Background WavePink WaveYellow Wave

KPAR LIMITED (10453530)

KPAR LIMITED (10453530) is an active UK company. incorporated on 31 October 2016. with registered office in Greater Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KPAR LIMITED has been registered for 9 years. Current directors include JONES, Christopher James, JONES, Philip Leslie, LAMONT, Benjamin and 1 others.

Company Number
10453530
Status
active
Type
ltd
Incorporated
31 October 2016
Age
9 years
Address
Orange Tower Media City Uk, Greater Manchester, M50 2HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JONES, Christopher James, JONES, Philip Leslie, LAMONT, Benjamin, WISNIEWSKI, Gemma Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KPAR LIMITED

KPAR LIMITED is an active company incorporated on 31 October 2016 with the registered office located in Greater Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KPAR LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10453530

LTD Company

Age

9 Years

Incorporated 31 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Orange Tower Media City Uk Salford Greater Manchester, M50 2HF,

Previous Addresses

The Kellogg Building Talbot Road Manchester M16 0PU United Kingdom
From: 31 October 2016To: 4 January 2018
Timeline

20 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Nov 16
Funding Round
Nov 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Oct 17
Director Joined
Oct 17
Funding Round
Feb 19
Director Left
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Funding Round
Dec 20
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jan 26
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BROUGHTON SECRETARIES LIMITED

Active
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 20 Apr 2021

JONES, Christopher James

Active
Media City Uk, Greater ManchesterM50 2HF
Born July 1984
Director
Appointed 18 Dec 2019

JONES, Philip Leslie

Active
Media City Uk, Greater ManchesterM50 2HF
Born August 1974
Director
Appointed 10 Dec 2019

LAMONT, Benjamin

Active
Media City Uk, Greater ManchesterM50 2HF
Born March 1978
Director
Appointed 10 Dec 2019

WISNIEWSKI, Gemma Louise

Active
Media City Uk, Greater ManchesterM50 2HF
Born November 1983
Director
Appointed 11 Sept 2023

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 31 Oct 2016
Resigned 31 Dec 2020

CRITCHLEY, Andrea

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born September 1973
Director
Appointed 21 Feb 2017
Resigned 01 Sept 2019

HOPWOOD, Stephen Richard

Resigned
Talbot Road, ManchesterM16 0PU
Born September 1960
Director
Appointed 31 Oct 2016
Resigned 20 Feb 2017

JAYNES, Nigel David

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born February 1966
Director
Appointed 31 Oct 2016
Resigned 12 Dec 2019

KNOWLES, Philip David

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born June 1969
Director
Appointed 04 Nov 2016
Resigned 30 Jun 2021

KOLLEPARA, Ramesh

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born October 1976
Director
Appointed 08 Sept 2017
Resigned 26 May 2023

NICHOLSON, Howard William

Resigned
Talbot Road, ManchesterM16 0PU
Born March 1970
Director
Appointed 31 Oct 2016
Resigned 31 Jul 2017

SAMIMI, Carmel Jessica

Resigned
Media City Uk, SalfordM50 2HF
Born January 1986
Director
Appointed 01 Jul 2021
Resigned 15 Sept 2023

VANDERKOOI, Joel Alan

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born September 1968
Director
Appointed 31 Oct 2016
Resigned 30 Jan 2026

Persons with significant control

1

Media City Uk, Greater ManchesterM50 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Change Sail Address Company With New Address
21 April 2021
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
21 April 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Capital Allotment Shares
11 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
4 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
31 October 2016
NEWINCIncorporation