Background WavePink WaveYellow Wave

KPSS (UK) LIMITED (00599640)

KPSS (UK) LIMITED (00599640) is an active UK company. incorporated on 27 February 1958. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (20420). KPSS (UK) LIMITED has been registered for 68 years. Current directors include BARHAM, Edward James, GROOTENTRAAST, Christel.

Company Number
00599640
Status
active
Type
ltd
Incorporated
27 February 1958
Age
68 years
Address
6 Agar Street, London, WC2N 4HN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20420)
Directors
BARHAM, Edward James, GROOTENTRAAST, Christel
SIC Codes
20420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KPSS (UK) LIMITED

KPSS (UK) LIMITED is an active company incorporated on 27 February 1958 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20420). KPSS (UK) LIMITED was registered 68 years ago.(SIC: 20420)

Status

active

Active since 68 years ago

Company No

00599640

LTD Company

Age

68 Years

Incorporated 27 February 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

GOLDWELL (HAIR COSMETICS) LIMITED
From: 27 February 1958To: 29 December 2003
Contact
Address

6 Agar Street London, WC2N 4HN,

Previous Addresses

130 Shaftesbury Avenue London W1D 5EU
From: 2 April 2013To: 8 September 2022
Park View Alder Close Eastbourne East Sussex BN23 6QE
From: 27 February 1958To: 2 April 2013
Timeline

24 key events • 1958 - 2026

Funding Officers Ownership
Company Founded
Feb 58
Director Left
Mar 12
Director Joined
Aug 12
Loan Cleared
May 15
Loan Cleared
May 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Dec 15
Director Joined
Feb 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jun 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Aug 20
Director Left
Sept 21
Director Joined
Sept 21
Owner Exit
Nov 23
Director Left
Mar 25
Director Joined
Aug 25
Director Left
Mar 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

BARHAM, Edward

Active
Agar Street, LondonWC2N 4HN
Secretary
Appointed 01 May 2018

BARHAM, Edward James

Active
Agar Street, LondonWC2N 4HN
Born October 1983
Director
Appointed 01 May 2018

GROOTENTRAAST, Christel

Active
Agar Street, LondonWC2N 4HN
Born September 1976
Director
Appointed 01 Aug 2025

BUSH, Stephen

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Secretary
Appointed 14 Jul 2017
Resigned 30 Apr 2018

BUSH, Stephen

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Secretary
Appointed 01 Aug 2015
Resigned 04 Oct 2016

FILER, Christopher

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Secretary
Appointed 07 Nov 2012
Resigned 13 Jun 2014

HILL, Nicholas Albert

Resigned
Oak Tree Cottage Rusper Road, CrawleyRH11 0HU
Secretary
Appointed 03 Dec 1993
Resigned 31 Aug 2006

HUGHES, Martin

Resigned
Sancroft Road, EastbourneBN20 8HA
Secretary
Appointed 20 Dec 2006
Resigned 19 Mar 2012

KERIN, Leta Mary Josephine

Resigned
28 Hyde Gardens, EastbourneBN21 4PX
Secretary
Appointed N/A
Resigned 03 Dec 1993

RENWICK, Charlotte

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Secretary
Appointed 04 Oct 2016
Resigned 14 Jul 2017

RENWICK, Charlotte Evelyn

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Secretary
Appointed 13 Jun 2014
Resigned 01 Aug 2015

WHINNEY, Charles Humphrey Dickens

Resigned
Park View, EastbourneBN23 6QE
Secretary
Appointed 11 Jun 2012
Resigned 07 Nov 2012

BROCKHUS, Eric

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born June 1964
Director
Appointed 07 Sept 2015
Resigned 12 Oct 2016

BUSH, Stephen Charles

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born May 1963
Director
Appointed 11 Feb 2016
Resigned 30 Apr 2018

COUTS, Cory

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born October 1964
Director
Appointed 21 Jan 2020
Resigned 01 Sept 2021

ERICH, Bjorn

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born March 1970
Director
Appointed 01 May 2018
Resigned 18 Aug 2020

GIANNANDREA, Mark

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born November 1972
Director
Appointed 12 Oct 2016
Resigned 05 Jun 2019

HEAL, Richard Gordon John

Resigned
The Angel Inn, PetworthGU28 0BG
Born April 1956
Director
Appointed N/A
Resigned 14 Jun 2005

HILL, Nicholas Albert

Resigned
Oak Tree Cottage Rusper Road, CrawleyRH11 0HU
Born April 1965
Director
Appointed 01 Apr 1995
Resigned 31 Aug 2006

HUGHES, Martin

Resigned
Sancroft Road, EastbourneBN20 8HA
Born November 1963
Director
Appointed 20 Dec 2006
Resigned 19 Mar 2012

JERZEMBECK, Klaus

Resigned
Higham Farm Barn Gardner Street, HailshamBN27 4LA
Born May 1942
Director
Appointed N/A
Resigned 31 Dec 2000

MENKHORST, Johanna Wilhelmina

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born December 1969
Director
Appointed 10 Jul 2012
Resigned 01 Sept 2015

PRATT, Dominic

Resigned
Agar Street, LondonWC2N 4HN
Born August 1971
Director
Appointed 01 Sept 2021
Resigned 27 Jan 2026

REILLY, Paul Stephen

Resigned
26 Phoenix Court, EastbourneBN22 8AJ
Born November 1954
Director
Appointed 13 Jul 1992
Resigned 18 Dec 1992

ROBERTS, Raymond Joseph

Resigned
Stephen Rimmer & Co 28 Hyde Gardens, EastbourneBN21 4PX
Born April 1940
Director
Appointed N/A
Resigned 07 Apr 2000

WINCHESTER, Julie

Resigned
Agar Street, LondonWC2N 4HN
Born February 1973
Director
Appointed 21 Jan 2020
Resigned 31 Jan 2025

WOOD, Nicholas John Kendal

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born August 1961
Director
Appointed 15 Jun 2005
Resigned 25 Nov 2015

Persons with significant control

2

1 Active
1 Ceased
Nihonbashi Kayabacho, Chuo-Ku, Tokyo103-8

Nature of Control

Significant influence or control
Notified 17 Nov 2023
Pfungstädter Str., 64297 Darmstadt

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Nov 2023
Fundings
Financials
Latest Activities

Filing History

168

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
9 December 2015
MR05Certification of Charge
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Sail Address Company With Old Address
11 July 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 January 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Secretary Company With Name
20 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Sail Address Company
21 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
19 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 March 2008
AAAnnual Accounts
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2007
AAAnnual Accounts
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
169169
Resolution
6 January 2004
RESOLUTIONSResolutions
Resolution
6 January 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 December 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
30 July 2003
287Change of Registered Office
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2002
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
15 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
15 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1996
AAAnnual Accounts
Legacy
11 September 1996
395Particulars of Mortgage or Charge
Legacy
10 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Legacy
23 April 1995
288288
Legacy
11 April 1995
288288
Legacy
16 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 October 1994
AAAnnual Accounts
Legacy
4 September 1994
288288
Legacy
17 August 1994
363sAnnual Return (shuttle)
Legacy
19 January 1994
288288
Accounts With Accounts Type Full
26 October 1993
AAAnnual Accounts
Legacy
11 June 1993
363sAnnual Return (shuttle)
Legacy
20 January 1993
288288
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
15 October 1992
288288
Legacy
1 June 1992
363sAnnual Return (shuttle)
Legacy
4 December 1991
88(2)R88(2)R
Resolution
4 December 1991
RESOLUTIONSResolutions
Legacy
28 October 1991
363aAnnual Return
Accounts With Accounts Type Full
30 August 1991
AAAnnual Accounts
Legacy
28 April 1991
288288
Accounts With Accounts Type Full
29 June 1990
AAAnnual Accounts
Legacy
29 June 1990
363363
Accounts With Accounts Type Full
14 September 1989
AAAnnual Accounts
Legacy
12 June 1989
88(3)88(3)
Legacy
12 June 1989
88(2)R88(2)R
Resolution
12 June 1989
RESOLUTIONSResolutions
Resolution
12 June 1989
RESOLUTIONSResolutions
Resolution
12 June 1989
RESOLUTIONSResolutions
Legacy
12 June 1989
123Notice of Increase in Nominal Capital
Legacy
12 June 1989
363363
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Accounts With Accounts Type Full
29 January 1988
AAAnnual Accounts
Legacy
29 January 1988
363363
Legacy
16 October 1987
88(3)88(3)
Legacy
16 October 1987
88(2)Return of Allotment of Shares
Legacy
16 October 1987
123Notice of Increase in Nominal Capital
Resolution
16 October 1987
RESOLUTIONSResolutions
Resolution
16 October 1987
RESOLUTIONSResolutions
Resolution
16 October 1987
RESOLUTIONSResolutions
Legacy
21 July 1987
288288
Legacy
27 April 1987
288288
Legacy
18 March 1987
363363
Accounts With Accounts Type Full
4 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
403aParticulars of Charge Subject to s859A
Legacy
18 December 1986
403aParticulars of Charge Subject to s859A
Legacy
28 October 1986
395Particulars of Mortgage or Charge
Incorporation Company
27 February 1958
NEWINCIncorporation