Background WavePink WaveYellow Wave

KCH MANAGEMENT LIMITED (07323571)

KCH MANAGEMENT LIMITED (07323571) is an active UK company. incorporated on 22 July 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. KCH MANAGEMENT LIMITED has been registered for 15 years. Current directors include BROWN, Michael Peter, CLARKE, Roy Frederick, DHAWAN, Anil, Prof and 1 others.

Company Number
07323571
Status
active
Type
ltd
Incorporated
22 July 2010
Age
15 years
Address
Coldharbour Works, London, SW9 8RR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BROWN, Michael Peter, CLARKE, Roy Frederick, DHAWAN, Anil, Prof, JOYCE, Mike
SIC Codes
70229, 78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KCH MANAGEMENT LIMITED

KCH MANAGEMENT LIMITED is an active company incorporated on 22 July 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. KCH MANAGEMENT LIMITED was registered 15 years ago.(SIC: 70229, 78109)

Status

active

Active since 15 years ago

Company No

07323571

LTD Company

Age

15 Years

Incorporated 22 July 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Coldharbour Works 245a Coldharbour Lane London, SW9 8RR,

Previous Addresses

Kch Business Park Coldharbour Lane Unit 7, First Floor London SE5 9NY England
From: 14 July 2017To: 12 April 2022
C/O Michael Mclean Fetal Medicine Research Institute Windsor Walk 1st Floor London SE5 8BB England
From: 14 June 2016To: 14 July 2017
Unit 2 Kch Business Park 129-131 Coldharbour Lane London SE5 9NY
From: 20 August 2010To: 14 June 2016
6 Cutcombe Road London SE5 9RX United Kingdom
From: 22 July 2010To: 20 August 2010
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 17
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
May 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jan 21
Director Joined
May 21
Director Joined
Sept 22
Director Left
Feb 24
Director Joined
Jul 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

TOUMADJ, Joubin

Active
245a Coldharbour Lane, LondonSW9 8RR
Secretary
Appointed 19 Jan 2021

BROWN, Michael Peter

Active
245a Coldharbour Lane, LondonSW9 8RR
Born July 1956
Director
Appointed 25 Aug 2022

CLARKE, Roy Frederick

Active
245a Coldharbour Lane, LondonSW9 8RR
Born June 1979
Director
Appointed 17 Jul 2025

DHAWAN, Anil, Prof

Active
245a Coldharbour Lane, LondonSW9 8RR
Born November 1961
Director
Appointed 18 May 2021

JOYCE, Mike

Active
245a Coldharbour Lane, LondonSW9 8RR
Born July 1971
Director
Appointed 19 Jan 2021

DHAWAN, Anil, Professor

Resigned
Coldharbour Lane, LondonSE5 9NY
Born November 1961
Director
Appointed 01 Nov 2013
Resigned 17 Jun 2019

STAPLETON, Abigail

Resigned
Coldharbour Lane, LondonSE5 9NY
Born February 1984
Director
Appointed 13 Oct 2018
Resigned 31 May 2019

TAYLOR, Simon Derek

Resigned
Coldharbour Lane, LondonSE5 9NY
Born June 1961
Director
Appointed 22 Jul 2010
Resigned 15 Sept 2018

TOUMADJ, Ahmad

Resigned
Coldharbour Lane, LondonSE5 9NY
Born April 1946
Director
Appointed 22 Jul 2010
Resigned 09 Aug 2018

WALTERS, Jane Elizabeth

Resigned
Coldharbour Lane, LondonSE5 9NY
Born November 1952
Director
Appointed 01 Nov 2013
Resigned 30 Nov 2017

WOODS, Lorcan Deeny

Resigned
245a Coldharbour Lane, LondonSW9 8RR
Born October 1968
Director
Appointed 31 May 2019
Resigned 15 Feb 2024

Persons with significant control

1

Windsor Walk, LondonSE5 8BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
9 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Miscellaneous
4 March 2014
MISCMISC
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 August 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 August 2010
AA01Change of Accounting Reference Date
Incorporation Company
22 July 2010
NEWINCIncorporation