Background WavePink WaveYellow Wave

KAE LIMITED (05612373)

KAE LIMITED (05612373) is an active UK company. incorporated on 4 November 2005. with registered office in Chesham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KAE LIMITED has been registered for 20 years. Current directors include EDWARDS, Kenneth Albert, EDWARDS, Peter Robert, EDWARDS, Simon Jon.

Company Number
05612373
Status
active
Type
ltd
Incorporated
4 November 2005
Age
20 years
Address
C/O Dickinsons, Brandon House, Chesham, HP5 1EG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EDWARDS, Kenneth Albert, EDWARDS, Peter Robert, EDWARDS, Simon Jon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAE LIMITED

KAE LIMITED is an active company incorporated on 4 November 2005 with the registered office located in Chesham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KAE LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05612373

LTD Company

Age

20 Years

Incorporated 4 November 2005

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 26 August 2025 (8 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

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham, HP5 1EG,

Previous Addresses

Enterprise House Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS
From: 4 November 2005To: 3 April 2023
Timeline

5 key events • 2005 - 2015

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Oct 11
Capital Reduction
Jan 15
Share Buyback
Jan 15
Director Joined
Sept 15
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

EDWARDS, Peter Robert

Active
Brandon House, CheshamHP5 1EG
Secretary
Appointed 28 Jan 2015

EDWARDS, Kenneth Albert

Active
Brandon House, CheshamHP5 1EG
Born March 1953
Director
Appointed 04 Nov 2005

EDWARDS, Peter Robert

Active
Brandon House, CheshamHP5 1EG
Born March 1982
Director
Appointed 07 Sept 2015

EDWARDS, Simon Jon

Active
Brandon House, CheshamHP5 1EG
Born September 1974
Director
Appointed 01 Oct 2011

BIRCH, James William

Resigned
Jasons Hill, CheshamHP5 3QW
Secretary
Appointed 05 Nov 2009
Resigned 27 Jan 2015

EDWARDS, Diane Elizabeth

Resigned
Murtwell, TotnesTQ9 7NQ
Secretary
Appointed 27 Jan 2015
Resigned 28 Jan 2015

EDWARDS, Diane Elizabeth

Resigned
Plum Tree Cottage, ThornboroughMK18 2DW
Secretary
Appointed 04 Nov 2005
Resigned 05 Nov 2009

UK SECRETARIES LTD

Resigned
Springcroft, BroxbourneEN10 7LX
Corporate secretary
Appointed 04 Nov 2005
Resigned 04 Nov 2005

UK DIRECTORS LTD

Resigned
Springcroft, BroxbourneEN10 7LX
Corporate director
Appointed 04 Nov 2005
Resigned 04 Nov 2005

Persons with significant control

2

Diane Elizabeth Edwards

Active
Brandon House, CheshamHP5 1EG
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Kenneth Albert Edwards

Active
Brandon House, CheshamHP5 1EG
Born March 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 April 2023
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
3 April 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
3 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2015
TM02Termination of Secretary
Capital Cancellation Shares
14 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 January 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Termination Secretary Company With Name
3 December 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 December 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Legacy
18 January 2006
88(2)R88(2)R
Legacy
18 January 2006
88(2)R88(2)R
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
225Change of Accounting Reference Date
Legacy
28 December 2005
287Change of Registered Office
Incorporation Company
4 November 2005
NEWINCIncorporation