Background WavePink WaveYellow Wave

KRM22 DEVELOPMENT LTD (11082447)

KRM22 DEVELOPMENT LTD (11082447) is an active UK company. incorporated on 27 November 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. KRM22 DEVELOPMENT LTD has been registered for 8 years. Current directors include CARTER, Daniel Laurence Murray, SUTER, Kim Madoc.

Company Number
11082447
Status
active
Type
ltd
Incorporated
27 November 2017
Age
8 years
Address
8th Floor Capital House, London, EC4N 7BL
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
CARTER, Daniel Laurence Murray, SUTER, Kim Madoc
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRM22 DEVELOPMENT LTD

KRM22 DEVELOPMENT LTD is an active company incorporated on 27 November 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. KRM22 DEVELOPMENT LTD was registered 8 years ago.(SIC: 58290)

Status

active

Active since 8 years ago

Company No

11082447

LTD Company

Age

8 Years

Incorporated 27 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

8th Floor Capital House 84 - 86 King William Street London, EC4N 7BL,

Previous Addresses

5 Ireland Yard London EC4V 5EH England
From: 16 August 2018To: 2 September 2024
322 Mocatta House Trafalgar Place Brighton BN1 4DU United Kingdom
From: 27 November 2017To: 16 August 2018
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Dec 17
Owner Exit
Dec 18
Director Left
Sept 19
Loan Secured
Sept 20
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Loan Secured
Jun 23
Loan Cleared
Jul 23
Director Joined
Mar 24
Director Left
Mar 24
Loan Cleared
Nov 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SUTER, Kim

Active
Capital House, LondonEC4N 7BL
Secretary
Appointed 11 Jan 2022

CARTER, Daniel Laurence Murray

Active
Capital House, LondonEC4N 7BL
Born June 1986
Director
Appointed 07 Mar 2024

SUTER, Kim Madoc

Active
Capital House, LondonEC4N 7BL
Born June 1981
Director
Appointed 11 Jan 2022

BACH, Karen

Resigned
Ireland Yard, LondonEC4V 5EH
Secretary
Appointed 27 Nov 2017
Resigned 10 Sept 2019

BACH, Karen

Resigned
Ireland Yard, LondonEC4V 5EH
Born January 1970
Director
Appointed 27 Nov 2017
Resigned 10 Sept 2019

CASNER, Stephen

Resigned
Ireland Yard, LondonEC4V 5EH
Born November 1959
Director
Appointed 11 Jan 2022
Resigned 06 Mar 2024

TODD, Thomas Keith

Resigned
Ireland Yard, LondonEC4V 5EH
Born June 1953
Director
Appointed 07 Dec 2017
Resigned 11 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Ireland Yard, LondonEC4V 5EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2017

Mrs Karen Bach

Ceased
Trafalgar Place, BrightonBN1 4DU
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 27 Nov 2017
Ceased 07 Dec 2017
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
1 December 2025
RP01AP01RP01AP01
Mortgage Satisfy Charge Full
17 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Legacy
27 June 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Legacy
12 October 2024
GUARANTEE2GUARANTEE2
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2024
AAAnnual Accounts
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Legacy
18 September 2024
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2023
AAAnnual Accounts
Legacy
3 August 2023
PARENT_ACCPARENT_ACC
Resolution
20 July 2023
RESOLUTIONSResolutions
Legacy
20 July 2023
AGREEMENT2AGREEMENT2
Legacy
20 July 2023
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
4 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Incorporation Company
27 November 2017
NEWINCIncorporation