Background WavePink WaveYellow Wave

KICK TECHNOLOGY LTD (08265292)

KICK TECHNOLOGY LTD (08265292) is an active UK company. incorporated on 23 October 2012. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. KICK TECHNOLOGY LTD has been registered for 13 years. Current directors include HEATH, Andrew, WATNEY, Richard John Moncaster.

Company Number
08265292
Status
active
Type
ltd
Incorporated
23 October 2012
Age
13 years
Address
15 West Street, Brighton, BN1 2RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HEATH, Andrew, WATNEY, Richard John Moncaster
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KICK TECHNOLOGY LTD

KICK TECHNOLOGY LTD is an active company incorporated on 23 October 2012 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. KICK TECHNOLOGY LTD was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08265292

LTD Company

Age

13 Years

Incorporated 23 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

KICK TECHNOLOGIES LIMITED
From: 30 January 2026To: 3 February 2026
WE THRIVE LIMITED
From: 26 June 2015To: 30 January 2026
HOWTOMOTIVATEATEAM.COM LIMITED
From: 23 October 2012To: 26 June 2015
Contact
Address

15 West Street Brighton, BN1 2RL,

Previous Addresses

15 West Street Brighton BN1 2RL England
From: 14 March 2025To: 14 March 2025
The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ United Kingdom
From: 13 February 2024To: 14 March 2025
The Old Casino 28th Fourth Avenue Hove BN3 2PJ England
From: 15 November 2023To: 13 February 2024
C/O Antrams 44-46 Old Steine Brighton BN1 1NH
From: 23 October 2012To: 15 November 2023
Timeline

15 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Mar 15
Loan Secured
Aug 16
Funding Round
Nov 16
Funding Round
Jan 17
Share Issue
May 17
Funding Round
Sept 17
Funding Round
Sept 20
Director Left
Feb 21
Director Joined
Feb 21
New Owner
Mar 22
Owner Exit
Mar 22
Loan Secured
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
8
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HEATH, Andrew

Active
West Street, BrightonBN1 2RL
Born September 1972
Director
Appointed 23 Oct 2012

WATNEY, Richard John Moncaster

Active
Malthouse Lane, ChichesterPO18 8DZ
Born April 1964
Director
Appointed 02 Nov 2020

BISHOP, David Piers Mackie

Resigned
Old Steine, BrightonBN1 1NH
Born October 1956
Director
Appointed 23 Oct 2012
Resigned 02 Nov 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Richard John Moncaster Watney

Active
West Street, BrightonBN1 2RL
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Mar 2022

Mr David Piers Mackie Bishop

Ceased
Old Steine, BrightonBN1 1NH
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Mar 2022

Mr Andrew Heath

Active
West Street, BrightonBN1 2RL
Born September 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
3 February 2026
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 January 2026
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Capital Allotment Shares
9 August 2022
SH01Allotment of Shares
Capital Allotment Shares
9 August 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2022
MR01Registration of a Charge
Mortgage Charge Whole Cease And Release With Charge Number
22 July 2022
MR05Certification of Charge
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 May 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
15 May 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
3 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Certificate Change Of Name Company
26 June 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Incorporation Company
23 October 2012
NEWINCIncorporation