Background WavePink WaveYellow Wave

KISS COMMUNICATIONS LIMITED (06347854)

KISS COMMUNICATIONS LIMITED (06347854) is an active UK company. incorporated on 20 August 2007. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 3 other business activities. KISS COMMUNICATIONS LIMITED has been registered for 18 years. Current directors include COPPING, Richard John Alan, FRYER, Philip Simon, MOORE, Iwan Neil and 1 others.

Company Number
06347854
Status
active
Type
ltd
Incorporated
20 August 2007
Age
18 years
Address
The Pitt Building, Cambridge, CB2 1RP
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
COPPING, Richard John Alan, FRYER, Philip Simon, MOORE, Iwan Neil, REAKES, Sarah Louise
SIC Codes
63110, 63120, 70229, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KISS COMMUNICATIONS LIMITED

KISS COMMUNICATIONS LIMITED is an active company incorporated on 20 August 2007 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 3 other business activities. KISS COMMUNICATIONS LIMITED was registered 18 years ago.(SIC: 63110, 63120, 70229, 73110)

Status

active

Active since 18 years ago

Company No

06347854

LTD Company

Age

18 Years

Incorporated 20 August 2007

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

The Pitt Building Trumpington Street Cambridge, CB2 1RP,

Previous Addresses

34B York Way Kings Cross London N1 9AB United Kingdom
From: 9 November 2016To: 3 July 2024
23 Cambridge Science Park Milton Road Cambridge Cambridgeshire Cb4 Oey
From: 8 May 2014To: 9 November 2016
Church House, Kneesworth Street Royston Hertfordshire SG8 5AB
From: 20 August 2007To: 8 May 2014
Timeline

17 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jan 16
Director Left
May 18
Funding Round
May 18
Share Buyback
Oct 18
Share Buyback
Oct 19
Loan Secured
May 20
Share Buyback
Oct 20
Share Buyback
Nov 21
Share Issue
May 22
Funding Round
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Share Buyback
Sept 23
8
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

COPPING, Richard John Alan

Active
Kings Cross, LondonN1 9AB
Born August 1978
Director
Appointed 22 Apr 2022

FRYER, Philip Simon

Active
Kings Cross, LondonN1 9AB
Born May 1967
Director
Appointed 20 Aug 2007

MOORE, Iwan Neil

Active
Trumpington Street, CambridgeCB2 1RP
Born January 1977
Director
Appointed 22 Apr 2022

REAKES, Sarah Louise

Active
Kings Cross, LondonN1 9AB
Born November 1966
Director
Appointed 13 Apr 2015

CARTER, Irene Ethel

Resigned
43 Little Farthing Close, St. IvesPE27 5JU
Secretary
Appointed 20 Aug 2007
Resigned 01 Oct 2009

BLAND, Richard John

Resigned
Kings Cross, LondonN1 9AB
Born April 1957
Director
Appointed 01 Feb 2008
Resigned 21 May 2018

DIBB, John Gerard

Resigned
Milton Road, CambridgeCB4 0EY
Born August 1979
Director
Appointed 13 Apr 2015
Resigned 19 Jan 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Richard John Bland

Ceased
Kings Cross, LondonN1 9AB
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2021

Mr Philip Simon Fryer

Active
Kings Cross, LondonN1 9AB
Born May 1967

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

83

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
20 September 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Memorandum Articles
23 March 2023
MAMA
Resolution
17 March 2023
RESOLUTIONSResolutions
Memorandum Articles
17 March 2023
MAMA
Resolution
17 March 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
15 March 2023
CC04CC04
Memorandum Articles
5 December 2022
MAMA
Resolution
5 December 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Memorandum Articles
12 May 2022
MAMA
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Resolution
10 May 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 May 2022
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
22 November 2021
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares Treasury Capital Date
9 November 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2021
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
6 October 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
4 October 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
2 October 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Capital Name Of Class Of Shares
13 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
5 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
30 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Statement Of Companys Objects
28 April 2015
CC04CC04
Resolution
28 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
6 February 2008
287Change of Registered Office
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
88(2)R88(2)R
Incorporation Company
20 August 2007
NEWINCIncorporation