Background WavePink WaveYellow Wave

KANE EP 2 LTD (07200503)

KANE EP 2 LTD (07200503) is an active UK company. incorporated on 23 March 2010. with registered office in Bolton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KANE EP 2 LTD has been registered for 16 years. Current directors include CUTLER, Michael Philip, ROSE, Aidan Francis.

Company Number
07200503
Status
active
Type
ltd
Incorporated
23 March 2010
Age
16 years
Address
Premex House Futura Park, Bolton, BL6 6SX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CUTLER, Michael Philip, ROSE, Aidan Francis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KANE EP 2 LTD

KANE EP 2 LTD is an active company incorporated on 23 March 2010 with the registered office located in Bolton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KANE EP 2 LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07200503

LTD Company

Age

16 Years

Incorporated 23 March 2010

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 10 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

JIGSAW LAW LIMITED
From: 15 September 2010To: 15 October 2020
GRINDCO 565 LIMITED
From: 23 March 2010To: 15 September 2010
Contact
Address

Premex House Futura Park Horwich Bolton, BL6 6SX,

Previous Addresses

Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY England
From: 16 June 2021To: 5 December 2025
Dbh Pioneer House Pioneer Business Park North Road Ellesmere Port Merseyside CH65 1AD
From: 14 October 2010To: 16 June 2021
C/O Grindeys Llp Glebe Court Stoke-on-Trent Staffordshire ST4 1ET
From: 23 March 2010To: 14 October 2010
Timeline

30 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Nov 10
Director Left
Nov 10
Funding Round
Nov 10
Funding Round
Feb 13
Director Joined
Feb 13
Loan Secured
Jun 13
Director Left
Nov 15
Loan Secured
Apr 16
Loan Cleared
Aug 16
Director Joined
Feb 17
Director Left
Feb 17
Owner Exit
Jan 18
Director Left
Aug 18
Loan Cleared
Aug 18
Director Left
Oct 18
Director Left
Apr 19
Director Joined
Jan 20
Director Joined
Sept 20
Director Left
Oct 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jun 25
Director Left
Oct 25
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

RUSSELL, Caroline Emily Elizabeth

Active
Futura Park, BoltonBL6 6SX
Secretary
Appointed 24 May 2019

CUTLER, Michael Philip

Active
Futura Park, BoltonBL6 6SX
Born October 1973
Director
Appointed 15 Jan 2021

ROSE, Aidan Francis

Active
Futura Park, BoltonBL6 6SX
Born December 1970
Director
Appointed 24 Jun 2025

ELLISON, Shaun Alexander

Resigned
Pioneer Business Park, Ellesmere PortCH65 1AD
Born May 1968
Director
Appointed 18 Oct 2010
Resigned 15 Aug 2018

FAUN, Stephen

Resigned
Pioneer Business Park, Ellesmere PortCH65 1AD
Born September 1966
Director
Appointed 18 Oct 2010
Resigned 02 Oct 2015

FISHER, Ann Elizabeth

Resigned
Stoke-On-Trent, StaffordshireST4 1ET
Born April 1959
Director
Appointed 23 Mar 2010
Resigned 13 Aug 2010

HURST, Paul Desmond

Resigned
Pioneer Business Park, Ellesmere PortCH65 1AD
Born July 1962
Director
Appointed 06 Feb 2013
Resigned 07 Oct 2020

LATHAM, Christopher Jon

Resigned
Pioneer Business Park, Ellesmere PortCH65 1AD
Born September 1978
Director
Appointed 18 Oct 2010
Resigned 28 Feb 2017

LAVER, Doug

Resigned
Marshfield Bank, CreweCW2 8UY
Born April 1965
Director
Appointed 13 Jan 2020
Resigned 28 Oct 2025

LINDLEY, Christian

Resigned
Pioneer Business Park, Ellesmere PortCH65 1AD
Born February 1972
Director
Appointed 18 Oct 2010
Resigned 15 Aug 2018

NORCUP, Liam

Resigned
Pioneer Business Park, Ellesmere PortCH65 1AD
Born February 1980
Director
Appointed 13 Aug 2010
Resigned 29 Oct 2010

WARD, Nigel James

Resigned
Marshfield Bank, CreweCW2 8UY
Born February 1966
Director
Appointed 21 Feb 2017
Resigned 01 May 2019

WILLIS, Emma Louise

Resigned
Pioneer Business Park, Ellesmere PortCH65 1AD
Born November 1981
Director
Appointed 16 Sept 2020
Resigned 15 Jan 2021

GRINDCO DIRECTORS LIMITED

Resigned
Stoke-On-Trent, StaffordshireST4 1ET
Corporate director
Appointed 23 Mar 2010
Resigned 29 Oct 2010

Persons with significant control

2

1 Active
1 Ceased
Marshfield Bank, CreweCW2 8UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jul 2017
Marshfield Bank, CreweCW2 8UY

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
Ceased 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
10 November 2025
GUARANTEE2GUARANTEE2
Legacy
10 November 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2024
AAAnnual Accounts
Legacy
5 December 2024
PARENT_ACCPARENT_ACC
Legacy
5 December 2024
GUARANTEE2GUARANTEE2
Legacy
5 December 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Certificate Change Of Name Company
15 October 2020
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 September 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Resolution
23 October 2017
RESOLUTIONSResolutions
Resolution
1 August 2017
RESOLUTIONSResolutions
Mortgage Charge Whole Release With Charge Number
26 July 2017
MR05Certification of Charge
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Resolution
11 November 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
17 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Small
6 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Capital Allotment Shares
12 February 2013
SH01Allotment of Shares
Resolution
12 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Resolution
13 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2010
SH01Allotment of Shares
Resolution
23 November 2010
RESOLUTIONSResolutions
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 October 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 September 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Incorporation Company
23 March 2010
NEWINCIncorporation