Company NameKimble Applications Limited
Company StatusActive
Company Number07445594
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Maurice Andre Hernandez
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed06 March 2018(7 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Queen Street
6th Floor
London
EC4R 1BN
Director NameMr Adam Dawid Malinowski
Date of BirthAugust 1986 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed10 March 2021(10 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Queen Street
6th Floor
London
EC4R 1BN
Director NameMr Michael Speranza
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed06 December 2021(11 years after company formation)
Appointment Duration2 years, 5 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address36 Queen Street
6th Floor
London
EC4R 1BN
Director NameMr Stephen Elsasser
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed23 November 2023(13 years after company formation)
Appointment Duration5 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address36 Queen Street
6th Floor
London
EC4R 1BN
Director NameMr Mark Robinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Union Street
London
SE1 0NL
Director NameSean Christopher Hoban
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Union Street
London
SE1 0NL
Director NameDavid James Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Union Street
London
SE1 0NL
Director NameMr Barnaby Bruce Landen Terry
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2011(1 month, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 10 March 2021)
RoleNon-Exec Director
Country of ResidenceEngland
Correspondence Address100 Union Street
London
SE1 0NL
Director NameMr Gregory Hyde Williams
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2018(7 years, 3 months after company formation)
Appointment Duration3 years (resigned 10 March 2021)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressAccel-Kkr 2500 Sand Hill Road, Suite 300
Menlo Park
Ca 94025
Director NameMr Stephen Paul Kelly
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 10 March 2021)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence Address100 Union Street
London
SE1 0NL
Director NameMr Steve Sharp
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 November 2023)
RoleChief Financial & Operations Officer
Country of ResidenceUnited States
Correspondence Address36 Queen Street
6th Floor
London
EC4R 1BN

Contact

Websitewww.kimbleapps.com/
Email address[email protected]
Telephone01695 660621
Telephone regionSkelmersdale

Location

Registered Address36 Queen Street
6th Floor
London
EC4R 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.4k at £0.01Steven Garnett
9.24%
Ordinary
-OTHER
9.08%
-
703 at £0.01Stephen Kelly
4.62%
Ordinary
484 at £0.01Terry Barnaby
3.18%
Ordinary
379 at £0.01Peter Robinson
2.49%
Ordinary
2.9k at £0.01David Scott
19.23%
Ordinary
2.9k at £0.01Mark Robinson
19.23%
Ordinary
2.9k at £0.01Sean Hoban
19.23%
Ordinary
291 at £0.01Craig Probert
1.91%
Ordinary
238 at £0.01Paul Driver
1.56%
Ordinary
238 at £0.01Peter Smith
1.56%
Ordinary
214 at £0.01Ebt Options
1.41%
Ordinary
172 at £0.01Steve Anderson
1.13%
Ordinary
156 at £0.01Andy Frost
1.02%
Ordinary
124 at £0.01Paul Cooper
0.81%
Ordinary
119 at £0.01Daniel Keating
0.78%
Ordinary
119 at £0.01Ryan Ward
0.78%
Ordinary
117 at £0.01Atulya Verma
0.77%
Ordinary
99 at £0.01Charles Parry
0.65%
Ordinary
99 at £0.01Dilip Patel
0.65%
Ordinary
99 at £0.01Phil Brine
0.65%
Ordinary

Financials

Year2014
Net Worth-£451,694
Cash£83,613
Current Liabilities£1,212,212

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return13 November 2023 (6 months, 1 week ago)
Next Return Due27 November 2024 (6 months, 1 week from now)

Charges

6 December 2021Delivered on: 16 December 2021
Persons entitled: Ab Private Credit Investors Llc

Classification: A registered charge
Particulars: None.
Outstanding
6 December 2021Delivered on: 7 December 2021
Persons entitled: Ab Private Credit Investors Llc

Classification: A registered charge
Particulars: None.
Outstanding
7 May 2021Delivered on: 17 May 2021
Persons entitled: Silicon Valley Bank, UK Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
7 May 2021Delivered on: 17 May 2021
Persons entitled: Silicon Valley Bank, UK Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
8 April 2020Delivered on: 9 April 2020
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
8 April 2020Delivered on: 9 April 2020
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The trademark "kimble" registered in the united. Kingdom with trademark number 3080095. please refer. To the charge instrument for further detail.
Outstanding
8 April 2020Delivered on: 9 April 2020
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The trade mark "kimble" registered in the united. Kingdom with registration number 3080095 under. Classes 9, 35, 41 and 42.. please refer to the charge instrument for further. Intellectual property information.
Outstanding
19 December 2019Delivered on: 23 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
2 December 2016Delivered on: 8 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 January 2024Full accounts made up to 31 January 2023 (37 pages)
28 November 2023Termination of appointment of Steve Sharp as a director on 23 November 2023 (1 page)
28 November 2023Termination of appointment of a director (1 page)
27 November 2023Appointment of Mr Stephen Elsasser as a director on 23 November 2023 (2 pages)
14 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
13 November 2023Director's details changed for Mr Maurice Andre Hernandez on 13 November 2023 (2 pages)
13 November 2023Director's details changed for Mr Adam Dawid Malinowski on 13 November 2023 (2 pages)
15 May 2023Director's details changed for Mr Maurice Andre Hernandez on 15 May 2023 (2 pages)
9 May 2023Director's details changed for Mr Maurice Andre Hernandez on 9 May 2023 (2 pages)
9 May 2023Director's details changed for Mr Adam Dawid Malinowski on 9 May 2023 (2 pages)
9 May 2023Change of details for Villa Bidco Limited as a person with significant control on 9 May 2023 (2 pages)
3 March 2023Full accounts made up to 31 January 2022 (38 pages)
24 January 2023Second filing of a statement of capital following an allotment of shares on 10 March 2021
  • GBP 216,442.83264
(8 pages)
22 December 2022Registered office address changed from 100 Union Street London SE1 0NL to 36 Queen Street 6th Floor London EC4R 1BN on 22 December 2022 (1 page)
25 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
8 September 2022Previous accounting period extended from 31 December 2021 to 31 January 2022 (1 page)
29 March 2022Termination of appointment of Sean Christopher Hoban as a director on 28 March 2022 (1 page)
21 January 2022Group of companies' accounts made up to 31 December 2020 (48 pages)
20 December 2021Termination of appointment of David James Scott as a director on 17 December 2021 (1 page)
16 December 2021Registration of charge 074455940009, created on 6 December 2021 (67 pages)
9 December 2021Appointment of Mr Michael Speranza as a director on 6 December 2021 (2 pages)
8 December 2021Satisfaction of charge 074455940007 in full (4 pages)
8 December 2021Satisfaction of charge 074455940006 in full (4 pages)
7 December 2021Registration of charge 074455940008, created on 6 December 2021 (37 pages)
26 November 2021Confirmation statement made on 13 November 2021 with updates (17 pages)
14 October 2021Withdrawal of a person with significant control statement on 14 October 2021 (2 pages)
14 October 2021Notification of Villa Bidco Limited as a person with significant control on 14 October 2021 (2 pages)
8 September 2021Satisfaction of charge 074455940003 in full (4 pages)
8 September 2021Satisfaction of charge 074455940005 in full (4 pages)
8 September 2021Satisfaction of charge 074455940004 in full (4 pages)
20 May 2021Memorandum and Articles of Association (34 pages)
20 May 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 May 2021Registration of charge 074455940007, created on 7 May 2021 (24 pages)
17 May 2021Registration of charge 074455940006, created on 7 May 2021 (42 pages)
11 April 2021Memorandum and Articles of Association (33 pages)
11 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 April 2021Statement of capital following an allotment of shares on 10 March 2021
  • GBP 216,442.8326
(3 pages)
26 March 2021Change of share class name or designation (2 pages)
26 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
26 March 2021Particulars of variation of rights attached to shares (2 pages)
23 March 2021Termination of appointment of Mark Robinson as a director on 10 March 2021 (1 page)
23 March 2021Termination of appointment of Gregory Hyde Williams as a director on 10 March 2021 (1 page)
23 March 2021Appointment of Adam Dawid Malinowski as a director on 10 March 2021 (2 pages)
23 March 2021Termination of appointment of Stephen Paul Kelly as a director on 10 March 2021 (1 page)
23 March 2021Appointment of Mr Steve Sharp as a director on 10 March 2021 (2 pages)
23 March 2021Termination of appointment of Barnaby Bruce Landen Terry as a director on 10 March 2021 (1 page)
18 March 2021Second filing of a statement of capital following an allotment of shares on 10 March 2021
  • GBP 219.69264
(5 pages)
17 March 2021Statement of capital following an allotment of shares on 10 March 2021
  • GBP 307.36264
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2021 and 24/01/2023
(5 pages)
29 January 2021Second filing of Confirmation Statement dated 13 November 2020 (10 pages)
28 January 2021Satisfaction of charge 074455940002 in full (1 page)
22 January 2021Group of companies' accounts made up to 31 December 2019 (48 pages)
16 December 202013/11/20 Statement of Capital gbp 206.99
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/01/21
(13 pages)
3 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of shares 20/05/2020
(2 pages)
28 August 2020Sub-division of shares on 20 May 2020 (8 pages)
11 August 2020Statement of capital following an allotment of shares on 17 June 2020
  • GBP 206.99
(4 pages)
14 May 2020Statement of capital following an allotment of shares on 7 May 2020
  • GBP 206.91
(4 pages)
9 April 2020Registration of charge 074455940004, created on 8 April 2020 (11 pages)
9 April 2020Registration of charge 074455940003, created on 8 April 2020 (43 pages)
9 April 2020Registration of charge 074455940005, created on 8 April 2020 (9 pages)
16 March 2020Statement of capital following an allotment of shares on 16 January 2020
  • GBP 206.73
(4 pages)
23 December 2019Registration of charge 074455940002, created on 19 December 2019 (14 pages)
28 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (43 pages)
4 March 2019Appointment of Mr Stephen Paul Kelly as a director on 15 February 2019 (2 pages)
22 November 2018Confirmation statement made on 19 November 2018 with updates (11 pages)
6 November 2018Satisfaction of charge 074455940001 in full (1 page)
2 August 2018Accounts for a small company made up to 31 December 2017 (11 pages)
16 March 2018Appointment of Mr Maurice Andre Hernandez as a director on 6 March 2018 (2 pages)
16 March 2018Appointment of Mr Gregory Hyde Williams as a director on 6 March 2018 (2 pages)
15 March 2018Change of share class name or designation (2 pages)
15 March 2018Particulars of variation of rights attached to shares (2 pages)
13 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(73 pages)
8 March 2018Statement of capital following an allotment of shares on 6 March 2018
  • GBP 204.52
(4 pages)
30 January 2018Registered office address changed from 8 Boundary Row London SE1 8HP England to 100 Union Street London SE1 0NL on 30 January 2018 (2 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 January 2017Confirmation statement made on 19 November 2016 with updates (10 pages)
18 January 2017Confirmation statement made on 19 November 2016 with updates (10 pages)
8 December 2016Registration of charge 074455940001, created on 2 December 2016 (18 pages)
8 December 2016Registration of charge 074455940001, created on 2 December 2016 (18 pages)
5 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
20 May 2016Second filing of AR01 previously delivered to Companies House made up to 19 November 2015 (23 pages)
20 May 2016Second filing of AR01 previously delivered to Companies House made up to 19 November 2015 (23 pages)
11 May 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 171.72
(6 pages)
11 May 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 171.72
(6 pages)
15 April 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 171.72
  • ANNOTATION Replacement SH01 was replaced on 06/07/2016 as it was not properly delivered
(14 pages)
15 April 2016Resolutions
  • RES13 ‐ Company business 10/03/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 171.72
  • ANNOTATION Replacement SH01 was replaced on 06/07/2016 as it was not properly delivered
(14 pages)
15 April 2016Resolutions
  • RES13 ‐ Company business 10/03/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 171.72
(6 pages)
29 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 164.08
  • ANNOTATION Clarification a second filed AR01 was registered on 20/05/2016
(21 pages)
29 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 164.08
  • ANNOTATION Clarification a second filed AR01 was registered on 20/05/2016
(21 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
23 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
19 March 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 164.08
(6 pages)
19 March 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 164.08
(6 pages)
22 December 2014Annual return made up to 19 November 2014
Statement of capital on 2014-12-22
  • GBP 152.25
(16 pages)
22 December 2014Annual return made up to 19 November 2014
Statement of capital on 2014-12-22
  • GBP 152.25
(16 pages)
14 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
14 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 January 2014Registered office address changed from , Unit 2 Bermondsey Exchange 179-181 Bermondsey Street, London, SE1 3UW on 10 January 2014 (1 page)
10 January 2014Registered office address changed from , Unit 2 Bermondsey Exchange 179-181 Bermondsey Street, London, SE1 3UW on 10 January 2014 (1 page)
10 January 2014Registered office address changed from Unit 2 Bermondsey Exchange 179-181 Bermondsey Street London SE1 3UW on 10 January 2014 (1 page)
19 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 53.25
(17 pages)
19 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 53.25
(17 pages)
29 August 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 142.86
(3 pages)
29 August 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 142.86
(3 pages)
19 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
20 December 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
20 December 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
18 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (12 pages)
18 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (12 pages)
20 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (15 pages)
13 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (15 pages)
13 June 2011Current accounting period extended from 30 November 2011 to 30 April 2012 (1 page)
13 June 2011Current accounting period extended from 30 November 2011 to 30 April 2012 (1 page)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
1 February 2011Appointment of Mr Barnaby Bruce Landen Terry as a director (2 pages)
1 February 2011Appointment of Mr Barnaby Bruce Landen Terry as a director (2 pages)
25 January 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 100
(3 pages)
25 January 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 100
(3 pages)
17 January 2011Statement of capital following an allotment of shares on 23 November 2010
  • GBP 100.00
(4 pages)
17 January 2011Registered office address changed from the Leathermarket 11-13 Weston Street Weston Street London SE1 3ER on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from , the Leathermarket 11-13 Weston Street, Weston Street, London, SE1 3ER on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from , the Leathermarket 11-13 Weston Street, Weston Street, London, SE1 3ER on 17 January 2011 (2 pages)
17 January 2011Statement of capital following an allotment of shares on 23 November 2010
  • GBP 100.00
(4 pages)
19 November 2010Incorporation (47 pages)
19 November 2010Incorporation (47 pages)