Background WavePink WaveYellow Wave

KVASIR TECHNOLOGIES LTD (11554676)

KVASIR TECHNOLOGIES LTD (11554676) is an active UK company. incorporated on 5 September 2018. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity and 2 other business activities. KVASIR TECHNOLOGIES LTD has been registered for 7 years. Current directors include LINDSEY, Melvin Duane, MERRITT-HOLMES, Michael James, BROTHERS IN ARMS APS and 2 others.

Company Number
11554676
Status
active
Type
ltd
Incorporated
5 September 2018
Age
7 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
LINDSEY, Melvin Duane, MERRITT-HOLMES, Michael James, BROTHERS IN ARMS APS, MMH INVESTMENT HOLDINGS LTD, OBERHUBER LIMITED
SIC Codes
35140, 35230, 64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KVASIR TECHNOLOGIES LTD

KVASIR TECHNOLOGIES LTD is an active company incorporated on 5 September 2018 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity and 2 other business activities. KVASIR TECHNOLOGIES LTD was registered 7 years ago.(SIC: 35140, 35230, 64304)

Status

active

Active since 7 years ago

Company No

11554676

LTD Company

Age

7 Years

Incorporated 5 September 2018

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Timeline

16 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Sept 18
Funding Round
Feb 19
Owner Exit
Oct 19
Funding Round
Feb 20
Director Joined
Mar 21
Funding Round
Apr 21
Funding Round
Dec 22
Funding Round
Sept 23
Funding Round
Jan 24
Funding Round
Jan 24
Owner Exit
Jan 24
Capital Reduction
Feb 24
Share Buyback
Feb 24
Funding Round
Jul 25
Funding Round
Mar 26
11
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

MMH INVESTMENT HOLDINGS LTD

Active
Shelton Street, LondonWC2H 9JQ
Corporate secretary
Appointed 05 Sept 2018

LINDSEY, Melvin Duane

Active
Avenue Of The Stars, Los AngelesCA 90067
Born May 1964
Director
Appointed 18 Mar 2021

MERRITT-HOLMES, Michael James

Active
Shelton Street, LondonWC2H 9JQ
Born December 1977
Director
Appointed 05 Sept 2018

BROTHERS IN ARMS APS

Active
4 Tv, Kobenhavn O2100
Corporate director
Appointed 05 Sept 2018

MMH INVESTMENT HOLDINGS LTD

Active
Shelton Street, LondonWC2H 9JQ
Corporate director
Appointed 05 Sept 2018

OBERHUBER LIMITED

Active
Shelton Street, LondonWC2H 9JQ
Corporate director
Appointed 25 Sept 2018

Persons with significant control

2

0 Active
2 Ceased
Shelton Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 25 Sept 2018
Ceased 21 Aug 2019
4 Tv, Kobenhavn O

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2018
Ceased 01 Feb 2024
Fundings
Financials
Latest Activities

Filing History

45

Resolution
17 April 2026
RESOLUTIONSResolutions
Memorandum Articles
17 April 2026
MAMA
Capital Allotment Shares
31 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Capital Allotment Shares
10 July 2025
SH01Allotment of Shares
Memorandum Articles
12 May 2025
MAMA
Resolution
12 May 2025
RESOLUTIONSResolutions
Resolution
12 May 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Resolution
20 April 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
23 February 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 February 2024
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control Statement
1 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
20 December 2022
RP04SH01RP04SH01
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Resolution
21 June 2021
RESOLUTIONSResolutions
Memorandum Articles
12 April 2021
MAMA
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
20 March 2019
AA01Change of Accounting Reference Date
Resolution
6 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 September 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
26 September 2018
AP02Appointment of Corporate Director
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Incorporation Company
5 September 2018
NEWINCIncorporation