Background WavePink WaveYellow Wave

KIZZY TRADING LIMITED (11615517)

KIZZY TRADING LIMITED (11615517) is an active UK company. incorporated on 10 October 2018. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. KIZZY TRADING LIMITED has been registered for 7 years. Current directors include GAIN, Jonathan Mark, STEIN, David Joseph, TAYLOR, Claire Sabrina.

Company Number
11615517
Status
active
Type
ltd
Incorporated
10 October 2018
Age
7 years
Address
C/O Stellar Asset Management Limited, Liverpool, L3 9AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GAIN, Jonathan Mark, STEIN, David Joseph, TAYLOR, Claire Sabrina
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIZZY TRADING LIMITED

KIZZY TRADING LIMITED is an active company incorporated on 10 October 2018 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. KIZZY TRADING LIMITED was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

11615517

LTD Company

Age

7 Years

Incorporated 10 October 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 25 August 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

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

C/O Stellar Asset Management Limited 20 Chapel Street Liverpool, L3 9AG,

Previous Addresses

Kendal House 1 Conduit Street London W1S 2XA United Kingdom
From: 7 July 2021To: 5 July 2022
1 Conduit Street London W1S 2XA United Kingdom
From: 10 October 2018To: 7 July 2021
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Funding Round
Oct 18
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Capital Update
Jan 24
Director Left
Dec 24
Director Joined
Apr 25
Capital Update
Oct 25
Owner Exit
Dec 25
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

PORTERS ASSOCIATES LTD

Active
Polegate, United KingdomBN26 6PL
Corporate secretary
Appointed 16 Nov 2024

GAIN, Jonathan Mark

Active
20 Chapel Street, LiverpoolL3 9AG
Born July 1971
Director
Appointed 10 Oct 2018

STEIN, David Joseph

Active
20 Chapel Street, LiverpoolL3 9AG
Born July 1996
Director
Appointed 16 Apr 2025

TAYLOR, Claire Sabrina

Active
20 Chapel Street, LiverpoolL3 9AG
Born October 1990
Director
Appointed 12 Nov 2019

STELLAR COMPANY SECRETARY LIMITED

Resigned
Conduit Street, LondonW1S 2XA
Corporate secretary
Appointed 10 Oct 2018
Resigned 04 May 2022

TRICOR SECRETARIES LIMITED

Resigned
12/14 Masons Avenue, LondonEC2V 5BT
Corporate secretary
Appointed 04 May 2022
Resigned 15 Nov 2024

HINE, Daryl Vincent

Resigned
20 Chapel Street, LiverpoolL3 9AG
Born July 1964
Director
Appointed 12 Nov 2019
Resigned 30 Nov 2024

MILLS, Christopher Douglas Francis

Resigned
Conduit Street, LondonW1S 2XA
Born May 1965
Director
Appointed 15 Oct 2018
Resigned 30 Jun 2019

WATSON, Andrew Philip

Resigned
Conduit Street, LondonW1S 2XA
Born September 1963
Director
Appointed 10 Oct 2018
Resigned 15 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
20 Chapel Street, LiverpoolL3 9AG

Nature of Control

Right to appoint and remove directors
Notified 27 Nov 2025

Mrs Julia Jago

Ceased
20 Chapel Street, LiverpoolL3 9AG
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 10 Oct 2018
Ceased 27 Nov 2025
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
16 October 2025
SH19Statement of Capital
Legacy
16 October 2025
SH20SH20
Legacy
16 October 2025
CAP-SSCAP-SS
Resolution
16 October 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
27 February 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2024
TM02Termination of Secretary
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
12 January 2024
SH19Statement of Capital
Legacy
12 January 2024
SH20SH20
Legacy
12 January 2024
CAP-SSCAP-SS
Resolution
12 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 October 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
26 May 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
11 May 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Incorporation Company
10 October 2018
NEWINCIncorporation