; full list of members (6 pages)
22 February 1996Accounting reference date notified as 30/09 (1 page)
22 February 1996Accounting reference date notified as 30/09 (1 page)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
10 July 1995Memorandum and Articles of Association (12 pages)
10 July 1995Memorandum and Articles of Association (12 pages)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
4 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
4 July 1995Director resigned;new director appointed (2 pages)
4 July 1995Registered office changed on 04/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 July 1995Director resigned;new director appointed (2 pages)
4 July 1995Company name changed speedymicro LIMITED\certificate issued on 05/07/95 (2 pages)
4 July 1995Registered office changed on 04/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 July 1995Company name changed speedymicro LIMITED\certificate issued on 05/07/95 (2 pages)
4 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 May 1995Incorporation (12 pages)
25 May 1995Incorporation (12 pages)