Background WavePink WaveYellow Wave

NINJA KIWI EUROPE LIMITED (SC285089)

NINJA KIWI EUROPE LIMITED (SC285089) is an active UK company. incorporated on 20 May 2005. with registered office in Dundee. The company operates in the Information and Communication sector, engaged in other information technology service activities. NINJA KIWI EUROPE LIMITED has been registered for 20 years. Current directors include BENNINGHOFF, Arnd, PETRIE, Barry, REDIN, Maria and 2 others.

Company Number
SC285089
Status
active
Type
ltd
Incorporated
20 May 2005
Age
20 years
Address
Vision Building, Dundee, DD1 4QB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BENNINGHOFF, Arnd, PETRIE, Barry, REDIN, Maria, STEGLICH, Jan, WALKER, Scott
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NINJA KIWI EUROPE LIMITED

NINJA KIWI EUROPE LIMITED is an active company incorporated on 20 May 2005 with the registered office located in Dundee. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NINJA KIWI EUROPE LIMITED was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

SC285089

LTD Company

Age

20 Years

Incorporated 20 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

DIGITAL GOLDFISH LIMITED
From: 16 June 2005To: 26 March 2013
CASTLELAW (NO.587) LIMITED
From: 20 May 2005To: 16 June 2005
Contact
Address

Vision Building Greenmarket Dundee, DD1 4QB,

Previous Addresses

3rd Floor Seabraes House 18 Greenmarket Dundee DD1 4QB
From: 19 December 2012To: 12 November 2018
Lothian House 31 South Tay Street Dundee DD1 1NP
From: 16 April 2010To: 19 December 2012
Epicentre 9 West Bell Street Dundee DD1 1HG
From: 20 May 2005To: 16 April 2010
Timeline

23 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
New Owner
May 24
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
New Owner
Jun 25
New Owner
Jun 25
New Owner
Jun 25
0
Funding
15
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BENNINGHOFF, Arnd

Active
Skeppsbron 18, Stockholm11130
Born April 1969
Director
Appointed 28 May 2021

PETRIE, Barry

Active
Greenmarket, DundeeDD1 4QB
Born May 1982
Director
Appointed 01 Aug 2023

REDIN, Maria

Active
Skeppsbron 18, Stockholm11130
Born September 1978
Director
Appointed 28 May 2021

STEGLICH, Jan

Active
Skeppsbron 18, Stockholm11130
Born June 1982
Director
Appointed 28 May 2021

WALKER, Scott

Active
Greenmarket, DundeeDD1 4QB
Born June 1969
Director
Appointed 01 Aug 2023

HAMILTON, David Mill Laing

Resigned
14 Flass Road, WormitDD6 8NL
Secretary
Appointed 24 Jun 2005
Resigned 01 Nov 2012

THORNTONS WS

Resigned
50 Castle Street, DundeeDD1 3RU
Corporate secretary
Appointed 20 May 2005
Resigned 24 Jun 2005

HAMILTON, David Mill Laing

Resigned
Greenmarket, DundeeDD1 4QB
Born February 1984
Director
Appointed 16 Aug 2017
Resigned 28 May 2021

HAMILTON, David Mill Laing

Resigned
14 Flass Road, WormitDD6 8NL
Born February 1984
Director
Appointed 24 Jun 2005
Resigned 01 Nov 2012

HARRIS, Christopher James Andrew

Resigned
Greenmarket, DundeeDD1 4QB
Born February 1975
Director
Appointed 01 Nov 2012
Resigned 01 Aug 2023

HARRIS, Stephen Paul

Resigned
Greenmarket, DundeeDD1 4QB
Born June 1977
Director
Appointed 01 Nov 2012
Resigned 01 Aug 2023

HUTCHESON, Iain Henderson

Resigned
60 Riverside Road, Newport On TayDD6 8LJ
Born November 1962
Director
Appointed 20 May 2005
Resigned 24 Jun 2005

PETRIE, Barry

Resigned
Greenmarket, DundeeDD1 4QB
Born May 1982
Director
Appointed 16 Aug 2017
Resigned 28 May 2021

PETRIE, Barry

Resigned
45 Union Street, DundeeDD5 4NF
Born May 1982
Director
Appointed 24 Jun 2005
Resigned 01 Nov 2012

Persons with significant control

8

5 Active
3 Ceased

Mr Scott Walker

Active
Greenmarket, DundeeDD1 4QB
Born June 1969

Nature of Control

Right to appoint and remove directors as firm
Notified 01 Aug 2023

Arnd Benninghoff

Active
Greenmarket, DundeeDD1 4QB
Born April 1969

Nature of Control

Right to appoint and remove directors
Notified 28 May 2021

Maria Redin

Active
Greenmarket, DundeeDD1 4QB
Born September 1978

Nature of Control

Right to appoint and remove directors
Notified 28 May 2021

Jan Steglich

Active
Greenmarket, DundeeDD1 4QB
Born June 1982

Nature of Control

Right to appoint and remove directors
Notified 28 May 2021

Mr Christopher James Andrew Harris

Ceased
Greenmarket, DundeeDD1 4QB
Born February 1975

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 29 Aug 2023

Mr Stephen Paul Harris

Ceased
Greenmarket, DundeeDD1 4QB
Born June 1977

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 29 Aug 2023

Mr David Mill Laing Hamilton

Ceased
Greenmarket, DundeeDD1 4QB
Born February 1984

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 11 Jun 2021

Mr Barry Petrie

Active
Greenmarket, DundeeDD1 4QB
Born May 1982

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
29 January 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
14 May 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
26 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Termination Secretary Company With Name
5 December 2012
TM02Termination of Secretary
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Legacy
31 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Legacy
11 July 2007
190190
Legacy
11 July 2007
353353
Legacy
11 July 2007
287Change of Registered Office
Legacy
11 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
21 December 2006
225Change of Accounting Reference Date
Legacy
2 June 2006
363sAnnual Return (shuttle)
Memorandum Articles
6 July 2005
MEM/ARTSMEM/ARTS
Resolution
6 July 2005
RESOLUTIONSResolutions
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
287Change of Registered Office
Legacy
6 July 2005
88(2)R88(2)R
Certificate Change Of Name Company
16 June 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 May 2005
NEWINCIncorporation