Background WavePink WaveYellow Wave

BKWAI LTD (12025642)

BKWAI LTD (12025642) is an active UK company. incorporated on 31 May 2019. with registered office in Aylesbury. The company operates in the Information and Communication sector, engaged in business and domestic software development. BKWAI LTD has been registered for 6 years. Current directors include CLARK, Glen John, SELVAKUMARAN, Sivasakthy.

Company Number
12025642
Status
active
Type
ltd
Incorporated
31 May 2019
Age
6 years
Address
The Old School House Church Lane, Aylesbury, HP22 4HL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CLARK, Glen John, SELVAKUMARAN, Sivasakthy
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BKWAI LTD

BKWAI LTD is an active company incorporated on 31 May 2019 with the registered office located in Aylesbury. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BKWAI LTD was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

12025642

LTD Company

Age

6 Years

Incorporated 31 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

The Old School House Church Lane Oving Aylesbury, HP22 4HL,

Previous Addresses

15 Cribb Lodge 20 Love Lane London SE18 6GQ England
From: 31 May 2019To: 12 March 2025
Timeline

19 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Funding Round
Jul 19
Funding Round
Oct 20
Director Joined
Nov 20
Director Left
Dec 20
Funding Round
Apr 21
Director Joined
Apr 21
Owner Exit
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Director Left
Jun 22
Director Joined
Jul 22
Funding Round
Jun 23
Funding Round
Jan 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Sept 24
7
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CLARK, Glen John

Active
Church Lane, AylesburyHP22 4HL
Born August 1967
Director
Appointed 05 Mar 2024

SELVAKUMARAN, Sivasakthy

Active
Church Lane, AylesburyHP22 4HL
Born February 1988
Director
Appointed 31 May 2019

CARDENAS-CLARK, Daniel

Resigned
King William Street, LondonEC4N 7AF
Born April 1982
Director
Appointed 29 Sept 2020
Resigned 17 Dec 2021

DOKANIA, Akriti

Resigned
20 Love Lane, LondonSE18 6GQ
Born September 1989
Director
Appointed 17 Dec 2021
Resigned 20 May 2022

FLIND, William James

Resigned
20 Love Lane, LondonSE18 6GQ
Born October 1958
Director
Appointed 06 Apr 2021
Resigned 05 Mar 2024

MAGEN, Niv, Mr.

Resigned
20 Love Lane, LondonSE18 6GQ
Born May 1982
Director
Appointed 31 May 2019
Resigned 04 Dec 2020

SCANLAN, Conor

Resigned
20 Love Lane, LondonSE18 6GQ
Born September 1989
Director
Appointed 20 May 2022
Resigned 13 Sept 2024

Persons with significant control

2

1 Active
1 Ceased

Mr. Niv Magen

Ceased
20 Love Lane, LondonSE18 6GQ
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2019
Ceased 04 Dec 2020

Sivasakthy Selvakumaran

Active
Church Lane, AylesburyHP22 4HL
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2019
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Second Filing Of Director Termination With Name
7 June 2024
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Capital Allotment Shares
15 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
8 July 2022
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
4 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Memorandum Articles
4 January 2022
MAMA
Resolution
4 January 2022
RESOLUTIONSResolutions
Memorandum Articles
4 January 2022
MAMA
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
2 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 April 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 December 2020
TM01Termination of Director
Memorandum Articles
6 November 2020
MAMA
Resolution
6 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Resolution
3 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2019
SH01Allotment of Shares
Incorporation Company
31 May 2019
NEWINCIncorporation