Background WavePink WaveYellow Wave

KRCS HOLDCO LIMITED (07185748)

KRCS HOLDCO LIMITED (07185748) is an active UK company. incorporated on 11 March 2010. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KRCS HOLDCO LIMITED has been registered for 16 years. Current directors include KENNEDY, Jonathon Steven.

Company Number
07185748
Status
active
Type
ltd
Incorporated
11 March 2010
Age
16 years
Address
Hamilton House, Altrincham, WA14 4DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KENNEDY, Jonathon Steven
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRCS HOLDCO LIMITED

KRCS HOLDCO LIMITED is an active company incorporated on 11 March 2010 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KRCS HOLDCO LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07185748

LTD Company

Age

16 Years

Incorporated 11 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

KENNEDY ENERGY LIMITED
From: 11 March 2010To: 3 March 2026
Contact
Address

Hamilton House Church Street Altrincham, WA14 4DR,

Previous Addresses

Bow Chambers 8 Tib Lane Manchester M2 4JB
From: 21 July 2010To: 22 June 2017
Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG United Kingdom
From: 11 March 2010To: 21 July 2010
Timeline

10 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Nov 20
Director Joined
Nov 20
Director Left
May 25
Director Joined
May 25
Funding Round
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KENNEDY, Jonathon Steven

Active
Church Street, AltrinchamWA14 4DR
Born February 1990
Director
Appointed 18 May 2025

PAGE, Andrew

Resigned
Church Street, AltrinchamWA14 4DR
Secretary
Appointed 11 Mar 2010
Resigned 28 May 2025

CHALLINOR, David John

Resigned
Mount Pleasant, DerringtonST18 9NB
Born June 1962
Director
Appointed 11 Mar 2010
Resigned 30 Sept 2015

HALPIN, Timothy John

Resigned
Church Street, AltrinchamWA14 4DR
Born December 1981
Director
Appointed 01 May 2020
Resigned 28 May 2025

KIRK, Adrian Christopher

Resigned
Church Street, AltrinchamWA14 4DR
Born December 1961
Director
Appointed 30 Sept 2015
Resigned 30 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Brian George Kennedy

Active
Church Street, AltrinchamWA14 4DR
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2026
8 Tib Lane, ManchesterM2 4JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Feb 2026
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
3 March 2026
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
2 March 2026
SH01Allotment of Shares
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Person Secretary Company With Change Date
2 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Dormant
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 July 2010
AD01Change of Registered Office Address
Incorporation Company
11 March 2010
NEWINCIncorporation