Background WavePink WaveYellow Wave

KIM TECH HOLDINGS LIMITED (10765832)

KIM TECH HOLDINGS LIMITED (10765832) is an active UK company. incorporated on 11 May 2017. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. KIM TECH HOLDINGS LIMITED has been registered for 8 years. Current directors include CHAPMAN, Karl Edward Kevin Thomas, CLARK, Barrie Anderson.

Company Number
10765832
Status
active
Type
ltd
Incorporated
11 May 2017
Age
8 years
Address
Salisbury House, Cambridge, CB1 2LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHAPMAN, Karl Edward Kevin Thomas, CLARK, Barrie Anderson
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIM TECH HOLDINGS LIMITED

KIM TECH HOLDINGS LIMITED is an active company incorporated on 11 May 2017 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. KIM TECH HOLDINGS LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

10765832

LTD Company

Age

8 Years

Incorporated 11 May 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

KIM TECH LIMITED
From: 13 October 2017To: 25 October 2017
ENSCO 1234 LIMITED
From: 11 May 2017To: 13 October 2017
Contact
Address

Salisbury House Station Road Cambridge, CB1 2LA,

Previous Addresses

C/0 Squires Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England
From: 22 April 2023To: 5 August 2025
Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA England
From: 3 March 2022To: 22 April 2023
One Central Boulevard Shirley Solihull B90 8BG England
From: 25 June 2020To: 3 March 2022
Hilbre Riverside Park Southwood Road Bromborough Wirral CH62 3QX England
From: 11 May 2017To: 25 June 2020
Timeline

11 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
May 17
Director Joined
Oct 17
Share Issue
Oct 17
Owner Exit
Oct 17
Funding Round
Oct 17
Share Issue
Jan 18
Share Issue
Apr 18
Capital Reduction
May 18
Share Buyback
Jun 18
Director Left
Aug 18
Director Joined
Dec 18
6
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHAPMAN, Karl Edward Kevin Thomas

Active
Station Road, CambridgeCB1 2LA
Born April 1962
Director
Appointed 30 Sept 2017

CLARK, Barrie Anderson

Active
Station Road, CambridgeCB1 2LA
Born May 1946
Director
Appointed 01 Dec 2018

BIRD, Paul

Resigned
Central Boulevard, SolihullB90 8BG
Secretary
Appointed 28 Aug 2020
Resigned 30 Jun 2021

BIRD, Paul Graham

Resigned
Riverside Park, BromboroughCH62 3QX
Born July 1971
Director
Appointed 11 May 2017
Resigned 31 Aug 2018

Persons with significant control

2

1 Active
1 Ceased
Southwood Road, BromboroughCH62 3QX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2017

Mr Paul Graham Bird

Ceased
Riverside Park, BromboroughCH62 3QX
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2017
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 July 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
13 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Memorandum Articles
20 October 2020
MAMA
Resolution
20 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 September 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Capital Return Purchase Own Shares
7 June 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 May 2018
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
19 April 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
4 January 2018
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
6 December 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 October 2017
RESOLUTIONSResolutions
Resolution
23 October 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 October 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
23 October 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
13 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Incorporation Company
11 May 2017
NEWINCIncorporation