Background WavePink WaveYellow Wave

K2 CAPITAL LIMITED (08706840)

K2 CAPITAL LIMITED (08706840) is an active UK company. incorporated on 26 September 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. K2 CAPITAL LIMITED has been registered for 12 years. Current directors include GARDNER, Keith Grant.

Company Number
08706840
Status
active
Type
ltd
Incorporated
26 September 2013
Age
12 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GARDNER, Keith Grant
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K2 CAPITAL LIMITED

K2 CAPITAL LIMITED is an active company incorporated on 26 September 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. K2 CAPITAL LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08706840

LTD Company

Age

12 Years

Incorporated 26 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 March 2025 (1 year 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

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Foframe House 35-37 Brent Street London NW4 2EF
From: 20 November 2014To: 16 May 2017
C/O Keith Gardner 57 Ennismore Gardens London SW7 1AJ Great Britain
From: 26 September 2013To: 20 November 2014
Timeline

2 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Dec 14
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

GARDNER, Keith Grant

Active
349 Regents Park Road, LondonN3 1DH
Born November 1980
Director
Appointed 26 Sept 2013

Persons with significant control

1

Mr Keith Grant Gardner

Active
349 Regents Park Road, LondonN3 1DH
Born November 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Capital Allotment Shares
24 December 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
14 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
18 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
26 September 2013
NEWINCIncorporation