Background WavePink WaveYellow Wave

KX U LIMITED (10366356)

KX U LIMITED (10366356) is an active UK company. incorporated on 8 September 2016. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. KX U LIMITED has been registered for 9 years. Current directors include ARRICALE, Graziano Peter, HARRIS, Adrian Thomas Wakelin, TILL, David John.

Company Number
10366356
Status
active
Type
ltd
Incorporated
8 September 2016
Age
9 years
Address
Stratton House, London, W1J 8LA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
ARRICALE, Graziano Peter, HARRIS, Adrian Thomas Wakelin, TILL, David John
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KX U LIMITED

KX U LIMITED is an active company incorporated on 8 September 2016 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. KX U LIMITED was registered 9 years ago.(SIC: 93130)

Status

active

Active since 9 years ago

Company No

10366356

LTD Company

Age

9 Years

Incorporated 8 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Stratton House 5 Stratton Street London, W1J 8LA,

Previous Addresses

, 3 Cadogan Gate London, SW1X 0AS, United Kingdom
From: 8 September 2016To: 17 October 2023
Timeline

20 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Jan 17
Funding Round
May 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Joined
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Funding Round
Jan 18
Funding Round
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Funding Round
Oct 19
Director Joined
Sept 20
Owner Exit
Apr 22
Loan Cleared
Apr 24
Loan Cleared
Jun 24
5
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ARRICALE, Graziano Peter

Active
5 Stratton Street, LondonW1J 8LA
Born June 1983
Director
Appointed 27 Aug 2020

HARRIS, Adrian Thomas Wakelin

Active
5 Stratton Street, LondonW1J 8LA
Born September 1967
Director
Appointed 06 Jul 2018

TILL, David John

Active
5 Stratton Street, LondonW1J 8LA
Born November 1963
Director
Appointed 08 Sept 2016

DUBENS, Peter Adam Daiches

Resigned
LondonSW1X 0AS
Born September 1966
Director
Appointed 01 Jun 2017
Resigned 06 Jul 2018

PORTER, Stewart Charles

Resigned
LondonSW1X 0AS
Born July 1952
Director
Appointed 08 Sept 2016
Resigned 06 Jul 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Anton John Godfrey Bilton

Ceased
LondonSW1X 0AS
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 28 Apr 2017
Ceased 12 Aug 2019

Mr Jonathan Paul Wood

Active
5 Stratton Street, LondonW1J 8LA
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Apr 2017

Mr Peter Adam Daiches Dubens

Active
5 Stratton Street, LondonW1J 8LA
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Apr 2017

Mr David John Till

Ceased
LondonSW1X 0AS
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 08 Sept 2016
Ceased 28 Apr 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 September 2023
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
1 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
7 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
12 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
2 May 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2017
MR01Registration of a Charge
Memorandum Articles
20 June 2017
MAMA
Resolution
20 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
19 May 2017
SH01Allotment of Shares
Resolution
16 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Incorporation Company
8 September 2016
NEWINCIncorporation