Background WavePink WaveYellow Wave

KYLEWC LTD (07597086)

KYLEWC LTD (07597086) is an active UK company. incorporated on 8 April 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. KYLEWC LTD has been registered for 15 years. Current directors include WILSON-CLARKE, Kyle Omar, WILSON-CLARKE, Lisa Zeynep.

Company Number
07597086
Status
active
Type
ltd
Incorporated
8 April 2011
Age
15 years
Address
13 Wyatt Drive, London, SW13 8AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
WILSON-CLARKE, Kyle Omar, WILSON-CLARKE, Lisa Zeynep
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KYLEWC LTD

KYLEWC LTD is an active company incorporated on 8 April 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. KYLEWC LTD was registered 15 years ago.(SIC: 71129)

Status

active

Active since 15 years ago

Company No

07597086

LTD Company

Age

15 Years

Incorporated 8 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

13 Wyatt Drive London, SW13 8AL,

Previous Addresses

C/O Tempus Tax Ltd Netley House Shere Road Gomshall Guildford Surrey GU5 9QA
From: 8 May 2015To: 1 July 2025
Flat 2, 19 Cleveland Road London SW13 0AA England
From: 8 September 2014To: 8 May 2015
19B Cleveland Road London SW13 0AA
From: 13 June 2013To: 8 September 2014
Abacus House 21 Effie Road London SW6 1EN England
From: 21 December 2012To: 13 June 2013
C/O Archer & Wise 21 Effie Road London SW6 1EN United Kingdom
From: 21 May 2012To: 21 December 2012
Ashfields Suite Sma House Langley Water, Home Park Kings Langley WD4 8LZ England
From: 8 April 2011To: 21 May 2012
Timeline

3 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Nov 15
Director Joined
Apr 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

WILSON-CLARKE, Lisa Zeynep

Active
Wyatt Drive, LondonSW13 8AL
Secretary
Appointed 27 Oct 2015

WILSON-CLARKE, Kyle Omar

Active
Wyatt Drive, LondonSW13 8AL
Born August 1981
Director
Appointed 08 Apr 2011

WILSON-CLARKE, Lisa Zeynep

Active
Wyatt Drive, LondonSW13 8AL
Born November 1983
Director
Appointed 06 Apr 2025

Persons with significant control

2

Mrs Lisa Zeynep Wilson-Clarke

Active
Wyatt Drive, LondonSW13 8AL
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Kyle Omar Wilson-Clarke

Active
Wyatt Drive, LondonSW13 8AL
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
23 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 August 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Capital Allotment Shares
16 November 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
10 November 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Incorporation Company
8 April 2011
NEWINCIncorporation