Background WavePink WaveYellow Wave

KELP INDUSTRIES LTD (12726508)

KELP INDUSTRIES LTD (12726508) is an active UK company. incorporated on 7 July 2020. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. KELP INDUSTRIES LTD has been registered for 5 years. Current directors include ADAMS, Hugo James, BARTLETT, Hugh Alastair, CHUCK, Christopher, Professor and 3 others.

Company Number
12726508
Status
active
Type
ltd
Incorporated
7 July 2020
Age
5 years
Address
Science Creates Old Market, Bristol, BS2 0NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
ADAMS, Hugo James, BARTLETT, Hugh Alastair, CHUCK, Christopher, Professor, ELLIS, Dylan John, FLETCHER, Catherine, Dr, MORRIS, Neil Hugh
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELP INDUSTRIES LTD

KELP INDUSTRIES LTD is an active company incorporated on 7 July 2020 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. KELP INDUSTRIES LTD was registered 5 years ago.(SIC: 72190)

Status

active

Active since 5 years ago

Company No

12726508

LTD Company

Age

5 Years

Incorporated 7 July 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

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

Science Creates Old Market Midland Road Bristol, BS2 0NS,

Previous Addresses

11 Laura Place Bath BA2 4BL England
From: 22 March 2022To: 1 June 2023
Mulberry House Mount Road Bath BA1 5PW England
From: 7 July 2020To: 22 March 2022
Timeline

23 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
New Owner
Oct 20
Funding Round
Oct 20
Share Issue
Apr 21
Funding Round
Apr 21
Funding Round
Sept 21
Funding Round
Sept 21
Owner Exit
Sept 21
Director Joined
Feb 22
Funding Round
Dec 22
Capital Reduction
Dec 22
Share Issue
Dec 22
Share Buyback
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
Sept 23
Capital Reduction
Mar 24
Funding Round
Apr 24
Funding Round
May 24
Director Joined
Oct 24
Director Joined
Feb 25
Director Left
Feb 25
12
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

ADAMS, Hugo James

Active
Midland Road, BristolBS2 0NS
Born September 1973
Director
Appointed 31 Jan 2025

BARTLETT, Hugh Alastair

Active
Midland Road, BristolBS2 0NS
Born May 1994
Director
Appointed 15 Sept 2023

CHUCK, Christopher, Professor

Active
Midland Road, BristolBS2 0NS
Born February 1982
Director
Appointed 08 Feb 2022

ELLIS, Dylan John

Active
Midland Road, BristolBS2 0NS
Born January 1970
Director
Appointed 18 Oct 2024

FLETCHER, Catherine, Dr

Active
Midland Road, BristolBS2 0NS
Born April 1985
Director
Appointed 13 Dec 2022

MORRIS, Neil Hugh

Active
Midland Road, BristolBS2 0NS
Born December 1962
Director
Appointed 07 Jul 2020

KENNETH, Murray Gordon

Resigned
Midland Road, BristolBS2 0NS
Born June 1965
Director
Appointed 07 Jul 2020
Resigned 31 Jan 2025

Persons with significant control

3

0 Active
3 Ceased

Professor Christopher Chuck

Ceased
Mount Road, BathBA1 5PW
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Oct 2020
Ceased 15 Sept 2021

Mr Murray Gordon Kenneth

Ceased
Laura Place, BathBA2 4BL
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jul 2020
Ceased 13 Dec 2022

Mr Neil Hugh Morris

Ceased
Laura Place, BathBA2 4BL
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jul 2020
Ceased 13 Dec 2022
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
12 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Capital Allotment Shares
28 May 2024
SH01Allotment of Shares
Memorandum Articles
7 April 2024
MAMA
Resolution
7 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Capital Cancellation Shares
14 March 2024
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
11 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
20 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
3 January 2023
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
30 December 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
30 December 2022
MAMA
Resolution
30 December 2022
RESOLUTIONSResolutions
Resolution
30 December 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
21 December 2022
SH06Cancellation of Shares
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Memorandum Articles
20 September 2021
MAMA
Resolution
20 September 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
15 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 April 2021
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
13 October 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
4 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
7 July 2020
NEWINCIncorporation