Background WavePink WaveYellow Wave

KSF ACQUISITION UK LIMITED (09112415)

KSF ACQUISITION UK LIMITED (09112415) is an active UK company. incorporated on 2 July 2014. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. KSF ACQUISITION UK LIMITED has been registered for 11 years.

Company Number
09112415
Status
active
Type
ltd
Incorporated
2 July 2014
Age
11 years
Address
2 North Park Road, Harrogate, HG1 5PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KSF ACQUISITION UK LIMITED

KSF ACQUISITION UK LIMITED is an active company incorporated on 2 July 2014 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. KSF ACQUISITION UK LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09112415

LTD Company

Age

11 Years

Incorporated 2 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 4 January 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 31 December 2023 - 4 January 2025(14 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 5 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

2 North Park Road Harrogate, HG1 5PA,

Previous Addresses

, the Colmore Building 20 Colmore Circus, Queensway, Birmingham, England and Wales, B4 6AT, United Kingdom
From: 5 May 2022To: 6 October 2023
, One Victoria Square, Birmingham, B1 1BD, England
From: 18 December 2018To: 5 May 2022
, 3 Queens Square Lyndhurst Road, Ascot, United Kingdom, SL5 9FE, United Kingdom
From: 9 March 2015To: 18 December 2018
, 11 Old Jewry 7th Floor, London, EC2R 8DU, United Kingdom
From: 2 July 2014To: 9 March 2015
Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Aug 14
Director Joined
Nov 14
Director Joined
Jan 15
Loan Secured
Apr 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Loan Cleared
Feb 19
Share Issue
Dec 20
Capital Update
Dec 20
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Feb 25
7
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 June 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
11 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
16 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
16 December 2020
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
16 December 2020
SH19Statement of Capital
Resolution
16 December 2020
RESOLUTIONSResolutions
Legacy
16 December 2020
SH20SH20
Legacy
16 December 2020
CAP-SSCAP-SS
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 April 2019
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
21 February 2019
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
5 February 2019
SH10Notice of Particulars of Variation
Resolution
5 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
9 February 2017
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
27 January 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Legacy
13 December 2016
RP04SH01RP04SH01
Legacy
24 November 2016
RP04SH01RP04SH01
Legacy
24 November 2016
RP04SH01RP04SH01
Legacy
24 November 2016
RP04SH01RP04SH01
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Resolution
2 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2016
SH01Allotment of Shares
Capital Allotment Shares
28 July 2016
SH01Allotment of Shares
Capital Allotment Shares
28 July 2016
SH01Allotment of Shares
Capital Allotment Shares
28 July 2016
SH01Allotment of Shares
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 July 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
14 May 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Resolution
18 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Capital Allotment Shares
19 August 2014
SH01Allotment of Shares
Capital Redomination Of Shares
6 August 2014
SH14Notice of Redenomination
Incorporation Company
2 July 2014
NEWINCIncorporation