Background WavePink WaveYellow Wave

KITE BIDCO LTD (11531710)

KITE BIDCO LTD (11531710) is an active UK company. incorporated on 22 August 2018. with registered office in Slough. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. KITE BIDCO LTD has been registered for 7 years. Current directors include MILLER, Stuart James, PULLEN, Fuzyunisa, SMITH, Adam David and 1 others.

Company Number
11531710
Status
active
Type
ltd
Incorporated
22 August 2018
Age
7 years
Address
Floor 7 The Future Works, Slough, SL1 1FQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
MILLER, Stuart James, PULLEN, Fuzyunisa, SMITH, Adam David, WILSON, David Gray
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KITE BIDCO LTD

KITE BIDCO LTD is an active company incorporated on 22 August 2018 with the registered office located in Slough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. KITE BIDCO LTD was registered 7 years ago.(SIC: 64202)

Status

active

Active since 7 years ago

Company No

11531710

LTD Company

Age

7 Years

Incorporated 22 August 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 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Floor 7 The Future Works Brunel Way Slough, SL1 1FQ,

Previous Addresses

Floor 7 the Future Works Brunel Way Slough SL1 1FQ England
From: 14 May 2020To: 14 May 2020
Winchester House Oxford Science Park Heatley Road Oxford OX4 4GE England
From: 9 November 2018To: 14 May 2020
207 Sloane Street 2nd Floor London SW1X 9QX United Kingdom
From: 22 August 2018To: 9 November 2018
Timeline

23 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Oct 18
Funding Round
Oct 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Dec 19
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Left
May 25
Loan Secured
Jun 25
Director Joined
Feb 26
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

SNOW, Clara Jane Rosalind

Active
The Future Works, SloughSL1 1FQ
Secretary
Appointed 16 Dec 2019

MILLER, Stuart James

Active
The Future Works, SloughSL1 1FQ
Born July 1967
Director
Appointed 11 Sept 2018

PULLEN, Fuzyunisa

Active
The Future Works, SloughSL1 1FQ
Born April 1979
Director
Appointed 08 May 2025

SMITH, Adam David

Active
The Future Works, SloughSL1 1FQ
Born March 1975
Director
Appointed 13 Feb 2026

WILSON, David Gray

Active
The Future Works, SloughSL1 1FQ
Born April 1957
Director
Appointed 10 Mar 2025

AGOSTINELLI, Richard

Resigned
The Future Works, SloughSL1 1FQ
Born September 1955
Director
Appointed 17 Sept 2019
Resigned 31 Jan 2023

CHOW, William

Resigned
The Future Works, SloughSL1 1FQ
Born November 1995
Director
Appointed 17 Aug 2023
Resigned 25 Sept 2023

DEMEULENEERE, Kurt

Resigned
The Future Works, SloughSL1 1FQ
Born October 1968
Director
Appointed 17 Sept 2019
Resigned 31 Dec 2024

GARRITT, Mark Stephen

Resigned
The Future Works, SloughSL1 1FQ
Born December 1963
Director
Appointed 31 Jan 2023
Resigned 10 Mar 2025

HALSTEAD, Stephen John

Resigned
The Future Works, SloughSL1 1FQ
Born January 1969
Director
Appointed 10 Mar 2025
Resigned 08 May 2025

RAZZINI, Mario

Resigned
The Future Works, SloughSL1 1FQ
Born June 1986
Director
Appointed 22 Aug 2018
Resigned 17 Aug 2023

ROWSE, Peter David

Resigned
Oxford Science Park, OxfordOX4 4GE
Born November 1968
Director
Appointed 11 Sept 2018
Resigned 16 Dec 2019

SHAH, Deep

Resigned
The Future Works, SloughSL1 1FQ
Born April 1979
Director
Appointed 22 Aug 2018
Resigned 25 Sept 2023

Persons with significant control

1

2nd Floor, LondonSW1X 9QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2018
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Capital Allotment Shares
11 October 2018
SH01Allotment of Shares
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Resolution
20 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2018
MR01Registration of a Charge
Incorporation Company
22 August 2018
NEWINCIncorporation