Background WavePink WaveYellow Wave

KATA TIPIS LTD (08993443)

KATA TIPIS LTD (08993443) is an active UK company. incorporated on 11 April 2014. with registered office in Stamford. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). KATA TIPIS LTD has been registered for 12 years. Current directors include BURNELL, Simon James, BURNELL, Thomas, CHELL, Matthew Paul and 2 others.

Company Number
08993443
Status
active
Type
ltd
Incorporated
11 April 2014
Age
12 years
Address
3/4 Wellington Lane, Stamford, PE9 1QB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BURNELL, Simon James, BURNELL, Thomas, CHELL, Matthew Paul, HARDMAN, Lynsey Angela, WARING, Duncan Andrew
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KATA TIPIS LTD

KATA TIPIS LTD is an active company incorporated on 11 April 2014 with the registered office located in Stamford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). KATA TIPIS LTD was registered 12 years ago.(SIC: 32990)

Status

active

Active since 12 years ago

Company No

08993443

LTD Company

Age

12 Years

Incorporated 11 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

3/4 Wellington Lane Stamford, PE9 1QB,

Previous Addresses

Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ England
From: 7 June 2021To: 21 April 2022
3 Sutherland Way Stamford PE9 2TA England
From: 24 July 2017To: 7 June 2021
12 Bennett Street Nottingham Notts NG3 5GP
From: 1 August 2014To: 24 July 2017
43 Casterton Road Stamford Lincs Lincolnshire PE92UA United Kingdom
From: 11 April 2014To: 1 August 2014
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Aug 16
Funding Round
Sept 16
Director Joined
Mar 17
Director Left
Mar 17
Loan Secured
Sept 17
Director Joined
Nov 17
Loan Cleared
Apr 20
Director Joined
Nov 20
Director Joined
May 22
Share Issue
Jun 22
New Owner
Aug 22
Loan Secured
Nov 23
Loan Secured
Mar 24
Funding Round
Jan 25
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BURNELL, Simon James

Active
Sutherland Way, StamfordPE9 2TA
Born July 1975
Director
Appointed 08 Mar 2017

BURNELL, Thomas

Active
Wellington Lane, StamfordPE9 1QB
Born September 1980
Director
Appointed 11 Apr 2014

CHELL, Matthew Paul

Active
Belle Vue Road, AshbourneDE6 1AT
Born February 1979
Director
Appointed 19 Nov 2020

HARDMAN, Lynsey Angela

Active
Wellington Lane, StamfordPE9 1QB
Born August 1983
Director
Appointed 29 Nov 2017

WARING, Duncan Andrew

Active
Wellington Lane, StamfordPE9 1QB
Born May 1970
Director
Appointed 03 May 2022

HARDMAN, Linzi

Resigned
Bennett Street, NottinghamNG3 5GP
Born August 1983
Director
Appointed 11 Apr 2014
Resigned 28 Feb 2017

Persons with significant control

2

Mr Simon James Burnell

Active
Wellington Lane, StamfordPE9 1QB
Born July 1975

Nature of Control

Significant influence or control
Notified 30 Jul 2022

Mr Thomas Burnell

Active
Wellington Lane, StamfordPE9 1QB
Born September 1980

Nature of Control

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

Filing History

51

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
31 January 2025
RP04CS01RP04CS01
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 August 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 August 2022
PSC01Notification of Individual PSC
Accounts Amended With Accounts Type Total Exemption Full
4 July 2022
AAMDAAMD
Capital Alter Shares Redemption Statement Of Capital
30 June 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2017
AAAnnual Accounts
Capital Allotment Shares
23 September 2016
SH01Allotment of Shares
Resolution
20 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Capital Allotment Shares
23 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 April 2016
AR01AR01
Change Person Director Company With Change Date
30 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Incorporation Company
11 April 2014
NEWINCIncorporation