Background WavePink WaveYellow Wave

KAP INDUSTRIES LTD (13575904)

KAP INDUSTRIES LTD (13575904) is an active UK company. incorporated on 19 August 2021. with registered office in Andover. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. KAP INDUSTRIES LTD has been registered for 4 years. Current directors include BROOKING, Justin Alexander Spice, PATTERSON, Adrian Thomas Campbell, POOLE, Marcus Clive.

Company Number
13575904
Status
active
Type
ltd
Incorporated
19 August 2021
Age
4 years
Address
Slx House, Andover, SP10 2PE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROOKING, Justin Alexander Spice, PATTERSON, Adrian Thomas Campbell, POOLE, Marcus Clive
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAP INDUSTRIES LTD

KAP INDUSTRIES LTD is an active company incorporated on 19 August 2021 with the registered office located in Andover. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. KAP INDUSTRIES LTD was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13575904

LTD Company

Age

4 Years

Incorporated 19 August 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Slx House 24-32 London Street Andover, SP10 2PE,

Previous Addresses

Woodcroft Southampton Road Godshill SP6 2JX England
From: 19 August 2021To: 8 December 2022
Timeline

14 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Loan Secured
Sept 22
Director Joined
Oct 22
Director Left
Mar 23
Director Left
Jan 24
Loan Secured
Jul 24
Loan Cleared
Jul 24
Loan Secured
Jan 26
Share Issue
Feb 26
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BROOKING, Justin Alexander Spice

Active
24-32 London Street, AndoverSP10 2PE
Born May 1966
Director
Appointed 27 Sept 2022

PATTERSON, Adrian Thomas Campbell

Active
Southampton Road, GodshillSP6 2JX
Born March 1969
Director
Appointed 19 Aug 2021

POOLE, Marcus Clive

Active
Hillside Villas, AndoverSP10 4AQ
Born September 1984
Director
Appointed 10 Mar 2022

GIBSON, Matthew Ian

Resigned
Leigh Road, SouthamptonSO17 1EF
Born October 1970
Director
Appointed 10 Mar 2022
Resigned 28 Feb 2023

PATTERSON, Kathryn Amanda

Resigned
Southampton Road, GodshillSP6 2JX
Born September 1968
Director
Appointed 19 Aug 2021
Resigned 10 Mar 2022

ROBINSON, Michael James

Resigned
Smooting Lane, LincolnLN3 4DL
Born November 1974
Director
Appointed 10 Mar 2022
Resigned 16 Sept 2023

Persons with significant control

1

0 Active
1 Ceased

Mrs Kathryn Amanda Patterson

Ceased
Southampton Road, GodshillSP6 2JX
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2021
Ceased 18 Mar 2022
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Capital Alter Shares Subdivision
12 February 2026
SH02Allotment of Shares (prescribed particulars)
Resolution
12 February 2026
RESOLUTIONSResolutions
Resolution
12 February 2026
RESOLUTIONSResolutions
Memorandum Articles
12 February 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
2 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
8 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
22 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
25 March 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Incorporation Company
19 August 2021
NEWINCIncorporation