Background WavePink WaveYellow Wave

KADANS SCIENCE PARTNER 7 UK LIMITED (11726088)

KADANS SCIENCE PARTNER 7 UK LIMITED (11726088) is an active UK company. incorporated on 13 December 2018. with registered office in Norwich. The company operates in the Construction sector, engaged in development of building projects. KADANS SCIENCE PARTNER 7 UK LIMITED has been registered for 7 years. Current directors include SHEPPARD, James Paul, KADANS HOLDING B.V..

Company Number
11726088
Status
active
Type
ltd
Incorporated
13 December 2018
Age
7 years
Address
1 St. James Court, Norwich, NR3 1RU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHEPPARD, James Paul, KADANS HOLDING B.V.
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KADANS SCIENCE PARTNER 7 UK LIMITED

KADANS SCIENCE PARTNER 7 UK LIMITED is an active company incorporated on 13 December 2018 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in development of building projects. KADANS SCIENCE PARTNER 7 UK LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11726088

LTD Company

Age

7 Years

Incorporated 13 December 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 July 2025 (8 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

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

BRANDON ROAD N7 LTD
From: 13 December 2018To: 12 November 2021
Contact
Address

1 St. James Court Whitefriars Norwich, NR3 1RU,

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 13 December 2018To: 2 July 2021
Timeline

29 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Funding Round
Jan 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Loan Secured
Jun 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
1
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SHEPPARD, James Paul

Active
St. James Court, NorwichNR3 1RU
Born October 1989
Director
Appointed 04 Jul 2023

KADANS HOLDING B.V.

Active
Koningsweg 101, 5211 Bh 's-Hertogenbosch
Corporate director
Appointed 02 Jul 2021

BROOKS, Simon James

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born June 1980
Director
Appointed 25 Jul 2019
Resigned 13 Jan 2021

CHU, Kai Lee

Resigned
30 Gresham Street, LondonEC2V 7QP
Born June 1985
Director
Appointed 13 Jan 2021
Resigned 02 Jul 2021

FORMAN, Saul Jonathan

Resigned
St. James Court, NorwichNR3 1RU
Born April 1975
Director
Appointed 09 Jan 2019
Resigned 02 Jul 2021

FRIEDLANDER, Anton

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born July 1987
Director
Appointed 09 Jan 2019
Resigned 25 Jul 2019

KEMPE, Paul William Frederick

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born February 1957
Director
Appointed 13 Dec 2018
Resigned 02 Jul 2021

RIBBENS, Steijn Johannes

Resigned
St. James Court, NorwichNR3 1RU
Born October 1986
Director
Appointed 02 Jul 2021
Resigned 04 Jul 2023

KADANS SCIENCE PARTNER UK HOLDING LIMITED

Resigned
St. James Court, NorwichNR3 1RU
Corporate director
Appointed 02 Jul 2021
Resigned 15 Jun 2022

KADANS SCIENCE PARTNER UK LIMITED

Resigned
St. James Court, NorwichNR3 1RU
Corporate director
Appointed 15 Jun 2022
Resigned 04 Jul 2023

Persons with significant control

4

1 Active
3 Ceased
St. James Court, NorwichNR3 1RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2022
St. James Court, NorwichNR3 1RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2021
Ceased 15 Jun 2022
Gresham Street, LondonEC2V 7QP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2019
Ceased 02 Jul 2021
7-12 Tavistock Square, LondonWC1H 9LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2018
Ceased 09 Jan 2019
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Change Corporate Director Company With Change Date
24 February 2025
CH02Change of Corporate Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2024
AAAnnual Accounts
Legacy
23 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Legacy
27 July 2024
PARENT_ACCPARENT_ACC
Legacy
27 July 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2024
AAAnnual Accounts
Legacy
14 March 2024
PARENT_ACCPARENT_ACC
Legacy
14 March 2024
GUARANTEE2GUARANTEE2
Legacy
14 March 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2022
AAAnnual Accounts
Legacy
12 October 2022
PARENT_ACCPARENT_ACC
Legacy
12 October 2022
AGREEMENT2AGREEMENT2
Legacy
12 October 2022
GUARANTEE2GUARANTEE2
Legacy
15 September 2022
GUARANTEE2GUARANTEE2
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Legacy
25 August 2022
GUARANTEE2GUARANTEE2
Legacy
25 August 2022
AGREEMENT2AGREEMENT2
Legacy
20 July 2022
AGREEMENT2AGREEMENT2
Legacy
20 July 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Memorandum Articles
20 June 2022
MAMA
Resolution
20 June 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
15 June 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
15 June 2022
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
8 March 2022
AAMDAAMD
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Certificate Change Of Name Company
12 November 2021
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
2 July 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
2 July 2021
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
2 July 2021
AP02Appointment of Corporate Director
Mortgage Satisfy Charge Full
2 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Resolution
18 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
10 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
13 December 2018
NEWINCIncorporation