Background WavePink WaveYellow Wave

KIOTECH LIMITED (03140612)

KIOTECH LIMITED (03140612) is an active UK company. incorporated on 22 December 1995. with registered office in Worksop. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KIOTECH LIMITED has been registered for 30 years. Current directors include EDWARDS, Richard Peter, PRIOR, Karen Lesley, WILSON, Marc Charles.

Company Number
03140612
Status
active
Type
ltd
Incorporated
22 December 1995
Age
30 years
Address
Unit 5 Manton Wood Enterprise Park, Worksop, S80 2RS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EDWARDS, Richard Peter, PRIOR, Karen Lesley, WILSON, Marc Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIOTECH LIMITED

KIOTECH LIMITED is an active company incorporated on 22 December 1995 with the registered office located in Worksop. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KIOTECH LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03140612

LTD Company

Age

30 Years

Incorporated 22 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

BOGUE LIMITED
From: 22 December 1995To: 26 April 1996
Contact
Address

Unit 5 Manton Wood Enterprise Park Worksop, S80 2RS,

Previous Addresses

78 Coombe Road New Malden Surrey KT3 4QS
From: 22 December 1995To: 25 January 2010
Timeline

6 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Dec 95
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Loan Cleared
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

EDWARDS, Richard Peter

Active
Manton Wood Enterprise Park, WorksopS80 2RS
Born December 1965
Director
Appointed 31 May 2020

PRIOR, Karen Lesley

Active
Manton Wood Enterprise Park, WorksopS80 2RS
Born May 1960
Director
Appointed 31 May 2020

WILSON, Marc Charles

Active
Manton Wood Enterprise Park, WorksopS80 2RS
Born January 1988
Director
Appointed 31 May 2020

BURDEN, Nigel

Resigned
67 Wentworth Drive, DartfordDA1 3NQ
Secretary
Appointed 22 Feb 1996
Resigned 08 Oct 1998

PRIOR, Karen Lesley

Resigned
Manton Wood Enterprise Park, WorksopS80 2RS
Secretary
Appointed 25 Jan 2010
Resigned 31 May 2020

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 18 Nov 1998
Resigned 15 Dec 2005

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate nominee secretary
Appointed 22 Dec 1995
Resigned 22 Feb 1996

ECO ANIMAL HEALTH GROUP PLC

Resigned
Coombe Road, New MaldenKT3 4QS
Corporate secretary
Appointed 15 Dec 2005
Resigned 25 Jan 2010

BAMFORD, Stephen James

Resigned
Glengarden Farmleigh Grove, Walton On ThamesKT12 5BU
Born May 1950
Director
Appointed 28 Feb 1997
Resigned 29 Oct 1999

BURDEN, Nigel

Resigned
67 Wentworth Drive, DartfordDA1 3NQ
Born January 1957
Director
Appointed 28 Feb 1997
Resigned 08 Oct 1998

CAMPBELL, William Guy

Resigned
Flat 1 88 Sutherland Avenue, LondonW9 2QR
Born July 1959
Director
Appointed 22 Feb 1996
Resigned 17 Mar 2000

DODD, George Henry

Resigned
Tigh-Na-Fois, Ault BeaIV22 2JL
Born October 1942
Director
Appointed 19 Jun 1996
Resigned 10 Oct 2002

GRAY, Ian Archie

Resigned
6 Baronsmead Road, LondonSW13 9RR
Born October 1953
Director
Appointed 01 May 2000
Resigned 09 Feb 2001

GYLE-THOMPSON, David Courtenay Gladstone

Resigned
26 Adam & Eve Mews, LondonW8 6UJ
Born September 1943
Director
Appointed 09 Feb 2001
Resigned 06 Jul 2006

LAWRENCE, Peter Anthony

Resigned
10 Edgecoombe Close, KingstonKT2 7HP
Born July 1948
Director
Appointed 06 Jul 2006
Resigned 31 May 2020

MCNEILE, Lindsay James

Resigned
43 Fentiman Road, LondonSW8 1LH
Born February 1948
Director
Appointed 19 Sept 2001
Resigned 29 May 2003

PAGE, Robert Anthony

Resigned
123 Leander Road, LondonSW2 2NB
Born March 1949
Director
Appointed 22 Feb 1996
Resigned 09 Feb 2001

SCOTT, Nicholas Colin Jack

Resigned
97 Albert Bridge Road, LondonSW11 4JF
Born December 1950
Director
Appointed 09 Feb 2001
Resigned 06 Jul 2006

LEA YEAT LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate nominee director
Appointed 22 Dec 1995
Resigned 22 Feb 1996

Persons with significant control

1

Manton Wood Enterprise Park, WorksopS80 2RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

115

Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Dormant
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Termination Secretary Company With Name
24 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 January 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 January 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Auditors Resignation Company
9 January 2010
AUDAUD
Accounts With Accounts Type Total Exemption Full
30 June 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
363aAnnual Return
Legacy
8 March 2006
363(353)363(353)
Legacy
8 March 2006
287Change of Registered Office
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
30 December 2004
363aAnnual Return
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 2004
AAAnnual Accounts
Legacy
5 February 2004
363aAnnual Return
Legacy
5 February 2004
363(353)363(353)
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
30 December 2002
363aAnnual Return
Legacy
24 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2002
AAAnnual Accounts
Legacy
26 April 2002
395Particulars of Mortgage or Charge
Legacy
4 March 2002
363aAnnual Return
Legacy
4 March 2002
288cChange of Particulars
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
18 June 2001
363aAnnual Return
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
363aAnnual Return
Legacy
20 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288cChange of Particulars
Legacy
6 March 2000
288cChange of Particulars
Legacy
15 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
29 December 1998
363aAnnual Return
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
5 January 1998
363aAnnual Return
Legacy
15 July 1997
88(2)R88(2)R
Legacy
10 July 1997
288cChange of Particulars
Accounts With Accounts Type Full
29 June 1997
AAAnnual Accounts
Legacy
27 April 1997
88(2)R88(2)R
Resolution
27 April 1997
RESOLUTIONSResolutions
Resolution
27 April 1997
RESOLUTIONSResolutions
Legacy
27 April 1997
123Notice of Increase in Nominal Capital
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
363aAnnual Return
Legacy
1 October 1996
88(2)R88(2)R
Legacy
3 September 1996
224224
Certificate Change Of Name Company
25 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
88(2)R88(2)R
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Incorporation Company
22 December 1995
NEWINCIncorporation