Background WavePink WaveYellow Wave

KIS TECHNOLOGIES LTD (10862020)

KIS TECHNOLOGIES LTD (10862020) is an active UK company. incorporated on 12 July 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 2 other business activities. KIS TECHNOLOGIES LTD has been registered for 8 years. Current directors include BACHELOR, Angela.

Company Number
10862020
Status
active
Type
ltd
Incorporated
12 July 2017
Age
8 years
Address
3rd Floor 86 -90 Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BACHELOR, Angela
SIC Codes
61100, 61200, 61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIS TECHNOLOGIES LTD

KIS TECHNOLOGIES LTD is an active company incorporated on 12 July 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 2 other business activities. KIS TECHNOLOGIES LTD was registered 8 years ago.(SIC: 61100, 61200, 61900)

Status

active

Active since 8 years ago

Company No

10862020

LTD Company

Age

8 Years

Incorporated 12 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

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

Timeline

6 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Jun 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Dec 18
Owner Exit
Jan 19
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BACHELOR, Angela

Active
86 -90 Paul Street, LondonEC2A 4NE
Born February 1966
Director
Appointed 12 Jul 2017

DONKOR, Desmond Selorm

Resigned
86 -90 Paul Street, LondonEC2A 4NE
Born November 1985
Director
Appointed 12 Jul 2017
Resigned 28 Dec 2018

THOMAS, Nigel Nicky

Resigned
Ashridge, FarnboroughGU14 9UY
Born October 1983
Director
Appointed 04 Jun 2018
Resigned 31 Aug 2018

THOMAS, Nigel Nicky

Resigned
86 -90 Paul Street, LondonEC2A 4NE
Born October 1983
Director
Appointed 12 Jul 2017
Resigned 04 Jun 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Desmond Selorm Donkor

Ceased
86 -90 Paul Street, LondonEC2A 4NE
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2017
Ceased 28 Dec 2018

Mrs Angela Bachelor

Active
86 -90 Paul Street, LondonEC2A 4NE
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 12 Jul 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Resolution
11 January 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 January 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Resolution
16 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Incorporation Company
12 July 2017
NEWINCIncorporation