ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

McManus Williams KGG Limited

McManus Williams KGG Limited is an active company incorporated on 8 June 2018 with the registered office located in Clevedon, Somerset. McManus Williams KGG Limited was registered 7 years ago.
Status
Active
Active since 5 years ago
Company No
11404526
Private limited company
Age
7 years
Incorporated 8 June 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 May 2025 (3 months ago)
Next confirmation dated 19 May 2026
Due by 2 June 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Edinburgh House
1-5 Bellevue Road
Clevedon
North Somerset
BS21 7NP
United Kingdom
Address changed on 29 Jan 2025 (7 months ago)
Previous address was Suite 2 Bellevue Mansions 18-22 Bellevue Road Clevedon Somerset BS21 7NU England
Telephone
01275879796
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • Chartered Certified Accountant • British • Lives in England • Born in Nov 1977
Director • British • Lives in UK • Born in Mar 1985
Director • British • Lives in Wales • Born in Aug 1984
Director • British • Lives in England • Born in Dec 1971
Xeinadin Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Graham Paul Limited
Sian Wyn Lloyd and Julian Spencer Owens are mutual people.
Active
Curtis Bowden & Thomas Limited
Sian Wyn Lloyd and Julian Spencer Owens are mutual people.
Active
Clay Shaw Thomas Limited
Sian Wyn Lloyd and Julian Spencer Owens are mutual people.
Active
Clay Shaw Butler Limited
Sian Wyn Lloyd and Julian Spencer Owens are mutual people.
Active
Pier Projects Limited
Eamon David McManus and Jessica Anne McManus are mutual people.
Active
Fooks & Co 2018 Ltd
Sian Wyn Lloyd and Julian Spencer Owens are mutual people.
Active
XDN (Bristol) Limited
Sian Wyn Lloyd and Julian Spencer Owens are mutual people.
Active
O'Brien & Partners Kve Ltd
Sian Wyn Lloyd and Julian Spencer Owens are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£27.03K
Increased by £18.07K (+202%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£202.25K
Increased by £28.1K (+16%)
Total Liabilities
-£88.12K
Decreased by £38.33K (-30%)
Net Assets
£114.13K
Increased by £66.42K (+139%)
Debt Ratio (%)
44%
Decreased by 29.04% (-40%)
Latest Activity
Jessica Anne Mcmanus Resigned
3 Months Ago on 27 May 2025
Confirmation Submitted
3 Months Ago on 23 May 2025
Xeinadin Uk Professional Services Limited (PSC) Resigned
4 Months Ago on 6 May 2025
Subsidiary Accounts Submitted
6 Months Ago on 4 Mar 2025
Registered Address Changed
7 Months Ago on 29 Jan 2025
Mr Julian Spencer Owens Details Changed
8 Months Ago on 7 Jan 2025
Ms Sian Wyn Lloyd Details Changed
8 Months Ago on 7 Jan 2025
Mrs Jessica Anne Mcmanus Details Changed
8 Months Ago on 7 Jan 2025
Confirmation Submitted
1 Year 3 Months Ago on 23 May 2024
Subsidiary Accounts Submitted
1 Year 6 Months Ago on 2 Mar 2024
Get Credit Report
Discover McManus Williams KGG Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Jessica Anne Mcmanus as a director on 27 May 2025
Submitted on 27 May 2025
Confirmation statement made on 19 May 2025 with updates
Submitted on 23 May 2025
Cessation of Xeinadin Uk Professional Services Limited as a person with significant control on 6 May 2025
Submitted on 23 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
Submitted on 4 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
Submitted on 4 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
Submitted on 4 Mar 2025
Audit exemption subsidiary accounts made up to 31 May 2024
Submitted on 4 Mar 2025
Director's details changed for Mrs Jessica Anne Mcmanus on 7 January 2025
Submitted on 29 Jan 2025
Director's details changed for Ms Sian Wyn Lloyd on 7 January 2025
Submitted on 29 Jan 2025
Registered office address changed from Suite 2 Bellevue Mansions 18-22 Bellevue Road Clevedon Somerset BS21 7NU England to Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP on 29 January 2025
Submitted on 29 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year