Background WavePink WaveYellow Wave

KWOTER LIMITED (10840011)

KWOTER LIMITED (10840011) is an active UK company. incorporated on 28 June 2017. with registered office in Buckhurst Hill. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. KWOTER LIMITED has been registered for 8 years. Current directors include DEAN, Andrew, DEAN, Joanne Claire, KIRILOV, Ivaylo.

Company Number
10840011
Status
active
Type
ltd
Incorporated
28 June 2017
Age
8 years
Address
Level One, Buckhurst Hill, IG9 5BS
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
DEAN, Andrew, DEAN, Joanne Claire, KIRILOV, Ivaylo
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KWOTER LIMITED

KWOTER LIMITED is an active company incorporated on 28 June 2017 with the registered office located in Buckhurst Hill. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. KWOTER LIMITED was registered 8 years ago.(SIC: 63110)

Status

active

Active since 8 years ago

Company No

10840011

LTD Company

Age

8 Years

Incorporated 28 June 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

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

Level One 86 Queens Road Buckhurst Hill, IG9 5BS,

Previous Addresses

Northside House Mount Pleasant Barnet EN4 9EE England
From: 28 June 2017To: 18 March 2025
Timeline

15 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Jul 19
Director Left
Oct 19
Director Joined
May 20
Director Joined
May 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jan 23
Share Issue
Aug 23
Funding Round
Aug 23
Director Joined
Jan 24
2
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DEAN, Andrew

Active
Mount Pleasant, BarnetEN4 9EE
Born February 1971
Director
Appointed 28 Jun 2017

DEAN, Joanne Claire

Active
86 Queens Road, Buckhurst HillIG9 5BS
Born March 1970
Director
Appointed 25 Jan 2024

KIRILOV, Ivaylo

Active
Mount Pleasant, BarnetEN4 9EE
Born August 1984
Director
Appointed 26 May 2020

BISHOP, Kevin Graham

Resigned
Mount Pleasant, BarnetEN4 9EE
Born June 1969
Director
Appointed 26 May 2020
Resigned 13 Jan 2023

HOLMAN, Martyn John

Resigned
Mount Pleasant, BarnetEN4 9EE
Born March 1960
Director
Appointed 10 Nov 2020
Resigned 30 Jun 2021

IMRAY, Daniel

Resigned
Mount Pleasant, BarnetEN4 9EE
Born September 1974
Director
Appointed 28 Jun 2017
Resigned 31 Aug 2019

SPOONER, Ronnie Paul

Resigned
Mount Pleasant, BarnetEN4 9EE
Born November 1998
Director
Appointed 10 Nov 2020
Resigned 30 Jul 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew Dean

Active
86 Queens Road, Buckhurst HillIG9 5BS
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2021
Mount Pleasant, BarnetEN4 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2018
Ceased 15 Jul 2021
Mount Pleasant, Barnet

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2017
Ceased 26 Sept 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Capital Allotment Shares
10 August 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 August 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Incorporation Company
28 June 2017
NEWINCIncorporation