Company NameKavli UK Limited
DirectorsKenneth Hamnes and Ralph Mark Butel
Company StatusActive
Company Number08485608
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)
Previous NameTimec 1408 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kenneth Hamnes
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityNorwegian
StatusCurrent
Appointed22 February 2021(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressKingsway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0ST
Director NameMr Ralph Mark Butel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(10 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKingsway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0ST
Secretary NameMrs Hannah Victoria Platten
StatusCurrent
Appointed01 April 2024(10 years, 11 months after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Correspondence AddressKingsway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0ST
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0ST
Director NameErik Volden
Date of BirthJuly 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed04 July 2013(2 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressKingsway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0ST
Director NameMr Paul Robert Lewney
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(2 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0ST
Secretary NameLynn Hayes
NationalityBritish
StatusResigned
Appointed04 July 2013(2 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 01 April 2024)
RoleCompany Director
Correspondence AddressKingsway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0ST
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed12 April 2013(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Contact

Websitekavli.com

Location

Registered AddressKingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0ST
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

20.2m at £1Kavli Holding As
100.00%
Ordinary

Financials

Year2014
Turnover£44,853,576
Net Worth£4,432,360
Cash£5,565
Current Liabilities£14,279,495

Accounts

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

Returns

Latest Return5 April 2024 (2 weeks ago)
Next Return Due19 April 2025 (12 months from now)

Filing History

4 September 2023Group of companies' accounts made up to 31 December 2022 (45 pages)
6 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
31 August 2022Group of companies' accounts made up to 31 December 2021 (53 pages)
6 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
22 March 2022Auditor's resignation (2 pages)
9 December 2021Resolutions
  • RES13 ‐ Payment of final dividend 26/11/2021
(1 page)
4 September 2021Group of companies' accounts made up to 31 December 2020 (51 pages)
6 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
3 March 2021Termination of appointment of Erik Volden as a director on 22 February 2021 (1 page)
3 March 2021Appointment of Mr Kenneth Hamnes as a director on 22 February 2021 (2 pages)
25 November 2020Group of companies' accounts made up to 31 December 2019 (51 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
3 September 2019Group of companies' accounts made up to 31 December 2018 (48 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
23 August 2018Group of companies' accounts made up to 31 December 2017 (48 pages)
6 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
13 September 2017Group of companies' accounts made up to 31 December 2016 (48 pages)
13 September 2017Group of companies' accounts made up to 31 December 2016 (48 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
7 September 2016Group of companies' accounts made up to 31 December 2015 (50 pages)
7 September 2016Group of companies' accounts made up to 31 December 2015 (50 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 20,234,886
(4 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 20,234,886
(4 pages)
6 September 2015Group of companies' accounts made up to 31 December 2014 (44 pages)
6 September 2015Group of companies' accounts made up to 31 December 2014 (44 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20,234,886
(4 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20,234,886
(4 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20,234,886
(4 pages)
16 July 2014Group of companies' accounts made up to 31 December 2013 (42 pages)
16 July 2014Group of companies' accounts made up to 31 December 2013 (42 pages)
25 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 20,234,886
(4 pages)
25 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 20,234,886
(4 pages)
25 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 20,234,886
(4 pages)
22 January 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 30/07/2013
(6 pages)
22 January 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 30/07/2013
(6 pages)
15 August 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 20,234,886
(4 pages)
15 August 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 20,234,886
(4 pages)
14 August 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 234,886
  • ANNOTATION A second filed SH01 was registered on 22/01/2014
(6 pages)
14 August 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 234,886
  • ANNOTATION A second filed SH01 was registered on 22/01/2014
(6 pages)
17 July 2013Termination of appointment of Andrew Davison as a director (2 pages)
17 July 2013Appointment of Paul Robert Lewney as a director (3 pages)
17 July 2013Appointment of Erik Volden as a director (3 pages)
17 July 2013Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
17 July 2013Appointment of Lynn Hayes as a secretary (3 pages)
17 July 2013Appointment of Erik Volden as a director (3 pages)
17 July 2013Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
17 July 2013Appointment of Paul Robert Lewney as a director (3 pages)
17 July 2013Termination of appointment of Andrew Davison as a director (2 pages)
17 July 2013Appointment of Lynn Hayes as a secretary (3 pages)
12 July 2013Memorandum and Articles of Association (22 pages)
12 July 2013Memorandum and Articles of Association (22 pages)
9 July 2013Change of name notice (2 pages)
9 July 2013Change of name notice (2 pages)
9 July 2013Company name changed timec 1408 LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-07-04
(3 pages)
9 July 2013Company name changed timec 1408 LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-07-04
(3 pages)
4 July 2013Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 4 July 2013 (1 page)
4 July 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
4 July 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
4 July 2013Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 4 July 2013 (1 page)
12 April 2013Incorporation (28 pages)
12 April 2013Incorporation (28 pages)