Background WavePink WaveYellow Wave

WESCOM KDL HOLDINGS LIMITED (15136372)

WESCOM KDL HOLDINGS LIMITED (15136372) is an active UK company. incorporated on 13 September 2023. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WESCOM KDL HOLDINGS LIMITED has been registered for 2 years. Current directors include MILLAR, Leanne Margaret, SCHNEIDERMAN, Mark Uzane, WILKINSON, Ross Philip.

Company Number
15136372
Status
active
Type
ltd
Incorporated
13 September 2023
Age
2 years
Address
Wilne Mill, Derby, DE72 3QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MILLAR, Leanne Margaret, SCHNEIDERMAN, Mark Uzane, WILKINSON, Ross Philip
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESCOM KDL HOLDINGS LIMITED

WESCOM KDL HOLDINGS LIMITED is an active company incorporated on 13 September 2023 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WESCOM KDL HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15136372

LTD Company

Age

2 Years

Incorporated 13 September 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 13 September 2023 - 31 August 2024(12 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

KETECH HOLDINGS LTD
From: 13 September 2023To: 23 March 2026
Contact
Address

Wilne Mill Draycott Derby, DE72 3QJ,

Previous Addresses

First Floor, 3 Fulwood Office Park Caxton Road Fulwood Preston England PR2 9NZ England
From: 13 September 2023To: 9 January 2024
Timeline

24 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Sept 23
Owner Exit
Oct 23
Funding Round
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Capital Update
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Funding Round
Jan 24
Loan Secured
May 24
Director Left
Oct 24
Director Joined
Nov 24
Loan Secured
Aug 25
Director Joined
Aug 25
Director Left
Nov 25
Capital Update
Dec 25
Loan Cleared
Mar 26
4
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MILLAR, Leanne Margaret

Active
Draycott, DerbyDE72 3QJ
Born August 1974
Director
Appointed 05 Jan 2024

SCHNEIDERMAN, Mark Uzane

Active
Tower Oaks Blvd, MarylandMD 20852
Born June 1980
Director
Appointed 31 Jul 2025

WILKINSON, Ross Philip

Active
Draycott, DerbyDE72 3QJ
Born July 1977
Director
Appointed 05 Jan 2024

BAXTER, Craig

Resigned
Park Caxton Road, PrestonPR2 9NZ
Born January 1970
Director
Appointed 13 Sept 2023
Resigned 05 Jan 2024

DIXON, Michael

Resigned
Park Caxton Road, PrestonPR2 9NZ
Born August 1965
Director
Appointed 14 Dec 2023
Resigned 05 Jan 2024

LAWRENSON, Denise Carole

Resigned
Park Caxton Road, PrestonPR2 9NZ
Born October 1970
Director
Appointed 13 Sept 2023
Resigned 05 Jan 2024

ROBERTSON, Stewart

Resigned
Draycott, DerbyDE72 3QJ
Born November 1978
Director
Appointed 10 Jan 2024
Resigned 31 Oct 2024

SPEAKE, Susan Jane

Resigned
Park Caxton Road, PrestonPR2 9NZ
Born June 1971
Director
Appointed 14 Dec 2023
Resigned 05 Jan 2024

WARREN, Paul Joseph

Resigned
Park Caxton Road, PrestonPR2 9NZ
Born August 1969
Director
Appointed 14 Dec 2023
Resigned 05 Jan 2024

WHITE, Kevin Stewart

Resigned
Draycott, DerbyDE72 3QJ
Born April 1976
Director
Appointed 31 Oct 2024
Resigned 05 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Draycott, DerbyDE72 3QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2024

Denise Carole Lawrenson

Ceased
Park Caxton Road, PrestonPR2 9NZ
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2023
Ceased 28 Sept 2023
Fundings
Financials
Latest Activities

Filing History

48

Certificate Change Of Name Company
23 March 2026
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
3 December 2025
SH19Statement of Capital
Legacy
3 December 2025
SH20SH20
Legacy
3 December 2025
CAP-SSCAP-SS
Resolution
3 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Memorandum Articles
18 August 2025
MAMA
Resolution
18 August 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
17 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Memorandum Articles
16 June 2024
MAMA
Resolution
12 June 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Memorandum Articles
1 February 2024
MAMA
Resolution
26 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
10 January 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 January 2024
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
22 December 2023
SH19Statement of Capital
Resolution
22 December 2023
RESOLUTIONSResolutions
Legacy
22 December 2023
SH20SH20
Legacy
22 December 2023
CAP-SSCAP-SS
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Resolution
25 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
13 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
13 September 2023
AA01Change of Accounting Reference Date
Incorporation Company
13 September 2023
NEWINCIncorporation