Background WavePink WaveYellow Wave

KAIMANN (UK) LIMITED (09384376)

KAIMANN (UK) LIMITED (09384376) is an active UK company. incorporated on 12 January 2015. with registered office in Leicestershire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KAIMANN (UK) LIMITED has been registered for 11 years. Current directors include CAMMACK, Nicholas James, KEEN, Richard.

Company Number
09384376
Status
active
Type
ltd
Incorporated
12 January 2015
Age
11 years
Address
Saint-Gobain House East Leake, Leicestershire, LE12 6JU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAMMACK, Nicholas James, KEEN, Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAIMANN (UK) LIMITED

KAIMANN (UK) LIMITED is an active company incorporated on 12 January 2015 with the registered office located in Leicestershire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KAIMANN (UK) LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09384376

LTD Company

Age

11 Years

Incorporated 12 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Saint-Gobain House East Leake Loughborough Leicestershire, LE12 6JU,

Previous Addresses

Saint-Gobain House Binley Business Park Coventry CV3 2TT United Kingdom
From: 25 March 2020To: 15 October 2020
Saint-Gobain Limited Saint-Gobain House Binley Business Park Coventry CV3 2TT United Kingdom
From: 25 March 2020To: 25 March 2020
Unit 6B First Floor Whitney Court Hamilton Street Oldham Lancashire OL4 1DB England
From: 30 April 2018To: 25 March 2020
School House Business Centre Brideoak Street Oldham Lancashire OL4 2HB England
From: 1 February 2016To: 30 April 2018
C/O Tneleven School House Business Centre Brideoak Street Oldham Lancashire OL4 2HB England
From: 13 January 2015To: 1 February 2016
School House Business Centre Brideoak Street Oldham Lancashire OL4 2HB United Kingdom
From: 12 January 2015To: 13 January 2015
Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 20
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KEEN, Richard

Active
Herald Way, CoventryCV3 2ZG
Secretary
Appointed 01 May 2020

CAMMACK, Nicholas James

Active
East Leake, LeicestershireLE12 6JU
Born December 1972
Director
Appointed 28 Feb 2019

KEEN, Richard

Active
Herald Way, CoventryCV3 2ZG
Born September 1968
Director
Appointed 01 Oct 2024

ODENWALD, Nikolaus Otto

Resigned
Whitney Court, OldhamOL4 1DB
Secretary
Appointed 12 Jan 2015
Resigned 05 Apr 2019

OXENHAM, Alun Roy

Resigned
Binley Business Park, CoventryCV3 2TT
Secretary
Appointed 05 Apr 2019
Resigned 01 May 2020

CHALDECOTT, Michael Strickland

Resigned
East Leake, LeicestershireLE12 6JU
Born October 1960
Director
Appointed 28 Feb 2019
Resigned 01 Oct 2024

EILERTS, Martin

Resigned
Brideoak Street, OldhamOL4 2HB
Born December 1969
Director
Appointed 12 Jan 2015
Resigned 31 Mar 2017

KAIMANN, Georg Josef

Resigned
Hansastrasse 2 - 5, Hovelhof
Born March 1963
Director
Appointed 31 Mar 2017
Resigned 28 Feb 2019

ODENWALD, Nikolaus Otto

Resigned
East Leake, LeicestershireLE12 6JU
Born October 1963
Director
Appointed 12 Jan 2015
Resigned 01 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Hansastr. 2-5, Hövelhof33161

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Dec 2018

Mr Georg Josef Kaimann

Ceased
Hansastrasse 2- 5, Hovelhof
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Dec 2018
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
14 December 2018
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
8 August 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Move Registers To Sail Company With New Address
26 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 January 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 January 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Incorporation Company
12 January 2015
NEWINCIncorporation