Background WavePink WaveYellow Wave

KALSEC EUROPE LTD (03040665)

KALSEC EUROPE LTD (03040665) is an active UK company. incorporated on 31 March 1995. with registered office in Bury St. Edmunds. The company operates in the Manufacturing sector, engaged in unknown sic code (10840) and 1 other business activities. KALSEC EUROPE LTD has been registered for 31 years. Current directors include OUFFA, Sofiane, WHEELER, Robert.

Company Number
03040665
Status
active
Type
ltd
Incorporated
31 March 1995
Age
31 years
Address
15 Merlin Park, Bury St. Edmunds, IP28 7RD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10840)
Directors
OUFFA, Sofiane, WHEELER, Robert
SIC Codes
10840, 10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KALSEC EUROPE LTD

KALSEC EUROPE LTD is an active company incorporated on 31 March 1995 with the registered office located in Bury St. Edmunds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10840) and 1 other business activity. KALSEC EUROPE LTD was registered 31 years ago.(SIC: 10840, 10890)

Status

active

Active since 31 years ago

Company No

03040665

LTD Company

Age

31 Years

Incorporated 31 March 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

KALSEC UK LIMITED
From: 31 March 1995To: 1 October 2007
Contact
Address

15 Merlin Park Fred Dannatt Road, Mildenhall Bury St. Edmunds, IP28 7RD,

Timeline

12 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Sept 15
Director Left
Nov 15
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

MEYER IV, John Christopher

Active
Eagle Heights Drive, Mattawan49071
Secretary
Appointed 19 Feb 2024

OUFFA, Sofiane

Active
15 Merlin Park, Bury St. EdmundsIP28 7RD
Born April 1984
Director
Appointed 31 May 2025

WHEELER, Robert

Active
15 Merlin Park, Bury St. EdmundsIP28 7RD
Born March 1969
Director
Appointed 20 Nov 2022

HAINRIHAR, Gary

Resigned
23600 County Road 352, Lawton49065
Secretary
Appointed 31 Mar 1995
Resigned 31 Dec 2008

HUNTER, Scott

Resigned
Bronson Boulevard, Kalamazoo
Secretary
Appointed 20 May 2022
Resigned 16 Feb 2024

MONK, Robert Dennis

Resigned
5970 East B Avenue, Richland 49083
Secretary
Appointed 01 Jan 2009
Resigned 29 Apr 2022

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 31 Mar 1995
Resigned 31 Mar 1995

BAIRD, Donn

Resigned
3713 West Main, Kalamazoo
Born January 1941
Director
Appointed 31 Mar 1995
Resigned 08 Oct 2003

FILBY, Paul Kenneth

Resigned
8 Brandon Road, Bury St EdmundsIP28 7HZ
Born August 1954
Director
Appointed 31 Mar 1995
Resigned 31 Oct 2015

FU, Wei

Resigned
15 Merlin Park, Bury St. EdmundsIP28 7RD
Born June 1978
Director
Appointed 16 Sept 2024
Resigned 31 May 2025

HAINRIHAR, Gary

Resigned
23600 County Road 352, Lawton49065
Born April 1952
Director
Appointed 31 Mar 1995
Resigned 31 Dec 2008

MONK, Robert Dennis

Resigned
5970 East B Avenue, Richland 49083
Born April 1951
Director
Appointed 08 Oct 2003
Resigned 20 Nov 2022

NYKAZA, Scott

Resigned
4300 Lake Forest Drive, Kalamazoo
Born April 1954
Director
Appointed 12 Feb 2021
Resigned 20 Nov 2022

SMITH, James William

Resigned
15 Merlin Park, Bury St. EdmundsIP28 7RD
Born January 1977
Director
Appointed 01 Sept 2015
Resigned 30 Sept 2024

TODD, George

Resigned
7051 South 8th Street, Kalamazoo49009
Born July 1948
Director
Appointed 31 Mar 1995
Resigned 12 Feb 2021

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 31 Mar 1995
Resigned 31 Mar 1995
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Full
20 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 August 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
2 July 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Medium
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Legacy
14 April 2009
363aAnnual Return
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 December 2008
AAAnnual Accounts
Legacy
5 April 2008
363aAnnual Return
Accounts With Accounts Type Small
29 December 2007
AAAnnual Accounts
Certificate Change Of Name Company
1 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Small
19 December 2006
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Small
10 January 2006
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 January 2004
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2003
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2002
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 2001
AAAnnual Accounts
Auditors Resignation Company
20 June 2000
AUDAUD
Auditors Resignation Company
5 June 2000
AUDAUD
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2000
AAAnnual Accounts
Legacy
23 December 1999
287Change of Registered Office
Accounts With Accounts Type Small
29 June 1999
AAAnnual Accounts
Legacy
30 April 1999
363sAnnual Return (shuttle)
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1998
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
23 July 1996
225Change of Accounting Reference Date
Legacy
24 April 1996
363sAnnual Return (shuttle)
Legacy
15 December 1995
88(2)R88(2)R
Legacy
26 July 1995
287Change of Registered Office
Legacy
20 April 1995
224224
Legacy
20 April 1995
88(2)R88(2)R
Legacy
7 April 1995
287Change of Registered Office
Legacy
7 April 1995
288288
Legacy
7 April 1995
288288
Legacy
7 April 1995
288288
Legacy
7 April 1995
288288
Incorporation Company
31 March 1995
NEWINCIncorporation