Background WavePink WaveYellow Wave

KTECH SERVICES LIMITED (10704940)

KTECH SERVICES LIMITED (10704940) is an active UK company. incorporated on 3 April 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. KTECH SERVICES LIMITED has been registered for 9 years. Current directors include DRABBLE, Catrin, GUERREIRO, Nuno.

Company Number
10704940
Status
active
Type
ltd
Incorporated
3 April 2017
Age
9 years
Address
5th Floor, Goldings House, London, SE1 2HB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DRABBLE, Catrin, GUERREIRO, Nuno
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KTECH SERVICES LIMITED

KTECH SERVICES LIMITED is an active company incorporated on 3 April 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. KTECH SERVICES LIMITED was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10704940

LTD Company

Age

9 Years

Incorporated 3 April 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 24 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

5th Floor, Goldings House 2 Hays Lane London, SE1 2HB,

Previous Addresses

Goldings House 2 Hays Lane 5th Floor London SE1 2HB England
From: 28 June 2023To: 10 July 2023
Wework 120 Moorgate London EC2M 6UR England
From: 2 March 2022To: 28 June 2023
The River Building 1 Cousin Lane London EC4R 3TE England
From: 2 January 2018To: 2 March 2022
4 Valentine Place London SE1 8QH England
From: 3 April 2017To: 2 January 2018
Timeline

50 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Director Joined
Feb 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Owner Exit
May 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Nov 21
Director Joined
Nov 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Feb 22
Director Left
Apr 22
Director Joined
May 22
Director Left
Sept 23
Loan Cleared
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DRABBLE, Catrin

Active
2 Hays Lane, LondonSE1 2HB
Secretary
Appointed 29 Apr 2022

DRABBLE, Catrin

Active
2 Hays Lane, LondonSE1 2HB
Born January 1989
Director
Appointed 30 Nov 2021

GUERREIRO, Nuno

Active
2 Hays Lane, LondonSE1 2HB
Born September 1983
Director
Appointed 29 Apr 2022

SANSONE, Thomas

Resigned
120 Moorgate, LondonEC2M 6UR
Secretary
Appointed 31 Mar 2020
Resigned 29 Apr 2022

WINCHESTER, Christiaan James

Resigned
1 Cousin Lane, LondonEC4R 3TE
Secretary
Appointed 03 Apr 2017
Resigned 31 Mar 2020

ARNAY, James

Resigned
2 Hays Lane, LondonSE1 2HB
Born December 1961
Director
Appointed 31 Mar 2020
Resigned 12 Sept 2023

FITZHERBERT-BROCKHOLES, James Piers

Resigned
1 Cousin Lane, LondonEC4R 3TE
Born August 1973
Director
Appointed 03 Apr 2017
Resigned 19 Feb 2019

HUBERT, Laurent

Resigned
1 Cousin Lane, LondonEC4R 3TE
Born March 1968
Director
Appointed 31 Mar 2020
Resigned 30 Nov 2021

LARIZADEH DUGGAN, Avid

Resigned
1 Cousin Lane, LondonEC4R 3TE
Born December 1978
Director
Appointed 19 Feb 2019
Resigned 29 Nov 2019

SANSONE, Thomas

Resigned
120 Moorgate, LondonEC2M 6UR
Born May 1977
Director
Appointed 07 Feb 2018
Resigned 29 Apr 2022

WINCHESTER, Christiaan James

Resigned
1 Cousin Lane, LondonEC4R 3TE
Born September 1971
Director
Appointed 03 Apr 2017
Resigned 31 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
1 Cousin Lane, LondonEC4R 3TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jan 2018

Kobalt Music Group Limited

Ceased
Valentine Place, LondonSE1 8QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Apr 2017
Ceased 10 Jan 2018
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2026
AAAnnual Accounts
Legacy
1 April 2026
PARENT_ACCPARENT_ACC
Legacy
1 April 2026
GUARANTEE2GUARANTEE2
Legacy
1 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2025
AAAnnual Accounts
Legacy
12 March 2025
PARENT_ACCPARENT_ACC
Legacy
12 March 2025
AGREEMENT2AGREEMENT2
Legacy
12 March 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2024
AAAnnual Accounts
Legacy
3 April 2024
PARENT_ACCPARENT_ACC
Legacy
3 April 2024
AGREEMENT2AGREEMENT2
Legacy
3 April 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2024
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
28 November 2023
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 May 2023
AAAnnual Accounts
Legacy
2 May 2023
AGREEMENT2AGREEMENT2
Legacy
2 May 2023
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
7 April 2023
CH01Change of Director Details
Legacy
3 April 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2022
AP01Appointment of Director
Change Person Secretary Company With Change Date
29 April 2022
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
29 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Resolution
18 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 November 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Incorporation Company
3 April 2017
NEWINCIncorporation