Background WavePink WaveYellow Wave

KC CADENCE GP LIMITED (12505438)

KC CADENCE GP LIMITED (12505438) is an active UK company. incorporated on 9 March 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. KC CADENCE GP LIMITED has been registered for 6 years. Current directors include LAMBKIN, Jennifer Elizabeth, MCCALL, Ross Duncan, MCCONNELL, Carl Michael and 1 others.

Company Number
12505438
Status
active
Type
ltd
Incorporated
9 March 2020
Age
6 years
Address
12.01 The Jellicoe Building, London, N1C 4EW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LAMBKIN, Jennifer Elizabeth, MCCALL, Ross Duncan, MCCONNELL, Carl Michael, SHAPLAND, Leo
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KC CADENCE GP LIMITED

KC CADENCE GP LIMITED is an active company incorporated on 9 March 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. KC CADENCE GP LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12505438

LTD Company

Age

6 Years

Incorporated 9 March 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 11 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

12.01 The Jellicoe Building 5 Beaconsfield Street London, N1C 4EW,

Previous Addresses

4 Stable Street London England N1C 4AB England
From: 9 March 2020To: 5 September 2025
Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Joined
Mar 21
Director Left
Jan 23
Director Left
Jan 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BROWN, Sarah

Active
The Jellicoe Building, LondonN1C 4EW
Secretary
Appointed 11 Mar 2026

LAMBKIN, Jennifer Elizabeth

Active
110 Cannon Street, LondonEC4N 6EU
Born October 1987
Director
Appointed 13 Nov 2025

MCCALL, Ross Duncan

Active
The Jellicoe Building, LondonN1C 4EW
Born December 1988
Director
Appointed 16 Dec 2024

MCCONNELL, Carl Michael

Active
Cannon Street, LondonEC4N 6EU
Born November 1983
Director
Appointed 16 Dec 2024

SHAPLAND, Leo

Active
The Jellicoe Building, LondonN1C 4EW
Born January 1983
Director
Appointed 08 Jul 2025

HARRATT, Lydia Florinette Gabrielle

Resigned
The Jellicoe Building, LondonN1C 4EW
Secretary
Appointed 05 Jan 2026
Resigned 11 Mar 2026

SCUDDER, David

Resigned
The Jellicoe Building, LondonN1C 4EW
Secretary
Appointed 09 Mar 2020
Resigned 05 Jan 2026

COLTHORPE, William John Lumsden

Resigned
Stable Street, LondonN1C 4AB
Born November 1980
Director
Appointed 01 Apr 2021
Resigned 31 Dec 2022

EVANS, Robert Michael

Resigned
Stable Street, LondonN1C 4AB
Born December 1970
Director
Appointed 09 Mar 2020
Resigned 31 Dec 2023

GIBBS, Andre

Resigned
Stable Street, LondonN1C 4AB
Born September 1970
Director
Appointed 09 Mar 2020
Resigned 30 Apr 2025

LIGHTBOUND, Michael Bernard

Resigned
Stable Street, LondonN1C 4AB
Born December 1975
Director
Appointed 09 Mar 2020
Resigned 13 Dec 2024

PARTRIDGE, David John Gratiaen

Resigned
Stable Street, LondonN1C 4AB
Born August 1958
Director
Appointed 09 Mar 2020
Resigned 30 Apr 2025

SANTOS, Priscila Kelly De Macedo Veiga Dos

Resigned
Cannon Street, LondonEC4N 6EU
Born April 1984
Director
Appointed 16 Dec 2024
Resigned 13 Nov 2025

SEARL, Nicholas Paul

Resigned
Stable Street, LondonN1C 4AB
Born August 1964
Director
Appointed 09 Mar 2020
Resigned 13 Dec 2024

Persons with significant control

1

The Jellicoe Building, LondonN1C 4EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2026
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
13 August 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Change To A Person With Significant Control
31 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Incorporation Company
9 March 2020
NEWINCIncorporation