Background WavePink WaveYellow Wave

KULICIDE LIMITED (08941752)

KULICIDE LIMITED (08941752) is an active UK company. incorporated on 17 March 2014. with registered office in Poole. The company operates in the Manufacturing sector, engaged in unknown sic code (20412). KULICIDE LIMITED has been registered for 12 years. Current directors include CLARK, David Samuel Martin, CLARK, Martin, GOLDING, Murray and 2 others.

Company Number
08941752
Status
active
Type
ltd
Incorporated
17 March 2014
Age
12 years
Address
21 Church Road, Poole, BH14 8UF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20412)
Directors
CLARK, David Samuel Martin, CLARK, Martin, GOLDING, Murray, MILLER, Stanley, WREN, Lloyd Richard
SIC Codes
20412

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KULICIDE LIMITED

KULICIDE LIMITED is an active company incorporated on 17 March 2014 with the registered office located in Poole. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20412). KULICIDE LIMITED was registered 12 years ago.(SIC: 20412)

Status

active

Active since 12 years ago

Company No

08941752

LTD Company

Age

12 Years

Incorporated 17 March 2014

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 26 September 2025 (7 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

6 months left

Last Filed

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

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

KULLCIDE LIMITED
From: 17 March 2014To: 19 March 2014
Contact
Address

21 Church Road Parkstone Poole, BH14 8UF,

Previous Addresses

No 6 42 Reigate Hill Reigate RH2 9NG
From: 17 March 2014To: 15 October 2018
Timeline

11 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Dec 14
Director Joined
Oct 18
Director Left
Mar 19
Owner Exit
Dec 19
Funding Round
Nov 23
Owner Exit
Feb 24
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CLARK, David Samuel Martin

Active
Parkstone, PooleBH14 8UF
Born September 1984
Director
Appointed 02 Oct 2018

CLARK, Martin

Active
Parkstone, PooleBH14 8UF
Born June 1951
Director
Appointed 16 May 2014

GOLDING, Murray

Active
Royston Park Road, PinnerHA5 4AB
Born May 1960
Director
Appointed 19 Mar 2014

MILLER, Stanley

Active
Royston Park Road, PinnerHA5 4AB
Born August 1943
Director
Appointed 09 Jun 2014

WREN, Lloyd Richard

Active
Parkstone, PooleBH14 8UF
Born April 1960
Director
Appointed 16 May 2014

JJ COMPANY SECRETARIAT LIMITED

Resigned
42 Reigate Hill, ReigateRH2 9NG
Corporate secretary
Appointed 12 Aug 2014
Resigned 02 Oct 2018

JUSTICE, Robert Maxwell

Resigned
42 Reigate Hill, ReigateRH2 9NG
Born November 1944
Director
Appointed 17 Mar 2014
Resigned 28 Feb 2019

Persons with significant control

4

2 Active
2 Ceased
Church Road, PooleBH14 8UF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Feb 2024
Church Road, PooleBH14 8UF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Feb 2024

Mr Stanley Miller

Ceased
Royston Park Road, PinnerHA5 4AB
Born August 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Dec 2019

Mr Martin Clark

Active
Parkstone, PooleBH14 8UF
Born June 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
8 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 November 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
6 November 2023
SH01Allotment of Shares
Resolution
6 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Resolution
26 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 March 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Resolution
12 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
3 March 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Certificate Change Of Name Company
19 March 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 March 2014
NEWINCIncorporation