Background WavePink WaveYellow Wave

KITE CONNEXION LIMITED (04069563)

KITE CONNEXION LIMITED (04069563) is an active UK company. incorporated on 11 September 2000. with registered office in Stourbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KITE CONNEXION LIMITED has been registered for 25 years. Current directors include WILSON, Matthew Paul.

Company Number
04069563
Status
active
Type
ltd
Incorporated
11 September 2000
Age
25 years
Address
Sse House Bromley Street, Stourbridge, DY9 8HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WILSON, Matthew Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KITE CONNEXION LIMITED

KITE CONNEXION LIMITED is an active company incorporated on 11 September 2000 with the registered office located in Stourbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KITE CONNEXION LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04069563

LTD Company

Age

25 Years

Incorporated 11 September 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

INFORMATION HANDLING SOLUTIONS LIMITED
From: 11 September 2000To: 17 December 2003
Contact
Address

Sse House Bromley Street Lye Stourbridge, DY9 8HZ,

Previous Addresses

Unit 6 Stambermill Industrial Estate Timmis Road Lye Stourbridge West Midlands DY9 7BQ
From: 11 September 2000To: 4 August 2014
Timeline

8 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Nov 09
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

WILSON, Matthew Paul

Active
Bromley Street, StourbridgeDY9 8HZ
Secretary
Appointed 14 Aug 2007

WILSON, Matthew Paul

Active
Bromley Street, StourbridgeDY9 8HZ
Born November 1975
Director
Appointed 25 Nov 2025

EVERITT, David William

Resigned
4 Swale Road, Sutton ColdfieldB76 2BH
Secretary
Appointed 30 Sept 2000
Resigned 01 Feb 2001

MOORE, Duncan James

Resigned
31 Banbury Road, Stratford On AvonCV37 7HW
Secretary
Appointed 01 Feb 2001
Resigned 13 Jan 2004

WELCH, Timothy Noel Patrick

Resigned
151 B All Saints Road, BirminghamB14 6AT
Secretary
Appointed 13 Jan 2004
Resigned 14 Aug 2007

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 11 Sept 2000
Resigned 11 Sept 2000

DAVIES, David Charles

Resigned
8 Church Lane, CanterburyCT2 0HA
Born September 1937
Director
Appointed 01 Feb 2001
Resigned 03 Sept 2002

DAY, Susannah Louise

Resigned
Bromley Street, StourbridgeDY9 8HZ
Born May 1964
Director
Appointed 14 Jun 2010
Resigned 25 Nov 2025

DICKINS, Paul

Resigned
Bromley Street, StourbridgeDY9 8HZ
Born November 1954
Director
Appointed 15 Mar 2004
Resigned 25 Nov 2025

EVERITT, David William

Resigned
4 Swale Road, Sutton ColdfieldB76 2BH
Born February 1938
Director
Appointed 30 Sept 2000
Resigned 01 Feb 2001

FISHER, Michael George

Resigned
27 Beechwood Road, WythallB47 5QS
Born August 1941
Director
Appointed 30 Sept 2000
Resigned 30 Apr 2003

HAWKES, David

Resigned
Unit 6 Stambermill Industrial, StourbridgeDY9 7BQ
Born December 1941
Director
Appointed 01 Jul 2004
Resigned 27 Nov 2009

KENRICK, Christine

Resigned
The Mount 37 Richmond Hill Road, BirminghamB15 3RR
Born June 1944
Director
Appointed 03 Sept 2002
Resigned 13 Jan 2004

MOORE, Duncan James

Resigned
31 Banbury Road, Stratford On AvonCV37 7HW
Born April 1965
Director
Appointed 01 Feb 2001
Resigned 13 Jan 2004

REEVE, Adrian

Resigned
Stone Meadow, OxfordOX2 6TD
Born January 1957
Director
Appointed 03 Jul 2003
Resigned 13 Jan 2004

WELCH, Patrick William

Resigned
Unit 6 Stambermill Industrial, StourbridgeDY9 7BQ
Born August 1927
Director
Appointed 13 Jan 2004
Resigned 08 Jul 2010

WELCH, Patrick William

Resigned
43 Wellington Road, BirminghamB15 2EP
Born August 1927
Director
Appointed 30 Sept 2000
Resigned 01 Feb 2001

WELCH, Timothy Noel Patrick

Resigned
Bromley Street, StourbridgeDY9 8HZ
Born October 1961
Director
Appointed 13 Jan 2004
Resigned 25 Nov 2025

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 11 Sept 2000
Resigned 11 Sept 2000

Persons with significant control

1

Bromley Street, StourbridgeDY9 8HZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Legacy
24 May 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Legacy
22 September 2009
395Particulars of Mortgage or Charge
Statement Of Affairs
11 September 2009
SASA
Legacy
11 September 2009
88(2)Return of Allotment of Shares
Resolution
11 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 May 2009
AAAnnual Accounts
Legacy
21 October 2008
288cChange of Particulars
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Small
21 July 2008
AAAnnual Accounts
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
2 October 2007
288cChange of Particulars
Legacy
21 September 2007
363aAnnual Return
Accounts With Accounts Type Small
19 September 2007
AAAnnual Accounts
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
23 November 2006
363aAnnual Return
Legacy
23 November 2006
288cChange of Particulars
Accounts With Accounts Type Small
13 October 2006
AAAnnual Accounts
Legacy
14 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 October 2005
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
287Change of Registered Office
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
395Particulars of Mortgage or Charge
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
8 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
9 September 2003
288cChange of Particulars
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2002
AAAnnual Accounts
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
225Change of Accounting Reference Date
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
14 September 2000
287Change of Registered Office
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288bResignation of Director or Secretary
Incorporation Company
11 September 2000
NEWINCIncorporation