Background WavePink WaveYellow Wave

KKI HOLDINGS LIMITED (09438770)

KKI HOLDINGS LIMITED (09438770) is an active UK company. incorporated on 13 February 2015. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KKI HOLDINGS LIMITED has been registered for 11 years. Current directors include JACKSON, Rebecca Alexandra, MORRIS, James Christopher, PHILLIPS, Andrew.

Company Number
09438770
Status
active
Type
ltd
Incorporated
13 February 2015
Age
11 years
Address
Quay West Trafford Wharf Road, Manchester, M17 1HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JACKSON, Rebecca Alexandra, MORRIS, James Christopher, PHILLIPS, Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KKI HOLDINGS LIMITED

KKI HOLDINGS LIMITED is an active company incorporated on 13 February 2015 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KKI HOLDINGS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09438770

LTD Company

Age

11 Years

Incorporated 13 February 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Quay West Trafford Wharf Road Trafford Park Manchester, M17 1HH,

Previous Addresses

5th Floor, Quay West Trafford Wharf Road Manchester M17 1HH United Kingdom
From: 19 February 2015To: 21 January 2016
5Th Floor, Quay West Trafford Wharf West Manchester M17 1HH United Kingdom
From: 13 February 2015To: 19 February 2015
Timeline

16 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Feb 15
Funding Round
Mar 15
Loan Cleared
Apr 17
Funding Round
May 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Capital Reduction
Feb 19
Share Buyback
Feb 19
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
6
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JACKSON, Rebecca Alexandra

Active
Trafford Wharf Road, ManchesterM17 1HH
Born April 1989
Director
Appointed 23 Jul 2021

MORRIS, James Christopher

Active
Trafford Wharf Road, ManchesterM17 1HH
Born July 1991
Director
Appointed 23 Jul 2021

PHILLIPS, Andrew

Active
Trafford Wharf Road, ManchesterM17 1HH
Born October 1984
Director
Appointed 23 Jul 2021

COPELAND, Martin

Resigned
Trafford Wharf Road, ManchesterM17 1HH
Born March 1976
Director
Appointed 13 Feb 2015
Resigned 23 Jul 2021

POWER, John

Resigned
Trafford Wharf Road, ManchesterM17 1HH
Born October 1976
Director
Appointed 13 Feb 2015
Resigned 23 Jul 2021

Persons with significant control

3

1 Active
2 Ceased
Trafford Wharf Road, ManchesterM17 1HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2021

Mr John Power

Ceased
Trafford Wharf Road, ManchesterM17 1HH
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jul 2021

Mr Martin Copeland

Ceased
Trafford Wharf Road, ManchesterM17 1HH
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jul 2021
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Accounts With Accounts Type Group
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Capital Cancellation Shares
27 February 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 February 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Capital Cancellation Shares
23 January 2018
SH06Cancellation of Shares
Resolution
23 January 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 January 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
13 July 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
31 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
30 May 2017
SH10Notice of Particulars of Variation
Resolution
25 May 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Resolution
9 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Incorporation Company
13 February 2015
NEWINCIncorporation