Background WavePink WaveYellow Wave

KCC NOMINEE 2 (S1) LIMITED (09916963)

KCC NOMINEE 2 (S1) LIMITED (09916963) is an active UK company. incorporated on 15 December 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. KCC NOMINEE 2 (S1) LIMITED has been registered for 10 years. Current directors include KAYE, Matthew Tadeusz Kulecki, LAMBKIN, Jennifer Elizabeth, MCCALL, Ross Duncan and 1 others.

Company Number
09916963
Status
active
Type
ltd
Incorporated
15 December 2015
Age
10 years
Address
12.01 The Jellicoe Building, London, N1C 4EW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KAYE, Matthew Tadeusz Kulecki, LAMBKIN, Jennifer Elizabeth, MCCALL, Ross Duncan, SHAPLAND, Leo
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KCC NOMINEE 2 (S1) LIMITED

KCC NOMINEE 2 (S1) LIMITED is an active company incorporated on 15 December 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. KCC NOMINEE 2 (S1) LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09916963

LTD Company

Age

10 Years

Incorporated 15 December 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 27 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

12.01 The Jellicoe Building 5 Beaconsfield Street London, N1C 4EW,

Previous Addresses

4 Stable Street London N1C 4AB United Kingdom
From: 15 December 2015To: 5 September 2025
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Apr 18
Loan Secured
Aug 18
Director Joined
Mar 21
Loan Cleared
Aug 22
Loan Secured
Aug 22
Director Left
Jan 23
Director Left
Jan 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BROWN, Sarah

Active
The Jellicoe Building, LondonN1C 4EW
Secretary
Appointed 11 Mar 2026

KAYE, Matthew Tadeusz Kulecki

Active
Cannon Street, LondonEC4N 6EU
Born October 1995
Director
Appointed 16 Dec 2024

LAMBKIN, Jennifer Elizabeth

Active
110 Cannon Street, LondonEC4N 6EU
Born October 1987
Director
Appointed 18 Jul 2025

MCCALL, Ross Duncan

Active
The Jellicoe Building, LondonN1C 4EW
Born December 1988
Director
Appointed 16 Dec 2024

SHAPLAND, Leo

Active
The Jellicoe Building, LondonN1C 4EW
Born January 1983
Director
Appointed 08 Jul 2025

HARRATT, Lydia Florinette Gabrielle

Resigned
The Jellicoe Building, LondonN1C 4EW
Secretary
Appointed 05 Jan 2026
Resigned 11 Mar 2026

SADLER, Anita Joanne

Resigned
Stable Street, LondonN1C 4AB
Secretary
Appointed 15 Dec 2015
Resigned 20 Nov 2019

SCUDDER, David

Resigned
The Jellicoe Building, LondonN1C 4EW
Secretary
Appointed 20 Nov 2019
Resigned 05 Jan 2026

COLTHORPE, William John Lumsden

Resigned
Stable Street, LondonN1C 4AB
Born November 1980
Director
Appointed 01 Apr 2021
Resigned 31 Dec 2022

EVANS, Robert Michael

Resigned
Stable Street, LondonN1C 4AB
Born December 1970
Director
Appointed 15 Dec 2015
Resigned 31 Dec 2023

GIBBS, Andre

Resigned
Stable Street, LondonN1C 4AB
Born September 1970
Director
Appointed 15 Dec 2015
Resigned 30 Apr 2025

LIGHTBOUND, Michael Bernard

Resigned
Stable Street, LondonN1C 4AB
Born December 1975
Director
Appointed 15 Dec 2015
Resigned 13 Dec 2024

MEIER, Richard Anthony James

Resigned
Stable Street, LondonN1C 4AB
Born October 1979
Director
Appointed 15 Dec 2015
Resigned 07 Apr 2018

PARTRIDGE, David John Gratiaen

Resigned
Stable Street, LondonN1C 4AB
Born August 1958
Director
Appointed 15 Dec 2015
Resigned 30 Apr 2025

PERRY, Grace Christine Jean

Resigned
Cannon Street, LondonEC4N 6EU
Born April 1995
Director
Appointed 16 Dec 2024
Resigned 18 Jul 2025

SEARL, Nicholas Paul

Resigned
Stable Street, LondonN1C 4AB
Born August 1964
Director
Appointed 15 Dec 2015
Resigned 13 Dec 2024

Persons with significant control

1

The Jellicoe Building, LondonN1C 4EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Appoint Person Secretary Company With Name Date
11 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2026
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2026
AP03Appointment of Secretary
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
13 August 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 March 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
22 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Resolution
25 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
15 December 2015
NEWINCIncorporation