Background WavePink WaveYellow Wave

KALEIDER LIMITED (08034438)

KALEIDER LIMITED (08034438) is an active UK company. incorporated on 17 April 2012. with registered office in Exeter. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 2 other business activities. KALEIDER LIMITED has been registered for 14 years. Current directors include HONNOR, Seth Michael, KEELER, Katie.

Company Number
08034438
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 April 2012
Age
14 years
Address
Kaleider Studios, Exeter, EX1 1DF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
HONNOR, Seth Michael, KEELER, Katie
SIC Codes
90010, 90020, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KALEIDER LIMITED

KALEIDER LIMITED is an active company incorporated on 17 April 2012 with the registered office located in Exeter. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 2 other business activities. KALEIDER LIMITED was registered 14 years ago.(SIC: 90010, 90020, 90030)

Status

active

Active since 14 years ago

Company No

08034438

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 17 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 16 April 2026 (Just now)

Next Due

Due by 17 April 2027
For period ending 3 April 2027
Contact
Address

Kaleider Studios 45 Preston Street Exeter, EX1 1DF,

Previous Addresses

Bathurst House Smythen Street Exeter Devon EX1 1BN
From: 19 July 2012To: 28 August 2018
83 Mary Street Bovey Tracey Devon TQ13 9HQ
From: 17 April 2012To: 19 July 2012
Timeline

28 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Sept 12
Director Joined
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
May 15
Director Joined
May 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Sept 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Apr 19
Director Left
Nov 19
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Apr 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 23
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

SPENCER-MILLS, Jocelyn

Active
45 Preston Street, ExeterEX1 1DF
Secretary
Appointed 02 Feb 2025

HONNOR, Seth Michael

Active
Springfield Road, South BrentTQ10 9AP
Born February 1976
Director
Appointed 17 Apr 2012

KEELER, Katie

Active
45 Preston Street, ExeterEX1 1DF
Born July 1972
Director
Appointed 05 Apr 2021

VANDERFORD, Peter

Resigned
45 Preston Street, ExeterEX1 1DF
Secretary
Appointed 25 Jun 2012
Resigned 31 Jan 2025

WILLIAMS, Emily

Resigned
Mary Street, Bovey TraceyTQ13 9HQ
Secretary
Appointed 17 Apr 2012
Resigned 25 Jun 2012

COTTON, Mark Anthony

Resigned
45 Preston Street, ExeterEX1 1DF
Born October 1964
Director
Appointed 05 Sept 2016
Resigned 08 Dec 2020

LANSDOWNE, Joanna Rivers

Resigned
45 Preston Street, ExeterEX1 1DF
Born October 1982
Director
Appointed 01 Mar 2022
Resigned 09 Apr 2026

LENTON, Timothy Michael

Resigned
45 Preston Street, ExeterEX1 1DF
Born July 1973
Director
Appointed 12 Jun 2013
Resigned 02 Oct 2018

LIGGINS, Felicity Sarah Elizabeth

Resigned
45 Preston Street, ExeterEX1 1DF
Born January 1981
Director
Appointed 12 Jun 2013
Resigned 20 Apr 2019

MEES, Annette Eleonora

Resigned
45 Preston Street, ExeterEX1 1DF
Born July 1977
Director
Appointed 01 Mar 2022
Resigned 09 Apr 2026

MILLING, James Alexander, Mr.

Resigned
Smythen Street, ExeterEX1 1BN
Born November 1959
Director
Appointed 12 Jun 2013
Resigned 05 Sept 2016

PINCKNEY, Jazlyn Marie

Resigned
45 Preston Street, ExeterEX1 1DF
Born June 1987
Director
Appointed 01 Mar 2022
Resigned 09 Apr 2026

ROBB, Stuart

Resigned
45 Preston Street, ExeterEX1 1DF
Born March 1972
Director
Appointed 29 Sept 2017
Resigned 08 Dec 2020

THOMAS, Nicola Jane, Dr

Resigned
45 Preston Street, ExeterEX1 1DF
Born May 1974
Director
Appointed 05 Sept 2016
Resigned 15 Jun 2022

VANDERFORD, Peter James

Resigned
45 Preston Street, ExeterEX1 1DF
Born January 1979
Director
Appointed 05 May 2015
Resigned 19 Jun 2023

WATSON, Bernice, Ms.

Resigned
45 Preston Street, ExeterEX1 1DF
Born May 1988
Director
Appointed 02 Oct 2018
Resigned 18 Nov 2019

WILLIAMS, Emily Bronwen, Ms.

Resigned
Smythen Street, ExeterEX1 1BN
Born June 1989
Director
Appointed 05 May 2015
Resigned 02 Dec 2016

WINTER, Jan Ruth

Resigned
45 Preston Street, ExeterEX1 1DF
Born January 1958
Director
Appointed 10 Sept 2012
Resigned 15 Jun 2022
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2013
AP01Appointment of Director
Resolution
8 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 April 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
19 April 2013
AA01Change of Accounting Reference Date
Memorandum Articles
18 April 2013
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name Date
10 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2012
AP03Appointment of Secretary
Incorporation Company
17 April 2012
NEWINCIncorporation