Background WavePink WaveYellow Wave

KR8 ADVISORY LIMITED (16078236)

KR8 ADVISORY LIMITED (16078236) is an active UK company. incorporated on 13 November 2024. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. KR8 ADVISORY LIMITED has been registered for 1 year. Current directors include CAUTER, Michael Lee, FLEMING, David, GRAY, Martin and 5 others.

Company Number
16078236
Status
active
Type
ltd
Incorporated
13 November 2024
Age
1 years
Address
K3 House 5 Springfield Court, Bolton, BL3 2NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CAUTER, Michael Lee, FLEMING, David, GRAY, Martin, GREENHALGH, Paul, LENNON, Michael, LIDDIMENT, James, MELBOURNE, Andrew Robert, SAUNDERS, James
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KR8 ADVISORY LIMITED

KR8 ADVISORY LIMITED is an active company incorporated on 13 November 2024 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. KR8 ADVISORY LIMITED was registered 1 year ago.(SIC: 69201)

Status

active

Active since 1 years ago

Company No

16078236

LTD Company

Age

1 Years

Incorporated 13 November 2024

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 13 November 2024 - 31 May 2025(7 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

RESTRUCTURING BIDCO LIMITED
From: 13 November 2024To: 27 January 2025
Contact
Address

K3 House 5 Springfield Court Summerfield Road Bolton, BL3 2NT,

Previous Addresses

Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT United Kingdom
From: 13 November 2024To: 15 May 2025
Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Nov 24
Funding Round
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Share Issue
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

CAUTER, Michael Lee

Active
5 Springfield Court, BoltonBL3 2NT
Born April 1970
Director
Appointed 25 Sept 2025

FLEMING, David

Active
5 Springfield Court, BoltonBL3 2NT
Born February 1979
Director
Appointed 19 Jun 2025

GRAY, Martin

Active
5 Springfield Court, BoltonBL3 2NT
Born January 1990
Director
Appointed 19 Jun 2025

GREENHALGH, Paul

Active
5 Springfield Court, BoltonBL3 2NT
Born June 1981
Director
Appointed 19 Jun 2025

LENNON, Michael

Active
5 Springfield Court, BoltonBL3 2NT
Born June 1981
Director
Appointed 19 Jun 2025

LIDDIMENT, James

Active
5 Springfield Court, BoltonBL3 2NT
Born February 1986
Director
Appointed 19 Jun 2025

MELBOURNE, Andrew Robert

Active
5 Springfield Court, BoltonBL3 2NT
Born September 1982
Director
Appointed 13 Nov 2024

SAUNDERS, James

Active
5 Springfield Court, BoltonBL3 2NT
Born January 1978
Director
Appointed 19 Jun 2025

RIGBY, John Stephen

Resigned
5 Springfield Court, BoltonBL3 2NT
Born April 1972
Director
Appointed 13 Nov 2024
Resigned 25 Sept 2025

Persons with significant control

1

5 Springfield Court, BoltonBL3 2NT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Nov 2024
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2026
AAAnnual Accounts
Legacy
20 February 2026
PARENT_ACCPARENT_ACC
Legacy
20 February 2026
GUARANTEE2GUARANTEE2
Legacy
20 February 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
7 August 2025
RP04AP01RP04AP01
Capital Variation Of Rights Attached To Shares
4 July 2025
SH10Notice of Particulars of Variation
Memorandum Articles
3 July 2025
MAMA
Resolution
3 July 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
3 July 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Change To A Person With Significant Control
30 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
10 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 January 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 November 2024
NEWINCIncorporation