Background WavePink WaveYellow Wave

KUBERNETES LIMITED (05667138)

KUBERNETES LIMITED (05667138) is an active UK company. incorporated on 5 January 2006. with registered office in Burford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. KUBERNETES LIMITED has been registered for 20 years. Current directors include RENWICK, Jeremy Francis, RENWICK, Virginia Ann.

Company Number
05667138
Status
active
Type
ltd
Incorporated
5 January 2006
Age
20 years
Address
7 Orchard Rise, Burford, OX18 4SZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
RENWICK, Jeremy Francis, RENWICK, Virginia Ann
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUBERNETES LIMITED

KUBERNETES LIMITED is an active company incorporated on 5 January 2006 with the registered office located in Burford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. KUBERNETES LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

05667138

LTD Company

Age

20 Years

Incorporated 5 January 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

7 Orchard Rise Burford, OX18 4SZ,

Previous Addresses

7 7 Orchard Rise Burford Oxfordshire OX18 4SZ England
From: 19 October 2023To: 6 November 2023
Unit 10.G.1, the Leather Market Weston Street London SE1 3ER England
From: 28 March 2023To: 19 October 2023
Unit G.10.1, the Leathermarket Weston Street London Bridge London SE1 3ER England
From: 29 November 2022To: 28 March 2023
Unit 11.1.1, the Leathermarket Weston Street London SE1 3ER England
From: 25 August 2022To: 29 November 2022
5th Floor 14-16 Dowgate Hill London EC4R 2SU England
From: 8 December 2020To: 25 August 2022
62 Wilson Street London EC2A 2BU England
From: 19 January 2018To: 8 December 2020
Creslu House, Woolstone Road Uffington Faringdon Oxfordshire SN7 7RQ
From: 5 January 2006To: 19 January 2018
Timeline

14 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Jun 23
New Owner
Jul 23
Director Joined
Mar 24
New Owner
Jun 25
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

RENWICK, Jeremy Francis

Active
Orchard Rise, BurfordOX18 4SZ
Born April 1964
Director
Appointed 25 Aug 2022

RENWICK, Virginia Ann

Active
Orchard Rise, BurfordOX18 4SZ
Born September 1968
Director
Appointed 01 Mar 2024

HARLEY, Allan Francis

Resigned
Weston Street, LondonSE1 3ER
Secretary
Appointed 25 Aug 2022
Resigned 25 May 2023

NADIN, Simon John

Resigned
Weston Street, LondonSE1 3ER
Secretary
Appointed 25 May 2023
Resigned 21 Jun 2023

RENWICK, Jeremy Francis, Mr.

Resigned
Orchard Rise, BurfordOX18 4SZ
Secretary
Appointed 05 Jan 2006
Resigned 25 Aug 2022

HARLEY, Allan Francis

Resigned
Weston Street, LondonSE1 3ER
Born January 1972
Director
Appointed 25 Aug 2022
Resigned 21 Jun 2023

HOWARTH, Timothy Craig

Resigned
Weston Street, LondonSE1 3ER
Born May 1966
Director
Appointed 25 Aug 2022
Resigned 21 Jun 2023

RENWICK, Jeremy Francis

Resigned
Orchard Rise, BurfordOX18 4SZ
Born April 1964
Director
Appointed 05 Jan 2006
Resigned 25 Aug 2022

RENWICK, Virginia Ann

Resigned
Orchard Rise, BurfordOX18 4SZ
Born September 1968
Director
Appointed 05 Jan 2006
Resigned 25 Aug 2022

Persons with significant control

5

2 Active
3 Ceased

Mr Jeremy Francis Renwick

Active
Orchard Rise, BurfordOX18 4SZ
Born April 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Jun 2023

Mrs Virginia Ann Renwick

Active
Orchard Rise, BurfordOX18 4SZ
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2023

Fimatix Uk Ltd

Ceased
Unit 11.1.1, LondonSE1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2020
Ceased 21 Jun 2023

Mr. Jeremy Francis Renwick

Ceased
Orchard Rise, BurfordOX18 4SZ
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2020

Mrs Virginia Ann Renwick

Ceased
Orchard Rise, BurfordOX18 4SZ
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2020
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 June 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 March 2025
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
19 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
17 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
17 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 January 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 October 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 May 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 March 2007
AAAnnual Accounts
Legacy
9 March 2007
225Change of Accounting Reference Date
Legacy
25 January 2007
363aAnnual Return
Incorporation Company
5 January 2006
NEWINCIncorporation