Background WavePink WaveYellow Wave

KS SPV 81 LIMITED (14607382)

KS SPV 81 LIMITED (14607382) is an active UK company. incorporated on 20 January 2023. 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 81 LIMITED has been registered for 3 years. Current directors include BOHNE, Frank Henning Albert, KEIGHLEY, Thomas Jamie Nicholas.

Company Number
14607382
Status
active
Type
ltd
Incorporated
20 January 2023
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 81 LIMITED

KS SPV 81 LIMITED is an active company incorporated on 20 January 2023 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 81 LIMITED was registered 3 years ago.(SIC: 35110)

Status

active

Active since 3 years ago

Company No

14607382

LTD Company

Age

3 Years

Incorporated 20 January 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 January 2025 (1 year ago)
Period: 20 January 2023 - 30 June 2024(18 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

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

Timeline

4 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jan 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BOHNE, Frank Henning Albert

Active
Petersplatz, Munchen80331
Born July 1971
Director
Appointed 20 Jan 2023

KEIGHLEY, Thomas Jamie Nicholas

Active
Cleveland House, NewmarketCB8 8QE
Born February 1992
Director
Appointed 18 Oct 2023

ARCACHE, Alexander, Dr

Resigned
Petersplatz, Munchen80331
Born July 1974
Director
Appointed 20 Jan 2023
Resigned 19 Jan 2026

WATSON, Linda

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

Persons with significant control

1

Avenida 24 De Julho, Lisboa, 1249-300

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2023
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2025
AAAnnual Accounts
Legacy
26 September 2024
RPCH01RPCH01
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
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
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
Change To A Person With Significant Control
21 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
17 February 2023
AA01Change of Accounting Reference Date
Incorporation Company
20 January 2023
NEWINCIncorporation