Background WavePink WaveYellow Wave

KS SPV 76 LIMITED (14202699)

KS SPV 76 LIMITED (14202699) is an active UK company. incorporated on 29 June 2022. with registered office in Newmarket. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. KS SPV 76 LIMITED has been registered for 3 years. Current directors include BOHNE, Frank Henning Albert, KEIGHLEY, Thomas Jamie Nicholas.

Company Number
14202699
Status
active
Type
ltd
Incorporated
29 June 2022
Age
3 years
Address
Office 17, Cleveland House, Newmarket, CB8 8QE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BOHNE, Frank Henning Albert, KEIGHLEY, Thomas Jamie Nicholas
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KS SPV 76 LIMITED

KS SPV 76 LIMITED is an active company incorporated on 29 June 2022 with the registered office located in Newmarket. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. KS SPV 76 LIMITED was registered 3 years ago.(SIC: 35110)

Status

active

Active since 3 years ago

Company No

14202699

LTD Company

Age

3 Years

Incorporated 29 June 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Office 17, Cleveland House 39 Old Station Road Newmarket, CB8 8QE,

Previous Addresses

Office 17, Cleveland House Office 17, Cleveland House 39 Old Station Road Newmarket Suffolk CB8 8QE United Kingdom
From: 16 January 2023To: 16 January 2023
14 High Cross Truro Cornwall TR1 2AJ England
From: 29 June 2022To: 16 January 2023
Timeline

6 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jun 22
Director Joined
Dec 22
Owner Exit
Feb 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jan 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BOHNE, Frank Henning Albert

Active
80538, Munich
Born July 1971
Director
Appointed 29 Jun 2022

KEIGHLEY, Thomas Jamie Nicholas

Active
39 Old Station Road, NewmarketCB8 8QE
Born February 1992
Director
Appointed 18 Oct 2023

ARCACHE, Alexander, Dr

Resigned
80538, Munich
Born July 1974
Director
Appointed 29 Jun 2022
Resigned 14 Jan 2026

WATSON, Linda

Resigned
Cleveland House, NewmarketCB8 8QE
Born January 1969
Director
Appointed 20 Dec 2022
Resigned 18 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Avenida 24 De Julho, Lisboa1249-300

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2022

Dr Alexander Arcache

Ceased
80538, Munich
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jun 2022
Ceased 05 Oct 2022
Fundings
Financials
Latest Activities

Filing History

21

Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 August 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Change To A Person With Significant Control
30 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
1 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
29 June 2022
NEWINCIncorporation