Background WavePink WaveYellow Wave

K2U LIMITED (08715818)

K2U LIMITED (08715818) is an active UK company. incorporated on 2 October 2013. with registered office in London. The company operates in the Education sector, engaged in educational support activities. K2U LIMITED has been registered for 12 years. Current directors include HIGGLESDEN, Matthew William, Mr., LEWIS, Clive, Mr..

Company Number
08715818
Status
active
Type
ltd
Incorporated
2 October 2013
Age
12 years
Address
145/146 Leadenhall Street, London, EC3V 4QT
Industry Sector
Education
Business Activity
Educational support activities
Directors
HIGGLESDEN, Matthew William, Mr., LEWIS, Clive, Mr.
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K2U LIMITED

K2U LIMITED is an active company incorporated on 2 October 2013 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. K2U LIMITED was registered 12 years ago.(SIC: 85600)

Status

active

Active since 12 years ago

Company No

08715818

LTD Company

Age

12 Years

Incorporated 2 October 2013

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 6 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

MADISON KAY LIMITED
From: 2 October 2013To: 6 February 2026
Contact
Address

145/146 Leadenhall Street Lower Ground And Ground Floor London, EC3V 4QT,

Previous Addresses

2nd Floor, Broad Street House 55 Old Broad Street London EC2M 1RX England
From: 24 September 2019To: 7 November 2024
1-3 Heathmans Road, London, England Heathmans Road Parsons Green London SW6 4TJ England
From: 13 February 2019To: 24 September 2019
1 Heathmans Road London SW6 4TJ England
From: 21 September 2016To: 13 February 2019
Unit 312 153-159 Bow Road London E3 2SE England
From: 16 May 2016To: 21 September 2016
35B Durley Road London N16 5JR
From: 11 November 2015To: 16 May 2016
35B Durley Road London N16 5JR England
From: 9 November 2015To: 11 November 2015
PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL
From: 25 January 2015To: 9 November 2015
C/O Rodliffe Accounting Ltd the Salisbury House 5Th Floor 744-750 Salisbury House Finsbury Circus London EC2M 5QQ
From: 13 June 2014To: 25 January 2015
41a St. Stephens Terrace London SW8 1DL England
From: 29 April 2014To: 13 June 2014
C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom
From: 2 October 2013To: 29 April 2014
Timeline

22 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Apr 14
Director Joined
Apr 14
Director Joined
Oct 16
Director Left
Oct 16
Loan Secured
Aug 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Oct 19
Loan Secured
Feb 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Aug 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Nov 25
Capital Update
Jan 26
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HIGGLESDEN, Matthew William, Mr.

Active
Leadenhall Street, LondonEC3V 4QT
Born February 1974
Director
Appointed 12 Dec 2023

LEWIS, Clive, Mr.

Active
Leadenhall Street, LondonEC3V 4QT
Born March 1956
Director
Appointed 01 Oct 2025

BOTHA, Philip Rudolph

Resigned
Heathmans Road, LondonSW6 4TJ
Born July 1970
Director
Appointed 13 Oct 2016
Resigned 19 Jul 2019

GULINO, Antonio, Mr.

Resigned
Leadenhall Street, LondonEC3V 4QT
Born February 1978
Director
Appointed 12 Dec 2023
Resigned 22 Oct 2025

HAUSER, Todd Eugene

Resigned
55 Old Broad Street, LondonEC2M 1RX
Born January 1967
Director
Appointed 19 Jul 2019
Resigned 29 Nov 2023

KLEIN, Alexandra

Resigned
55 Old Broad Street, LondonEC2M 1RX
Born August 1986
Director
Appointed 02 Oct 2013
Resigned 19 Jul 2019

PEREIRA, Luis Felipe, Mr.

Resigned
Leadenhall Street, LondonEC3V 4QT
Born October 1975
Director
Appointed 12 Dec 2023
Resigned 01 Oct 2025

K2 PARTNERING SOLUTIONS LIMITED

Resigned
Heathmans Road, LondonSW6 4TJ
Corporate director
Appointed 16 Apr 2014
Resigned 13 Oct 2016

Persons with significant control

1

Heathmans Road, LondonSW6 4TJ

Nature of Control

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

Filing History

85

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Certificate Change Of Name Company
6 February 2026
CERTNMCertificate of Incorporation on Change of Name
Capital Statement Capital Company With Date Currency Figure
6 January 2026
SH19Statement of Capital
Legacy
6 January 2026
CAP-SSCAP-SS
Resolution
6 January 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Legacy
28 July 2025
PARENT_ACCPARENT_ACC
Legacy
28 July 2025
GUARANTEE2GUARANTEE2
Legacy
28 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Legacy
20 August 2024
PARENT_ACCPARENT_ACC
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Legacy
15 August 2023
PARENT_ACCPARENT_ACC
Legacy
15 August 2023
GUARANTEE2GUARANTEE2
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2022
AAAnnual Accounts
Legacy
13 October 2022
GUARANTEE2GUARANTEE2
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2021
AAAnnual Accounts
Legacy
5 October 2021
PARENT_ACCPARENT_ACC
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
Legacy
23 September 2021
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Memorandum Articles
9 August 2018
MAMA
Resolution
9 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
28 October 2016
AAMDAAMD
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Capital Allotment Shares
30 April 2014
SH01Allotment of Shares
Appoint Corporate Director Company With Name
30 April 2014
AP02Appointment of Corporate Director
Resolution
30 April 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Incorporation Company
2 October 2013
NEWINCIncorporation