Background WavePink WaveYellow Wave

KTM SPORTMOTORCYCLE UK LIMITED (03595719)

KTM SPORTMOTORCYCLE UK LIMITED (03595719) is an active UK company. incorporated on 9 July 1998. with registered office in Towcester. The company operates in the Wholesale and Retail Trade sector, engaged in sale, maintenance and repair of motorcycles and related parts and accessories. KTM SPORTMOTORCYCLE UK LIMITED has been registered for 27 years. Current directors include GRUBER, Markus, WALKER, Matthew Simon.

Company Number
03595719
Status
active
Type
ltd
Incorporated
9 July 1998
Age
27 years
Address
No. 5 Buckingham Road, Towcester, NN12 8TJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale, maintenance and repair of motorcycles and related parts and accessories
Directors
GRUBER, Markus, WALKER, Matthew Simon
SIC Codes
45400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KTM SPORTMOTORCYCLE UK LIMITED

KTM SPORTMOTORCYCLE UK LIMITED is an active company incorporated on 9 July 1998 with the registered office located in Towcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale, maintenance and repair of motorcycles and related parts and accessories. KTM SPORTMOTORCYCLE UK LIMITED was registered 27 years ago.(SIC: 45400)

Status

active

Active since 27 years ago

Company No

03595719

LTD Company

Age

27 Years

Incorporated 9 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 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

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

KTM - SPORTMOTORCYCLE UK LIMITED
From: 12 April 1999To: 9 October 2014
KTM SPORT MOTORCYCLES UK LIMITED
From: 9 July 1998To: 12 April 1999
Contact
Address

No. 5 Buckingham Road Silverstone Park Towcester, NN12 8TJ,

Previous Addresses

Ktm House Ward Road Brackley Northants NN13 7LE
From: 9 July 1998To: 29 April 2016
Timeline

15 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Jan 16
Director Joined
Jan 17
New Owner
Jan 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jan 24
Director Left
Oct 24
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

MWLAW SERVICES LIMITED

Active
6 New Street Square, LondonEC4A 3BF
Corporate secretary
Appointed 16 Jul 2009

GRUBER, Markus

Active
Silverstone Park, TowcesterNN12 8TJ
Born October 1980
Director
Appointed 17 Dec 2025

WALKER, Matthew Simon

Active
Silverstone Park, TowcesterNN12 8TJ
Born July 1976
Director
Appointed 01 Jan 2017

SCULTHORPE, Robert Leslie

Resigned
Friesland House, ChatterisPE16 6NA
Secretary
Appointed 09 Jul 1998
Resigned 01 May 2000

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate secretary
Appointed 01 May 2000
Resigned 08 Sept 2008

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 09 Jul 1998
Resigned 09 Jul 1998

BABBAGE, Peter Nigel Anthony

Resigned
5 Sycamore Avenue, DaventryNN11 3ST
Born January 1958
Director
Appointed 09 Jul 1998
Resigned 17 Jan 2000

BURGUET, Florian

Resigned
Silverstone Park, TowcesterNN12 8TJ
Born October 1981
Director
Appointed 18 Jun 2018
Resigned 06 Jul 2020

BURK, Kevin Anthony

Resigned
2 Icknield Drive, NorthamptonNN4 9YS
Born July 1961
Director
Appointed 01 Sept 2001
Resigned 13 Mar 2006

KECHT, Florian Johannes

Resigned
Ktm House, BrackleyNN13 7LE
Born March 1980
Director
Appointed 28 Apr 2006
Resigned 18 Jun 2018

NOBIS, Jan

Resigned
Silverstone Park, TowcesterNN12 8TJ
Born July 1992
Director
Appointed 01 Jan 2024
Resigned 01 Jul 2025

PERNULL, Karl

Resigned
Sportplatzstrasse 29-1, Salzburg
Born July 1966
Director
Appointed 09 Jul 1998
Resigned 01 Jun 2000

SIMMER, Fabian

Resigned
Silverstone Park, TowcesterNN12 8TJ
Born June 1983
Director
Appointed 29 Jul 2025
Resigned 27 Nov 2025

SISTERSON, Shaun

Resigned
Ktm House, BrackleyNN13 7LE
Born October 1972
Director
Appointed 14 Apr 2005
Resigned 30 Nov 2015

TRUNKENPOLZ, Hubert

Resigned
Ktm House, BrackleyNN13 7LE
Born May 1962
Director
Appointed 01 May 2000
Resigned 18 Jun 2018

ZAHA, Norbert

Resigned
Mattighofen5230
Born February 1965
Director
Appointed 07 Jul 2020
Resigned 15 Oct 2024

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 09 Jul 1998
Resigned 09 Jul 1998

Persons with significant control

1

Stefan Pierer

Active
5230 Mattighofen
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 September 2025
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 February 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
21 February 2024
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Memorandum Articles
7 October 2021
MAMA
Resolution
7 October 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
28 January 2020
PSC09Update to PSC Statements
Auditors Resignation Company
1 December 2019
AUDAUD
Auditors Resignation Company
15 November 2019
AUDAUD
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Accounts With Accounts Type Small
6 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Accounts With Accounts Type Small
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Accounts With Accounts Type Small
16 June 2015
AAAnnual Accounts
Certificate Change Of Name Company
9 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 October 2014
CONNOTConfirmation Statement Notification
Change Sail Address Company With Old Address New Address
11 September 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
11 September 2014
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Corporate Secretary Company With Change Date
3 June 2011
CH04Change of Corporate Secretary Details
Change Sail Address Company
27 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
18 April 2011
AAAnnual Accounts
Miscellaneous
30 September 2010
MISCMISC
Auditors Resignation Company
21 September 2010
AUDAUD
Change Account Reference Date Company Current Extended
20 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
24 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Legacy
8 October 2009
353353
Legacy
25 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
363sAnnual Return (shuttle)
Legacy
15 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2007
AAAnnual Accounts
Resolution
30 March 2007
RESOLUTIONSResolutions
Resolution
30 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
5 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2004
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
24 June 2002
AUDAUD
Accounts With Accounts Type Full
29 November 2001
AAAnnual Accounts
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 2000
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
244244
Legacy
4 March 2000
287Change of Registered Office
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
7 July 1999
88(2)R88(2)R
Resolution
30 June 1999
RESOLUTIONSResolutions
Legacy
30 June 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
9 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 1998
225Change of Accounting Reference Date
Legacy
7 August 1998
88(2)R88(2)R
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Incorporation Company
9 July 1998
NEWINCIncorporation