Background WavePink WaveYellow Wave

KYC GLOBAL TECHNOLOGIES (UK) LIMITED (11868100)

KYC GLOBAL TECHNOLOGIES (UK) LIMITED (11868100) is an active UK company. incorporated on 7 March 2019. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KYC GLOBAL TECHNOLOGIES (UK) LIMITED has been registered for 7 years. Current directors include CATTANACH, Julia Mary, EMMETT, Helen Joy, WEATHERSBY, Paul David.

Company Number
11868100
Status
active
Type
ltd
Incorporated
7 March 2019
Age
7 years
Address
The Sir John Peace Building, Nottingham, NG80 1ZZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CATTANACH, Julia Mary, EMMETT, Helen Joy, WEATHERSBY, Paul David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KYC GLOBAL TECHNOLOGIES (UK) LIMITED

KYC GLOBAL TECHNOLOGIES (UK) LIMITED is an active company incorporated on 7 March 2019 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KYC GLOBAL TECHNOLOGIES (UK) LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11868100

LTD Company

Age

7 Years

Incorporated 7 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

The Sir John Peace Building Experian Way Nottingham, NG80 1ZZ,

Previous Addresses

Harwood House 43 Harwood Road London SW6 4QP United Kingdom
From: 7 March 2019To: 24 November 2025
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CATTANACH, Julia Mary

Active
Cumberland Place, Dublin 2
Born August 1971
Director
Appointed 24 Oct 2025

EMMETT, Helen Joy

Active
Cumberland Place, Dublin 2
Born November 1974
Director
Appointed 24 Oct 2025

WEATHERSBY, Paul David

Active
Cumberland Place, Dublin 2
Born August 1978
Director
Appointed 24 Oct 2025

PLATT, Stephen

Resigned
43 Harwood Road, LondonSW6 4QP
Born April 1971
Director
Appointed 07 Mar 2019
Resigned 24 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Experian Way, NottinghamNG80 1ZZ

Nature of Control

Significant influence or control
Notified 24 Oct 2025

Mr Stephen Platt

Ceased
43 Harwood Road, LondonSW6 4QP
Born April 1971

Nature of Control

Significant influence or control
Notified 07 Mar 2019
Ceased 24 Oct 2025
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 February 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 November 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Incorporation Company
7 March 2019
NEWINCIncorporation