Interwines Ltd LONDON


Founded in 2017, Interwines, classified under reg no. 10673864 is an active company. Currently registered at 8 Stafford Street London Greater London W1S 4RU, London the company has been in the business for 7 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Mon, 30th Oct 2023 Interwines Ltd is no longer carrying the name Kay Technology.

The firm has one director. Thomas C., appointed on 1 May 2023. There are currently no secretaries appointed. As of 18 April 2024, there were 6 ex directors - Andrew W., John K. and others listed below. There were no ex secretaries.

Interwines Ltd Address / Contact

Office Address 8 Stafford Street London Greater London
Office Address2 Stafford Street
Town London
Post code W1S 4RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10673864
Date of Incorporation Thu, 16th Mar 2017
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Thomas C.

Position: Director

Appointed: 01 May 2023

Andrew W.

Position: Director

Appointed: 01 January 2023

Resigned: 01 January 2023

John K.

Position: Director

Appointed: 06 October 2022

Resigned: 01 January 2023

Thomas S.

Position: Director

Appointed: 06 October 2022

Resigned: 06 October 2022

John K.

Position: Director

Appointed: 01 January 2022

Resigned: 06 October 2022

Sukvinder K.

Position: Director

Appointed: 24 September 2019

Resigned: 01 January 2022

Karan S.

Position: Director

Appointed: 16 March 2017

Resigned: 01 January 2022

People with significant control

The register of PSCs who own or control the company is made up of 6 names. As BizStats established, there is Thomas C. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Andrew W. This PSC owns 75,01-100% shares. The third one is John K., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares.

Thomas C.

Notified on 1 January 2023
Nature of control: 75,01-100% shares

Andrew W.

Notified on 1 January 2023
Ceased on 1 January 2023
Nature of control: 75,01-100% shares

John K.

Notified on 6 October 2022
Ceased on 1 January 2023
Nature of control: 75,01-100% shares

Thomas S.

Notified on 6 October 2022
Ceased on 6 October 2022
Nature of control: 75,01-100% shares

John K.

Notified on 1 January 2022
Ceased on 6 October 2022
Nature of control: 75,01-100% shares

Karan S.

Notified on 16 March 2017
Ceased on 1 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kay Technology October 30, 2023
Kay Club June 7, 2023
Mattress Dealers May 25, 2023
Kay Club October 6, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand 3 640  
Current Assets 220 570441 1401 323 419
Net Assets Liabilities1281 331562 6611 687 980
Property Plant Equipment 114 214  
Total Inventories 270 384  
Other
Average Number Employees During Period 102028
Called Up Share Capital Not Paid11  
Creditors 53 454106 908320 724
Fixed Assets 114 214228 428685 284
Investments Fixed Assets 50 000  
Net Current Assets Liabilities 167 116334 2321 002 695
Property Plant Equipment Gross Cost 114 214  
Total Additions Including From Business Combinations Property Plant Equipment 114 214  
Total Assets Less Current Liabilities1281 331562 6611 687 980
Called Up Share Capital Not Paid Not Expressed As Current Asset 111

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: Fri, 16th Feb 2024. New Address: 11 st. Thomas Road Brentwood CM14 4DB. Previous address: 8 Stafford Street London Greater London Stafford Street London W1S 4RU England
filed on: 16th, February 2024
Free Download (1 page)

Company search