Background WavePink WaveYellow Wave

KAYAK SOFTWARE (UK) LIMITED (06076185)

KAYAK SOFTWARE (UK) LIMITED (06076185) is an active UK company. incorporated on 31 January 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KAYAK SOFTWARE (UK) LIMITED has been registered for 19 years. Current directors include BUELLER, Peer Dartagnan, D'EMIC, Susana Alves, HAFNER, Daniel Stephen.

Company Number
06076185
Status
active
Type
ltd
Incorporated
31 January 2007
Age
19 years
Address
The Monument Building, London, EC3R 8AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUELLER, Peer Dartagnan, D'EMIC, Susana Alves, HAFNER, Daniel Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAYAK SOFTWARE (UK) LIMITED

KAYAK SOFTWARE (UK) LIMITED is an active company incorporated on 31 January 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KAYAK SOFTWARE (UK) LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06076185

LTD Company

Age

19 Years

Incorporated 31 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

The Monument Building 11 Monument Street London, EC3R 8AF,

Previous Addresses

Alphabeta Building 14-18 Finsbury Square London EC2A 1AH United Kingdom
From: 27 September 2023To: 7 January 2026
Alphabeta Building 14-18 Finsbury Square London EC2A 1AH United Kingdom
From: 4 September 2023To: 27 September 2023
100 New Bridge Street London EC4V 6JA United Kingdom
From: 30 March 2020To: 4 September 2023
Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 4 June 2018To: 30 March 2020
209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
From: 29 December 2014To: 4 June 2018
411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
From: 14 January 2013To: 29 December 2014
6-8 Underwood Street London N1 7JQ
From: 31 January 2007To: 14 January 2013
Timeline

8 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Jan 12
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Dec 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Nov 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BUELLER, Peer Dartagnan

Active
11 Monument Street, LondonEC3R 8AF
Born November 1980
Director
Appointed 23 May 2019

D'EMIC, Susana Alves

Active
Connecticut Avenue, Norwalk
Born February 1964
Director
Appointed 13 Nov 2020

HAFNER, Daniel Stephen

Active
Soundview Plaza, Stamford
Born September 1968
Director
Appointed 31 Jan 2007

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 27 Mar 2020
Resigned 04 Sept 2023

VISTRA COSEC LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 19 Feb 2020
Resigned 16 Mar 2020

VISTRA REGISTRARS (UK) LIMITED

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Corporate secretary
Appointed 31 Jan 2007
Resigned 18 Feb 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 31 Jan 2007
Resigned 31 Jan 2007

BERMAN, Benjamin Strauss

Resigned
Tower Bridge Business Centre, LondonE1W 1AW
Born September 1976
Director
Appointed 12 Jun 2017
Resigned 01 Oct 2018

ENGLISH, Paul Michael

Resigned
N. Water Street, Norwalk06854
Born September 1963
Director
Appointed 31 Jan 2007
Resigned 08 Dec 2011

WILSON, Annie Rebecca

Resigned
Tower Bridge Business Centre, LondonE1W 1AW
Born February 1977
Director
Appointed 06 Jun 2017
Resigned 30 Jun 2019

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 31 Jan 2007
Resigned 31 Jan 2007

Persons with significant control

1

Suite 201, Wilmington

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

88

Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 September 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
22 September 2023
AD03Change of Location of Company Records
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
21 September 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
30 March 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 March 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
19 February 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 February 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
8 February 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 August 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
23 April 2015
RP04RP04
Change Corporate Secretary Company With Change Date
31 March 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Change Corporate Secretary Company With Change Date
29 December 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
13 December 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Resolution
20 February 2007
RESOLUTIONSResolutions
Resolution
20 February 2007
RESOLUTIONSResolutions
Resolution
20 February 2007
RESOLUTIONSResolutions
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Resolution
19 February 2007
RESOLUTIONSResolutions
Resolution
19 February 2007
RESOLUTIONSResolutions
Resolution
19 February 2007
RESOLUTIONSResolutions
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Incorporation Company
31 January 2007
NEWINCIncorporation