Company NameKoziwarm Plumbing & Heating Limited
Company StatusActive
Company Number10452559
CategoryPrivate Limited Company
Incorporation Date31 October 2016(7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAnna Maughan
StatusCurrent
Appointed30 September 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressHomeserve Cable Drive
Walsall
WS2 7BN
Director NameMr Steven John Rollings
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(6 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressUnit 5e Morses Lane
Brightlingsea
Essex
CO7 0SF
Director NameMr Jeremy John Strutt
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(6 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLawrence House
Bowden Business Village
Market Harborough
Leicestershire
LE16 7SA
Director NameMr Jeremy John Strutt
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(6 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLawrence House
Bowden Business Village
Market Harborough
Leicestershire
LE16 7SA
Director NameSteven Watts
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(7 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5e Morses Lane
Brightlingsea
Essex
CO7 0SF
Director NameMr Terence Maddison
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5e Morses Lane
Brightlingsea
Essex
CO7 0SF
Secretary NameMrs Emma Maddison
StatusResigned
Appointed31 October 2016(same day as company formation)
RoleCompany Director
Correspondence Address19 Furze Crescent
Alresford
Colchester
Essex
CO7 8BN
Director NameMr Steven Watts
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2021(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5e Morses Lane
Brightlingsea
Essex
CO7 0SF
Director NameMr Richard John Shepherd
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2022(5 years, 11 months after company formation)
Appointment Duration9 months (resigned 30 June 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHomeserve Cable Drive
Walsall
WS2 7BN

Location

Registered AddressUnit 5e
Morses Lane
Brightlingsea
Essex
CO7 0SF
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishBrightlingsea
WardBrightlingsea
Built Up AreaBrightlingsea

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 5 days from now)

Filing History

3 July 2023Termination of appointment of Richard John Shepherd as a director on 30 June 2023 (1 page)
3 July 2023Appointment of Mr Jeremy John Strutt as a director on 30 June 2023 (2 pages)
3 July 2023Appointment of Mr Steven John Rollings as a director on 30 June 2023 (2 pages)
26 April 2023Confirmation statement made on 26 April 2023 with updates (5 pages)
10 March 2023Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
19 October 2022Cessation of Koziwarm Group Limited as a person with significant control on 30 September 2022 (1 page)
19 October 2022Notification of Homeserve Membership Limited as a person with significant control on 30 September 2022 (2 pages)
13 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 October 2022Memorandum and Articles of Association (37 pages)
7 October 2022Appointment of Anna Maughan as a secretary on 30 September 2022 (2 pages)
7 October 2022Appointment of Mr Richard John Shepherd as a director on 30 September 2022 (2 pages)
29 September 2022Cessation of Terence Maddison as a person with significant control on 17 September 2021 (1 page)
29 September 2022Notification of Koziwarm Group Limited as a person with significant control on 17 September 2021 (2 pages)
14 September 2022Termination of appointment of Steven Watts as a director on 9 September 2022 (1 page)
1 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
12 August 2022Director's details changed for Mr Terence Maddison on 8 August 2022 (2 pages)
12 August 2022Change of details for Mr Terence Maddison as a person with significant control on 8 August 2022 (2 pages)
27 May 2022Appointment of Mr Steven Watts as a director on 4 June 2021 (2 pages)
27 May 2022Confirmation statement made on 26 April 2022 with updates (5 pages)
28 May 2021Confirmation statement made on 26 April 2021 with updates (4 pages)
1 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
4 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 April 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
2 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
23 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 May 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
27 April 2018Confirmation statement made on 27 April 2018 with updates (5 pages)
26 April 2018Change of details for Mr Terence Maddison as a person with significant control on 25 April 2018 (2 pages)
25 April 2018Change of details for Mr Terence Maddison as a person with significant control on 25 April 2018 (2 pages)
25 April 2018Director's details changed for Mr Terence Maddison on 25 April 2018 (2 pages)
23 April 2018Change of details for Mr Terence Maddison as a person with significant control on 23 April 2018 (2 pages)
20 April 2018Termination of appointment of Emma Maddison as a secretary on 15 January 2018 (1 page)
21 March 2018Registered office address changed from 19 Furze Crescent Alresford Colchester Essex CO7 8BN England to Unit 5E Morses Lane Brightlingsea Essex CO7 0SF on 21 March 2018 (2 pages)
15 January 2018Cessation of Emma Maddison as a person with significant control on 11 January 2018 (1 page)
15 January 2018Change of details for Mr Terence Maddison as a person with significant control on 11 January 2018 (2 pages)
15 January 2018Change of details for Terence Maddison as a person with significant control on 22 November 2017 (2 pages)
12 January 2018Confirmation statement made on 30 October 2017 with updates (5 pages)
22 November 2017Persons' with significant control register information at 22 November 2017 on withdrawal from the public register (4 pages)
22 November 2017Persons' with significant control register information at 22 November 2017 on withdrawal from the public register (4 pages)
22 November 2017Withdrawal of the persons' with significant control register information from the public register (1 page)
22 November 2017Withdrawal of the persons' with significant control register information from the public register (1 page)
31 October 2016Incorporation
Statement of capital on 2016-10-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
31 October 2016Incorporation
Statement of capital on 2016-10-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)