Background WavePink WaveYellow Wave

KAPOW TECHNOLOGIES LIMITED (05314933)

KAPOW TECHNOLOGIES LIMITED (05314933) is an active UK company. incorporated on 16 December 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. KAPOW TECHNOLOGIES LIMITED has been registered for 21 years. Current directors include HEFNER, Christian Jorg Franz, OBERHOLZER, Martin Gustav.

Company Number
05314933
Status
active
Type
ltd
Incorporated
16 December 2004
Age
21 years
Address
Pountney Hill House, London, EC4R 0BL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HEFNER, Christian Jorg Franz, OBERHOLZER, Martin Gustav
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAPOW TECHNOLOGIES LIMITED

KAPOW TECHNOLOGIES LIMITED is an active company incorporated on 16 December 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. KAPOW TECHNOLOGIES LIMITED was registered 21 years ago.(SIC: 62020)

Status

active

Active since 21 years ago

Company No

05314933

LTD Company

Age

21 Years

Incorporated 16 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Pountney Hill House 6 Laurence Pountney Hill London, EC4R 0BL,

Previous Addresses

Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom
From: 27 September 2023To: 15 October 2025
Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom
From: 8 July 2022To: 27 September 2023
7 Elmwood Chineham Business Park Basingstoke Hampshire RG24 8WG
From: 10 October 2017To: 8 July 2022
1 Cedarwood Chineham Business Park Basingstoke Hampshire RG24 8WD
From: 9 December 2013To: 10 October 2017
5 Great College Street Westminster London SW1P 3SJ
From: 16 December 2004To: 9 December 2013
Timeline

23 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Oct 09
Director Left
Aug 10
Funding Round
Aug 11
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Jun 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Owner Exit
Dec 19
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Capital Update
Dec 24
Director Left
Jul 25
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

HEFNER, Christian Jorg Franz

Active
6 Laurence Pountney Hill, LondonEC4R 0BL
Born January 1968
Director
Appointed 09 Dec 2013

OBERHOLZER, Martin Gustav

Active
Grundstrasse, Rutkreuz06343
Born November 1969
Director
Appointed 29 Feb 2016

FINKEL, Mark

Resigned
Chineham Business Park, HampshireRG24 8WD
Secretary
Appointed 30 Nov 2010
Resigned 03 Dec 2013

HURTADO, Chester

Resigned
11 Mohawk Avenue, Corte Madera
Secretary
Appointed 19 Jan 2006
Resigned 15 Jun 2006

PATTON, Robert James, Mr.

Resigned
Chineham Business Park, HampshireRG24 8WD
Secretary
Appointed 15 Jul 2015
Resigned 22 Jun 2017

SCHJELDE, David

Resigned
Klarinetvej 3, Naestved
Secretary
Appointed 16 Dec 2004
Resigned 01 Jan 2006

SPIRA, Jonathan Pinchas

Resigned
495 Eucalyptus Avenue, Hillsborough
Secretary
Appointed 26 Jan 2007
Resigned 30 Jul 2007

TOWNSEND, Cort Steven, Mr.

Resigned
Laguna Canyon Road, Irvine
Secretary
Appointed 22 Jun 2017
Resigned 15 Jul 2025

WELLER, Bradford

Resigned
Chineham Business Park, HampshireRG24 8WD
Secretary
Appointed 03 Dec 2013
Resigned 15 Jul 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Dec 2004
Resigned 16 Dec 2004

ANDREASSEN, Stefan

Resigned
14220 Pike Road, Saratoga
Born December 1957
Director
Appointed 16 Dec 2004
Resigned 03 Dec 2013

ARNOLD, James

Resigned
Chineham Business Park, HampshireRG24 8WD
Born July 1956
Director
Appointed 09 Dec 2013
Resigned 29 Feb 2016

CIMRAL, John

Resigned
990 La Mesa Drive, Portola Valley
Born February 1953
Director
Appointed 08 Aug 2007
Resigned 05 Dec 2008

PATTON, Robert James, Mr.

Resigned
Chineham Business Park, HampshireRG24 8WD
Born June 1961
Director
Appointed 15 Jul 2015
Resigned 22 Jun 2017

STEINER, Robert

Resigned
Oberhausensteig 3, Wettswil
Born September 1954
Director
Appointed 13 Nov 2007
Resigned 17 Apr 2008

TOWNSEND, Cort Steven

Resigned
Laguna Canyon Road, Irvine92618
Born June 1979
Director
Appointed 29 Feb 2016
Resigned 15 Jul 2025

WEILBY KNUDSEN, Thomas

Resigned
Beelte Haven 20, Horsholm
Born April 1972
Director
Appointed 16 Dec 2004
Resigned 13 Nov 2007

WELLER, Bradford

Resigned
Chineham Business Park, HampshireRG24 8WD
Born August 1958
Director
Appointed 03 Dec 2013
Resigned 15 Jul 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Dec 2004
Resigned 16 Dec 2004

Persons with significant control

2

1 Active
1 Ceased
25 Old Broad Street, LondonEC2N 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2018
Chineham Business Park, BasingstokeRG24 8WD

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
Ceased 09 Apr 2018
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2025
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
20 December 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
16 December 2024
SH19Statement of Capital
Legacy
16 December 2024
SH20SH20
Legacy
16 December 2024
CAP-SSCAP-SS
Resolution
16 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 November 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Change To A Person With Significant Control
14 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 February 2022
AAAnnual Accounts
Change Sail Address Company With New Address
22 December 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
22 December 2021
AD03Change of Location of Company Records
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Resolution
18 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
22 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Auditors Resignation Company
14 March 2016
AUDAUD
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
27 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Termination Secretary Company With Name
7 January 2014
TM02Termination of Secretary
Miscellaneous
7 January 2014
MISCMISC
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Legacy
17 December 2013
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Capital Allotment Shares
16 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 January 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 May 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
7 May 2008
363aAnnual Return
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 March 2008
AAAnnual Accounts
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2008
AAAnnual Accounts
Legacy
9 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 February 2007
AAAnnual Accounts
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
363sAnnual Return (shuttle)
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
225Change of Accounting Reference Date
Legacy
27 June 2005
287Change of Registered Office
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Incorporation Company
16 December 2004
NEWINCIncorporation