Background WavePink WaveYellow Wave

K3 RESTRUCTURING ADVISORY GROUP LIMITED (12904186)

K3 RESTRUCTURING ADVISORY GROUP LIMITED (12904186) is an active UK company. incorporated on 25 September 2020. with registered office in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. K3 RESTRUCTURING ADVISORY GROUP LIMITED has been registered for 5 years. Current directors include CAUTER, Michael Lee, MELBOURNE, Andrew Robert.

Company Number
12904186
Status
active
Type
ltd
Incorporated
25 September 2020
Age
5 years
Address
K3 House 5 Springfield Court, Bolton, BL3 2NT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAUTER, Michael Lee, MELBOURNE, Andrew Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K3 RESTRUCTURING ADVISORY GROUP LIMITED

K3 RESTRUCTURING ADVISORY GROUP LIMITED is an active company incorporated on 25 September 2020 with the registered office located in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. K3 RESTRUCTURING ADVISORY GROUP LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

12904186

LTD Company

Age

5 Years

Incorporated 25 September 2020

Size

N/A

Accounts

ARD: 31/5

Overdue

26 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

K3 QUANTUMA GROUP LIMITED
From: 25 September 2020To: 19 April 2021
Contact
Address

K3 House 5 Springfield Court Summerfield Road Bolton, BL3 2NT,

Previous Addresses

Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT United Kingdom
From: 25 September 2020To: 15 May 2025
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
May 21
Loan Secured
May 21
Funding Round
Jun 21
Loan Cleared
Feb 23
Loan Secured
May 23
Funding Round
Jun 23
Director Joined
Sept 25
Director Left
Sept 25
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CAUTER, Michael Lee

Active
5 Springfield Court, BoltonBL3 2NT
Born April 1970
Director
Appointed 28 Oct 2025

MELBOURNE, Andrew Robert

Active
5 Springfield Court, BoltonBL3 2NT
Born September 1982
Director
Appointed 25 Sept 2020

RIGBY, John Stephen

Resigned
5 Springfield Court, BoltonBL3 2NT
Born April 1972
Director
Appointed 25 Sept 2020
Resigned 01 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
5 Springfield Court, BoltonBL3 2NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2021
5 Springfield Court, BoltonBL3 2NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2020
Ceased 17 May 2021
Fundings
Financials
Latest Activities

Filing History

41

Second Filing Of Director Termination With Name
2 December 2025
RP04TM01RP04TM01
Memorandum Articles
11 November 2025
MAMA
Resolution
11 November 2025
RESOLUTIONSResolutions
Replacement Filing Of Director Appointment With Name
30 October 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2025
AAAnnual Accounts
Legacy
18 February 2025
PARENT_ACCPARENT_ACC
Legacy
18 February 2025
GUARANTEE2GUARANTEE2
Legacy
18 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2024
AAAnnual Accounts
Legacy
26 February 2024
PARENT_ACCPARENT_ACC
Legacy
26 February 2024
AGREEMENT2AGREEMENT2
Legacy
26 February 2024
GUARANTEE2GUARANTEE2
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2022
AAAnnual Accounts
Legacy
15 November 2022
PARENT_ACCPARENT_ACC
Legacy
15 November 2022
GUARANTEE2GUARANTEE2
Legacy
15 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2022
AAAnnual Accounts
Legacy
22 March 2022
AGREEMENT2AGREEMENT2
Legacy
22 February 2022
PARENT_ACCPARENT_ACC
Legacy
22 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 September 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Resolution
9 June 2021
RESOLUTIONSResolutions
Memorandum Articles
9 June 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 April 2021
RESOLUTIONSResolutions
Incorporation Company
25 September 2020
NEWINCIncorporation