Background WavePink WaveYellow Wave

KALNET4U LIMITED (04655311)

KALNET4U LIMITED (04655311) is an active UK company. incorporated on 3 February 2003. with registered office in Plymouth. The company operates in the Information and Communication sector, engaged in other telecommunications activities. KALNET4U LIMITED has been registered for 23 years. Current directors include GIBBONS, Paul Joseph, HORNIBROOK, Phillip, RUSSELL, Christopher John.

Company Number
04655311
Status
active
Type
ltd
Incorporated
3 February 2003
Age
23 years
Address
19 Research Way, Plymouth, PL6 8BT
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
GIBBONS, Paul Joseph, HORNIBROOK, Phillip, RUSSELL, Christopher John
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KALNET4U LIMITED

KALNET4U LIMITED is an active company incorporated on 3 February 2003 with the registered office located in Plymouth. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. KALNET4U LIMITED was registered 23 years ago.(SIC: 61900)

Status

active

Active since 23 years ago

Company No

04655311

LTD Company

Age

23 Years

Incorporated 3 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

19 Research Way Derriford Plymouth, PL6 8BT,

Previous Addresses

81 St. Modwen Road Plymouth PL6 8LH United Kingdom
From: 3 February 2003To: 24 January 2013
Timeline

13 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Feb 03
Funding Round
Sept 14
Director Joined
Sept 14
Funding Round
Sept 14
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Apr 22
Director Left
Apr 22
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GIBBONS, Paul Joseph

Active
Hazeley Bottom, HookRG27 8LU
Born March 1968
Director
Appointed 28 Jan 2021

HORNIBROOK, Phillip

Active
Research Way, PlymouthPL6 8BT
Born February 1984
Director
Appointed 21 Apr 2022

RUSSELL, Christopher John

Active
Cockshott Lane, PetersfieldGU32 1BB
Born July 1971
Director
Appointed 28 Jan 2021

CHRISTOFOROU, Kevin Antonio Pupa

Resigned
Research Way, PlymouthPL6 8BT
Secretary
Appointed 28 Apr 2009
Resigned 28 Jan 2021

IDE, Gordon John

Resigned
13 Barns Close, ExeterEX5 4QJ
Secretary
Appointed 03 Feb 2003
Resigned 31 Mar 2005

LINTIN, John

Resigned
3 St. Georges Terrace, PlymouthPL2 1HR
Secretary
Appointed 01 Apr 2005
Resigned 28 Apr 2009

BREEDON, Jonathan

Resigned
Research Way, PlymouthPL6 8BT
Born March 1961
Director
Appointed 28 Jan 2021
Resigned 21 Apr 2022

CHRISTOFOROU, James Alexander

Resigned
Research Way, PlymouthPL6 8BT
Born April 1975
Director
Appointed 20 Aug 2014
Resigned 28 Jan 2021

CHRISTOFOROU, Kevin Antonio Pupa

Resigned
Research Way, PlymouthPL6 8BT
Born June 1983
Director
Appointed 03 Feb 2003
Resigned 28 Jan 2021

Persons with significant control

3

1 Active
2 Ceased
Cockshott Lane, PetersfieldGU32 1BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2021

Mr James Alexander Christoforou

Ceased
Research Way, PlymouthPL6 8BT
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jan 2021

Mr Kevin Antonio Pupa Christoforou

Ceased
Research Way, PlymouthPL6 8BT
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jan 2021
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Memorandum Articles
10 February 2021
MAMA
Resolution
10 February 2021
RESOLUTIONSResolutions
Resolution
10 February 2021
RESOLUTIONSResolutions
Memorandum Articles
9 February 2021
MAMA
Capital Name Of Class Of Shares
9 February 2021
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
9 February 2021
CC04CC04
Notification Of A Person With Significant Control
29 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Resolution
15 September 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Capital Allotment Shares
8 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Capital Allotment Shares
8 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
287Change of Registered Office
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2007
AAAnnual Accounts
Legacy
11 August 2006
287Change of Registered Office
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
13 August 2004
AAAnnual Accounts
Legacy
18 June 2004
287Change of Registered Office
Legacy
24 February 2004
363sAnnual Return (shuttle)
Legacy
10 July 2003
287Change of Registered Office
Legacy
29 June 2003
287Change of Registered Office
Legacy
17 March 2003
225Change of Accounting Reference Date
Incorporation Company
3 February 2003
NEWINCIncorporation