ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kingmaker Group Ltd

Kingmaker Group Ltd is an active company incorporated on 7 December 2018 with the registered office located in Leatherhead, Surrey. Kingmaker Group Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11718237
Private limited company
Age
6 years
Incorporated 7 December 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 December 2024 (9 months ago)
Next confirmation dated 6 December 2025
Due by 20 December 2025 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
66 Woodlands Road
Little Bookham
Leatherhead
KT23 4HH
England
Address changed on 21 Jul 2025 (1 month ago)
Previous address was Unit 19 Greenhill Lane Riddings Alfreton DE55 4BR England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Secretary • PSC • Director • British • Lives in England • Born in Mar 1956
Director • British • Lives in England • Born in Aug 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kingmaker Engineering Limited
Lance Thomas Walker and Nigel James Cowdery are mutual people.
Active
Turnparts Holdings Limited
Lance Thomas Walker is a mutual person.
Active
Turnparts Engineering Limited
Lance Thomas Walker is a mutual person.
Active
British Hen Welfare Trust
Nigel James Cowdery is a mutual person.
Active
Plating Technologies Limited
Lance Thomas Walker and Nigel James Cowdery are mutual people.
Liquidation
Rowes Precision Products Limited
Lance Thomas Walker and Nigel James Cowdery are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£346
Decreased by £8.69K (-96%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£392.98K
Decreased by £1.26M (-76%)
Total Liabilities
-£1.04M
Decreased by £794.36K (-43%)
Net Assets
-£647.12K
Decreased by £469.93K (+265%)
Debt Ratio (%)
265%
Increased by 153.98% (+139%)
Latest Activity
Nigel James Cowdery (PSC) Resigned
1 Month Ago on 1 Aug 2025
Nigel James Cowdery Resigned
1 Month Ago on 1 Aug 2025
Registered Address Changed
1 Month Ago on 21 Jul 2025
Full Accounts Submitted
2 Months Ago on 27 Jun 2025
Confirmation Submitted
8 Months Ago on 10 Dec 2024
New Charge Registered
1 Year 1 Month Ago on 16 Jul 2024
New Charge Registered
1 Year 1 Month Ago on 16 Jul 2024
Full Accounts Submitted
1 Year 2 Months Ago on 20 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 29 May 2024
Registered Address Changed
1 Year 3 Months Ago on 13 May 2024
Get Credit Report
Discover Kingmaker Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Nigel James Cowdery as a person with significant control on 1 August 2025
Submitted on 1 Aug 2025
Termination of appointment of Nigel James Cowdery as a director on 1 August 2025
Submitted on 1 Aug 2025
Registered office address changed from Unit 19 Greenhill Lane Riddings Alfreton DE55 4BR England to 66 Woodlands Road Little Bookham Leatherhead KT23 4HH on 21 July 2025
Submitted on 21 Jul 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 27 Jun 2025
Confirmation statement made on 6 December 2024 with updates
Submitted on 10 Dec 2024
Registration of charge 117182370004, created on 16 July 2024
Submitted on 1 Aug 2024
Registration of charge 117182370003, created on 16 July 2024
Submitted on 1 Aug 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 20 Jun 2024
Registered office address changed from Unit 12 Greenhill Lane Riddings Alfreton DE55 4BR England to Unit 19 Greenhill Lane Riddings Alfreton DE55 4BR on 29 May 2024
Submitted on 29 May 2024
Registered office address changed from Rowes Belfield Street Ilkeston DE7 8DU England to Unit 12 Greenhill Lane Riddings Alfreton DE55 4BR on 13 May 2024
Submitted on 13 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year