Background WavePink WaveYellow Wave

KODUR FINTECH LIMITED (12880226)

KODUR FINTECH LIMITED (12880226) is an active UK company. incorporated on 15 September 2020. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. KODUR FINTECH LIMITED has been registered for 5 years. Current directors include REYNOLDS, Lin.

Company Number
12880226
Status
active
Type
ltd
Incorporated
15 September 2020
Age
5 years
Address
12880226 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
REYNOLDS, Lin
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KODUR FINTECH LIMITED

KODUR FINTECH LIMITED is an active company incorporated on 15 September 2020 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. KODUR FINTECH LIMITED was registered 5 years ago.(SIC: 64303)

Status

active

Active since 5 years ago

Company No

12880226

LTD Company

Age

5 Years

Incorporated 15 September 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

PROPITEER MINT LIMITED
From: 14 July 2023To: 6 March 2026
KODUR FINTECH LIMITED
From: 15 September 2020To: 14 July 2023
Contact
Address

12880226 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Timeline

4 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Apr 21
Director Left
Aug 23
Director Left
Sept 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

REYNOLDS, Lin

Active
CardiffCF14 8LH
Born April 1965
Director
Appointed 15 Sept 2020

HOLE, Paul Robert

Resigned
Maldon Road, WithamCM8 3HY
Born October 1965
Director
Appointed 29 Apr 2021
Resigned 17 Aug 2023

PEEL, Blayne

Resigned
Maldon Road, WithamCM8 3HY
Born June 1979
Director
Appointed 15 Sept 2020
Resigned 28 Sept 2023

Persons with significant control

1

CardiffCF14 8LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2020
Fundings
Financials
Latest Activities

Filing History

27

Certificate Change Of Name Company
6 March 2026
CERTNMCertificate of Incorporation on Change of Name
Dissolved Compulsory Strike Off Suspended
9 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Default Companies House Service Address Applied Psc
17 September 2025
RP10RP10
Default Companies House Service Address Applied Officer
17 September 2025
RP09RP09
Default Companies House Registered Office Address Applied
17 September 2025
RP05RP05
Gazette Filings Brought Up To Date
21 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Certificate Change Of Name Company
14 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
13 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
29 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Gazette Notice Compulsory
16 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Incorporation Company
15 September 2020
NEWINCIncorporation