Background WavePink WaveYellow Wave

KALA HOLDINGS LIMITED (11628432)

KALA HOLDINGS LIMITED (11628432) is an active UK company. incorporated on 17 October 2018. with registered office in Wakefield. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. KALA HOLDINGS LIMITED has been registered for 7 years. Current directors include BURNS, Mike, LEEK, Jason Charles, NEALE, Robert James.

Company Number
11628432
Status
active
Type
ltd
Incorporated
17 October 2018
Age
7 years
Address
Unit 4 Jubilee Way, Wakefield, WF4 4TD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BURNS, Mike, LEEK, Jason Charles, NEALE, Robert James
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KALA HOLDINGS LIMITED

KALA HOLDINGS LIMITED is an active company incorporated on 17 October 2018 with the registered office located in Wakefield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. KALA HOLDINGS LIMITED was registered 7 years ago.(SIC: 64202)

Status

active

Active since 7 years ago

Company No

11628432

LTD Company

Age

7 Years

Incorporated 17 October 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Unit 4 Jubilee Way Grange Moor Wakefield, WF4 4TD,

Previous Addresses

Sheaf House Bradmarsh Way Bradmarsh Business Park Rotherham S60 1BW United Kingdom
From: 17 October 2018To: 23 December 2019
Timeline

26 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Dec 18
Loan Secured
Dec 18
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Secured
Dec 19
Loan Cleared
Dec 21
Director Joined
Jan 22
Funding Round
Jan 22
Loan Secured
Jan 22
Loan Cleared
Jan 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Nov 23
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Jan 25
Director Joined
Jan 25
1
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BURNS, Mike

Active
Jubilee Way, WakefieldWF4 4TD
Born November 1982
Director
Appointed 22 Jan 2025

LEEK, Jason Charles

Active
Jubilee Way, WakefieldWF4 4TD
Born November 1970
Director
Appointed 23 Jan 2023

NEALE, Robert James

Active
Jubilee Way, WakefieldWF4 4TD
Born January 1978
Director
Appointed 28 Mar 2024

DAVIS, Lynne

Resigned
Bradmarsh Way, RotherhamS60 1BW
Secretary
Appointed 17 Oct 2018
Resigned 29 Aug 2019

WOODS, Timothy

Resigned
Jubilee Way, WakefieldWF4 4TD
Secretary
Appointed 29 Aug 2019
Resigned 25 Mar 2024

DAVIS, Lynne

Resigned
Bradmarsh Way, RotherhamS60 1BW
Born September 1959
Director
Appointed 17 Oct 2018
Resigned 17 Dec 2019

DAVIS, Neil Anthony

Resigned
Jubilee Way, WakefieldWF4 4TD
Born July 1961
Director
Appointed 17 Oct 2018
Resigned 23 Jan 2023

HART, James Thomas

Resigned
Jubilee Way, WakefieldWF4 4TD
Born September 1972
Director
Appointed 24 Dec 2021
Resigned 30 Jun 2023

HEATON, Dominic Mark

Resigned
Jubilee Way, WakefieldWF4 4TD
Born September 1972
Director
Appointed 21 Jun 2023
Resigned 30 Nov 2023

MELDRUM, Stuart Gilmour

Resigned
Jubilee Way, WakefieldWF4 4TD
Born June 1966
Director
Appointed 17 Dec 2019
Resigned 28 Feb 2022

MORTON, Paul

Resigned
Jubilee Way, WakefieldWF4 4TD
Born October 1964
Director
Appointed 28 Feb 2022
Resigned 23 Jan 2023

MULLAN, Paul James

Resigned
Jubilee Way, WakefieldWF4 4TD
Born September 1969
Director
Appointed 23 Jan 2023
Resigned 22 Jan 2025

WOODS, Timothy

Resigned
Jubilee Way, WakefieldWF4 4TD
Born April 1976
Director
Appointed 30 Nov 2018
Resigned 25 Mar 2024

Persons with significant control

3

1 Active
2 Ceased
Jubilee Way, WakefieldWF4 4TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2019

Mr Neil Anthony Davis

Ceased
Jubilee Way, WakefieldWF4 4TD
Born July 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Oct 2018
Ceased 17 Dec 2019

Mrs Lynne Davis

Ceased
Blacka Moor Road, SheffieldS17 3GJ
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2018
Ceased 17 Dec 2019
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2024
AAAnnual Accounts
Legacy
26 January 2024
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Legacy
13 September 2023
GUARANTEE2GUARANTEE2
Legacy
13 September 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2023
AAAnnual Accounts
Legacy
16 January 2023
PARENT_ACCPARENT_ACC
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Legacy
16 January 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Resolution
19 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2022
MR01Registration of a Charge
Memorandum Articles
19 January 2022
MAMA
Resolution
19 January 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
7 January 2022
RP04CS01RP04CS01
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Legacy
23 November 2021
AGREEMENT2AGREEMENT2
Legacy
23 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 February 2020
AAAnnual Accounts
Resolution
3 January 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
23 December 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 August 2019
AP03Appointment of Secretary
Resolution
30 April 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 March 2019
AA01Change of Accounting Reference Date
Resolution
29 January 2019
RESOLUTIONSResolutions
Legacy
18 January 2019
RPCH01RPCH01
Capital Name Of Class Of Shares
2 January 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Incorporation Company
17 October 2018
NEWINCIncorporation