Background WavePink WaveYellow Wave

KUANO LTD (12466186)

KUANO LTD (12466186) is an active UK company. incorporated on 17 February 2020. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in other information technology service activities. KUANO LTD has been registered for 6 years. Current directors include BENEDETTI, Antonio, MULVANEY, Andrew William, Dr, SHAH, Sunil Rajen and 2 others.

Company Number
12466186
Status
active
Type
ltd
Incorporated
17 February 2020
Age
6 years
Address
Hauxton House, Mill Scitech Park, Cambridge, CB22 5HX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BENEDETTI, Antonio, MULVANEY, Andrew William, Dr, SHAH, Sunil Rajen, STOJEVIC, Vid, WRIGHT, David William
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUANO LTD

KUANO LTD is an active company incorporated on 17 February 2020 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. KUANO LTD was registered 6 years ago.(SIC: 62090)

Status

active

Active since 6 years ago

Company No

12466186

LTD Company

Age

6 Years

Incorporated 17 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

22 days overdue

Last Filed

Made up to 16 February 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 2 March 2026
For period ending 16 February 2026
Contact
Address

Hauxton House, Mill Scitech Park Mill Lane Cambridge, CB22 5HX,

Previous Addresses

Flat 8 Hillfield Avenue Melrose House London N8 7DP England
From: 17 February 2020To: 14 September 2021
Timeline

19 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Apr 20
New Owner
Apr 20
Share Issue
Apr 20
Director Joined
Oct 20
Director Joined
Mar 21
Funding Round
Mar 21
Director Joined
Apr 21
Funding Round
Jul 21
Owner Exit
Sept 21
Owner Exit
Sept 21
New Owner
Nov 21
Director Joined
Apr 22
Director Joined
Jun 22
Funding Round
Jan 23
Director Left
Oct 23
Funding Round
Nov 23
Funding Round
Mar 25
Funding Round
Mar 25
8
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BENEDETTI, Antonio

Active
Mill Lane, CambridgeCB22 5HX
Born October 1969
Director
Appointed 05 May 2022

MULVANEY, Andrew William, Dr

Active
Mill Lane, CambridgeCB22 5HX
Born November 1969
Director
Appointed 14 Apr 2021

SHAH, Sunil Rajen

Active
Mill Lane, CambridgeCB22 5HX
Born June 1973
Director
Appointed 01 Mar 2021

STOJEVIC, Vid

Active
Mill Lane, CambridgeCB22 5HX
Born February 1978
Director
Appointed 17 Feb 2020

WRIGHT, David William

Active
Mill Lane, CambridgeCB22 5HX
Born March 1981
Director
Appointed 11 Jun 2020

STRANGE, Melissa Claire

Resigned
Mill Lane, CambridgeCB22 5HX
Born July 1979
Director
Appointed 16 Dec 2021
Resigned 30 Sept 2023

Persons with significant control

3

1 Active
2 Ceased

Vid Stojevic

Active
Mill Lane, CambridgeCB22 5HX
Born February 1978

Nature of Control

Significant influence or control
Notified 27 Sept 2021

Mr David William Wright

Ceased
Mill Lane, CambridgeCB22 5HX
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2020
Ceased 18 Jun 2021

Vid Stojevic

Ceased
Mill Lane, CambridgeCB22 5HX
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2020
Ceased 18 Jun 2021
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Capital Allotment Shares
25 March 2025
SH01Allotment of Shares
Resolution
7 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Memorandum Articles
6 November 2023
MAMA
Resolution
6 November 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Memorandum Articles
10 July 2023
MAMA
Resolution
10 July 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 November 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 November 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
6 October 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Memorandum Articles
21 August 2021
MAMA
Resolution
21 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
17 May 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 April 2021
AP01Appointment of Director
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Memorandum Articles
29 April 2020
MAMA
Resolution
29 April 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 April 2020
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
22 April 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Change To A Person With Significant Control
21 April 2020
PSC04Change of PSC Details
Incorporation Company
17 February 2020
NEWINCIncorporation