Background WavePink WaveYellow Wave

KONA CAPITAL MANAGEMENT LTD (05117705)

KONA CAPITAL MANAGEMENT LTD (05117705) is an active UK company. incorporated on 4 May 2004. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KONA CAPITAL MANAGEMENT LTD has been registered for 21 years. Current directors include GOVER, Paul Lucien, LAX, Deborah Ann.

Company Number
05117705
Status
active
Type
ltd
Incorporated
4 May 2004
Age
21 years
Address
4th Floor Phoenix House, Reading, RG1 1NB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GOVER, Paul Lucien, LAX, Deborah Ann
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KONA CAPITAL MANAGEMENT LTD

KONA CAPITAL MANAGEMENT LTD is an active company incorporated on 4 May 2004 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KONA CAPITAL MANAGEMENT LTD was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05117705

LTD Company

Age

21 Years

Incorporated 4 May 2004

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

KONA CAPITAL LIMITED
From: 6 December 2011To: 11 January 2012
NYLON CAPITAL MANAGEMENT LIMITED
From: 4 May 2004To: 6 December 2011
Contact
Address

4th Floor Phoenix House 1 Station Hill Reading, RG1 1NB,

Previous Addresses

4Thfloor Reading Bridge House George Street Reading Berkshire RG1 8LS
From: 1 July 2011To: 22 September 2022
17 Broadwick Street 2Nd Floor Ingeni Building London W1F 0DJ
From: 4 May 2004To: 1 July 2011
Timeline

4 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Joined
Sept 12
Director Joined
Apr 16
Director Left
Aug 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GOVER, Paul Lucien

Active
1 Station Hill, ReadingRG1 1NB
Born December 1965
Director
Appointed 26 Sept 2012

LAX, Deborah Ann

Active
1 Station Hill, ReadingRG1 1NB
Born May 1965
Director
Appointed 15 May 2009

LOFTHOUSE, Jenifer Anne

Resigned
41b Chagford Street, LondonNW1 6EB
Secretary
Appointed 15 Jun 2004
Resigned 13 Nov 2006

WHITTAKER, Steven John

Resigned
30 Ashbourne Road, BroxbourneEN10 7DG
Secretary
Appointed 04 May 2004
Resigned 15 Jun 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 May 2004
Resigned 04 May 2004

THROGMORTON SECRETARIES LLP

Resigned
Reading Bridge House, ReadingRG1 8LS
Corporate secretary
Appointed 16 Jul 2007
Resigned 12 Jul 2019

THROGMORTON UK LIMITED

Resigned
42-44 Portman Road, ReadingRG30 1EA
Corporate secretary
Appointed 13 Nov 2006
Resigned 16 Jul 2007

BURNELL, Kay

Resigned
1 Station Hill, ReadingRG1 1NB
Born December 1966
Director
Appointed 01 Jan 2016
Resigned 22 Aug 2025

CAIN, Alasdair Stephen

Resigned
26 Sumner Place, LondonSW7 3NT
Born March 1965
Director
Appointed 04 May 2004
Resigned 31 Aug 2005

LITTLETON, David Louis

Resigned
19 Trevor Place, LondonSW7 1LB
Born May 1962
Director
Appointed 31 Aug 2005
Resigned 13 Nov 2006

LOFTHOUSE, Jenifer Anne

Resigned
41b Chagford Street, LondonNW1 6EB
Born November 1962
Director
Appointed 13 Nov 2006
Resigned 15 May 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 May 2004
Resigned 04 May 2004

Persons with significant control

1

Mr Alan John Burnell

Active
1 Station Hill, ReadingRG1 1NB
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
12 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 June 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Auditors Resignation Company
9 May 2013
AUDAUD
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Certificate Change Of Name Company
11 January 2012
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 December 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
363aAnnual Return
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Group
12 September 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
353353
Legacy
30 May 2008
190190
Accounts With Accounts Type Group
22 September 2007
AAAnnual Accounts
Legacy
2 August 2007
288cChange of Particulars
Legacy
30 July 2007
288cChange of Particulars
Legacy
23 May 2007
363aAnnual Return
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
287Change of Registered Office
Accounts With Accounts Type Group
31 August 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
190190
Legacy
19 May 2005
353353
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
88(2)R88(2)R
Resolution
14 April 2005
RESOLUTIONSResolutions
Resolution
14 April 2005
RESOLUTIONSResolutions
Resolution
14 April 2005
RESOLUTIONSResolutions
Legacy
14 April 2005
123Notice of Increase in Nominal Capital
Legacy
29 October 2004
225Change of Accounting Reference Date
Legacy
26 October 2004
190190
Legacy
26 October 2004
353353
Legacy
26 October 2004
325325
Legacy
15 October 2004
287Change of Registered Office
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Incorporation Company
4 May 2004
NEWINCIncorporation