Background WavePink WaveYellow Wave

RFIDENTIKIT LIMITED (10001091)

RFIDENTIKIT LIMITED (10001091) is an active UK company. incorporated on 11 February 2016. with registered office in Letchworth. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development and 1 other business activities. RFIDENTIKIT LIMITED has been registered for 10 years. Current directors include ADAIR, David Anthony, BELL, Alistair James, LUKE, Colin Michael and 1 others.

Company Number
10001091
Status
active
Type
ltd
Incorporated
11 February 2016
Age
10 years
Address
Albert House, Letchworth, SG6 1AQ
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
ADAIR, David Anthony, BELL, Alistair James, LUKE, Colin Michael, YOUNG, Sally Fiona
SIC Codes
62011, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RFIDENTIKIT LIMITED

RFIDENTIKIT LIMITED is an active company incorporated on 11 February 2016 with the registered office located in Letchworth. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development and 1 other business activity. RFIDENTIKIT LIMITED was registered 10 years ago.(SIC: 62011, 90020)

Status

active

Active since 10 years ago

Company No

10001091

LTD Company

Age

10 Years

Incorporated 11 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Albert House Knap Close Letchworth, SG6 1AQ,

Previous Addresses

5a Bear Lane Southwark London SE1 0UH England
From: 1 August 2018To: 22 February 2022
5 Harley Place Harley Street London W1G 8QD United Kingdom
From: 11 February 2016To: 1 August 2018
Timeline

17 key events • 2016 - 2024

Funding Officers Ownership
Director Left
Feb 16
Director Joined
Feb 16
Company Founded
Feb 16
Funding Round
Feb 16
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Oct 21
Director Joined
Mar 22
Director Joined
Feb 23
Director Left
Apr 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jul 24
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ADAIR, David Anthony

Active
Knap Close, LetchworthSG6 1AQ
Born November 1962
Director
Appointed 23 Jan 2024

BELL, Alistair James

Active
Knap Close, LetchworthSG6 1AQ
Born January 1985
Director
Appointed 20 May 2024

LUKE, Colin Michael

Active
Knap Close, LetchworthSG6 1AQ
Born April 1976
Director
Appointed 08 Apr 2024

YOUNG, Sally Fiona

Active
Knap Close, LetchworthSG6 1AQ
Born May 1955
Director
Appointed 04 May 2021

FOLEY, Jonathan Peter

Resigned
Knapp Close, LetchworthSG6 1AQ
Born May 1982
Director
Appointed 01 Feb 2023
Resigned 21 Jan 2024

HEWITT, Adam James

Resigned
Knap Close, LetworthSG6 1AQ
Born June 1990
Director
Appointed 22 Apr 2021
Resigned 28 Mar 2024

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 11 Feb 2016
Resigned 11 Feb 2016

SCULLY, Richard Oliver Alban

Resigned
SouthwarkSE1 0UH
Born December 1992
Director
Appointed 22 Apr 2021
Resigned 16 Jun 2021

YOUNG, Marie Louise

Resigned
Knap Close, LetchworthSG6 1AQ
Born August 1977
Director
Appointed 01 Mar 2022
Resigned 28 Apr 2023

YOUNG, Richard

Resigned
SouthwarkSE1 0UH
Born September 1973
Director
Appointed 11 Feb 2016
Resigned 22 Apr 2021

Persons with significant control

1

Harley Place, LondonW1G 8QD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 June 2025
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
15 May 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
17 October 2024
RP04AP01RP04AP01
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
18 December 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
25 November 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Capital Allotment Shares
12 February 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Incorporation Company
11 February 2016
NEWINCIncorporation