Background WavePink WaveYellow Wave

KAEVA LIMITED (10334412)

KAEVA LIMITED (10334412) is an active UK company. incorporated on 17 August 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KAEVA LIMITED has been registered for 9 years. Current directors include DIXON, Denis Gordon.

Company Number
10334412
Status
active
Type
ltd
Incorporated
17 August 2016
Age
9 years
Address
Ground Floor, London, SW1Y 5JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DIXON, Denis Gordon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAEVA LIMITED

KAEVA LIMITED is an active company incorporated on 17 August 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KAEVA LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10334412

LTD Company

Age

9 Years

Incorporated 17 August 2016

Size

N/A

Accounts

ARD: 31/8

Overdue

7 months overdue

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 5 March 2024 (2 years ago)
Period: 1 September 2022 - 31 August 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2025
Period: 1 September 2023 - 31 August 2024

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

KAEVA PLC
From: 2 January 2019To: 2 October 2023
BWI INTERNATIONAL CAPITAL PLC
From: 7 June 2018To: 2 January 2019
INDEX ECOGEN PLC
From: 17 August 2016To: 7 June 2018
Contact
Address

Ground Floor 45 Pall Mall London, SW1Y 5JG,

Previous Addresses

, 45 Pall Mall, London, SW1Y 5JG, England
From: 11 February 2021To: 4 March 2021
, 42 Pall Mall, London, SW1Y 5JG, England
From: 10 February 2021To: 11 February 2021
, 7 Bell Yard, London, WC2A 2JR, England
From: 22 October 2020To: 10 February 2021
, 1 Bedford Row London, WC1R 4BZ, United Kingdom
From: 17 August 2016To: 22 October 2020
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Oct 16
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Loan Secured
Feb 19
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Secured
Nov 25
Loan Cleared
Dec 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DIXON, Denis Gordon

Active
Floor, LondonSW1Y 5JG
Born December 1946
Director
Appointed 03 Oct 2023

S.C.R. SECRETARIES LIMITED

Resigned
LondonWC1R 4BZ
Corporate secretary
Appointed 17 Aug 2016
Resigned 12 Sept 2019

TRUVA CORPORATE ADMINISTRATION LIMITED

Resigned
Bedford Street, LondonWC2E 9ED
Corporate secretary
Appointed 12 Sept 2019
Resigned 18 Oct 2024

BENJAMIN, Justin

Resigned
LondonWC1R 4BZ
Born May 1974
Director
Appointed 17 Aug 2016
Resigned 15 Feb 2018

DAVIES, David Raymond

Resigned
Floor, LondonSW1Y 5JG
Born February 1951
Director
Appointed 15 Feb 2018
Resigned 03 Oct 2023

EVANS, Alistair Rhys

Resigned
LondonWC1R 4BZ
Born July 1979
Director
Appointed 17 Aug 2016
Resigned 05 Feb 2018

HAINES, Kevin Richard

Resigned
Floor, LondonSW1Y 5JG
Born September 1959
Director
Appointed 17 Aug 2016
Resigned 03 Oct 2023

JOHNSON, Roger Daniel Lunn

Resigned
Floor, LondonSW1Y 5JG
Born June 1948
Director
Appointed 15 Feb 2018
Resigned 03 Oct 2023

Persons with significant control

1

Hatton Garden, LondonEC1N 8LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2016
Fundings
Financials
Latest Activities

Filing History

61

Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2025
MR01Registration of a Charge
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 October 2024
TM02Termination of Secretary
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
2 October 2023
CERT10CERT10
Reregistration Public To Private Company
2 October 2023
RR02RR02
Re Registration Memorandum Articles
2 October 2023
MARMAR
Resolution
2 October 2023
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
22 June 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 April 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 March 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
24 February 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 September 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 September 2019
TM02Termination of Secretary
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Resolution
2 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Resolution
7 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Change To A Person With Significant Control
19 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Legacy
19 June 2017
CERT8ACERT8A
Application Trading Certificate
19 June 2017
SH50SH50
Capital Allotment Shares
24 October 2016
SH01Allotment of Shares
Incorporation Company
17 August 2016
NEWINCIncorporation