Background WavePink WaveYellow Wave

KIM TECHNOLOGIES LIMITED (09687973)

KIM TECHNOLOGIES LIMITED (09687973) is an active UK company. incorporated on 15 July 2015. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in business and domestic software development. KIM TECHNOLOGIES LIMITED has been registered for 10 years. Current directors include CHAPMAN, Karl Edward Kevin Thomas, KNOWLES, Nigel Graham, Sir, YAWN, Richard.

Company Number
09687973
Status
active
Type
ltd
Incorporated
15 July 2015
Age
10 years
Address
Salisbury House, Cambridge, CB1 2LA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CHAPMAN, Karl Edward Kevin Thomas, KNOWLES, Nigel Graham, Sir, YAWN, Richard
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIM TECHNOLOGIES LIMITED

KIM TECHNOLOGIES LIMITED is an active company incorporated on 15 July 2015 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. KIM TECHNOLOGIES LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09687973

LTD Company

Age

10 Years

Incorporated 15 July 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 23 June 2025 (10 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

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

ENSCO 1144 LIMITED
From: 15 July 2015To: 4 December 2015
Contact
Address

Salisbury House Station Road Cambridge, CB1 2LA,

Previous Addresses

C/O Squire Patton Boggs (Uk) Llp (Ref:Csu) Rutland House Edmund Street Birmingham B3 2JR England
From: 22 April 2023To: 5 August 2025
C/O Rutland House Edmund Street Birmingham B3 2JR England
From: 17 April 2023To: 22 April 2023
Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA England
From: 3 March 2022To: 17 April 2023
One Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG United Kingdom
From: 7 July 2017To: 3 March 2022
Hilbre Riverside Park Southwood Road Bromborough Wirral CH62 3QX
From: 15 July 2015To: 7 July 2017
Timeline

33 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Secured
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Oct 16
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
Feb 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
New Owner
Nov 17
Funding Round
Jan 18
Funding Round
Feb 18
Loan Cleared
May 18
Funding Round
Aug 18
Director Left
Jan 19
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Share Issue
Sept 20
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
10
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CHAPMAN, Karl Edward Kevin Thomas

Active
Station Road, CambridgeCB1 2LA
Born April 1962
Director
Appointed 12 Aug 2015

KNOWLES, Nigel Graham, Sir

Active
Station Road, CambridgeCB1 2LA
Born February 1956
Director
Appointed 01 Oct 2017

YAWN, Richard

Active
Station Road, CambridgeCB1 2LA
Born September 1964
Director
Appointed 21 Aug 2015

BIRD, Paul

Resigned
Blythe Valley Park, SolihullB90 8BG
Secretary
Appointed 13 Aug 2020
Resigned 01 Jun 2021

BIRD, Paul Graham

Resigned
Blythe Valley Park, SolihullB90 8BG
Secretary
Appointed 30 Sept 2017
Resigned 30 Jun 2018

BANKS, Matthew Graham

Resigned
Blythe Valley Park, SolihullB90 8BG
Born December 1970
Director
Appointed 01 Jan 2017
Resigned 30 Sept 2017

BIRD, Paul Graham

Resigned
Blythe Valley Park, SolihullB90 8BG
Born July 1971
Director
Appointed 15 Jul 2015
Resigned 30 Sept 2017

DAWS, Andrew

Resigned
Blythe Valley Park, SolihullB90 8BG
Born October 1969
Director
Appointed 21 Aug 2015
Resigned 30 Sept 2017

FARINA, Robert

Resigned
Blythe Valley Park, SolihullB90 8BG
Born November 1957
Director
Appointed 08 Oct 2016
Resigned 05 Oct 2018

SHUTKEVER, Adam Emmanuel

Resigned
Riverside Park, BromboroughCH62 3QX
Born April 1963
Director
Appointed 12 Aug 2015
Resigned 01 Jan 2017

ZDOLYNY, Steven Ewhen

Resigned
Blythe Valley Park, SolihullB90 8BG
Born March 1967
Director
Appointed 12 Aug 2015
Resigned 30 Sept 2017

Persons with significant control

5

0 Active
5 Ceased

Investco 50 Limited

Ceased
Southwood Road, WirralCH62 3QX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2017
Ceased 01 Oct 2017

Mr Karl Edward Kevin Thomas Chapman

Ceased
Rutland House, BirminghamB3 2JR
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2017
Ceased 01 Oct 2017
Southwood Road, WirralCH62 3QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2017
Ceased 21 Mar 2023
Southwood Road, WirralCH62 3QX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Sept 2017
Ceased 29 Sept 2017
Southwood Road, WirralCH62 3QX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Resolution
21 November 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
13 September 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 July 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Memorandum Articles
27 May 2023
MAMA
Capital Name Of Class Of Shares
27 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 May 2023
SH10Notice of Particulars of Variation
Resolution
27 May 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
15 October 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 September 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 September 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 September 2020
RP04SH01RP04SH01
Capital Alter Shares Subdivision
9 September 2020
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
9 September 2020
RP04SH01RP04SH01
Capital Variation Of Rights Attached To Shares
9 September 2020
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Capital Allotment Shares
1 September 2020
SH01Allotment of Shares
Capital Allotment Shares
1 September 2020
SH01Allotment of Shares
Memorandum Articles
1 September 2020
MAMA
Resolution
1 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
20 August 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Capital Allotment Shares
2 August 2018
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
6 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Capital Allotment Shares
20 February 2018
SH01Allotment of Shares
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 November 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
20 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
6 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Memorandum Articles
19 June 2017
MAMA
Resolution
19 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 April 2017
AAAnnual Accounts
Memorandum Articles
7 April 2017
MAMA
Resolution
3 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Resolution
26 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type
2 February 2016
RP04RP04
Certificate Change Of Name Company
4 December 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Capital Allotment Shares
23 October 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
21 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
1 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Incorporation Company
15 July 2015
NEWINCIncorporation