Background WavePink WaveYellow Wave

KAMMA LIMITED (09546202)

KAMMA LIMITED (09546202) is an active UK company. incorporated on 16 April 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing and 1 other business activities. KAMMA LIMITED has been registered for 10 years. Current directors include MCCLINTOCK, Susannah Jane, OSWALD, Barnaby William, SHIELDS, Orla.

Company Number
09546202
Status
active
Type
ltd
Incorporated
16 April 2015
Age
10 years
Address
Regus Ludgate House, London, EC4A 2AB
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
MCCLINTOCK, Susannah Jane, OSWALD, Barnaby William, SHIELDS, Orla
SIC Codes
58290, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAMMA LIMITED

KAMMA LIMITED is an active company incorporated on 16 April 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 1 other business activity. KAMMA LIMITED was registered 10 years ago.(SIC: 58290, 63120)

Status

active

Active since 10 years ago

Company No

09546202

LTD Company

Age

10 Years

Incorporated 16 April 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 29 September 2025 (6 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

30 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

GETRENTR LIMITED
From: 16 April 2015To: 16 January 2020
Contact
Address

Regus Ludgate House 107-111 Fleet St London, EC4A 2AB,

Previous Addresses

Thanet House - Lentaspace Kamma Limited Strand London WC2R 1DA England
From: 9 December 2022To: 31 October 2025
, 7 Bell Yard, London, WC2A 2JR, England
From: 10 December 2020To: 9 December 2022
, 1 Rawstorne Place, London, EC1V 7NL, England
From: 16 November 2019To: 10 December 2020
, PO Box SW6 2HN, 3 Dan Leno Walk, London, SW6 2HN, England
From: 13 January 2018To: 16 November 2019
, 2 Weavers Way, London, NW1 0XE, England
From: 16 April 2015To: 13 January 2018
Timeline

23 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Jan 18
Share Issue
Jan 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Director Left
Sept 19
Director Joined
Jun 20
Funding Round
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Director Left
Feb 22
Owner Exit
Jul 22
New Owner
May 23
Director Left
Jul 23
Director Joined
Jul 23
Funding Round
Aug 23
Owner Exit
Mar 24
New Owner
Jun 24
Funding Round
Jun 24
Director Left
Apr 25
Director Joined
Jan 26
8
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCCLINTOCK, Susannah Jane

Active
2a Charing Cross Road, LondonWC2H 0HH
Born October 1974
Director
Appointed 27 Jul 2023

OSWALD, Barnaby William

Active
107-111 Fleet St, LondonEC4A 2AB
Born June 1974
Director
Appointed 22 Jan 2026

SHIELDS, Orla

Active
107-111 Fleet St, LondonEC4A 2AB
Born May 1982
Director
Appointed 16 Apr 2015

HENDERSON, James

Resigned
Kamma Limited, LondonWC2R 1DA
Born May 1982
Director
Appointed 30 Jul 2019
Resigned 24 Jul 2023

MORGAN, Chris

Resigned
Kamma Limited, LondonWC2R 1DA
Born August 1987
Director
Appointed 29 Sept 2020
Resigned 10 Apr 2025

SCHEMBRI, Alex

Resigned
Dan Leno Walk, LondonSW6 2HN
Born October 1981
Director
Appointed 16 Apr 2015
Resigned 30 Aug 2019

WALLACE, Seb

Resigned
Chiswick High Road, LondonW4 5AG
Born April 1990
Director
Appointed 01 Dec 2020
Resigned 17 Feb 2022

Persons with significant control

5

2 Active
3 Ceased

Miss Orla Shields

Active
107-111 Fleet St, LondonEC4A 2AB
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2024
2a Charing Cross Road, LondonWC2H 0HF

Nature of Control

Significant influence or control
Notified 28 Jul 2023

Ms Orla Shields

Ceased
Bell Yard, LondonWC2A 2JR
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Apr 2016
Ceased 27 Jun 2022

Mr Alex Schembri

Ceased
Bell Yard, LondonWC2A 2JR
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Apr 2016
Ceased 29 Sept 2020

Orla Shields

Ceased
Bell Yard, LondonWC2A 2JR
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2020
Fundings
Financials
Latest Activities

Filing History

77

Appoint Person Director Company With Name Date
25 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
23 September 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
27 June 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Notification Of A Person With Significant Control
26 March 2024
RP04PSC01RP04PSC01
Capital Allotment Shares
10 August 2023
SH01Allotment of Shares
Resolution
1 August 2023
RESOLUTIONSResolutions
Memorandum Articles
1 August 2023
MAMA
Resolution
1 August 2023
RESOLUTIONSResolutions
Resolution
1 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 May 2023
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
18 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Resolution
13 July 2021
RESOLUTIONSResolutions
Memorandum Articles
2 July 2021
MAMA
Second Filing Capital Allotment Shares
17 June 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Memorandum Articles
18 November 2020
MAMA
Resolution
18 November 2020
RESOLUTIONSResolutions
Resolution
4 November 2020
RESOLUTIONSResolutions
Memorandum Articles
4 November 2020
MAMA
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Resolution
29 June 2020
RESOLUTIONSResolutions
Memorandum Articles
29 June 2020
MAMA
Confirmation Statement With Updates
6 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Resolution
16 January 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
28 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
2 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 February 2018
PSC04Change of PSC Details
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 January 2018
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
13 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Incorporation Company
16 April 2015
NEWINCIncorporation