Background WavePink WaveYellow Wave

KLA CORPORATION UK HOLDINGS LIMITED (09098431)

KLA CORPORATION UK HOLDINGS LIMITED (09098431) is an active UK company. incorporated on 23 June 2014. with registered office in Newport. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). KLA CORPORATION UK HOLDINGS LIMITED has been registered for 11 years. Current directors include HIGGINS, Bren Douglas, KIRLOSKAR, Virendra Arvind, SINGLETON, Kieron Phillip.

Company Number
09098431
Status
active
Type
ltd
Incorporated
23 June 2014
Age
11 years
Address
Kla Corporation Celtic Way, Newport, NP10 8BE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
HIGGINS, Bren Douglas, KIRLOSKAR, Virendra Arvind, SINGLETON, Kieron Phillip
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KLA CORPORATION UK HOLDINGS LIMITED

KLA CORPORATION UK HOLDINGS LIMITED is an active company incorporated on 23 June 2014 with the registered office located in Newport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). KLA CORPORATION UK HOLDINGS LIMITED was registered 11 years ago.(SIC: 27900)

Status

active

Active since 11 years ago

Company No

09098431

LTD Company

Age

11 Years

Incorporated 23 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

SPTS TECHNOLOGIES UK LIMITED
From: 5 February 2021To: 1 May 2025
ORBOTECH HOLDING U.K. LIMITED
From: 23 June 2014To: 5 February 2021
Contact
Address

Kla Corporation Celtic Way Celtic Lakes Newport, NP10 8BE,

Previous Addresses

Spts Ringland Way Newport Gwent NP18 2TA
From: 12 August 2014To: 29 May 2025
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 23 June 2014To: 12 August 2014
Timeline

17 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Sept 14
Director Joined
Sept 14
Funding Round
Oct 14
Loan Secured
Mar 15
Director Joined
Jun 16
Director Left
Jun 16
Loan Cleared
Jun 16
Funding Round
Feb 17
Director Left
May 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Sept 20
Capital Update
Jun 24
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

EVANS, Andrew Robert

Active
Celtic Way, NewportNP10 8BE
Secretary
Appointed 30 Jun 2024

HIGGINS, Bren Douglas

Active
Ringland Way, NewportNP18 2TA
Born June 1970
Director
Appointed 22 Nov 2019

KIRLOSKAR, Virendra Arvind

Active
Ringland Way, NewportNP18 2TA
Born October 1963
Director
Appointed 22 Nov 2019

SINGLETON, Kieron Phillip

Active
Celtic Way, NewportNP10 8BE
Born January 1974
Director
Appointed 01 Sept 2020

HUGHES, Ian Llewelyn

Resigned
Ringland Way, NewportNP18 2TA
Secretary
Appointed 25 Jul 2017
Resigned 30 Jun 2024

CROFTON, Kevin Timothy

Resigned
Ringland Way, NewportNP18 2TA
Born March 1961
Director
Appointed 03 Sept 2014
Resigned 22 Nov 2019

LEVY, Asher

Resigned
4346110, Raanana
Born February 1959
Director
Appointed 23 Jun 2014
Resigned 21 Mar 2019

REES, Richard John

Resigned
Ringland Way, NewportNP18 2TA
Born May 1976
Director
Appointed 03 Sept 2014
Resigned 10 Jun 2016

SINGLETON, Kieron Phillip

Resigned
Ringland Way, NewportNP18 2TA
Born January 1974
Director
Appointed 10 Jun 2016
Resigned 22 Nov 2019

STEIMBERG, Amichai

Resigned
8150129, Yavne
Born January 1962
Director
Appointed 23 Jun 2014
Resigned 22 Nov 2019

Persons with significant control

1

Orbotech Limited

Active
Sanhedrin Boulevard, Yavne 8110101

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

54

Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 May 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 July 2024
AP03Appointment of Secretary
Capital Statement Capital Company With Date Currency Figure
1 July 2024
SH19Statement of Capital
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Legacy
7 November 2023
SH20SH20
Legacy
7 November 2023
CAP-SSCAP-SS
Resolution
7 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Resolution
5 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 December 2020
AA01Change of Accounting Reference Date
Miscellaneous
8 December 2020
MISCMISC
Miscellaneous
18 September 2020
MISCMISC
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 July 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Capital Allotment Shares
6 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Mortgage Satisfy Charge Full
24 June 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Resolution
5 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 October 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Incorporation Company
23 June 2014
NEWINCIncorporation