Background WavePink WaveYellow Wave

KLO PARTNERS K LTD (09242422)

KLO PARTNERS K LTD (09242422) is an active UK company. incorporated on 30 September 2014. with registered office in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. KLO PARTNERS K LTD has been registered for 11 years. Current directors include COX, Martin Christopher, KROEGER, Christopher Peter, PICKERING, James Allen.

Company Number
09242422
Status
active
Type
ltd
Incorporated
30 September 2014
Age
11 years
Address
The American Barns Banbury Road, Warwick, CV35 0AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COX, Martin Christopher, KROEGER, Christopher Peter, PICKERING, James Allen
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KLO PARTNERS K LTD

KLO PARTNERS K LTD is an active company incorporated on 30 September 2014 with the registered office located in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. KLO PARTNERS K LTD was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09242422

LTD Company

Age

11 Years

Incorporated 30 September 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

KLO PARTNERS LTD
From: 30 September 2014To: 10 October 2014
Contact
Address

The American Barns Banbury Road Lighthorne Warwick, CV35 0AE,

Previous Addresses

4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom
From: 4 February 2020To: 26 August 2025
Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW
From: 30 September 2014To: 4 February 2020
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Aug 15
Director Left
Oct 15
Owner Exit
Sept 17
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Jan 24
Director Joined
Jan 24
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Dec 25
New Owner
Dec 25
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COX, Martin Christopher

Active
Banbury Road, WarwickCV35 0AE
Born February 1962
Director
Appointed 01 Sept 2023

KROEGER, Christopher Peter

Active
Banbury Road, WarwickCV35 0AE
Born February 1989
Director
Appointed 03 Jan 2024

PICKERING, James Allen

Active
Banbury Road, WarwickCV35 0AE
Born September 1991
Director
Appointed 30 Sept 2024

BELL, Tessa

Resigned
Wharf Street, WarwickCV34 5LB
Secretary
Appointed 01 Nov 2014
Resigned 30 Sept 2024

BELL, Tessa

Resigned
Wharf Street, WarwickCV34 5LB
Born December 1951
Director
Appointed 25 Aug 2023
Resigned 01 Nov 2014

BELL, Tessa

Resigned
Wharf Street, WarwickCV34 5LB
Born December 1951
Director
Appointed 25 Aug 2023
Resigned 30 Sept 2023

KROEGER, Peter Michael

Resigned
Wharf Street, WarwickCV34 5LB
Born August 1954
Director
Appointed 30 Sept 2014
Resigned 03 Jan 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Christopher Peter Kroeger

Active
Banbury Road, WarwickCV35 0AE
Born February 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2025

Mrs Tessa Bell

Ceased
Banbury Road, WarwickCV35 0AE
Born December 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Feb 2024
Ceased 08 Dec 2025

Mr Peter Michael Kroeger

Ceased
Wharf Street, WarwickCV34 5LB
Born August 1954

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
Ceased 03 Jan 2024

Mrs Tessa Bell

Ceased
Sugarswell Business Park, BanburyOX15 6HW
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Second Filing Of Director Appointment With Name
13 September 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
12 July 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
8 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 February 2015
AA01Change of Accounting Reference Date
Legacy
15 December 2014
RPCH01RPCH01
Certificate Change Of Name Company
10 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 October 2014
CONNOTConfirmation Statement Notification
Incorporation Company
30 September 2014
NEWINCIncorporation