Background WavePink WaveYellow Wave

KIVU INTERNATIONAL LTD (09471824)

KIVU INTERNATIONAL LTD (09471824) is an active UK company. incorporated on 5 March 2015. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. KIVU INTERNATIONAL LTD has been registered for 11 years. Current directors include LODGE, Guy Nicholas, PAXTON, William John.

Company Number
09471824
Status
active
Type
ltd
Incorporated
5 March 2015
Age
11 years
Address
1a Abbey Road, Oxford, OX2 0AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LODGE, Guy Nicholas, PAXTON, William John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIVU INTERNATIONAL LTD

KIVU INTERNATIONAL LTD is an active company incorporated on 5 March 2015 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. KIVU INTERNATIONAL LTD was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09471824

LTD Company

Age

11 Years

Incorporated 5 March 2015

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 5 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

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

1a Abbey Road Oxford, OX2 0AD,

Previous Addresses

159 Castle Road London NW1 8SU United Kingdom
From: 5 March 2015To: 19 November 2019
Timeline

2 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Mar 15
Share Issue
Aug 15
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LODGE, Guy Nicholas

Active
Abbey Road, OxfordOX2 0AD
Born August 1978
Director
Appointed 05 Mar 2015

PAXTON, William John

Active
Abbey Road, OxfordOX2 0AD
Born August 1977
Director
Appointed 05 Mar 2015

Persons with significant control

2

Mr Guy Nicholas Lodge

Active
Abbey Road, OxfordOX2 0AD
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Mar 2017

Mr William John Paxton

Active
Abbey Road, OxfordOX2 0AD
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Mar 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
16 August 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 August 2024
MAMA
Resolution
15 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Capital Alter Shares Subdivision
4 August 2015
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
5 March 2015
NEWINCIncorporation