Background WavePink WaveYellow Wave

KENOTEQ LTD (SC625638)

KENOTEQ LTD (SC625638) is an active UK company. incorporated on 26 March 2019. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in unknown sic code (23320) and 1 other business activities. KENOTEQ LTD has been registered for 7 years. Current directors include CHAPMAN, Samuel Stephen Bisset, Dr, HAMILTON JNR, James Haig, HEWITT, John Samuel Brian.

Company Number
SC625638
Status
active
Type
ltd
Incorporated
26 March 2019
Age
7 years
Address
Citypoint, Edinburgh, EH12 5HD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23320)
Directors
CHAPMAN, Samuel Stephen Bisset, Dr, HAMILTON JNR, James Haig, HEWITT, John Samuel Brian
SIC Codes
23320, 71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENOTEQ LTD

KENOTEQ LTD is an active company incorporated on 26 March 2019 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23320) and 1 other business activity. KENOTEQ LTD was registered 7 years ago.(SIC: 23320, 71122)

Status

active

Active since 7 years ago

Company No

SC625638

LTD Company

Age

7 Years

Incorporated 26 March 2019

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 18 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 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

K-BRIQ LTD
From: 26 March 2019To: 22 August 2019
Contact
Address

Citypoint 65 Haymarket Terrace Edinburgh, EH12 5HD,

Previous Addresses

2 Rosebery Crescent Edinburgh EH12 5JP Scotland
From: 26 March 2019To: 17 January 2024
Timeline

19 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Sept 20
Funding Round
Sept 20
Share Issue
Jun 21
Director Joined
Jul 21
Funding Round
Jul 21
Director Joined
Aug 21
Director Joined
Mar 23
Director Left
Mar 23
Funding Round
Jun 23
Funding Round
Mar 24
Owner Exit
May 24
Owner Exit
May 24
Funding Round
May 24
Director Joined
May 24
Director Left
Jul 24
Funding Round
Dec 24
Funding Round
May 25
Director Left
Jul 25
9
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHAPMAN, Samuel Stephen Bisset, Dr

Active
65 Haymarket Terrace, EdinburghEH12 5HD
Born March 1986
Director
Appointed 26 Mar 2019

HAMILTON JNR, James Haig

Active
65 Haymarket Terrace, EdinburghEH12 5HD
Born March 1970
Director
Appointed 23 Mar 2023

HEWITT, John Samuel Brian

Active
65 Haymarket Terrace, EdinburghEH12 5HD
Born June 1964
Director
Appointed 01 May 2024

HOSTY, Andrew Joseph, Dr

Resigned
65 Haymarket Terrace, EdinburghEH12 5HD
Born February 1965
Director
Appointed 05 Jul 2021
Resigned 05 Jul 2024

MEDERO, Gabriela Maluf, Professor

Resigned
Gillespie Crescent, EdinburghEH10 4HT
Born September 1976
Director
Appointed 26 Mar 2019
Resigned 21 Jul 2025

NORMAN, Neil Philip

Resigned
Rosebery Crescent, EdinburghEH12 5JP
Born December 1978
Director
Appointed 05 Jul 2021
Resigned 23 Mar 2023

Persons with significant control

2

0 Active
2 Ceased

Professor Gabriela Maluf Medero

Ceased
Gillespie Crescent, EdinburghEH10 4HT
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Mar 2019
Ceased 15 Mar 2024

Dr Samuel Stephen Bisset Chapman

Ceased
65 Haymarket Terrace, EdinburghEH12 5HD
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Mar 2019
Ceased 15 Mar 2024
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Resolution
27 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Resolution
5 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
2 May 2024
PSC08Cessation of Other Registrable Person PSC
Memorandum Articles
2 May 2024
MAMA
Resolution
2 May 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Capital Allotment Shares
18 March 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Memorandum Articles
15 January 2024
MAMA
Resolution
15 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Resolution
7 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
13 July 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Capital Allotment Shares
12 July 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 June 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
23 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Capital Allotment Shares
2 September 2020
SH01Allotment of Shares
Capital Allotment Shares
2 September 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Certificate Change Of Name Company
22 August 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 August 2019
RESOLUTIONSResolutions
Incorporation Company
26 March 2019
NEWINCIncorporation