Background WavePink WaveYellow Wave

KOALA TECH LTD (16785616)

KOALA TECH LTD (16785616) is an active UK company. incorporated on 15 October 2025. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. KOALA TECH LTD has been registered for 0 years. Current directors include GUNN, Andrew Nikki, TATE, Ashley Scott.

Company Number
16785616
Status
active
Type
ltd
Incorporated
15 October 2025
Age
0 years
Address
Unit F6/7 Leah's Yard, Sheffield, S1 4HP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GUNN, Andrew Nikki, TATE, Ashley Scott
SIC Codes
62012, 77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOALA TECH LTD

KOALA TECH LTD is an active company incorporated on 15 October 2025 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. KOALA TECH LTD was registered 0 years ago.(SIC: 62012, 77400)

Status

active

Active since N/A years ago

Company No

16785616

LTD Company

Age

N/A Years

Incorporated 15 October 2025

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to N/A

Next Due

Due by 15 July 2027
Period: 15 October 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to N/A

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Unit F6/7 Leah's Yard 22 Cambridge Street Sheffield, S1 4HP,

Previous Addresses

Freeths Llp Fifth Floor 3 st Paul's Place 129 Norfolk Street Sheffield South Yorkshire S1 2JE United Kingdom
From: 15 October 2025To: 7 November 2025
Timeline

10 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Oct 25
Funding Round
Jan 26
New Owner
Jan 26
New Owner
Jan 26
Owner Exit
Jan 26
Funding Round
Feb 26
Funding Round
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
3
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GUNN, Andrew Nikki

Active
Leah's Yard, SheffieldS1 4HP
Born August 1985
Director
Appointed 13 Feb 2026

TATE, Ashley Scott

Active
Leah's Yard, SheffieldS1 4HP
Born August 1988
Director
Appointed 13 Feb 2026

WREGHITT, Joseph

Resigned
Leah's Yard, SheffieldS1 4HP
Born November 1984
Director
Appointed 15 Oct 2025
Resigned 13 Feb 2026

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew Nikki Gunn

Active
Leah's Yard, SheffieldS1 4HP
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jan 2026

Mr Ashley Scott Tate

Active
Leah's Yard, SheffieldS1 4HP
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jan 2026

Mr Joseph Wreghitt

Ceased
Leah's Yard, SheffieldS1 4HP
Born November 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2025
Ceased 15 Jan 2026
Fundings
Financials
Latest Activities

Filing History

15

Resolution
17 February 2026
RESOLUTIONSResolutions
Resolution
17 February 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Capital Allotment Shares
12 February 2026
SH01Allotment of Shares
Capital Allotment Shares
10 February 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 January 2026
RESOLUTIONSResolutions
Memorandum Articles
22 January 2026
MAMA
Capital Allotment Shares
16 January 2026
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 November 2025
AD01Change of Registered Office Address
Incorporation Company
15 October 2025
NEWINCIncorporation