Background WavePink WaveYellow Wave

KUIPER TECHNOLOGY LIMITED (10665660)

KUIPER TECHNOLOGY LIMITED (10665660) is an active UK company. incorporated on 13 March 2017. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software. KUIPER TECHNOLOGY LIMITED has been registered for 9 years. Current directors include CARTER, Jamie Richard, HAYES-WARREN, John, WOODCOCK, Ryan.

Company Number
10665660
Status
active
Type
ltd
Incorporated
13 March 2017
Age
9 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
CARTER, Jamie Richard, HAYES-WARREN, John, WOODCOCK, Ryan
SIC Codes
46510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUIPER TECHNOLOGY LIMITED

KUIPER TECHNOLOGY LIMITED is an active company incorporated on 13 March 2017 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software. KUIPER TECHNOLOGY LIMITED was registered 9 years ago.(SIC: 46510)

Status

active

Active since 9 years ago

Company No

10665660

LTD Company

Age

9 Years

Incorporated 13 March 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 19 September 2025 (7 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

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom
From: 15 November 2024To: 8 April 2025
C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom
From: 1 September 2020To: 15 November 2024
5 the Quadrant Coventry West Midlands CV1 2EL England
From: 13 March 2017To: 1 September 2020
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Jul 23
Loan Secured
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Oct 23
Funding Round
Oct 23
Director Left
Feb 24
Director Left
Oct 24
Director Left
Feb 25
Loan Secured
May 25
Loan Cleared
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CARTER, Jamie Richard

Active
86-90 Paul Street, LondonEC2A 4NE
Born August 1994
Director
Appointed 13 Aug 2025

HAYES-WARREN, John

Active
86-90 Paul Street, LondonEC2A 4NE
Born June 1970
Director
Appointed 30 Jun 2025

WOODCOCK, Ryan

Active
86-90 Paul Street, LondonEC2A 4NE
Born May 1985
Director
Appointed 07 Jul 2023

BENNETT, Joseph William Jackson

Resigned
St James Building, ManchesterM1 6HT
Born November 1987
Director
Appointed 07 Jul 2023
Resigned 10 Jul 2023

CANTWELL, Alan John

Resigned
St James Building, ManchesterM1 6HT
Born March 1963
Director
Appointed 07 Jul 2023
Resigned 23 Jan 2024

HALL, Stuart

Resigned
86-90 Paul Street, LondonEC2A 4NE
Born July 1984
Director
Appointed 13 Mar 2017
Resigned 13 Aug 2025

LEATHER, Dean Gary

Resigned
St James Building, ManchesterM1 6HT
Born January 1970
Director
Appointed 13 Mar 2017
Resigned 07 Jul 2023

LESTER, John James

Resigned
St James Building, ManchesterM1 6HT
Born January 1978
Director
Appointed 13 Mar 2017
Resigned 31 Jan 2025

RUSSELL, Andrew

Resigned
St James Building, ManchesterM1 6HT
Born August 1980
Director
Appointed 13 Mar 2017
Resigned 30 Sept 2024

WHATTON, Ian

Resigned
86-90 Paul Street, LondonEC2A 4NE
Born March 1976
Director
Appointed 13 Mar 2017
Resigned 30 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
86-90 Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jul 2023

Mr Dean Gary Leather

Ceased
St James Building, ManchesterM1 6HT
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2017
Ceased 07 Jul 2023
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
2 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Memorandum Articles
29 September 2023
MAMA
Resolution
29 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 July 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Resolution
16 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 January 2018
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
13 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
4 December 2017
RESOLUTIONSResolutions
Incorporation Company
13 March 2017
NEWINCIncorporation