Background WavePink WaveYellow Wave

KALAGO DIGITAL LIMITED (15792546)

KALAGO DIGITAL LIMITED (15792546) is an active UK company. incorporated on 21 June 2024. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. KALAGO DIGITAL LIMITED has been registered for 1 year. Current directors include CALLAN, Niall Finbarr, CAREY, Alison Anita Elizabeth, CHANNON, Leon Anthony and 2 others.

Company Number
15792546
Status
active
Type
ltd
Incorporated
21 June 2024
Age
1 years
Address
Suite 6.04 Sierra Quebec Bravo, London, E14 9SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CALLAN, Niall Finbarr, CAREY, Alison Anita Elizabeth, CHANNON, Leon Anthony, REDMAN, Daniel Louis, WILFORD, Julie Elizabeth
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KALAGO DIGITAL LIMITED

KALAGO DIGITAL LIMITED is an active company incorporated on 21 June 2024 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. KALAGO DIGITAL LIMITED was registered 1 year ago.(SIC: 74909)

Status

active

Active since 1 years ago

Company No

15792546

LTD Company

Age

1 Years

Incorporated 21 June 2024

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 weeks left

Last Filed

Made up to N/A
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 21 June 2026
Period: 21 June 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

PF ACQUISITION LIMITED
From: 21 June 2024To: 23 July 2024
Contact
Address

Suite 6.04 Sierra Quebec Bravo 77 Marsh Wall London, E14 9SH,

Previous Addresses

Sierra Quebec Bravo 4th Floor Sierra Quebec Bravo, 77 Marsh Wall London E14 9SH United Kingdom
From: 17 October 2024To: 4 February 2026
Sierra Quebec Bravo 4th Floor Sierra Quebec Bravo, 77 Marsh Wall London E14 9SH England
From: 17 October 2024To: 17 October 2024
South Quay Building 4th Floor 77 Marsh Wall London E14 9SH England
From: 21 June 2024To: 17 October 2024
Timeline

2 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Director Left
Apr 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

CAREY, Alison Anita Elizabeth

Active
Sierra Quebec Bravo, LondonE14 9SH
Secretary
Appointed 21 Jun 2024

CALLAN, Niall Finbarr

Active
Sierra Quebec Bravo, LondonE14 9SH
Born November 1983
Director
Appointed 21 Jun 2024

CAREY, Alison Anita Elizabeth

Active
Sierra Quebec Bravo, LondonE14 9SH
Born December 1969
Director
Appointed 21 Jun 2024

CHANNON, Leon Anthony

Active
Sierra Quebec Bravo, LondonE14 9SH
Born July 1978
Director
Appointed 21 Jun 2024

REDMAN, Daniel Louis

Active
Sierra Quebec Bravo, LondonE14 9SH
Born May 1990
Director
Appointed 21 Jun 2024

WILFORD, Julie Elizabeth

Active
Sierra Quebec Bravo, LondonE14 9SH
Born July 1979
Director
Appointed 21 Jun 2024

CORNEY, Dean

Resigned
4th Floor, LondonE14 9SH
Born November 1976
Director
Appointed 21 Jun 2024
Resigned 28 Mar 2025

Persons with significant control

1

4th Floor, LondonE14 9SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2024
Fundings
Financials
Latest Activities

Filing History

9

Change Registered Office Address Company With Date Old Address New Address
4 February 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
21 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 July 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 June 2024
NEWINCIncorporation