Background WavePink WaveYellow Wave

KVATCHII LIMITED (SC560898)

KVATCHII LIMITED (SC560898) is an active UK company. incorporated on 20 March 2017. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. KVATCHII LIMITED has been registered for 9 years. Current directors include ANDERSON, Melville, PADMANABHAN, Sandosh, Professor.

Company Number
SC560898
Status
active
Type
ltd
Incorporated
20 March 2017
Age
9 years
Address
11 The Square, Glasgow, G12 8QQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ANDERSON, Melville, PADMANABHAN, Sandosh, Professor
SIC Codes
62090, 86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KVATCHII LIMITED

KVATCHII LIMITED is an active company incorporated on 20 March 2017 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. KVATCHII LIMITED was registered 9 years ago.(SIC: 62090, 86210)

Status

active

Active since 9 years ago

Company No

SC560898

LTD Company

Age

9 Years

Incorporated 20 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 1 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

11 The Square University Of Glasgow Glasgow, G12 8QQ,

Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Oct 17
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Dec 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Capital Reduction
Mar 19
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
May 25
Director Joined
May 25
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ANDERSON, Melville

Active
University Of Glasgow, GlasgowG12 8QQ
Born February 1965
Director
Appointed 17 Apr 2025

PADMANABHAN, Sandosh, Professor

Active
The Square, GlasgowG12 8QQ
Born June 1969
Director
Appointed 20 Mar 2017

BARKER, Richard William

Resigned
The Square, GlasgowG12 8QQ
Born October 1948
Director
Appointed 16 Oct 2017
Resigned 27 Mar 2019

DEAN, Bonnie Phillips

Resigned
The Square, GlasgowG12 8QQ
Born May 1957
Director
Appointed 16 Aug 2021
Resigned 17 Apr 2025

JUSTER, Neal Peter

Resigned
The Square, GlasgowG12 8QQ
Born September 1961
Director
Appointed 20 Mar 2017
Resigned 16 Aug 2021

KRISHNAN, Sujith Kumar, Dr

Resigned
The Square, GlasgowG12 8QQ
Born July 1972
Director
Appointed 20 Mar 2017
Resigned 08 Oct 2018

SHARMA, Ajay Shankar

Resigned
The Square, GlasgowG12 8QQ
Born December 1975
Director
Appointed 27 Oct 2018
Resigned 16 Aug 2021

Persons with significant control

2

Professor Sandosh Padmanabhan

Active
The Square, GlasgowG12 8QQ
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Mar 2017
The Square, GlasgowG12 8QQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Mar 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Capital Cancellation Shares
27 March 2019
SH06Cancellation of Shares
Capital Cancellation Shares
30 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 January 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Resolution
17 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Resolution
11 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Resolution
23 October 2017
RESOLUTIONSResolutions
Incorporation Company
20 March 2017
NEWINCIncorporation