Company NameKANE Ep 1 Ltd
Company StatusActive
Company Number10570571
CategoryPrivate Limited Company
Incorporation Date18 January 2017(7 years, 2 months ago)
Previous NameJigsaw Law Topco Limited

Business Activity

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

Directors

Director NameMr Richard Elliot Perlman
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed15 August 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr James Kerrick Price
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed15 August 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Doug Laver
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Secretary NameCaroline Emily Elizabeth Russell
StatusCurrent
Appointed24 May 2019(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameNigel James Ward
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Neil Simon Cox
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(5 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Shaun Alexander Ellison
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(5 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMs Heather Hayden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(5 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Robert Douglas King
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(5 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Neil Lithgow Cunningham
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(5 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Jonathan Kim Walden
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(5 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Donald Stuart Fowler
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY

Location

Registered AddressKindertons House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Filing History

26 September 2023Full accounts made up to 31 December 2022 (15 pages)
17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (15 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
5 September 2021Full accounts made up to 31 December 2020 (16 pages)
19 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
12 November 2020Full accounts made up to 31 December 2019 (16 pages)
15 October 2020Company name changed jigsaw law topco LIMITED\certificate issued on 15/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-09
(3 pages)
16 April 2020Termination of appointment of Donald Stuart Fowler as a director on 16 April 2020 (1 page)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (17 pages)
24 May 2019Appointment of Caroline Emily Elizabeth Russell as a secretary on 24 May 2019 (2 pages)
1 May 2019Termination of appointment of Nigel James Ward as a director on 1 May 2019 (1 page)
22 January 2019Confirmation statement made on 17 January 2019 with updates (7 pages)
27 December 2018Termination of appointment of Jon Walden as a director on 20 December 2018 (1 page)
27 December 2018Termination of appointment of Neil Lithgow Cunningham as a director on 20 December 2018 (1 page)
6 November 2018Termination of appointment of a director (1 page)
5 November 2018Termination of appointment of Robert Douglas King as a director on 15 August 2018 (1 page)
5 November 2018Termination of appointment of Neil Simon Cox as a director on 15 August 2018 (1 page)
5 November 2018Termination of appointment of Heather Hayden as a director on 15 August 2018 (1 page)
12 September 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
17 August 2018Notification of Examworks Uk Ltd as a person with significant control on 15 August 2018 (2 pages)
17 August 2018Cessation of Sovereign Capital Partner Llp Active as a person with significant control on 15 August 2018 (1 page)
17 August 2018Cessation of Shaun Alexander Ellison as a person with significant control on 15 August 2018 (1 page)
17 August 2018Termination of appointment of Shaun Alexander Ellison as a director on 15 August 2018 (1 page)
17 August 2018Appointment of Mr Doug Laver as a director on 15 August 2018 (2 pages)
17 August 2018Appointment of Mr Donald Stuart Fowler as a director on 15 August 2018 (2 pages)
17 August 2018Appointment of Mr Richard Elliot Perlman as a director on 15 August 2018 (2 pages)
17 August 2018Appointment of Mr James Kerrick Price as a director on 15 August 2018 (2 pages)
6 August 2018Group of companies' accounts made up to 28 February 2018 (28 pages)
24 January 2018Notification of Sovereign Capital Partner Llp Active as a person with significant control on 14 July 2017 (2 pages)
24 January 2018Cessation of Nigel James Ward as a person with significant control on 14 July 2017 (1 page)
24 January 2018Confirmation statement made on 17 January 2018 with updates (6 pages)
24 January 2018Notification of Shaun Alexander Ellison as a person with significant control on 14 July 2017 (2 pages)
2 January 2018Current accounting period extended from 31 January 2018 to 28 February 2018 (1 page)
2 January 2018Current accounting period extended from 31 January 2018 to 28 February 2018 (1 page)
26 October 2017Cancellation of shares. Statement of capital on 4 October 2017
  • GBP 0.9901
(4 pages)
26 October 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
26 October 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
26 October 2017Cancellation of shares. Statement of capital on 4 October 2017
  • GBP 0.9901
(4 pages)
26 October 2017Purchase of own shares. (3 pages)
26 October 2017Purchase of own shares. (3 pages)
26 September 2017Appointment of Mr Jon Walden as a director on 14 July 2017 (2 pages)
26 September 2017Appointment of Mr Jon Walden as a director on 14 July 2017 (2 pages)
7 September 2017Appointment of Ms Heather Hayden as a director on 14 July 2017 (2 pages)
7 September 2017Appointment of Mr Neil Simon Cox as a director on 14 July 2017 (2 pages)
7 September 2017Appointment of Mr Neil Lithgow Cunningham as a director on 14 July 2017 (2 pages)
7 September 2017Appointment of Ms Heather Hayden as a director on 14 July 2017 (2 pages)
7 September 2017Appointment of Mr Robert Douglas King as a director on 14 July 2017 (2 pages)
7 September 2017Appointment of Mr Shaun Alexander Ellison as a director on 14 July 2017 (2 pages)
7 September 2017Appointment of Mr Robert Douglas King as a director on 14 July 2017 (2 pages)
7 September 2017Appointment of Mr Neil Simon Cox as a director on 14 July 2017 (2 pages)
7 September 2017Appointment of Mr Neil Lithgow Cunningham as a director on 14 July 2017 (2 pages)
7 September 2017Appointment of Mr Shaun Alexander Ellison as a director on 14 July 2017 (2 pages)
1 August 2017Sub-division of shares on 14 July 2017 (4 pages)
1 August 2017Resolutions
  • RES13 ‐ Shares subdivided 14/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
1 August 2017Resolutions
  • RES13 ‐ Shares subdivided 14/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
1 August 2017Sub-division of shares on 14 July 2017 (4 pages)
18 January 2017Incorporation
Statement of capital on 2017-01-18
  • GBP 1
(35 pages)
18 January 2017Incorporation
Statement of capital on 2017-01-18
  • GBP 1
(35 pages)