Background WavePink WaveYellow Wave

KANYECO LIMITED (09164276)

KANYECO LIMITED (09164276) is an active UK company. incorporated on 6 August 2014. with registered office in Hemel Hempstead. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. KANYECO LIMITED has been registered for 11 years. Current directors include BURNS, Stephen, DICKINSON, Melanie, HART, Mathew and 1 others.

Company Number
09164276
Status
active
Type
ltd
Incorporated
6 August 2014
Age
11 years
Address
Focus 31 West Wing Cleveland Road, Hemel Hempstead, HP2 7BW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BURNS, Stephen, DICKINSON, Melanie, HART, Mathew, KEEN, Laurence Brian
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KANYECO LIMITED

KANYECO LIMITED is an active company incorporated on 6 August 2014 with the registered office located in Hemel Hempstead. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. KANYECO LIMITED was registered 11 years ago.(SIC: 93199)

Status

active

Active since 11 years ago

Company No

09164276

LTD Company

Age

11 Years

Incorporated 6 August 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Focus 31 West Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7BW,

Previous Addresses

Mitre House 160 Aldersgate Street London EC1A 4DD England
From: 5 September 2014To: 11 September 2014
Paternoster House St. Paul's Churchyard London EC4M 8AB England
From: 3 September 2014To: 5 September 2014
Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
From: 6 August 2014To: 3 September 2014
Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Aug 14
Funding Round
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Share Issue
Sept 14
Director Joined
Oct 14
Funding Round
Jan 15
Director Joined
May 15
Funding Round
Oct 15
Funding Round
Jun 16
Share Issue
Dec 16
Director Left
Jan 17
Director Left
Jan 17
Funding Round
Nov 17
Capital Update
Dec 17
Director Left
Jun 25
8
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BURNS, Stephen

Active
Cleveland Road, Hemel HempsteadHP2 7BW
Born January 1976
Director
Appointed 05 Sept 2014

DICKINSON, Melanie

Active
Cleveland Road, Hemel HempsteadHP2 7BW
Born October 1974
Director
Appointed 05 Sept 2014

HART, Mathew

Active
Cleveland Road, Hemel HempsteadHP2 7BW
Born December 1969
Director
Appointed 22 Mar 2015

KEEN, Laurence Brian

Active
Cleveland Road, Hemel HempsteadHP2 7BW
Born June 1976
Director
Appointed 05 Sept 2014

BODDY, Peter Ashley

Resigned
Cleveland Road, Hemel HempsteadHP2 7BW
Born June 1965
Director
Appointed 05 Sept 2014
Resigned 30 Jan 2025

PRIESTLEY, William De Bretton

Resigned
Cleveland Road, Hemel HempsteadHP2 7BW
Born April 1968
Director
Appointed 06 Aug 2014
Resigned 21 Sept 2016

WOOD, Ian David Hadfield

Resigned
Cleveland Road, Hemel HempsteadHP2 7BW
Born March 1979
Director
Appointed 11 Aug 2014
Resigned 21 Sept 2016

Persons with significant control

1

Cleveland Road, Hemel HempsteadHP2 7BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2026
AAAnnual Accounts
Legacy
9 February 2026
PARENT_ACCPARENT_ACC
Legacy
9 February 2026
GUARANTEE2GUARANTEE2
Legacy
9 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
7 December 2017
SH19Statement of Capital
Capital Allotment Shares
23 November 2017
SH01Allotment of Shares
Legacy
21 November 2017
SH20SH20
Legacy
21 November 2017
CAP-SSCAP-SS
Resolution
21 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Resolution
20 December 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 December 2016
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
14 December 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 December 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
1 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Second Filing Of Form With Form Type
4 May 2016
RP04RP04
Accounts With Accounts Type Group
24 February 2016
AAAnnual Accounts
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
2 September 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Group
30 June 2015
AAAnnual Accounts
Resolution
18 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Resolution
22 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
8 January 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Resolution
17 September 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 September 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
17 September 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 September 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Incorporation Company
6 August 2014
NEWINCIncorporation