Background WavePink WaveYellow Wave

KANTAN LTD. (11681210)

KANTAN LTD. (11681210) is an active UK company. incorporated on 16 November 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. KANTAN LTD. has been registered for 7 years. Current directors include CASEY, Vincent Francis, FITZPATRICK, Stephen James.

Company Number
11681210
Status
active
Type
ltd
Incorporated
16 November 2018
Age
7 years
Address
9 Pembridge Road, London, W11 3JY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CASEY, Vincent Francis, FITZPATRICK, Stephen James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KANTAN LTD.

KANTAN LTD. is an active company incorporated on 16 November 2018 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. KANTAN LTD. was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11681210

LTD Company

Age

7 Years

Incorporated 16 November 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 14 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 28 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

CORGI NETWORK LTD
From: 16 November 2018To: 24 July 2019
Contact
Address

9 Pembridge Road London, W11 3JY,

Previous Addresses

United House, 9 Pembridge Road 9 Pembridge Road London W11 3JY England
From: 10 November 2022To: 15 November 2022
140 - 142 Kensington Church Street London W8 4BN United Kingdom
From: 16 November 2018To: 10 November 2022
Timeline

7 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Feb 19
Share Issue
Mar 19
Director Joined
May 19
Director Left
May 19
Funding Round
Dec 19
Director Left
Apr 23
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CASEY, Vincent Francis

Active
Pembridge Road, LondonW11 3JY
Born February 1983
Director
Appointed 16 Nov 2018

FITZPATRICK, Stephen James

Active
Pembridge Road, LondonW11 3JY
Born September 1977
Director
Appointed 16 Nov 2018

ALI, Fouzan

Resigned
Pembridge Road, LondonW11 3JY
Born September 1979
Director
Appointed 28 May 2019
Resigned 01 Apr 2023

REBEL, Thomas Franz

Resigned
Kensington Church Street, LondonW8 4BN
Born August 1969
Director
Appointed 16 Nov 2018
Resigned 28 May 2019

Persons with significant control

1

Rivergate, BristolBS1 6ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2018
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
11 September 2024
GUARANTEE2GUARANTEE2
Legacy
11 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2023
AAAnnual Accounts
Legacy
2 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Legacy
22 September 2022
PARENT_ACCPARENT_ACC
Legacy
22 September 2022
GUARANTEE2GUARANTEE2
Legacy
22 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2021
AAAnnual Accounts
Legacy
12 October 2021
PARENT_ACCPARENT_ACC
Legacy
12 October 2021
AGREEMENT2AGREEMENT2
Legacy
12 October 2021
GUARANTEE2GUARANTEE2
Memorandum Articles
15 June 2021
MAMA
Resolution
15 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Resolution
24 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Capital Alter Shares Subdivision
8 March 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
8 March 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 March 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 March 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
31 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
16 November 2018
NEWINCIncorporation