Background WavePink WaveYellow Wave

KCOM HOLDCO 2 LIMITED (12013644)

KCOM HOLDCO 2 LIMITED (12013644) is an active UK company. incorporated on 23 May 2019. with registered office in Hull. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KCOM HOLDCO 2 LIMITED has been registered for 6 years. Current directors include GOLDSMITH, Fiona Claire, GREENLEAF, Richard, POSTMA, Jaap-Jan Linze and 1 others.

Company Number
12013644
Status
active
Type
ltd
Incorporated
23 May 2019
Age
6 years
Address
37 Carr Lane, Hull, HU1 3RE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOLDSMITH, Fiona Claire, GREENLEAF, Richard, POSTMA, Jaap-Jan Linze, SCHAEFER, Richard Wolfgang Henry
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KCOM HOLDCO 2 LIMITED

KCOM HOLDCO 2 LIMITED is an active company incorporated on 23 May 2019 with the registered office located in Hull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KCOM HOLDCO 2 LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12013644

LTD Company

Age

6 Years

Incorporated 23 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

MEIF 6 FIBRE INVESTMENTS LIMITED
From: 23 May 2019To: 30 July 2021
Contact
Address

37 Carr Lane Hull, HU1 3RE,

Previous Addresses

, 37 37 Carr Lane, Hull, HU1 3RE, United Kingdom
From: 15 January 2020To: 3 June 2020
, Ropemaker Place 28 Ropemaker Street, London, Greater London, EC2Y 9HD
From: 23 May 2019To: 15 January 2020
Timeline

28 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Funding Round
Nov 19
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Loan Secured
Oct 20
Director Joined
Sept 21
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
Jun 22
Director Left
Jan 23
Director Joined
Jul 23
Director Left
Jan 24
Director Joined
Mar 24
Director Left
Jun 24
Loan Secured
Aug 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Feb 25
Director Left
Jul 25
Director Joined
Aug 25
Loan Secured
Feb 26
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

GOLDSMITH, Fiona Claire

Active
Carr Lane, HullHU1 3RE
Born October 1966
Director
Appointed 28 Apr 2022

GREENLEAF, Richard

Active
Ropemaker Street, LondonEC2Y 9HD
Born April 1981
Director
Appointed 28 Nov 2024

POSTMA, Jaap-Jan Linze

Active
Carr Lane, HullHU1 3RE
Born July 1974
Director
Appointed 20 Aug 2020

SCHAEFER, Richard Wolfgang Henry

Active
Carr Lane, HullHU1 3RE
Born March 1971
Director
Appointed 31 Jul 2025

PEARSON, Matthew Edward

Resigned
Carr Lane, HullHU1 3RE
Secretary
Appointed 31 Dec 2019
Resigned 25 Aug 2023

SHOEMARK, Danielle, Ms.

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 23 May 2019
Resigned 31 Dec 2019

ARORA, Achal Anil Kumar

Resigned
Carr Lane, HullHU1 3RE
Born September 1981
Director
Appointed 29 Jun 2023
Resigned 28 Nov 2024

BOOTH, Samantha Rosemary Jane

Resigned
Carr Lane, HullHU1 3RE
Born December 1971
Director
Appointed 29 Sept 2021
Resigned 15 Dec 2022

BRADLEY, Martin

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1971
Director
Appointed 23 May 2019
Resigned 21 Aug 2020

DENNELIND, Johan Eric

Resigned
Carr Lane, HullHU1 3RE
Born December 1969
Director
Appointed 23 May 2022
Resigned 31 Jan 2025

FITZGERALD, John Bernard

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1962
Director
Appointed 20 Aug 2020
Resigned 31 May 2024

GREENLEAF, Richard

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born April 1981
Director
Appointed 20 Aug 2020
Resigned 18 May 2022

HOGAN, Philip

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1973
Director
Appointed 23 May 2019
Resigned 21 Aug 2020

LUCKEY, Nathan Andrew

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born October 1979
Director
Appointed 23 May 2019
Resigned 25 Jan 2024

RANEBERG, Dale Wayne

Resigned
Carr Lane, HullHU1 3RE
Born June 1960
Director
Appointed 20 Aug 2020
Resigned 20 Apr 2022

SHAW, Tim

Resigned
Carr Lane, HullHU1 3RE
Born August 1979
Director
Appointed 28 Apr 2022
Resigned 31 Jul 2025

WALSH, Pauline Mary

Resigned
Carr Lane, HullHU1 3RE
Born June 1967
Director
Appointed 01 Mar 2024
Resigned 27 Feb 2025

Persons with significant control

2

Carr Lane, HullHU1 3RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2019
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Significant influence or control
Notified 23 May 2019
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Legacy
22 August 2025
ANNOTATIONANNOTATION
Legacy
22 August 2025
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Change To A Person With Significant Control
24 May 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Resolution
30 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
14 January 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
23 May 2019
NEWINCIncorporation