Background WavePink WaveYellow Wave

KIWI UK IP CO, LTD (06754629)

KIWI UK IP CO, LTD (06754629) is an active UK company. incorporated on 20 November 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. KIWI UK IP CO, LTD has been registered for 17 years. Current directors include BLACKMAN, John Anthony Llewellyn, BRODERICK, Olivia.

Company Number
06754629
Status
active
Type
ltd
Incorporated
20 November 2008
Age
17 years
Address
10th Floor 135 Bishopsgate, London, EC2M 3TP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BLACKMAN, John Anthony Llewellyn, BRODERICK, Olivia
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIWI UK IP CO, LTD

KIWI UK IP CO, LTD is an active company incorporated on 20 November 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. KIWI UK IP CO, LTD was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06754629

LTD Company

Age

17 Years

Incorporated 20 November 2008

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 26 November 2025 (4 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

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

10th Floor 135 Bishopsgate London, EC2M 3TP,

Previous Addresses

, Suite 1, 3rd Floor 11-12 st. James's Square, London, SW1Y 4LB, United Kingdom
From: 28 June 2017To: 3 October 2022
, 20-22 Bedford Row, London, WC1R 4JS
From: 6 December 2011To: 28 June 2017
, 25 st. George Street, London, W1S 1FS
From: 20 November 2008To: 6 December 2011
Timeline

44 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Nov 10
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Aug 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Director Left
Mar 15
Director Joined
May 15
Director Left
Nov 15
Director Joined
Jan 16
Director Left
Dec 18
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Nov 25
1
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

BLACKMAN, John Anthony Llewellyn

Active
135 Bishopsgate, LondonEC2M 3TP
Born July 1964
Director
Appointed 31 Mar 2025

BRODERICK, Olivia

Active
135 Bishopsgate, LondonEC2M 3TP
Born December 1974
Director
Appointed 31 Mar 2025

VISTRA COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 23 Sept 2011
Resigned 01 Jan 2021

ALLGAIER, Matthias

Resigned
St. George Street, LondonW1S 1FS
Born August 1966
Director
Appointed 20 Nov 2008
Resigned 13 Oct 2015

AUJARD, Christopher Charles

Resigned
EdinburghEH3 5DA
Born April 1962
Director
Appointed 30 Dec 2019
Resigned 29 Jun 2022

CHORNA, Laurent

Resigned
1 Tanfield, EdinburghEH3 5DA
Born January 1969
Director
Appointed 14 Oct 2013
Resigned 20 Jun 2014

DURHAM, Adrian John

Resigned
1 Tanfield, EdinburghEH3 5DA
Born August 1973
Director
Appointed 17 Dec 2014
Resigned 29 Jun 2022

DURHAM, Adrian

Resigned
Fettes Row, EdinburghEH3 6SE
Born August 1973
Director
Appointed 26 Nov 2008
Resigned 12 Oct 2012

GEE, Warren George

Resigned
Strachan Gardens, EdinburghEH4 3RY
Born January 1972
Director
Appointed 28 Nov 2008
Resigned 07 Mar 2012

HARRING, Carl

Resigned
St George Street, LondonW1S 1FS
Born March 1976
Director
Appointed 13 Oct 2015
Resigned 19 Dec 2018

JENNINGS, Martin

Resigned
1 Tanfield, EdinburghEH3 5DA
Born February 1972
Director
Appointed 10 Jan 2014
Resigned 24 Feb 2015

LAVERTY, Andrew John Ninian

Resigned
1 Tanfield, EdinburghEN3 5DA
Born May 1960
Director
Appointed 21 Jun 2012
Resigned 13 Aug 2013

LOVE, Kristopher Darren

Resigned
135 Bishopsgate, LondonEC2M 3TP
Born April 1983
Director
Appointed 30 Dec 2019
Resigned 28 Dec 2023

MCMAHON, Paul

Resigned
2 Norborne Road, SwindonSN4 9PT
Born January 1963
Director
Appointed 12 Oct 2012
Resigned 18 Apr 2013

MUSTAFFA, Muhammad Faqihuddin Bin

Resigned
135 Bishopsgate, LondonEC2M 3TP
Born July 1990
Director
Appointed 29 Jun 2022
Resigned 10 Mar 2025

PAGE, David Keith

Resigned
1 Tanfield, EdinburghEH3 5DA
Born June 1961
Director
Appointed 16 Dec 2013
Resigned 16 Jun 2014

PANIKER RUMEU, Claudia

Resigned
Bedford Row, LondonWC1R 4JS
Born July 1979
Director
Appointed 16 Sept 2011
Resigned 07 Mar 2012

SACCO, Vivienne Amanda

Resigned
1 Tanfield, EdinburghEH3 5DA
Born July 1968
Director
Appointed 17 Oct 2014
Resigned 30 Dec 2019

STEEL, Andrew

Resigned
St. George Street, LondonW1S 1FS
Born February 1968
Director
Appointed 20 Nov 2008
Resigned 16 Sept 2011

THOMSON, Nicholas Zane

Resigned
135 Bishopsgate, LondonEC2M 3TP
Born April 1982
Director
Appointed 30 Sept 2025
Resigned 30 Oct 2025

THOMSON, Nicholas Zane

Resigned
135 Bishopsgate, LondonEC2M 3TP
Born April 1982
Director
Appointed 28 Dec 2023
Resigned 30 Sept 2025

WARREN, Guy

Resigned
Exchange Square, LondonEC2A 2BY
Born November 1959
Director
Appointed 14 Oct 2013
Resigned 06 Dec 2013
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Memorandum Articles
16 November 2016
MAMA
Resolution
16 November 2016
RESOLUTIONSResolutions
Memorandum Articles
10 November 2016
MAMA
Resolution
10 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Legacy
19 September 2012
MG01MG01
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Appoint Corporate Secretary Company With Name
6 December 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Resolution
2 December 2011
RESOLUTIONSResolutions
Legacy
26 November 2011
MG01MG01
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Capital Allotment Shares
26 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Incorporation Company
20 November 2008
NEWINCIncorporation