Background WavePink WaveYellow Wave

KINPHIRE LTD (12309019)

KINPHIRE LTD (12309019) is an active UK company. incorporated on 11 November 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. KINPHIRE LTD has been registered for 6 years. Current directors include CLEGG, Simon Benjamin, DELMAS, Laurent, DRAX, Edward Quintin and 2 others.

Company Number
12309019
Status
active
Type
ltd
Incorporated
11 November 2019
Age
6 years
Address
7th Floor, 52 Grosvenor Gardens, London, SW1W 0AU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CLEGG, Simon Benjamin, DELMAS, Laurent, DRAX, Edward Quintin, HENDERSON-ROSS, Jeremy, MARTINEZ, Vincent
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINPHIRE LTD

KINPHIRE LTD is an active company incorporated on 11 November 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. KINPHIRE LTD was registered 6 years ago.(SIC: 62090)

Status

active

Active since 6 years ago

Company No

12309019

LTD Company

Age

6 Years

Incorporated 11 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

7th Floor, 52 Grosvenor Gardens London, SW1W 0AU,

Previous Addresses

41 Dovehouse Street London SW3 6JY United Kingdom
From: 11 November 2019To: 17 August 2023
Timeline

22 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Nov 19
Share Issue
Dec 19
Director Joined
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jul 20
Share Issue
Aug 20
Funding Round
Nov 20
Owner Exit
Feb 21
Funding Round
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Nov 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Sept 24
Director Left
Sept 24
4
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

CLEGG, Simon Benjamin

Active
Grosvenor Gardens, LondonSW1W 0AU
Born August 1983
Director
Appointed 23 Apr 2020

DELMAS, Laurent

Active
Grosvenor Gardens, LondonSW1W 0AU
Born February 1964
Director
Appointed 06 Sept 2021

DRAX, Edward Quintin

Active
Grosvenor Gardens, LondonSW1W 0AU
Born March 1971
Director
Appointed 23 Apr 2020

HENDERSON-ROSS, Jeremy

Active
Grosvenor Gardens, LondonSW1W 0AU
Born April 1997
Director
Appointed 12 Sept 2024

MARTINEZ, Vincent

Active
Grosvenor Gardens, LondonSW1W 0AU
Born February 1988
Director
Appointed 03 Aug 2023

ASHJIAN, Agop

Resigned
Grosvenor Gardens, LondonSW1W 0AU
Born May 1986
Director
Appointed 06 Sept 2021
Resigned 03 Aug 2023

BUCKNALL, Thomas James

Resigned
Grosvenor Gardens, LondonSW1W 0AU
Born November 1977
Director
Appointed 06 Sept 2021
Resigned 12 Sept 2024

LYON CARROLL, Andrew Peter

Resigned
White Lion Court, LondonEC3V 3NP
Born August 1979
Director
Appointed 11 Nov 2019
Resigned 06 Sept 2021

LYON CARROLL, Katherine Louisa Patricia

Resigned
Dovehouse Street, LondonSW3 6JY
Born July 1983
Director
Appointed 01 Feb 2020
Resigned 14 Jul 2020

STERN, Jacques Henri Maurice

Resigned
Dovehouse Street, LondonSW3 6JY
Born September 1964
Director
Appointed 06 Sept 2021
Resigned 23 Nov 2022

STRABO, James Vincent

Resigned
Dovehouse Street, LondonSW3 6JY
Born April 1970
Director
Appointed 23 Apr 2020
Resigned 06 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
Route De Crassier, Eysins

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2021

Mr Andrew Peter Lyon Carroll

Ceased
White Lion Court, LondonEC3V 3NP
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2019
Ceased 14 Jul 2020
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
22 October 2024
RP04AP01RP04AP01
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Resolution
13 October 2021
RESOLUTIONSResolutions
Memorandum Articles
13 October 2021
MAMA
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 October 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 December 2020
AA01Change of Accounting Reference Date
Resolution
12 November 2020
RESOLUTIONSResolutions
Memorandum Articles
12 November 2020
MAMA
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 August 2020
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Capital Alter Shares Subdivision
3 December 2019
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
11 November 2019
NEWINCIncorporation