Company NameKITT Technology Limited
Company StatusActive
Company Number11349572
CategoryPrivate Limited Company
Incorporation Date8 May 2018(5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Lucy Hannah Minton
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(same day as company formation)
RoleFounder
Country of ResidenceUnited Kingdom
Correspondence Address5-9 Hatton Wall
London
EC1N 8HX
Director NameMr Stephen Coulson
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(same day as company formation)
RoleFounder
Country of ResidenceUnited Kingdom
Correspondence Address5-9 Hatton Wall
London
EC1N 8HX
Director NameMr Andrew David Barclay
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-9 Hatton Wall
London
EC1N 8HX
Director NameMr Oren Samuel Peleg
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleChairman
Country of ResidenceEngland
Correspondence Address5-9 Hatton Wall
London
EC1N 8HX
Director NameMr Hussein Kanji
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed20 October 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressHoxton Ventures 55 New Oxford Street
Eight Floor
London
WC1A 1BS

Location

Registered AddressThirty Lighterman
26-36 Wharfdale Road
London
N1 9RY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 April 2024 (2 weeks, 2 days ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

25 January 2021Statement of capital following an allotment of shares on 22 January 2021
  • GBP 4.5247
(3 pages)
23 November 2020Statement of capital following an allotment of shares on 28 October 2020
  • GBP 4.355
(3 pages)
5 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 July 2020Notification of a person with significant control statement (2 pages)
22 July 2020Cessation of Lucy Hannah Minton as a person with significant control on 17 July 2020 (1 page)
22 July 2020Statement of capital following an allotment of shares on 13 July 2020
  • GBP 4.3533
(3 pages)
22 July 2020Cessation of Stephen Coulson as a person with significant control on 17 July 2020 (1 page)
21 July 2020Statement of capital following an allotment of shares on 17 July 2020
  • GBP 4.2139
(3 pages)
21 July 2020Statement of capital following an allotment of shares on 16 July 2020
  • GBP 3.6427
(3 pages)
17 April 2020Confirmation statement made on 12 April 2020 with updates (5 pages)
29 January 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
23 October 2019Current accounting period extended from 31 May 2020 to 30 June 2020 (1 page)
3 October 2019Appointment of Mr Oren Peleg as a director on 2 September 2019 (2 pages)
20 September 2019Statement of capital following an allotment of shares on 1 September 2019
  • GBP 3.2248
(3 pages)
20 September 2019Statement of capital following an allotment of shares on 12 September 2019
  • GBP 3.4396
(3 pages)
14 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
5 August 2019Appointment of Mr Andrew Barclay as a director on 1 August 2019 (2 pages)
5 August 2019Statement of capital following an allotment of shares on 29 July 2019
  • GBP 2.5105
(3 pages)
5 August 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 3.1166
(3 pages)
12 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
15 January 2019Registered office address changed from Flat 3 503 Hornsey Road London United Kingdom to Clerkenwell House 67 Clerkenwell Road London EC1R 5BL on 15 January 2019 (1 page)
26 July 2018Statement of capital following an allotment of shares on 24 July 2018
  • GBP 2.4803
(3 pages)
20 July 2018Statement of capital following an allotment of shares on 18 July 2018
  • GBP 2.1862
(3 pages)
18 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
18 July 2018Sub-division of shares on 29 June 2018 (4 pages)
8 May 2018Incorporation
Statement of capital on 2018-05-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)