Background WavePink WaveYellow Wave

KPLER UK HOLDCO LIMITED (14649126)

KPLER UK HOLDCO LIMITED (14649126) is an active UK company. incorporated on 8 February 2023. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KPLER UK HOLDCO LIMITED has been registered for 3 years. Current directors include FAVARIN, Anna, STEURS, Axelle.

Company Number
14649126
Status
active
Type
ltd
Incorporated
8 February 2023
Age
3 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FAVARIN, Anna, STEURS, Axelle
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KPLER UK HOLDCO LIMITED

KPLER UK HOLDCO LIMITED is an active company incorporated on 8 February 2023 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KPLER UK HOLDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14649126

LTD Company

Age

3 Years

Incorporated 8 February 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

563 Chiswick High Road London W4 3AY United Kingdom
From: 8 February 2023To: 26 April 2023
Timeline

12 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
New Owner
Jul 23
New Owner
Jul 23
Loan Secured
Jul 23
Funding Round
Mar 24
Funding Round
Sept 24
Loan Secured
Aug 25
Loan Secured
Aug 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 24 Apr 2023

FAVARIN, Anna

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1992
Director
Appointed 03 Sept 2025

STEURS, Axelle

Active
1 Ashley Road, AltrinchamWA14 2DT
Born August 1980
Director
Appointed 03 Sept 2025

CAZOR, François

Resigned
Chiswick High Road, LondonW4 3AY
Born July 1980
Director
Appointed 08 Feb 2023
Resigned 03 Sept 2025

MAYNIER, Jean

Resigned
Delta Road, Singapore169814
Born March 1980
Director
Appointed 08 Feb 2023
Resigned 03 Sept 2025

Persons with significant control

2

Mr Jean Maynier

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1980

Nature of Control

Significant influence or control
Notified 08 Feb 2023

François Cazor

Active
1 Ashley Road, AltrinchamWA14 2DT
Born July 1980

Nature of Control

Significant influence or control
Notified 08 Feb 2023
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2024
AAAnnual Accounts
Capital Allotment Shares
18 September 2024
SH01Allotment of Shares
Resolution
10 September 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
14 March 2024
RP04CS01RP04CS01
Resolution
12 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2023
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 July 2023
PSC09Update to PSC Statements
Resolution
13 May 2023
RESOLUTIONSResolutions
Memorandum Articles
13 May 2023
MAMA
Appoint Corporate Secretary Company With Name Date
26 April 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 March 2023
AA01Change of Accounting Reference Date
Incorporation Company
8 February 2023
NEWINCIncorporation