Background WavePink WaveYellow Wave

KP2M LTD (09002485)

KP2M LTD (09002485) is an active UK company. incorporated on 17 April 2014. with registered office in Marylebone. The company operates in the Manufacturing sector, engaged in unknown sic code (27120). KP2M LTD has been registered for 11 years. Current directors include BYRNE, Wayne, CEKEN, Arda Can, PATEL, Ankith and 2 others.

Company Number
09002485
Status
active
Type
ltd
Incorporated
17 April 2014
Age
11 years
Address
A Melcombe Regis Court, Marylebone, W1G 8NS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27120)
Directors
BYRNE, Wayne, CEKEN, Arda Can, PATEL, Ankith, PATEL, Kunal Hitesh, RATTENBURY, Michael
SIC Codes
27120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KP2M LTD

KP2M LTD is an active company incorporated on 17 April 2014 with the registered office located in Marylebone. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27120). KP2M LTD was registered 11 years ago.(SIC: 27120)

Status

active

Active since 11 years ago

Company No

09002485

LTD Company

Age

11 Years

Incorporated 17 April 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

A Melcombe Regis Court 59 Weymouth Street Marylebone, W1G 8NS,

Timeline

36 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Jul 15
Share Issue
Jul 15
Funding Round
Mar 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Nov 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
Apr 17
Funding Round
Dec 17
Director Left
Jan 18
Funding Round
Dec 18
Funding Round
Mar 19
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Funding Round
Jul 21
Funding Round
Oct 21
Owner Exit
Apr 22
Loan Secured
Oct 22
Funding Round
Jan 23
Director Left
Feb 23
Director Left
Mar 23
Funding Round
Jul 23
Funding Round
Oct 24
Funding Round
Oct 24
Director Joined
Oct 24
Loan Cleared
May 25
Director Joined
Jun 25
Funding Round
Jun 25
17
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

RATTENBURY, Michael

Active
59 Weymouth Street, MaryleboneW1G 8NS
Secretary
Appointed 01 Jun 2015

BYRNE, Wayne

Active
59 Weymouth Street, MaryleboneW1G 8NS
Born May 1971
Director
Appointed 27 May 2025

CEKEN, Arda Can

Active
59 Weymouth Street, MaryleboneW1G 8NS
Born July 1999
Director
Appointed 18 Oct 2024

PATEL, Ankith

Active
59 Weymouth Street, MaryleboneW1G 8NS
Born December 1990
Director
Appointed 01 Apr 2017

PATEL, Kunal Hitesh

Active
59 Weymouth Street, MaryleboneW1G 8NS
Born February 1988
Director
Appointed 17 Apr 2014

RATTENBURY, Michael

Active
59 Weymouth Street, MaryleboneW1G 8NS
Born July 1981
Director
Appointed 14 Mar 2020

ANTSCHERL, Philip Cornelius

Resigned
59 Weymouth Street, MaryleboneW1G 8NS
Born November 1968
Director
Appointed 26 Nov 2019
Resigned 08 Feb 2023

COWAN, Henry

Resigned
59 Weymouth Street, MaryleboneW1G 8NS
Born September 1947
Director
Appointed 16 Dec 2019
Resigned 24 Feb 2023

MORGAN, Gareth

Resigned
59 Weymouth Street, MaryleboneW1G 8NS
Born December 1982
Director
Appointed 01 Apr 2017
Resigned 15 Jan 2020

MORGAN, Janine

Resigned
59 Weymouth Street, MaryleboneW1G 8NS
Born April 1960
Director
Appointed 06 Mar 2019
Resigned 15 Jan 2020

MORGAN, Philip Graeme, Mr.

Resigned
59 Weymouth Street, MaryleboneW1G 8NS
Born September 1956
Director
Appointed 17 Apr 2014
Resigned 15 Jan 2018

RATTENBURY, Michael Kenneth

Resigned
59 Weymouth Street, MaryleboneW1G 8NS
Born July 1981
Director
Appointed 01 Apr 2017
Resigned 01 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
Frampton Road, SwanseaSA4 4YE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 May 2020
59 Weymouth Street, LondonW1G 8NS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 September 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
10 June 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 June 2025
MAMA
Resolution
10 June 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 June 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Capital Allotment Shares
13 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Capital Allotment Shares
26 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Capital Allotment Shares
9 January 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
5 April 2016
RP04RP04
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
23 July 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
25 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Account Reference Date Company Current Extended
31 March 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Incorporation Company
17 April 2014
NEWINCIncorporation