Background WavePink WaveYellow Wave

KWATSI LIMITED (07388404)

KWATSI LIMITED (07388404) is an active UK company. incorporated on 27 September 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. KWATSI LIMITED has been registered for 15 years. Current directors include BRADLEY, Keith Norman George, THORNTON, Richard Berridge.

Company Number
07388404
Status
active
Type
ltd
Incorporated
27 September 2010
Age
15 years
Address
20 Lavender Gardens Lavender Gardens, London, SW11 1DL
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BRADLEY, Keith Norman George, THORNTON, Richard Berridge
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KWATSI LIMITED

KWATSI LIMITED is an active company incorporated on 27 September 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. KWATSI LIMITED was registered 15 years ago.(SIC: 63110)

Status

active

Active since 15 years ago

Company No

07388404

LTD Company

Age

15 Years

Incorporated 27 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

I.MED CORPORATION LIMITED
From: 27 September 2010To: 4 February 2011
Contact
Address

20 Lavender Gardens Lavender Gardens London, SW11 1DL,

Previous Addresses

Hanover House 14 Hanover Square London W1S 1HP
From: 14 November 2011To: 18 May 2017
20 Lavender Gardens London SW11 1DL United Kingdom
From: 27 September 2010To: 14 November 2011
Timeline

18 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Oct 10
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Share Issue
Jan 12
Share Issue
Feb 12
Funding Round
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Capital Reduction
Jan 14
Share Buyback
Jan 14
Funding Round
Nov 14
Capital Reduction
Nov 14
Share Buyback
Nov 14
Director Joined
Oct 15
New Owner
Oct 17
Director Left
Oct 18
11
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRADLEY, Keith Norman George

Active
High Street, EdenbridgeTN8 7JH
Born September 1944
Director
Appointed 27 Sept 2010

THORNTON, Richard Berridge

Active
High Street, EdenbridgeTN8 7JH
Born September 1948
Director
Appointed 11 Dec 2013

HAL MANAGEMENT LIMITED

Resigned
14 Hanover Square, LondonW1S 1HP
Corporate secretary
Appointed 23 Jan 2012
Resigned 17 May 2017

BRADLEY, Oliver Edward Peter

Resigned
St. James Close, New MaldenKT3 6DU
Born August 1972
Director
Appointed 26 Jan 2015
Resigned 16 Oct 2018

VAUGHAN, Povl Sebastian Hansen, Dr

Resigned
14 Hanover Square, LondonW1S 1HP
Born May 1982
Director
Appointed 10 Oct 2010
Resigned 16 Dec 2013

Persons with significant control

1

Mr Keith Norman George Bradley

Active
High Street, EdenbridgeTN8 7JH
Born September 1944

Nature of Control

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

Filing History

68

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
12 September 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 May 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Capital Cancellation Shares
12 November 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 November 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Capital Allotment Shares
6 November 2014
SH01Allotment of Shares
Resolution
6 November 2014
RESOLUTIONSResolutions
Resolution
6 November 2014
RESOLUTIONSResolutions
Resolution
6 November 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
3 November 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Capital Cancellation Shares
31 January 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 January 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Resolution
10 January 2014
RESOLUTIONSResolutions
Resolution
10 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
28 February 2012
AP04Appointment of Corporate Secretary
Capital Alter Shares Subdivision
13 February 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
13 February 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 January 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
17 January 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Capital Allotment Shares
14 February 2011
SH01Allotment of Shares
Capital Allotment Shares
14 February 2011
SH01Allotment of Shares
Capital Allotment Shares
13 February 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
13 February 2011
CH01Change of Director Details
Certificate Change Of Name Company
4 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 February 2011
CONNOTConfirmation Statement Notification
Resolution
20 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Incorporation Company
27 September 2010
NEWINCIncorporation