ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kiwara UK Limited

Kiwara UK Limited is an active company incorporated on 17 January 2017 with the registered office located in London, Greater London. Kiwara UK Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10568064
Private limited company
Age
8 years
Incorporated 17 January 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 January 2025 (9 months ago)
Next confirmation dated 16 January 2026
Due by 30 January 2026 (3 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
The Heal's Building 1 Alfred Mews
2nd Floor
London
W1T 7AA
United Kingdom
Address changed on 17 Sep 2025 (1 month ago)
Previous address was The Heal's Building 1 Alfred Mews London W1T 7AA United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Group Manager, Tax • Italian • Lives in UK • Born in Jun 1973
Director • Director, Business Development, Investor Relations • South African • Lives in England • Born in Dec 1984
Director • Company Secretary • British • Lives in England • Born in Aug 1970
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
First Quantum Minerals (UK) Ltd
Sarah Elizabeth Highton Comber and Ryan Leslie Mac William are mutual people.
Active
FQM Director Ltd
Sarah Elizabeth Highton Comber and Ryan Leslie Mac William are mutual people.
Active
Sehc Consulting Limited
Sarah Elizabeth Highton Comber is a mutual person.
Active
FQM Kazakhstan Limited
Sarah Elizabeth Highton Comber is a mutual person.
Active
La Granja Holdings Nominees Limited
Sarah Elizabeth Highton Comber is a mutual person.
Active
FQM Australia Holdings Ltd
Anthony David Silvestro is a mutual person.
Active
FQM Australia Nickel Ltd
Anthony David Silvestro is a mutual person.
Active
Metal Corp Trading (UK) Ltd
Sarah Elizabeth Highton Comber and Ryan Leslie Mac William are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£235K
Increased by £235K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.71B
Decreased by £302.14M (-15%)
Total Liabilities
-£157K
Increased by £124K (+376%)
Net Assets
£1.71B
Decreased by £302.26M (-15%)
Debt Ratio (%)
0%
Increased by 0.01% (+460%)
Latest Activity
Full Accounts Submitted
20 Days Ago on 2 Oct 2025
Registered Address Changed
1 Month Ago on 17 Sep 2025
Registered Address Changed
1 Month Ago on 17 Sep 2025
Registered Address Changed
1 Month Ago on 16 Sep 2025
Mrs Sarah Elizabeth Highton Comber Details Changed
1 Month Ago on 15 Sep 2025
Mrs Sarah Elizabeth Highton Comber Details Changed
1 Month Ago on 15 Sep 2025
Confirmation Submitted
9 Months Ago on 16 Jan 2025
Miss Sarah Elizabeth Highton Robertson Details Changed
1 Year Ago on 14 Oct 2024
Full Accounts Submitted
1 Year Ago on 14 Oct 2024
New Charge Registered
1 Year 7 Months Ago on 27 Feb 2024
Get Credit Report
Discover Kiwara UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mrs Sarah Elizabeth Highton Comber on 15 September 2025
Submitted on 14 Oct 2025
Director's details changed for Mrs Sarah Elizabeth Highton Comber on 15 September 2025
Submitted on 14 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 2 Oct 2025
Registered office address changed from The Heal's Building 1 Alfred Mews London W1T 7AA United Kingdom to The Heal's Building 1 Alfred Mews 2nd Floor London W1T 7AA on 17 September 2025
Submitted on 17 Sep 2025
Registered office address changed from The Heal's Building 1 Alfred Mews 2nd Floor London W1T 7AA United Kingdom to The Heal's Building 1 Alfred Mews 2nd Floor London W1T 7AA on 17 September 2025
Submitted on 17 Sep 2025
Registered office address changed from 4th Floor, the Charlotte Building, 17 Gresse Street London W1T 1QL England to The Heal's Building 1 Alfred Mews London W1T 7AA on 16 September 2025
Submitted on 16 Sep 2025
Resolutions
Submitted on 11 Jun 2025
Solvency Statement dated 11/06/25
Submitted on 11 Jun 2025
Statement by Directors
Submitted on 11 Jun 2025
Statement of capital on 11 June 2025
Submitted on 11 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year