Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINGSWAY ASSET MANAGEMENT LTD
Company Information for

KINGSWAY ASSET MANAGEMENT LTD

87 High Street, Odiham, Hook, HAMPSHIRE, RG29 1LB,
Company Registration Number
07352545
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kingsway Asset Management Ltd
KINGSWAY ASSET MANAGEMENT LTD was founded on 2010-08-20 and has its registered office in Hook. The organisation's status is listed as "Active - Proposal to Strike off". Kingsway Asset Management Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KINGSWAY ASSET MANAGEMENT LTD
 
Legal Registered Office
87 High Street
Odiham
Hook
HAMPSHIRE
RG29 1LB
Other companies in B49
 
Filing Information
Company Number 07352545
Company ID Number 07352545
Date formed 2010-08-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2022-07-10
Return next due 2023-07-24
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-13 13:30:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGSWAY ASSET MANAGEMENT LTD
Is this data useful to you?
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.
Companies with same name KINGSWAY ASSET MANAGEMENT LTD
The following companies were found which have the same name as KINGSWAY ASSET MANAGEMENT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KINGSWAY ASSET MANAGEMENT 2 LIMITED THE HAYLOFT ALCESTER HEATH ALCESTER WARWICKSHIRE B49 5JJ Dissolved Company formed on the 2014-01-21
KINGSWAY ASSET MANAGEMENT & REALTY LIMITED 303 9811 34 AVENUE EDMONTON ALBERTA T6E 5X9 Dissolved Company formed on the 2008-03-13
KINGSWAY ASSET MANAGEMENT LTD. Alberta Active Company formed on the 1990-03-12
Kingsway Asset Management LLC Connecticut Unknown

Company Officers of KINGSWAY ASSET MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
JIREHOUSE SECRETARIES LTD
Company Secretary 2015-12-04
JONATHAN BOWLES
Director 2015-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
ABDOU RAZAK AMADOU
Director 2016-01-19 2016-05-16
JOHN MARTIN BRODIE CLARK
Director 2016-01-19 2016-05-16
COLLIN WENDELL WALWYN
Director 2016-01-19 2016-05-16
JOHN DUDLEY TALBOT
Director 2015-10-23 2016-03-18
JOHN EDWARD COLEMAN
Director 2015-09-28 2016-01-28
JOHN PHILLIPS
Director 2015-09-28 2016-01-28
JIREHOUSE SECRETARIES LTD
Company Secretary 2015-12-04 2016-01-20
JOHN EDWARD COLEMAN
Director 2015-06-22 2015-07-29
JOHN PHILLIPS
Director 2015-06-22 2015-07-29
JENNIFER PRICE
Director 2015-06-22 2015-07-16
JOHN PHILLIPS
Director 2014-12-15 2015-06-05
JONATHAN BOWLES
Director 2014-07-24 2015-06-04
JOHN EDWARD COLEMAN
Director 2014-12-15 2015-05-22
JENNIFER PRICE
Director 2014-12-15 2015-05-22
TREVOR PRICE
Director 2014-04-04 2015-04-13
KATIE VICTORIA DEMPSEY
Director 2014-02-10 2014-04-04
JON BOWLES
Director 2013-07-26 2014-02-10
TREVOR PRICE
Director 2010-08-20 2014-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JIREHOUSE SECRETARIES LTD TARTAN HIGHLANDS LIMITED Company Secretary 2018-05-30 CURRENT 2011-02-02 Active
JIREHOUSE SECRETARIES LTD TAYMOUTH (SUITES) LIMITED Company Secretary 2018-05-21 CURRENT 2018-05-21 Active
JIREHOUSE SECRETARIES LTD BLUE MANGO INVESTMENT HOLDINGS LIMITED Company Secretary 2018-04-01 CURRENT 2000-10-09 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD SAPIO DATA GROUP PLC Company Secretary 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD CUISINE DIRECTOR LTD Company Secretary 2018-01-12 CURRENT 2017-12-27 Active
JIREHOUSE SECRETARIES LTD KAHANI RESTAURANT LTD Company Secretary 2018-01-12 CURRENT 2017-08-14 Liquidation
JIREHOUSE SECRETARIES LTD ESPORTS LAB (UK) PLC Company Secretary 2017-12-22 CURRENT 2017-12-22 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD PARI-MATCH AFRICA (UK) PLC Company Secretary 2017-12-22 CURRENT 2017-12-22 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD STEAD INVESTMENTS LIMITED Company Secretary 2017-11-29 CURRENT 2017-11-29 Active
JIREHOUSE SECRETARIES LTD ACIPENSER IPR LIMITED Company Secretary 2017-11-27 CURRENT 2017-11-27 Active
JIREHOUSE SECRETARIES LTD FAILSWORTH SITE LIMITED Company Secretary 2017-11-27 CURRENT 2015-02-26 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD STEAD TRUSTEES Company Secretary 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ACIPENSER PLC Company Secretary 2017-11-24 CURRENT 2017-11-24 Active
JIREHOUSE SECRETARIES LTD GAS LIGHT HOTEL LTD Company Secretary 2017-07-26 CURRENT 2017-07-26 Active
JIREHOUSE SECRETARIES LTD MEADOW VIEW TRUSTEE LTD Company Secretary 2017-06-29 CURRENT 2017-06-29 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD THE FEDDINCH CLUB, ST ANDREWS LTD Company Secretary 2016-10-03 CURRENT 2016-10-03 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD WHITE LODGE LONDON LIMITED Company Secretary 2016-06-28 CURRENT 2016-06-28 Dissolved 2017-11-28
JIREHOUSE SECRETARIES LTD EXIT 2017 LTD Company Secretary 2016-01-20 CURRENT 2015-11-24 Dissolved 2018-07-10
JIREHOUSE SECRETARIES LTD SALLY HEAD PICTURES LTD Company Secretary 2016-01-14 CURRENT 2016-01-14 Dissolved 2017-07-25
JIREHOUSE SECRETARIES LTD HIGH VALLEY HOLDINGS LIMITED Company Secretary 2016-01-01 CURRENT 2015-05-21 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD AERUM (UK) LIMITED Company Secretary 2015-11-06 CURRENT 2015-11-06 Dissolved 2017-04-18
JIREHOUSE SECRETARIES LTD SALSTON MANOR MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-04 CURRENT 2015-11-04 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD OROREAL INVESTMENTS LTD Company Secretary 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD OROREAL (GP) LIMITED Company Secretary 2015-10-01 CURRENT 2015-10-01 Dissolved 2016-09-20
JIREHOUSE SECRETARIES LTD RESUS PROPERTIES (UK) LTD Company Secretary 2015-08-10 CURRENT 2015-08-10 Active
JIREHOUSE SECRETARIES LTD IKONYSIS INVESTORS LIMITED Company Secretary 2015-05-28 CURRENT 2010-05-21 Active
JIREHOUSE SECRETARIES LTD PLEASANT VALLEY LTD Company Secretary 2015-04-09 CURRENT 2015-04-09 Active
JIREHOUSE SECRETARIES LTD REGENT MEMORIAL LTD Company Secretary 2015-04-01 CURRENT 2013-01-09 Active
JIREHOUSE SECRETARIES LTD REMOTE SURVEILLANCE LTD Company Secretary 2015-02-16 CURRENT 2015-02-16 Active
JIREHOUSE SECRETARIES LTD 105 MANAGEMENT LIMITED Company Secretary 2015-01-19 CURRENT 2012-05-23 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD CAMBRIA REAL ESTATE LIMITED Company Secretary 2014-11-06 CURRENT 2014-11-06 Active
JIREHOUSE SECRETARIES LTD GOLLA BARN ESTATES LIMITED Company Secretary 2014-09-17 CURRENT 2014-09-17 Active
JIREHOUSE SECRETARIES LTD JCF MARINE LTD Company Secretary 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD BARLEYCORN BLUE UK LIMITED Company Secretary 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD PAYPERMOON LIMITED Company Secretary 2014-02-28 CURRENT 2001-03-13 Active
JIREHOUSE SECRETARIES LTD AISLIN GROUP LIMITED Company Secretary 2014-02-28 CURRENT 2008-05-30 Active
JIREHOUSE SECRETARIES LTD CAPITAL & ORIENTAL LIMITED Company Secretary 2014-02-18 CURRENT 2014-02-18 Dissolved 2016-11-22
JIREHOUSE SECRETARIES LTD CAPITAL & ORIENTAL HOLDINGS LIMITED Company Secretary 2014-02-13 CURRENT 2014-02-13 Dissolved 2016-11-22
JIREHOUSE SECRETARIES LTD CAMBRIA LIMITED Company Secretary 2014-02-06 CURRENT 1990-02-06 Active
JIREHOUSE SECRETARIES LTD CAMBRIA HOLDINGS UK LIMITED Company Secretary 2014-02-06 CURRENT 2007-10-15 Active
JIREHOUSE SECRETARIES LTD PRODIGAL SON LTD Company Secretary 2013-10-25 CURRENT 2013-10-25 Active
JIREHOUSE SECRETARIES LTD SALSTON MANOR DEVELOPMENTS LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD SILVER REALM NOMINEE LIMITED Company Secretary 2013-07-23 CURRENT 2013-07-23 Dissolved 2016-09-20
JIREHOUSE SECRETARIES LTD ESQUILINE NOMINEE LTD Company Secretary 2013-07-02 CURRENT 2013-07-02 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ESQUILINE FINANCE LTD Company Secretary 2013-06-14 CURRENT 2013-06-14 Liquidation
JIREHOUSE SECRETARIES LTD HIGHLAND FARMS LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Dissolved 2015-06-30
JIREHOUSE SECRETARIES LTD NATIONWIDE SERVEYORS LIMITED Company Secretary 2013-03-20 CURRENT 2013-03-20 Active
JIREHOUSE SECRETARIES LTD ESQUILINE CAPITAL LIMITED Company Secretary 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ESQUILINE INVESTMENTS LTD Company Secretary 2012-12-06 CURRENT 2012-12-06 Active
JIREHOUSE SECRETARIES LTD SEQ MANAGEMENT LTD Company Secretary 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD OLD GOLF HOUSE DEVELOPMENTS (MANAGEMENT COMPANY) LIMITED Company Secretary 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD L&C MORTGAGE LIMITED Company Secretary 2012-06-18 CURRENT 2012-06-18 Active
JIREHOUSE SECRETARIES LTD COUNTRYWIDE ACCOUNTANCY LIMITED Company Secretary 2012-05-17 CURRENT 2012-05-17 Active
JIREHOUSE SECRETARIES LTD BARLEYCORN BLUE (GP) LIMITED Company Secretary 2012-05-17 CURRENT 2012-05-17 Active
JIREHOUSE SECRETARIES LTD ALBERT FIDUCIARY MANAGEMENT LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Dissolved 2016-04-19
JIREHOUSE SECRETARIES LTD WARREN CLOSE TITLE TRUSTEE LIMITED Company Secretary 2012-03-12 CURRENT 2012-03-12 Dissolved 2016-04-19
JIREHOUSE SECRETARIES LTD ESQUILINE ASSET MANAGERS LIMITED Company Secretary 2012-02-15 CURRENT 2012-02-15 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD SMOKEHOUSE HOLDINGS LTD Company Secretary 2012-02-03 CURRENT 2004-03-19 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD FB BRAND INVESTMENTS LIMITED Company Secretary 2012-01-04 CURRENT 2012-01-04 Dissolved 2015-06-09
JIREHOUSE SECRETARIES LTD JSB FINANCE LTD Company Secretary 2011-12-20 CURRENT 2011-12-20 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD EATON PLACE (TITLE TRUSTEE) LIMITED Company Secretary 2011-11-29 CURRENT 2011-11-29 Dissolved 2016-11-08
JIREHOUSE SECRETARIES LTD FJORDWAY FIDUCIARY MANAGEMENT LIMITED Company Secretary 2011-08-17 CURRENT 2011-08-17 Dissolved 2015-12-01
JIREHOUSE SECRETARIES LTD TYBURN TITLE NOMINEE LIMITED Company Secretary 2011-05-24 CURRENT 2011-05-24 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ESQUILINE DEVELOPMENTS LIMITED Company Secretary 2010-06-01 CURRENT 2001-03-07 Liquidation
JIREHOUSE SECRETARIES LTD OLD GOLF HOUSE DEVELOPMENTS LIMITED Company Secretary 2010-05-13 CURRENT 2010-05-13 In Administration
JIREHOUSE SECRETARIES LTD LEFTFIELD NOMINEES LIMITED Company Secretary 2010-04-14 CURRENT 2010-04-14 Active
JIREHOUSE SECRETARIES LTD GREEN LIGHT PBS LIMITED Company Secretary 2009-11-06 CURRENT 2009-03-11 Active
JIREHOUSE SECRETARIES LTD FREEDOM FINANCIAL SERVICES LIMITED Company Secretary 2009-10-05 CURRENT 2009-10-05 Active
JIREHOUSE SECRETARIES LTD HIGHLAND FARMS LTD Company Secretary 2009-06-26 CURRENT 2009-06-26 Active
JIREHOUSE SECRETARIES LTD LEFTFIELD GENERAL PARTNER LIMITED Company Secretary 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD JCF PROPERTY FINANCE LIMITED Company Secretary 2008-08-20 CURRENT 2008-08-20 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD EOAE SERVICES (UK) LTD Company Secretary 2008-03-28 CURRENT 2004-05-24 Dissolved 2017-06-30
JIREHOUSE SECRETARIES LTD MARYLAND ASSET MANAGEMENT GROUP LIMITED Company Secretary 2007-12-03 CURRENT 2007-12-03 Active
JIREHOUSE SECRETARIES LTD JIREHOUSE Company Secretary 2007-10-18 CURRENT 1997-12-10 Liquidation
JIREHOUSE SECRETARIES LTD FIRSTFRUIT (INVESTMENTS) LTD Company Secretary 2007-10-18 CURRENT 1998-01-14 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD JIREHOUSE TRUSTEES LTD Company Secretary 2007-10-18 CURRENT 2004-03-10 Liquidation
JIREHOUSE SECRETARIES LTD GLENDALE FILMS LIMITED Company Secretary 2007-05-02 CURRENT 2007-05-02 Dissolved 2017-10-10
JIREHOUSE SECRETARIES LTD EOAE (SUDBURY) LTD Company Secretary 2006-08-28 CURRENT 2002-03-12 Dissolved 2017-06-30
JIREHOUSE SECRETARIES LTD REDEMPTION ESTATES LTD Company Secretary 2006-05-08 CURRENT 2002-10-02 RECEIVERSHIP
JIREHOUSE SECRETARIES LTD JIREHOUSE CAPITAL FINANCE LIMITED Company Secretary 2005-04-20 CURRENT 2005-04-20 Liquidation
JIREHOUSE SECRETARIES LTD SCOTIA GENERAL PARTNER LIMITED Company Secretary 2004-09-28 CURRENT 2004-09-28 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD F2 GENERAL PARTNER LIMITED Company Secretary 2004-05-25 CURRENT 2004-05-25 Dissolved 2015-11-17
JONATHAN BOWLES LENIO HOLDINGS LIMITED Director 2017-10-30 CURRENT 2016-03-18 Active - Proposal to Strike off
JONATHAN BOWLES LD STRATEGY LTD Director 2015-06-19 CURRENT 2015-06-19 Dissolved 2016-11-29
JONATHAN BOWLES RECTANGLE CREDIT CARD PLC Director 2015-03-31 CURRENT 2004-07-20 Dissolved 2016-06-21
JONATHAN BOWLES 09191231 PLC Director 2015-03-01 CURRENT 2014-08-28 Active - Proposal to Strike off
JONATHAN BOWLES RESOURCE PARTNERSHIPS LTD Director 2015-02-19 CURRENT 2015-02-19 Active - Proposal to Strike off
JONATHAN BOWLES ROPHI CUSHIONS AND CATALYST LTD Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2015-11-03
JONATHAN BOWLES CATALYST EMPOWERMENT LTD Director 2013-12-09 CURRENT 2013-12-09 Dissolved 2016-03-15
JONATHAN BOWLES ONLY ONE CARD LTD Director 2013-10-21 CURRENT 2013-10-21 Active - Proposal to Strike off
JONATHAN BOWLES CATALYST CAFE LTD Director 2013-08-30 CURRENT 2013-08-30 Dissolved 2015-03-31
JONATHAN BOWLES CATALYST LIFESTYLE LTD Director 2013-06-05 CURRENT 2013-06-05 Dissolved 2015-07-21
JONATHAN BOWLES GIVING OUTCOMES LTD Director 2013-04-19 CURRENT 2013-04-19 Active - Proposal to Strike off
JONATHAN BOWLES CATALYST LIVING LTD Director 2012-12-10 CURRENT 2012-12-10 Dissolved 2015-03-31
JONATHAN BOWLES CATALYST SUPPLY CHAIN LTD Director 2012-12-10 CURRENT 2012-12-10 Dissolved 2016-03-01
JONATHAN BOWLES RECTANGLE BLUE PLC Director 2012-12-04 CURRENT 2004-04-08 Dissolved 2016-01-26
JONATHAN BOWLES RECTANGLE GROUP PLC Director 2012-12-04 CURRENT 2002-03-14 Dissolved 2016-11-22
JONATHAN BOWLES SOCIO-INVEST COMMUNITY INTEREST COMPANY Director 2012-07-05 CURRENT 2012-07-05 Dissolved 2014-07-29
JONATHAN BOWLES LIVING LEGACIES LTD Director 2011-10-24 CURRENT 2011-10-24 Dissolved 2015-03-31
JONATHAN BOWLES MYNAMECHANGE LTD Director 2010-08-16 CURRENT 2010-08-16 Active - Proposal to Strike off
JONATHAN BOWLES LONGLINE LIMITED Director 2009-03-16 CURRENT 2009-03-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03FIRST GAZETTE notice for compulsory strike-off
2022-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2022-07-20PSC09Withdrawal of a person with significant control statement on 2022-07-20
2022-07-19AP03Appointment of Mr Jonathan Bowles as company secretary on 2022-07-10
2022-07-19PSC09Withdrawal of a person with significant control statement on 2022-07-19
2022-07-19PSC08Notification of a person with significant control statement
2022-07-19PSC07CESSATION OF JONATHAN BOWLES AS A PERSON OF SIGNIFICANT CONTROL
2022-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP CLIVE BLOWS
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-19PSC09Withdrawal of a person with significant control statement on 2021-01-19
2021-01-18TM02Termination of appointment of Jirehouse Secretaries Ltd on 2020-01-16
2021-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-18AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2020-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN BOWLES
2020-06-11DISS40Compulsory strike-off action has been discontinued
2020-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-04-15DISS16(SOAS)Compulsory strike-off action has been suspended
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-17PSC08Notification of a person with significant control statement
2019-12-17PSC07CESSATION OF HANSARD TRUST COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM 7 John Street London WC1N 2ES United Kingdom
2019-04-10DISS40Compulsory strike-off action has been discontinued
2019-04-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-15DISS40Compulsory strike-off action has been discontinued
2017-11-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-11-10PSC07CESSATION OF ESQUILINE NOMINEE LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-11-08PSC02Notification of Hansard Trust Company Limited as a person with significant control on 2016-04-06
2017-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-06-08RES01ADOPT ARTICLES 08/06/16
2016-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR COLLIN WALWYN
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ABDOU AMADOU
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TALBOT
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLEMAN
2016-02-12RES13Resolutions passed:
  • Refraining instruction 19/01/2016
2016-01-22AP01DIRECTOR APPOINTED MR COLLIN WENDELL WALWYN
2016-01-21AP01DIRECTOR APPOINTED MR JOHN MARTIN BRODIE CLARK
2016-01-21AP01DIRECTOR APPOINTED MR ABDOU RAZAK AMADOU
2016-01-21AP04Appointment of Jirehouse Secretaries Ltd as company secretary on 2015-12-04
2016-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2016 FROM THE HAYLOFT ALCESTER HEATH ALCESTER WARWICKSHIRE B49 5JJ ENGLAND
2016-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 7 JOHN STREET LONDON WC1N 2ES UNITED KINGDOM
2016-01-20TM02APPOINTMENT TERMINATED, SECRETARY JIREHOUSE SECRETARIES LTD
2015-12-30AP04CORPORATE SECRETARY APPOINTED JIREHOUSE SECRETARIES LTD
2015-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2015 FROM THE HAYLOFT LONGBARN VILLAGE ALCESTER HEATH ALCESTER WARWICKSHIRE B49 5JJ
2015-10-26AP01DIRECTOR APPOINTED MR JOHN TALBOT
2015-10-26AP01DIRECTOR APPOINTED MR JOHN TALBOT
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-20AR0120/08/15 FULL LIST
2015-10-09AP01DIRECTOR APPOINTED JOHN EDWARD COLEMAN
2015-10-09AP01DIRECTOR APPOINTED JOHN PHILLIPS
2015-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 87 HIGH STREET ODIHAM HOOK HANTS RG29 1LB
2015-10-05AP01DIRECTOR APPOINTED MR JOHN PHILLIPS
2015-10-05AP01DIRECTOR APPOINTED DR JOHN EDWARD COLEMAN
2015-08-11AP01DIRECTOR APPOINTED JONATHAN BOWLES
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLEMAN
2015-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2015 FROM THE HAYLOFT LONG BARN VILLAGE ALCESTER HEATH ALCESTER WARWICKSHIRE B49 5JJ
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER PRICE
2015-06-23AP01DIRECTOR APPOINTED MRS JENNIFER PRICE
2015-06-23AP01DIRECTOR APPOINTED MR JOHN PHILLIPS
2015-06-23AP01DIRECTOR APPOINTED MR JOHN EDWARD COLEMAN
2015-06-19TM01TERMINATE DIR APPOINTMENT
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOWLES
2015-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 87 HIGH STREET ODIHAM HOOK HAMPSHIRE RG29 1LB
2015-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER PRICE
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLEMAN
2015-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2015 FROM THE HAYLOFT LONGBARN VILLAGE ALCESTER HEATH ALCESTER WARWICKSHIRE B49 5JJ
2015-05-09DISS40DISS40 (DISS40(SOAD))
2015-05-07AA31/03/14 TOTAL EXEMPTION SMALL
2015-04-21GAZ1FIRST GAZETTE
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR PRICE
2015-02-18SH0118/02/15 STATEMENT OF CAPITAL GBP 1000
2015-01-06AP01DIRECTOR APPOINTED MRS JENNY PRICE
2015-01-06AP01DIRECTOR APPOINTED MR JOHN EDWARD COLEMAN
2015-01-06AP01DIRECTOR APPOINTED MR JOHN PHILLIPS
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-30AR0120/08/14 FULL LIST
2014-07-24AP01DIRECTOR APPOINTED MR JONATHAN BOWLES
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR KATIE DEMPSEY
2014-04-04AP01DIRECTOR APPOINTED MR TREVOR PRICE
2014-03-06AP01DIRECTOR APPOINTED KATIE VICTORIA DEMPSEY
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR PRICE
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JON BOWLES
2013-12-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-06AR0120/08/13 FULL LIST
2013-07-26AP01DIRECTOR APPOINTED MR JON BOWLES
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-12AR0120/08/12 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-16AR0120/08/11 FULL LIST
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR PRICE / 20/08/2011
2010-10-12AA01CURRSHO FROM 31/08/2011 TO 31/03/2011
2010-08-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-08-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to KINGSWAY ASSET MANAGEMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KINGSWAY ASSET MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KINGSWAY ASSET MANAGEMENT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management

Creditors
Creditors Due Within One Year 2012-04-01 £ 3,157,737

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 KINGSWAY ASSET MANAGEMENT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Cash Bank In Hand 2012-04-01 £ 15
Current Assets 2012-04-01 £ 3,127,687
Debtors 2012-04-01 £ 3,127,672
Shareholder Funds 2012-04-01 £ 134,950

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KINGSWAY ASSET MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSWAY ASSET MANAGEMENT LTD
Trademarks
We have not found any records of KINGSWAY ASSET MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGSWAY ASSET MANAGEMENT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70221 - Financial management) as KINGSWAY ASSET MANAGEMENT LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where KINGSWAY ASSET MANAGEMENT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINGSWAY ASSET MANAGEMENT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINGSWAY ASSET MANAGEMENT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.