Background WavePink WaveYellow Wave

KS SPV 12 LIMITED (07540440)

KS SPV 12 LIMITED (07540440) is an active UK company. incorporated on 23 February 2011. with registered office in Truro. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. KS SPV 12 LIMITED has been registered for 15 years. Current directors include ARCACHE, Alexander, Dr, BOHNE, Frank Henning Albert.

Company Number
07540440
Status
active
Type
ltd
Incorporated
23 February 2011
Age
15 years
Address
14 High Cross, Truro, TR1 2AJ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ARCACHE, Alexander, Dr, BOHNE, Frank Henning Albert
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KS SPV 12 LIMITED

KS SPV 12 LIMITED is an active company incorporated on 23 February 2011 with the registered office located in Truro. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. KS SPV 12 LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07540440

LTD Company

Age

15 Years

Incorporated 23 February 2011

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

14 High Cross Truro, TR1 2AJ,

Timeline

7 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Jan 12
Funding Round
Jan 12
Director Left
Oct 14
Loan Cleared
Apr 22
Owner Exit
Feb 23
Owner Exit
Mar 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ARCACHE, Alexander, Dr

Active
16, Munich80538
Born July 1974
Director
Appointed 23 Feb 2011

BOHNE, Frank Henning Albert

Active
80538, Munich
Born July 1971
Director
Appointed 23 Feb 2011

MILNER, Charles Anton

Resigned
High Cross, TruroTR1 2AJ
Born February 1961
Director
Appointed 13 Jan 2012
Resigned 19 Sept 2014

Persons with significant control

2

0 Active
2 Ceased
Avenida 24 De Julho, Lisboa1249-300

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 05 Oct 2022
Ceased 29 Mar 2023

Dr Alexander Arcache

Ceased
16, Munich80538
Born July 1974

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 05 Oct 2022
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 April 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Accounts With Accounts Type Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Resolution
29 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 July 2012
AA01Change of Accounting Reference Date
Legacy
21 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Capital Allotment Shares
13 January 2012
SH01Allotment of Shares
Incorporation Company
23 February 2011
NEWINCIncorporation