Background WavePink WaveYellow Wave

KUMULOS LTD (SC495224)

KUMULOS LTD (SC495224) is an active UK company. incorporated on 15 January 2015. with registered office in Dundee. The company operates in the Information and Communication sector, engaged in business and domestic software development. KUMULOS LTD has been registered for 11 years. Current directors include YAKUEL, Pini.

Company Number
SC495224
Status
active
Type
ltd
Incorporated
15 January 2015
Age
11 years
Address
Royal Exchange, Dundee, DD1 1DU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
YAKUEL, Pini
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUMULOS LTD

KUMULOS LTD is an active company incorporated on 15 January 2015 with the registered office located in Dundee. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. KUMULOS LTD was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

SC495224

LTD Company

Age

11 Years

Incorporated 15 January 2015

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 17 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

BACKENDIFY LIMITED
From: 15 January 2015To: 25 February 2015
Contact
Address

Royal Exchange Panmure Street Dundee, DD1 1DU,

Previous Addresses

The Flour Mill Exchange Court Exchange Street Dundee Angus DD1 3DE Scotland
From: 31 May 2023To: 7 October 2025
27 City Quay Camperdown Street Dundee Angus DD1 3JA Scotland
From: 28 April 2022To: 31 May 2023
Dundee One, River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland
From: 28 January 2016To: 28 April 2022
Excel House 30 Semple Street Edinburgh EH3 8BL United Kingdom
From: 15 January 2015To: 28 January 2016
Timeline

23 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Apr 15
Director Joined
Apr 15
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Mar 16
Share Issue
Mar 16
Funding Round
Jul 17
Director Joined
Jun 18
Funding Round
Oct 18
Director Joined
Nov 18
Director Left
Apr 20
Funding Round
Jul 20
Director Left
Mar 21
Director Joined
Mar 21
Funding Round
Mar 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
New Owner
Sept 23
7
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

YAKUEL, Pini

Active
Panmure Street, DundeeDD1 1DU
Born January 1978
Director
Appointed 02 Mar 2022

ANDERSON, Alan Alexander

Resigned
5 West Victoria Dock Road, DundeeDD1 3JT
Born October 1966
Director
Appointed 26 Feb 2016
Resigned 02 Mar 2022

DOYLE, Andrew Norbert

Resigned
City Quay, DundeeDD1 3JA
Born June 1959
Director
Appointed 24 Mar 2021
Resigned 02 Mar 2022

FORBES, Charles Alistair

Resigned
5 West Victoria Dock Road, DundeeDD1 3JT
Born February 1960
Director
Appointed 16 Oct 2018
Resigned 06 Mar 2020

LAWSON, Robert Davis Kerr

Resigned
South Tay Street, DundeeDD1 1NU
Born July 1963
Director
Appointed 18 Mar 2015
Resigned 02 Mar 2022

MARTIN, Chris John

Resigned
5 West Victoria Dock Road, DundeeDD1 3JT
Born September 1969
Director
Appointed 26 Feb 2016
Resigned 24 Mar 2021

PETRIE, Mark Gerard

Resigned
DundeeDD1 1NU
Born November 1978
Director
Appointed 15 Jan 2015
Resigned 02 Mar 2022

SWEENEY, Charles

Resigned
City Quay, DundeeDD1 3JA
Born February 1963
Director
Appointed 31 May 2018
Resigned 02 Mar 2022

Persons with significant control

1

Mr Pini Yakuel

Active
Exchange Court, DundeeDD1 3DE
Born January 1978

Nature of Control

Significant influence or control
Notified 18 Apr 2023
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Small
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 September 2023
PSC09Update to PSC Statements
Accounts Amended With Accounts Type Small
31 August 2023
AAMDAAMD
Accounts With Accounts Type Small
21 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Resolution
20 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
17 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
15 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Capital Allotment Shares
22 October 2018
SH01Allotment of Shares
Resolution
22 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Resolution
14 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 March 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
10 March 2016
RESOLUTIONSResolutions
Resolution
10 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Capital Allotment Shares
2 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Resolution
2 April 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 February 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 January 2015
NEWINCIncorporation