Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kiwi It Solutions Limited
Kiwi It Solutions Limited is an active company incorporated on 24 November 2011 with the registered office located in Hertford, Hertfordshire. Kiwi It Solutions Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07860115
Private limited company
Age
13 years
Incorporated
24 November 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 November 2024
(9 months ago)
Next confirmation dated
24 November 2025
Due by
8 December 2025
(2 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Kiwi It Solutions Limited
Contact
Address
Ground Floor, Unit E1 The Chase
John Tate Road
Hertford
Hertfordshire
SG13 7NN
England
Address changed on
13 Feb 2023
(2 years 7 months ago)
Previous address was
Unit 1-3 Innovation Centre, Second Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7YB England
Companies in SG13 7NN
Telephone
08432249301
Email
Available in Endole App
Website
Kiwiit.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Steven Daniel Priest
Director • Managing Director • British • Lives in England • Born in May 1982
Philip Waters
Director • British • Lives in UK • Born in Nov 1987
Mark David Bramley
Director • British • Lives in England • Born in Apr 1967
Mr Benjamin David Page
Director • British • Lives in UK • Born in Oct 1978
Grantcroft IHC Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Badger Computer Services Limited
Mr Benjamin David Page, Mark David Bramley, and 1 more are mutual people.
Active
Pure It Support Ltd
Mr Benjamin David Page, Mark David Bramley, and 1 more are mutual people.
Active
Direct Line Communications Limited
Mr Benjamin David Page, Mark David Bramley, and 1 more are mutual people.
Active
Clearcall 2000 Ltd
Mr Benjamin David Page, Mark David Bramley, and 1 more are mutual people.
Active
Clovertec Limited
Mr Benjamin David Page, Mark David Bramley, and 1 more are mutual people.
Active
Nti Ltd
Mr Benjamin David Page, Mark David Bramley, and 1 more are mutual people.
Active
Blackstar Solutions Limited
Mr Benjamin David Page, Mark David Bramley, and 1 more are mutual people.
Active
Cloud9 Telephony Ltd
Mr Benjamin David Page, Mark David Bramley, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£29.54K
Decreased by £245.48K (-89%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 29 (-100%)
Total Assets
£3.84M
Increased by £1.33M (+53%)
Total Liabilities
-£3.56M
Increased by £2.42M (+214%)
Net Assets
£286.92K
Decreased by £1.09M (-79%)
Debt Ratio (%)
93%
Increased by 47.46% (+105%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
8 Months Ago on 2 Jan 2025
Confirmation Submitted
8 Months Ago on 20 Dec 2024
Steven Daniel Priest Resigned
1 Year Ago on 12 Aug 2024
Subsidiary Accounts Submitted
1 Year 5 Months Ago on 12 Apr 2024
Charge Satisfied
1 Year 6 Months Ago on 14 Mar 2024
Charge Satisfied
1 Year 6 Months Ago on 14 Mar 2024
New Charge Registered
1 Year 6 Months Ago on 7 Mar 2024
Grantcroft Limited (PSC) Resigned
1 Year 6 Months Ago on 4 Mar 2024
Grantcroft Ihc Limited (PSC) Appointed
1 Year 6 Months Ago on 4 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 24 Dec 2023
Get Alerts
Get Credit Report
Discover Kiwi It Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Amended audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 11 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 2 Jan 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 2 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 2 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 2 Jan 2025
Confirmation statement made on 24 November 2024 with updates
Submitted on 20 Dec 2024
Termination of appointment of Steven Daniel Priest as a director on 12 August 2024
Submitted on 12 Aug 2024
Notification of Grantcroft Ihc Limited as a person with significant control on 4 March 2024
Submitted on 22 Apr 2024
Cessation of Grantcroft Limited as a person with significant control on 4 March 2024
Submitted on 22 Apr 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Submitted on 12 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs