Background WavePink WaveYellow Wave

KANE EP 1 LTD (10570571)

KANE EP 1 LTD (10570571) is an active UK company. incorporated on 18 January 2017. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KANE EP 1 LTD has been registered for 9 years. Current directors include ROSE, Aidan Francis.

Company Number
10570571
Status
active
Type
ltd
Incorporated
18 January 2017
Age
9 years
Address
Premex House Futura Park, Bolton, BL6 6SX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ROSE, Aidan Francis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KANE EP 1 LTD

KANE EP 1 LTD is an active company incorporated on 18 January 2017 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KANE EP 1 LTD was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10570571

LTD Company

Age

9 Years

Incorporated 18 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

JIGSAW LAW TOPCO LIMITED
From: 18 January 2017To: 15 October 2020
Contact
Address

Premex House Futura Park Horwich Bolton, BL6 6SX,

Previous Addresses

Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY United Kingdom
From: 18 January 2017To: 5 December 2025
Timeline

31 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Share Issue
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
Owner Exit
Jan 18
New Owner
Jan 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Apr 19
Director Left
Apr 20
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Oct 25
3
Funding
23
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

RUSSELL, Caroline Emily Elizabeth

Active
Futura Park, BoltonBL6 6SX
Secretary
Appointed 24 May 2019

ROSE, Aidan Francis

Active
Futura Park, BoltonBL6 6SX
Born December 1970
Director
Appointed 24 Jun 2025

COX, Neil Simon

Resigned
Marshfield Bank, CreweCW2 8UY
Born October 1968
Director
Appointed 14 Jul 2017
Resigned 15 Aug 2018

CUNNINGHAM, Neil Lithgow

Resigned
Marshfield Bank, CreweCW2 8UY
Born May 1960
Director
Appointed 14 Jul 2017
Resigned 20 Dec 2018

ELLISON, Shaun Alexander

Resigned
Marshfield Bank, CreweCW2 8UY
Born May 1968
Director
Appointed 14 Jul 2017
Resigned 15 Aug 2018

FOWLER, Donald Stuart

Resigned
Marshfield Bank, CreweCW2 8UY
Born May 1973
Director
Appointed 15 Aug 2018
Resigned 16 Apr 2020

HAYDEN, Heather

Resigned
Marshfield Bank, CreweCW2 8UY
Born July 1967
Director
Appointed 14 Jul 2017
Resigned 15 Aug 2018

KING, Robert Douglas

Resigned
Marshfield Bank, CreweCW2 8UY
Born May 1982
Director
Appointed 14 Jul 2017
Resigned 15 Aug 2018

LAVER, Doug

Resigned
Marshfield Bank, CreweCW2 8UY
Born April 1965
Director
Appointed 15 Aug 2018
Resigned 28 Oct 2025

PERLMAN, Richard Elliot

Resigned
Marshfield Bank, CreweCW2 8UY
Born June 1946
Director
Appointed 15 Aug 2018
Resigned 26 Jun 2025

PRICE, James Kerrick

Resigned
Marshfield Bank, CreweCW2 8UY
Born April 1958
Director
Appointed 15 Aug 2018
Resigned 26 Jun 2025

WALDEN, Jonathan Kim

Resigned
Marshfield Bank, CreweCW2 8UY
Born July 1953
Director
Appointed 14 Jul 2017
Resigned 20 Dec 2018

WARD, Nigel James

Resigned
Marshfield Bank, CreweCW2 8UY
Born February 1966
Director
Appointed 18 Jan 2017
Resigned 01 May 2019

Persons with significant control

4

1 Active
3 Ceased

Examworks Uk Ltd

Active
Futura Park, BoltonBL6 6SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 15 Aug 2018
Victoria Street, LondonSW1H 0EX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jul 2017
Ceased 15 Aug 2018

Mr Shaun Alexander Ellison

Ceased
Marshfield Bank, CreweCW2 8UY
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jul 2017
Ceased 15 Aug 2018

Nigel James Ward

Ceased
Marshfield Bank, CreweCW2 8UY
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2017
Ceased 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
10 November 2025
GUARANTEE2GUARANTEE2
Legacy
10 November 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2024
AAAnnual Accounts
Legacy
5 December 2024
PARENT_ACCPARENT_ACC
Legacy
5 December 2024
GUARANTEE2GUARANTEE2
Legacy
5 December 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Certificate Change Of Name Company
15 October 2020
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Termination Director Company
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 September 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
17 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Accounts With Accounts Type Group
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
2 January 2018
AA01Change of Accounting Reference Date
Capital Cancellation Shares
26 October 2017
SH06Cancellation of Shares
Resolution
26 October 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 October 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
1 August 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
1 August 2017
RESOLUTIONSResolutions
Incorporation Company
18 January 2017
NEWINCIncorporation