Background WavePink WaveYellow Wave

KIMBLE APPLICATIONS LIMITED (07445594)

KIMBLE APPLICATIONS LIMITED (07445594) is an active UK company. incorporated on 19 November 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. KIMBLE APPLICATIONS LIMITED has been registered for 15 years. Current directors include ELSASSER, Stephen, HERNANDEZ, Maurice Andre, MALINOWSKI, Adam Dawid and 1 others.

Company Number
07445594
Status
active
Type
ltd
Incorporated
19 November 2010
Age
15 years
Address
36 Queen Street, London, EC4R 1BN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ELSASSER, Stephen, HERNANDEZ, Maurice Andre, MALINOWSKI, Adam Dawid, SPERANZA, Michael
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIMBLE APPLICATIONS LIMITED

KIMBLE APPLICATIONS LIMITED is an active company incorporated on 19 November 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. KIMBLE APPLICATIONS LIMITED was registered 15 years ago.(SIC: 62012)

Status

active

Active since 15 years ago

Company No

07445594

LTD Company

Age

15 Years

Incorporated 19 November 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

36 Queen Street 6th Floor London, EC4R 1BN,

Previous Addresses

, 100 Union Street, London, SE1 0NL
From: 30 January 2018To: 22 December 2022
, 8 Boundary Row, London, SE1 8HP, England
From: 10 January 2014To: 30 January 2018
, Unit 2 Bermondsey Exchange 179-181 Bermondsey Street, London, SE1 3UW
From: 17 January 2011To: 10 January 2014
, the Leathermarket 11-13 Weston Street, Weston Street, London, SE1 3ER
From: 19 November 2010To: 17 January 2011
Timeline

46 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Jan 11
Funding Round
Jan 11
Director Joined
Jan 11
Funding Round
Aug 13
Funding Round
Mar 15
Funding Round
Apr 16
Funding Round
May 16
Loan Secured
Dec 16
Funding Round
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Cleared
Nov 18
Director Joined
Mar 19
Loan Secured
Dec 19
Funding Round
Mar 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Funding Round
May 20
Funding Round
Aug 20
Share Issue
Aug 20
Loan Cleared
Jan 21
Funding Round
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Funding Round
Mar 21
Loan Secured
May 21
Loan Secured
May 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Joined
Dec 21
Loan Secured
Dec 21
Director Left
Dec 21
Director Left
Mar 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
13
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ELSASSER, Stephen

Active
Queen Street, LondonEC4R 1BN
Born May 1975
Director
Appointed 23 Nov 2023

HERNANDEZ, Maurice Andre

Active
Queen Street, LondonEC4R 1BN
Born January 1981
Director
Appointed 06 Mar 2018

MALINOWSKI, Adam Dawid

Active
Queen Street, LondonEC4R 1BN
Born August 1986
Director
Appointed 10 Mar 2021

SPERANZA, Michael

Active
Queen Street, LondonEC4R 1BN
Born October 1976
Director
Appointed 06 Dec 2021

HOBAN, Sean Christopher

Resigned
Union Street, LondonSE1 0NL
Born March 1968
Director
Appointed 19 Nov 2010
Resigned 28 Mar 2022

KELLY, Stephen Paul

Resigned
Union Street, LondonSE1 0NL
Born December 1961
Director
Appointed 15 Feb 2019
Resigned 10 Mar 2021

ROBINSON, Mark

Resigned
Union Street, LondonSE1 0NL
Born January 1964
Director
Appointed 19 Nov 2010
Resigned 10 Mar 2021

SCOTT, David James

Resigned
Union Street, LondonSE1 0NL
Born January 1964
Director
Appointed 19 Nov 2010
Resigned 17 Dec 2021

SHARP, Steve

Resigned
Queen Street, LondonEC4R 1BN
Born August 1958
Director
Appointed 10 Mar 2021
Resigned 23 Nov 2023

TERRY, Barnaby Bruce Landen

Resigned
Union Street, LondonSE1 0NL
Born November 1963
Director
Appointed 03 Jan 2011
Resigned 10 Mar 2021

WILLIAMS, Gregory Hyde

Resigned
2500 Sand Hill Road, Suite 300, Menlo ParkCA 94025
Born August 1965
Director
Appointed 06 Mar 2018
Resigned 10 Mar 2021

Persons with significant control

1

Queen Street, LondonEC4R 1BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2021
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company
28 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 March 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
24 January 2023
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 September 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
21 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 October 2021
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
8 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2021
MR04Satisfaction of Charge
Memorandum Articles
20 May 2021
MAMA
Resolution
20 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Memorandum Articles
11 April 2021
MAMA
Resolution
11 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
26 March 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 March 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
26 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Second Filing Capital Allotment Shares
18 March 2021
RP04SH01RP04SH01
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
29 January 2021
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
28 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 January 2021
AAAnnual Accounts
Confirmation Statement
16 December 2020
CS01Confirmation Statement
Resolution
3 September 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 August 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 August 2020
SH01Allotment of Shares
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Capital Allotment Shares
16 March 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
15 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 March 2018
SH10Notice of Particulars of Variation
Resolution
13 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 March 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
5 August 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
20 May 2016
RP04RP04
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Resolution
15 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Resolution
23 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
19 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date
22 December 2014
AR01AR01
Accounts With Accounts Type Small
14 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Capital Allotment Shares
29 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
19 June 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Change Account Reference Date Company Current Extended
13 June 2011
AA01Change of Accounting Reference Date
Resolution
12 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Capital Allotment Shares
25 January 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
17 January 2011
AD01Change of Registered Office Address
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Incorporation Company
19 November 2010
NEWINCIncorporation