Background WavePink WaveYellow Wave

KAIA LTD (08330958)

KAIA LTD (08330958) is an active UK company. incorporated on 14 December 2012. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). KAIA LTD has been registered for 13 years. Current directors include SZEWALD, Louisa Annelie Katharina, SZEWALD, Manuela, Dr.

Company Number
08330958
Status
active
Type
ltd
Incorporated
14 December 2012
Age
13 years
Address
21 Boston Place, London, NW1 6ER
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
SZEWALD, Louisa Annelie Katharina, SZEWALD, Manuela, Dr
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAIA LTD

KAIA LTD is an active company incorporated on 14 December 2012 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). KAIA LTD was registered 13 years ago.(SIC: 27400)

Status

active

Active since 13 years ago

Company No

08330958

LTD Company

Age

13 Years

Incorporated 14 December 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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 8 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

21 Boston Place London, NW1 6ER,

Previous Addresses

201 Westbourne Studios 242 Acklam Road North Kensington London W10 5JJ
From: 31 January 2013To: 10 November 2016
Flat 2 47 Stephens Gardens Notting Hill London W2 5NA England
From: 14 December 2012To: 31 January 2013
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Dec 13
Funding Round
Dec 13
Director Joined
Sept 17
Director Left
Mar 19
Share Buyback
Nov 19
Capital Reduction
Jan 20
Owner Exit
Feb 20
Director Left
Dec 20
Director Joined
Oct 21
Director Left
Jan 24
Director Joined
Jun 25
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SZEWALD, Louisa Annelie Katharina

Active
Boston Place, LondonNW1 6ER
Born November 2005
Director
Appointed 07 Apr 2025

SZEWALD, Manuela, Dr

Active
Boston Place, LondonNW1 6ER
Born September 1971
Director
Appointed 14 Dec 2012

STRAKA, Peter

Resigned
71, Hadersfeld
Born March 1970
Director
Appointed 03 Dec 2013
Resigned 12 Mar 2019

WESTHEAD, Elizabeth Penelope

Resigned
Mythop Road, BlackpoolFY4 4UZ
Born May 1965
Director
Appointed 18 Oct 2021
Resigned 17 Oct 2023

ZEMBLYTE, Gerda

Resigned
Boston Place, LondonNW1 6ER
Born October 1984
Director
Appointed 01 Aug 2016
Resigned 01 Dec 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Peter Straka

Ceased
Boston Place, LondonNW1 6ER
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Nov 2019

Mr Alexander Szewald

Ceased
Boston Place, LondonNW1 6ER
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jan 2017

Dr Manuela Szewald

Active
Boston Place, LondonNW1 6ER
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
29 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 November 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
20 December 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Resolution
20 December 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Incorporation Company
14 December 2012
NEWINCIncorporation