Background WavePink WaveYellow Wave

KICR INNOVATION LTD (11474604)

KICR INNOVATION LTD (11474604) is an active UK company. incorporated on 20 July 2018. with registered office in Bury St Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling and 1 other business activities. KICR INNOVATION LTD has been registered for 7 years. Current directors include DOWSON, Kelly Marie, FAERS, Michael Johnston.

Company Number
11474604
Status
active
Type
ltd
Incorporated
20 July 2018
Age
7 years
Address
Unit 10 Brunel Business Court, Bury St Edmunds, IP32 7AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
DOWSON, Kelly Marie, FAERS, Michael Johnston
SIC Codes
73200, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KICR INNOVATION LTD

KICR INNOVATION LTD is an active company incorporated on 20 July 2018 with the registered office located in Bury St Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling and 1 other business activity. KICR INNOVATION LTD was registered 7 years ago.(SIC: 73200, 74909)

Status

active

Active since 7 years ago

Company No

11474604

LTD Company

Age

7 Years

Incorporated 20 July 2018

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 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 2 August 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

CUBO INNOVATION LIMITED
From: 20 July 2018To: 3 March 2021
Contact
Address

Unit 10 Brunel Business Court Eastern Way Bury St Edmunds, IP32 7AJ,

Previous Addresses

Wallingford House 46 High Street Wallingford OX10 0DB United Kingdom
From: 20 July 2018To: 6 July 2022
Timeline

17 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
May 20
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Loan Secured
Jan 24
Loan Secured
Jan 24
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DOWSON, Kelly Marie

Active
Eastern Way, Bury St EdmundsIP32 7AJ
Born April 1984
Director
Appointed 20 Jul 2018

FAERS, Michael Johnston

Active
Eastern Way, Bury St EdmundsIP32 7AJ
Born July 1966
Director
Appointed 20 Jul 2018

CROUCHER, Susannah Rose

Resigned
46 High Street, WallingfordOX10 0DB
Secretary
Appointed 01 Feb 2021
Resigned 01 Mar 2022

CROUCHER, Susannah Rose

Resigned
46 High Street, WallingfordOX10 0DB
Born June 1982
Director
Appointed 01 Apr 2020
Resigned 31 Jan 2021

LINTERN, Matthew

Resigned
46 High Street, WallingfordOX10 0DB
Born November 1973
Director
Appointed 20 Jul 2018
Resigned 30 Jun 2022

ROBERTSON, Luisa

Resigned
46 High Street, WallingfordOX10 0DB
Born April 1982
Director
Appointed 20 Jul 2018
Resigned 01 Apr 2020

ROGERS, Christopher

Resigned
46 High Street, WallingfordOX10 0DB
Born April 1966
Director
Appointed 20 Jul 2018
Resigned 01 Apr 2020

SONDUR, Seshagiri

Resigned
46 High Street, WallingfordOX10 0DB
Born November 1982
Director
Appointed 20 Jul 2018
Resigned 30 Jun 2022

SWIFT, Nicola

Resigned
46 High Street, WallingfordOX10 0DB
Born February 1985
Director
Appointed 01 Apr 2020
Resigned 17 Jun 2020

Persons with significant control

3

1 Active
2 Ceased
Eastern Way, Bury St. EdmundsIP32 7AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2020

Food Innovation Solutions Ltd

Ceased
Carlisle Lane, LondonSE1 7LH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2018
Ceased 01 Apr 2020
High Street, WallingfordOX10 0DB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 20 Jul 2018
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Resolution
3 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
19 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 October 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Incorporation Company
20 July 2018
NEWINCIncorporation