Background WavePink WaveYellow Wave

KCC NOMINEE 1 (R7) LIMITED (09315109)

KCC NOMINEE 1 (R7) LIMITED (09315109) is an active UK company. incorporated on 17 November 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. KCC NOMINEE 1 (R7) LIMITED has been registered for 11 years. Current directors include KAYE, Matthew Tadeusz Kulecki, LAMBKIN, Jennifer Elizabeth, MCCALL, Ross Duncan and 1 others.

Company Number
09315109
Status
active
Type
ltd
Incorporated
17 November 2014
Age
11 years
Address
12.01 The Jellicoe Building, London, N1C 4EW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KAYE, Matthew Tadeusz Kulecki, LAMBKIN, Jennifer Elizabeth, MCCALL, Ross Duncan, SHAPLAND, Leo
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KCC NOMINEE 1 (R7) LIMITED

KCC NOMINEE 1 (R7) LIMITED is an active company incorporated on 17 November 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. KCC NOMINEE 1 (R7) LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09315109

LTD Company

Age

11 Years

Incorporated 17 November 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 27 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

12.01 The Jellicoe Building 5 Beaconsfield Street London, N1C 4EW,

Previous Addresses

4 Stable Street London N1C 4AB
From: 17 November 2014To: 5 September 2025
Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Oct 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Apr 18
Loan Secured
Jul 18
Director Joined
Mar 21
Loan Secured
Jul 21
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
Director Left
Jan 23
Director Left
Jan 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BROWN, Sarah

Active
The Jellicoe Building, LondonN1C 4EW
Secretary
Appointed 11 Mar 2026

KAYE, Matthew Tadeusz Kulecki

Active
Cannon Street, LondonEC4N 6EU
Born October 1995
Director
Appointed 16 Dec 2024

LAMBKIN, Jennifer Elizabeth

Active
110 Cannon Street, LondonEC4N 6EU
Born October 1987
Director
Appointed 18 Jul 2025

MCCALL, Ross Duncan

Active
The Jellicoe Building, LondonN1C 4EW
Born December 1988
Director
Appointed 16 Dec 2024

SHAPLAND, Leo

Active
The Jellicoe Building, LondonN1C 4EW
Born January 1983
Director
Appointed 08 Jul 2025

HARRATT, Lydia Florinette Gabrielle

Resigned
The Jellicoe Building, LondonN1C 4EW
Secretary
Appointed 05 Jan 2026
Resigned 11 Mar 2026

SADLER, Anita Joanne

Resigned
Stable Street, LondonN1C 4AB
Secretary
Appointed 17 Nov 2014
Resigned 20 Nov 2019

SCUDDER, David

Resigned
The Jellicoe Building, LondonN1C 4EW
Secretary
Appointed 20 Nov 2019
Resigned 05 Jan 2026

COLTHORPE, William John Lumsden

Resigned
Stable Street, LondonN1C 4AB
Born November 1980
Director
Appointed 01 Apr 2021
Resigned 31 Dec 2022

EVANS, Robert Michael

Resigned
Stable Street, LondonN1C 4AB
Born December 1970
Director
Appointed 17 Nov 2014
Resigned 31 Dec 2023

GIBBS, Andre

Resigned
Stable Street, LondonN1C 4AB
Born September 1970
Director
Appointed 17 Nov 2014
Resigned 30 Apr 2025

GIDDINGS, Anthony Jan

Resigned
Stable Street, LondonN1C 4AB
Born June 1951
Director
Appointed 17 Nov 2014
Resigned 31 Dec 2015

LIGHTBOUND, Michael Bernard

Resigned
Stable Street, LondonN1C 4AB
Born December 1975
Director
Appointed 17 Nov 2014
Resigned 13 Dec 2024

MADELIN, Roger Nigel

Resigned
Stable Street, LondonN1C 4AB
Born February 1959
Director
Appointed 17 Nov 2014
Resigned 31 Dec 2015

MEIER, Richard Anthony James

Resigned
Stable Street, LondonN1C 4AB
Born October 1979
Director
Appointed 17 Nov 2014
Resigned 07 Apr 2018

PARTRIDGE, David John Gratiaen

Resigned
Stable Street, LondonN1C 4AB
Born August 1958
Director
Appointed 17 Nov 2014
Resigned 30 Apr 2025

PERRY, Grace Christine Jean

Resigned
Cannon Street, LondonEC4N 6EU
Born April 1995
Director
Appointed 16 Dec 2024
Resigned 18 Jul 2025

PROWER, Aubyn James Sugden

Resigned
Stable Street, LondonN1C 4AB
Born March 1955
Director
Appointed 17 Nov 2014
Resigned 31 Dec 2015

SEARL, Nicholas Paul

Resigned
Stable Street, LondonN1C 4AB
Born August 1964
Director
Appointed 17 Nov 2014
Resigned 13 Dec 2024

Persons with significant control

1

The Jellicoe Building, LondonN1C 4EW

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

74

Appoint Person Secretary Company With Name Date
11 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2026
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2026
AP03Appointment of Secretary
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
13 August 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
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
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 March 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 January 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Memorandum Articles
10 July 2015
MAMA
Resolution
10 July 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 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
17 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
17 November 2014
NEWINCIncorporation