Background WavePink WaveYellow Wave

KYRIBA UK LTD (07910972)

KYRIBA UK LTD (07910972) is an active UK company. incorporated on 16 January 2012. with registered office in Staines. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. KYRIBA UK LTD has been registered for 14 years. Current directors include DI DONATO, Melissa, LADDUSAW, Todd.

Company Number
07910972
Status
active
Type
ltd
Incorporated
16 January 2012
Age
14 years
Address
3, Ground Floor Lotus Park, Staines, TW18 3AG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DI DONATO, Melissa, LADDUSAW, Todd
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KYRIBA UK LTD

KYRIBA UK LTD is an active company incorporated on 16 January 2012 with the registered office located in Staines. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. KYRIBA UK LTD was registered 14 years ago.(SIC: 62020)

Status

active

Active since 14 years ago

Company No

07910972

LTD Company

Age

14 Years

Incorporated 16 January 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium 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 5 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

3, Ground Floor Lotus Park The Causeway Staines, TW18 3AG,

Previous Addresses

C/O Pramex Int Ltd 8th Floor South 11 Old Jewry London EC2R 8DU
From: 16 January 2012To: 10 October 2025
Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Jun 18
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Apr 24
Loan Secured
Jun 24
Loan Secured
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PRAMEX INTERNATIONAL LTD

Active
Old Jewry, LondonEC2R 8DU
Corporate secretary
Appointed 16 Jan 2012

DI DONATO, Melissa

Active
Lotus Park, StainesTW18 3AG
Born September 1972
Director
Appointed 01 Sept 2023

LADDUSAW, Todd

Active
Lotus Park, StainesTW18 3AG
Born October 1967
Director
Appointed 17 Sept 2025

DREW, Adam Lee

Resigned
8th Floor South, LondonEC2R 8DU
Born April 1985
Director
Appointed 25 Mar 2024
Resigned 25 Jul 2025

DUBOIS, Remy

Resigned
Suite 4310, New YorkNY 10004
Born September 1964
Director
Appointed 16 Jan 2012
Resigned 28 Mar 2024

HOGAN, Claudia

Resigned
8th Floor South, LondonEC2R 8DU
Born August 1981
Director
Appointed 11 Mar 2024
Resigned 23 Sept 2025

ROBERT, Jean-Luc

Resigned
4250 Executive Square, La JollaCA 9 303
Born September 1953
Director
Appointed 16 Jan 2012
Resigned 01 Sept 2023

VASSELLE, Jerome Marc Pierre Dominique

Resigned
8th Floor South, LondonEC2R 8DU
Born April 1966
Director
Appointed 14 Jun 2018
Resigned 25 Mar 2024

Persons with significant control

2

Wigmore Street, LondonW1U 1FB

Nature of Control

Significant influence or control
Notified 09 Apr 2019
Orange Street, City Of Wilmington19 801

Nature of Control

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

Filing History

50

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Small
23 September 2014
AAAnnual Accounts
Auditors Resignation Company
30 July 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Account Reference Date Company Current Shortened
16 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
16 January 2012
NEWINCIncorporation