Background WavePink WaveYellow Wave

KYTE BROKING GROUP LIMITED (06081030)

KYTE BROKING GROUP LIMITED (06081030) is an active UK company. incorporated on 2 February 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KYTE BROKING GROUP LIMITED has been registered for 19 years. Current directors include FELLOUS, Alain Ichoua, KOPF, Olivier Frederic.

Company Number
06081030
Status
active
Type
ltd
Incorporated
2 February 2007
Age
19 years
Address
55 Baker Street, London, W1U 8EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FELLOUS, Alain Ichoua, KOPF, Olivier Frederic
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KYTE BROKING GROUP LIMITED

KYTE BROKING GROUP LIMITED is an active company incorporated on 2 February 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KYTE BROKING GROUP LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06081030

LTD Company

Age

19 Years

Incorporated 2 February 2007

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

MARKET SECURITIES (HOLDINGS) LIMITED
From: 26 March 2009To: 12 February 2015
KYTE EQUITY DERIVATIVES (HOLDINGS) LIMITED
From: 2 February 2007To: 26 March 2009
Contact
Address

55 Baker Street London, W1U 8EW,

Previous Addresses

, Business Design Centre, 52 Upper Street, London, N1 0QH
From: 2 February 2007To: 29 July 2010
Timeline

14 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Jul 10
Funding Round
Aug 10
Director Joined
Aug 10
Funding Round
Mar 11
Funding Round
Mar 16
Funding Round
Sept 18
Owner Exit
Apr 21
Owner Exit
Jun 21
Director Left
Dec 22
Capital Update
Apr 25
Director Left
Apr 25
New Owner
Mar 26
New Owner
Mar 26
5
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FOGARTY, Sean Diarmuid

Active
Baker Street, LondonW1U 8EW
Secretary
Appointed 20 May 2015

FELLOUS, Alain Ichoua

Active
24 Weymouth Street, LondonW1G 7BW
Born July 1965
Director
Appointed 22 Jul 2010

KOPF, Olivier Frederic

Active
Baker Street, LondonW1U 8EW
Born June 1974
Director
Appointed 01 Sept 2008

LACK, Paul Vernon

Resigned
Woodfield Way, LondonN11 2NP
Secretary
Appointed 02 Feb 2007
Resigned 21 Jul 2010

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 02 Feb 2007
Resigned 02 Feb 2007

BARR, John Charles

Resigned
The Henson, LondonNW1 7DE
Born April 1971
Director
Appointed 02 Feb 2007
Resigned 23 Dec 2022

HAIDER, Kamal

Resigned
Connaught Square, LondonW2 2HJ
Born August 1972
Director
Appointed 02 Feb 2007
Resigned 07 Apr 2025

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 02 Feb 2007
Resigned 02 Feb 2007

THE KYTE GROUP LIMITED

Resigned
Business Design Centre, LondonN1 0QH
Corporate director
Appointed 02 Feb 2007
Resigned 02 Jul 2010

Persons with significant control

4

2 Active
2 Ceased

Mr Kamal Haider

Active
Baker Street, LondonW1U 8EW
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Dec 2025

Mr Olivier Frederic Kopf

Active
Baker Street, LondonW1U 8EW
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Dec 2025
Nos. 61-65 Des Voeux Central, Hong Kong

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jan 2021
Ceased 15 Jan 2021
Emirates Financial Towers, Dubai

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 24 Sept 2018
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

92

Notification Of A Person With Significant Control
12 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 March 2026
PSC09Update to PSC Statements
Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 January 2026
DS01DS01
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
9 April 2025
SH19Statement of Capital
Resolution
9 April 2025
RESOLUTIONSResolutions
Legacy
9 April 2025
CAP-SSCAP-SS
Legacy
9 April 2025
SH20SH20
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Accounts Amended With Accounts Type Group
14 July 2022
AAMDAAMD
Accounts With Accounts Type Group
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2021
AAAnnual Accounts
Second Filing Cessation Of A Person With Significant Control
7 July 2021
RP04PSC07RP04PSC07
Notification Of A Person With Significant Control Statement
22 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 April 2021
PSC05Notification that PSC Information has been Withdrawn
Auditors Resignation Company
23 March 2021
AUDAUD
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
12 February 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2019
AAAnnual Accounts
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Resolution
9 October 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 October 2018
PSC09Update to PSC Statements
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Auditors Resignation Company
2 June 2016
AUDAUD
Second Filing Of Form With Form Type Made Up Date
25 April 2016
RP04RP04
Accounts With Accounts Type Group
18 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 March 2016
AP03Appointment of Secretary
Capital Allotment Shares
22 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Account Reference Date Company Current Shortened
30 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Certificate Change Of Name Company
12 February 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Sail Address Company With Old Address
20 February 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Group
8 February 2013
AAAnnual Accounts
Accounts With Accounts Type Group
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Capital Allotment Shares
17 March 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Capital Allotment Shares
11 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Resolution
29 July 2010
RESOLUTIONSResolutions
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Termination Secretary Company With Name
29 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Change Sail Address Company
29 July 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Certificate Change Of Name Company
26 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 December 2008
AAAnnual Accounts
Legacy
3 October 2008
288cChange of Particulars
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
11 March 2007
225Change of Accounting Reference Date
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Incorporation Company
2 February 2007
NEWINCIncorporation