Background WavePink WaveYellow Wave

KRM22 PLC (11231735)

KRM22 PLC (11231735) is an active UK company. incorporated on 2 March 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. KRM22 PLC has been registered for 8 years. Current directors include BRODERICK, Alexander Masson, CARTER, Daniel Laurence Murray, JONES, Garry and 4 others.

Company Number
11231735
Status
active
Type
plc
Incorporated
2 March 2018
Age
8 years
Address
8th Floor Capital House, London, EC4N 7BL
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
BRODERICK, Alexander Masson, CARTER, Daniel Laurence Murray, JONES, Garry, LLEWELLYN-JONES, Justin Joseph, SPARKE, Stephen Howard, SUTER, Kim Madoc, TODD, Thomas Keith
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRM22 PLC

KRM22 PLC is an active company incorporated on 2 March 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. KRM22 PLC was registered 8 years ago.(SIC: 58290)

Status

active

Active since 8 years ago

Company No

11231735

PLC Company

Age

8 Years

Incorporated 2 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
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
Mocatta House Trafalgar Place Brighton BN1 4DU United Kingdom
From: 2 March 2018To: 16 August 2018
Timeline

33 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
May 19
Director Joined
May 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Apr 20
Director Left
Apr 20
Funding Round
May 20
Funding Round
May 20
Funding Round
Jun 20
Loan Secured
Sept 20
Funding Round
Jan 22
Loan Secured
Jun 23
Loan Cleared
Jul 23
Director Joined
Mar 24
Director Left
Mar 24
Funding Round
Apr 24
Funding Round
Aug 24
Funding Round
Oct 24
Funding Round
Jan 25
Funding Round
Mar 25
Funding Round
Jul 25
Funding Round
Nov 25
Funding Round
Nov 25
Loan Cleared
Nov 25
Director Joined
Jan 26
13
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

SUTER, Kim

Active
Capital House, LondonEC4N 7BL
Secretary
Appointed 30 Sept 2019

BRODERICK, Alexander Masson

Active
Capital House, LondonEC4N 7BL
Born December 1962
Director
Appointed 24 Apr 2018

CARTER, Daniel Laurence Murray

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

JONES, Garry

Active
Capital House, LondonEC4N 7BL
Born July 1958
Director
Appointed 04 Apr 2019

LLEWELLYN-JONES, Justin Joseph

Active
Capital House, LondonEC4N 7BL
Born March 1972
Director
Appointed 07 Jan 2026

SPARKE, Stephen Howard

Active
Capital House, LondonEC4N 7BL
Born May 1958
Director
Appointed 03 Dec 2019

SUTER, Kim Madoc

Active
Capital House, LondonEC4N 7BL
Born June 1981
Director
Appointed 02 Apr 2020

TODD, Thomas Keith

Active
Capital House, LondonEC4N 7BL
Born June 1953
Director
Appointed 02 Mar 2018

BACH, Karen

Resigned
Ireland Yard, LondonEC4V 5EH
Secretary
Appointed 02 Mar 2018
Resigned 30 Sept 2019

BACH, Karen

Resigned
Ireland Yard, LondonEC4V 5EH
Born January 1970
Director
Appointed 02 Mar 2018
Resigned 02 Apr 2020

CASNER, Stephen Douglas

Resigned
Ireland Yard, LondonEC4V 5EH
Born November 1959
Director
Appointed 02 Mar 2018
Resigned 06 Mar 2024

ELLIS, David Arthur

Resigned
Ireland Yard, LondonEC4V 5EH
Born August 1972
Director
Appointed 24 Apr 2018
Resigned 30 Apr 2019

OLIFF, Jim

Resigned
Ireland Yard, LondonEC4V 5EH
Born May 1948
Director
Appointed 02 Mar 2018
Resigned 05 Mar 2019

REED, Matthew Robert

Resigned
Ireland Yard, LondonEC4V 5EH
Born April 1975
Director
Appointed 24 Apr 2018
Resigned 03 Dec 2019

Persons with significant control

2

0 Active
2 Ceased

Ms Karen Bach

Ceased
Ireland Yard, LondonEC4V 5EH
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2018
Ceased 30 Apr 2018

Mr Thomas Keith Todd

Ceased
Ireland Yard, LondonEC4V 5EH
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2018
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Resolution
17 November 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 November 2025
MR04Satisfaction of Charge
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Capital Allotment Shares
10 November 2025
SH01Allotment of Shares
Capital Allotment Shares
25 July 2025
SH01Allotment of Shares
Resolution
15 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 June 2025
AAAnnual Accounts
Capital Allotment Shares
24 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Capital Allotment Shares
23 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
28 June 2024
AAAnnual Accounts
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
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
4 March 2024
CS01Confirmation Statement
Resolution
11 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 July 2023
AAAnnual Accounts
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 No Updates
10 March 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 December 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Resolution
20 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
1 July 2020
AAAnnual Accounts
Capital Allotment Shares
29 May 2020
SH01Allotment of Shares
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 September 2019
AP03Appointment of Secretary
Accounts With Accounts Type Group
25 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
27 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 July 2018
AD02Notification of Single Alternative Inspection Location
Resolution
1 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Legacy
23 April 2018
CERT8ACERT8A
Application Trading Certificate
23 April 2018
SH50SH50
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
2 March 2018
NEWINCIncorporation