Kp2m Ltd

DataGardener
kp2m ltd
live
Micro

Kp2m Ltd

09002485Private Limited With Share Capital

A Melcombe Regis Court, 59 Weymouth Street, Marylebone, W1G8NS
Incorporated

17/04/2014

Company Age

12 years

Directors

6

Employees

27

SIC Code

27120

Risk

low risk

Company Overview

Registration, classification & business activity

Kp2m Ltd (09002485) is a private limited with share capital incorporated on 17/04/2014 (12 years old) and registered in marylebone, W1G8NS. The company operates under SIC code 27120 - manufacture of electricity distribution and control apparatus.

P&w, a uk-based electrocoagulation company, has been recognised for their groundbreaking efforts in developing and producing soneco, a sono-electrochemical water treatment product. this inventive treatment method merges electrolysis and ultrasound to produce reactive treatment reagents andoxidative ...

Private Limited With Share Capital
SIC: 27120
Micro
Incorporated 17/04/2014
W1G8NS
27 employees

Financial Overview

Total Assets

£2.84M

Liabilities

£468.3K

Net Assets

£2.37M

Est. Turnover

£4.02M

AI Estimated
Unreported
Cash

£601.6K

Key Metrics

27

Employees

6

Directors

48

Shareholders

5

Patents

Board of Directors

5

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

70
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2025
Capital Name Of Class Of Shares
Category:Capital
Date:10-06-2025
Memorandum Articles
Category:Incorporation
Date:10-06-2025
Resolution
Category:Resolution
Date:10-06-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:06-06-2025
Capital Allotment Shares
Category:Capital
Date:06-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2024
Capital Allotment Shares
Category:Capital
Date:22-10-2024
Capital Allotment Shares
Category:Capital
Date:13-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2023
Capital Allotment Shares
Category:Capital
Date:26-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2023
Capital Allotment Shares
Category:Capital
Date:09-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2022
Capital Allotment Shares
Category:Capital
Date:12-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2021
Capital Allotment Shares
Category:Capital
Date:13-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2019
Capital Allotment Shares
Category:Capital
Date:13-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2019
Capital Allotment Shares
Category:Capital
Date:17-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2018
Capital Allotment Shares
Category:Capital
Date:13-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2017
Capital Allotment Shares
Category:Capital
Date:27-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2017
Capital Allotment Shares
Category:Capital
Date:29-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2016
Capital Allotment Shares
Category:Capital
Date:20-05-2016
Capital Allotment Shares
Category:Capital
Date:20-05-2016
Second Filing Of Form With Form Type
Category:Document Replacement
Date:05-04-2016
Capital Allotment Shares
Category:Capital
Date:17-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2016
Capital Alter Shares Subdivision
Category:Capital
Date:23-07-2015
Capital Allotment Shares
Category:Capital
Date:22-07-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:31-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2014
Incorporation Company
Category:Incorporation
Date:17-04-2014

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months1
60 Months17

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date28/11/2025
Latest Accounts31/05/2025

Trading Addresses

C10 Ashmount Business Park, Wales, Swansea, West Glamorgan, SA68QR
Flat 2, Melcombe Regis Court, 59 Weymouth Street, Marylebone, London, W1G8NSRegistered

Contact

441792700225
info@powerandwater.com
powerandwater.com
A Melcombe Regis Court, 59 Weymouth Street, Marylebone, W1G8NS