Background WavePink WaveYellow Wave

KPS DIGITAL LTD. (03459159)

KPS DIGITAL LTD. (03459159) is an active UK company. incorporated on 3 November 1997. with registered office in Wokingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KPS DIGITAL LTD. has been registered for 28 years. Current directors include HILLMAN, Timothy, MOFFAT, Barnaby, MUSSO, Leonardo.

Company Number
03459159
Status
active
Type
ltd
Incorporated
3 November 1997
Age
28 years
Address
C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HILLMAN, Timothy, MOFFAT, Barnaby, MUSSO, Leonardo
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KPS DIGITAL LTD.

KPS DIGITAL LTD. is an active company incorporated on 3 November 1997 with the registered office located in Wokingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KPS DIGITAL LTD. was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03459159

LTD Company

Age

28 Years

Incorporated 3 November 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

ENVOY DIGITAL LIMITED
From: 30 September 2013To: 24 September 2019
FORESITE BUSINESS SOLUTIONS LIMITED
From: 3 November 1997To: 30 September 2013
Contact
Address

C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham, RG41 5TS,

Previous Addresses

250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP England
From: 27 July 2020To: 12 September 2023
150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB England
From: 29 May 2018To: 27 July 2020
42 King Edward Court Windsor Berkshire SL4 1TG United Kingdom
From: 5 April 2016To: 29 May 2018
4th Floor Tuition House 27/37 st George's Road Wimbledon London SW19 4EU
From: 22 April 2013To: 5 April 2016
170 Merton High Street Wimbledon London SW19 1AY United Kingdom
From: 29 December 2009To: 22 April 2013
4 Burgess Mews 38 Wycliffe Road London SW19 1UF
From: 3 November 1997To: 29 December 2009
Timeline

17 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Funding Round
Dec 11
Loan Cleared
Jan 14
Capital Reduction
Aug 17
Capital Reduction
Aug 17
Capital Reduction
Aug 17
Share Buyback
Aug 17
Share Buyback
Aug 17
Share Buyback
Aug 17
Share Buyback
Aug 17
Share Buyback
Aug 17
Share Buyback
Aug 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Left
Feb 23
Loan Secured
Jan 25
10
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HILLMAN, Timothy

Active
1010 Eskdale Road, WokinghamRG41 5TS
Born July 1977
Director
Appointed 14 Dec 2006

MOFFAT, Barnaby

Active
1010 Eskdale Road, WokinghamRG41 5TS
Born July 1971
Director
Appointed 03 Nov 1997

MUSSO, Leonardo

Active
1010 Eskdale Road, WokinghamRG41 5TS
Born October 1968
Director
Appointed 09 Feb 2018

MOFFAT, Branwell

Resigned
WindsorSL4 1TG
Secretary
Appointed 05 Aug 1998
Resigned 09 Feb 2018

MOFFAT, Branwell

Resigned
63 Smeaton Road, LondonSW18 5JJ
Secretary
Appointed 03 Nov 1997
Resigned 07 Apr 1998

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 03 Nov 1997
Resigned 03 Nov 1997

MOFFAT, Branwell

Resigned
Winnersh TriangleRG41 5TP
Born March 1974
Director
Appointed 11 Aug 1998
Resigned 23 Feb 2023

MOFFAT, Branwell

Resigned
63 Smeaton Road, LondonSW18 5JJ
Born March 1974
Director
Appointed 03 Nov 1997
Resigned 07 Apr 1998

RICHARDSON-CHAPPLE, Oliver James

Resigned
182b Fawe Park Road, LondonSW15 2EQ
Born October 1972
Director
Appointed 03 Nov 1997
Resigned 17 Jun 1999

Persons with significant control

3

1 Active
2 Ceased

Kps Ag

Active
Beta-Strasse, Unterfohring 85774

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2018

Mr Barnaby Moffat

Ceased
WindsorSL4 1TG
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Feb 2018

Mr Branwell Moffat

Ceased
WindsorSL4 1TG
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Feb 2018
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Resolution
24 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Resolution
26 February 2018
RESOLUTIONSResolutions
Resolution
26 February 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
21 February 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Capital Cancellation Shares
9 August 2017
SH06Cancellation of Shares
Capital Cancellation Shares
9 August 2017
SH06Cancellation of Shares
Capital Cancellation Shares
9 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 August 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 August 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 August 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 August 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 August 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 August 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
1 December 2014
AR01AR01
Mortgage Satisfy Charge Full
24 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
28 November 2013
AR01AR01
Certificate Change Of Name Company
30 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 April 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 December 2012
AAAnnual Accounts
Legacy
27 July 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Capital Allotment Shares
15 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Legacy
9 June 2009
88(2)Return of Allotment of Shares
Legacy
9 June 2009
88(2)Return of Allotment of Shares
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 February 2008
AAAnnual Accounts
Legacy
2 January 2008
363sAnnual Return (shuttle)
Resolution
20 July 2007
RESOLUTIONSResolutions
Resolution
20 July 2007
RESOLUTIONSResolutions
Legacy
21 May 2007
88(2)R88(2)R
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
363sAnnual Return (shuttle)
Legacy
5 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 July 2006
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 June 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2004
AAAnnual Accounts
Legacy
12 January 2004
287Change of Registered Office
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 September 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 June 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Resolution
16 April 2002
RESOLUTIONSResolutions
Legacy
14 February 2002
123Notice of Increase in Nominal Capital
Resolution
14 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2000
AAAnnual Accounts
Legacy
23 January 2000
123Notice of Increase in Nominal Capital
Legacy
23 January 2000
122122
Resolution
23 January 2000
RESOLUTIONSResolutions
Resolution
23 January 2000
RESOLUTIONSResolutions
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
287Change of Registered Office
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
1 February 1999
288aAppointment of Director or Secretary
Legacy
9 November 1998
363b363b
Legacy
9 November 1998
363(287)363(287)
Legacy
10 September 1998
225Change of Accounting Reference Date
Legacy
1 September 1998
88(2)R88(2)R
Legacy
1 September 1998
88(2)R88(2)R
Legacy
21 August 1998
88(2)R88(2)R
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Incorporation Company
3 November 1997
NEWINCIncorporation