Background WavePink WaveYellow Wave

KITE TECHNOLOGY LIMITED (SC468875)

KITE TECHNOLOGY LIMITED (SC468875) is an active UK company. incorporated on 3 February 2014. with registered office in Inverurie. The company operates in the Information and Communication sector, engaged in business and domestic software development. KITE TECHNOLOGY LIMITED has been registered for 12 years. Current directors include MCKAY, Patrick Gerard, SMITH, Christopher Hayden.

Company Number
SC468875
Status
active
Type
ltd
Incorporated
3 February 2014
Age
12 years
Address
2 Smithycroft, Inverurie, AB51 0HN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MCKAY, Patrick Gerard, SMITH, Christopher Hayden
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KITE TECHNOLOGY LIMITED

KITE TECHNOLOGY LIMITED is an active company incorporated on 3 February 2014 with the registered office located in Inverurie. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. KITE TECHNOLOGY LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

SC468875

LTD Company

Age

12 Years

Incorporated 3 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

KITE DB LIMITED
From: 3 February 2014To: 29 April 2021
Contact
Address

2 Smithycroft Bourtie Inverurie, AB51 0HN,

Timeline

6 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Nov 20
Director Joined
May 21
Funding Round
Jun 21
Share Issue
Jun 21
Director Left
Dec 23
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCKAY, Patrick Gerard

Active
Smithycroft, InverurieAB51 0HN
Born November 1968
Director
Appointed 03 Feb 2014

SMITH, Christopher Hayden

Active
Luctons Avenue, Buckhurst HillIG9 5SG
Born April 1974
Director
Appointed 24 May 2021

MCHARDY, Colin

Resigned
Springfield Avenue, AberdeenAB15 8JB
Born May 1959
Director
Appointed 01 Dec 2020
Resigned 13 Dec 2023

Persons with significant control

2

Stepfield, WithamCM8 3TH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2023

Mr Patrick Gerard Mckay

Active
Smithycroft, InverurieAB51 0HN
Born November 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Memorandum Articles
6 February 2024
MAMA
Resolution
6 February 2024
RESOLUTIONSResolutions
Resolution
22 December 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 December 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 December 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
15 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 June 2021
SH01Allotment of Shares
Memorandum Articles
3 June 2021
MAMA
Resolution
3 June 2021
RESOLUTIONSResolutions
Resolution
3 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 May 2021
AP01Appointment of Director
Resolution
29 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Incorporation Company
3 February 2014
NEWINCIncorporation