Background WavePink WaveYellow Wave

KUKRI SPORTS LTD. (03706105)

KUKRI SPORTS LTD. (03706105) is an active UK company. incorporated on 2 February 1999. with registered office in Cheadle. The company operates in the Manufacturing sector, engaged in unknown sic code (32300) and 2 other business activities. KUKRI SPORTS LTD. has been registered for 27 years. Current directors include RONNIE, Andrew, SIMPSON, Joanne Elizabeth.

Company Number
03706105
Status
active
Type
ltd
Incorporated
2 February 1999
Age
27 years
Address
Landmark House Station Road, Cheadle, SK8 7BS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32300)
Directors
RONNIE, Andrew, SIMPSON, Joanne Elizabeth
SIC Codes
32300, 46420, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUKRI SPORTS LTD.

KUKRI SPORTS LTD. is an active company incorporated on 2 February 1999 with the registered office located in Cheadle. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32300) and 2 other business activities. KUKRI SPORTS LTD. was registered 27 years ago.(SIC: 32300, 46420, 93120)

Status

active

Active since 27 years ago

Company No

03706105

LTD Company

Age

27 Years

Incorporated 2 February 1999

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

REACT SPORTS LIMITED
From: 2 February 1999To: 27 October 1999
Contact
Address

Landmark House Station Road Cheadle Hulme Cheadle, SK8 7BS,

Previous Addresses

Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR
From: 12 August 2011To: 15 January 2024
, 333 Ranglet Road, Walton Summit, Preston, Lancashire, PR5 8AR
From: 2 February 1999To: 12 August 2011
Timeline

23 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Jan 11
Director Left
Jan 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Mar 11
Director Joined
Aug 11
Director Left
Jul 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Nov 18
Director Left
Nov 18
Funding Round
Feb 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Nov 23
Director Joined
Nov 23
Loan Secured
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Apr 24
2
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

ABRAM, Nicole

Active
Station Road, CheadleSK8 7BS
Secretary
Appointed 22 Apr 2024

RONNIE, Andrew

Active
Brierley Road, PrestonPR5 8AH
Born October 1968
Director
Appointed 20 Feb 2015

SIMPSON, Joanne Elizabeth

Active
Walton Summit Centre, PrestonPR5 8AH
Born May 1966
Director
Appointed 01 Apr 2024

BATCHELOR, Andrew John

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 24 Sept 2014
Resigned 01 Oct 2015

BRISLEY, Jane Marie

Resigned
Pilsworth, BuryBL9 8RR
Secretary
Appointed 05 Aug 2011
Resigned 24 Sept 2014

CASEY, Theresa

Resigned
Station Road, CheadleSK8 7BS
Secretary
Appointed 11 Apr 2023
Resigned 20 Dec 2023

CASSIDY, Nirma

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 11 Oct 2022
Resigned 10 Apr 2023

MAWDSLEY, Siobhan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 01 Oct 2015
Resigned 22 Sept 2022

MORRIS, Gareth Clifford

Resigned
41 St Margarets Road, TwickenhamTW1 2LL
Secretary
Appointed 23 Mar 1999
Resigned 19 Dec 2002

MORRIS, Philip John Douglas

Resigned
11 Westbourne Road, SouthportPR8 2HZ
Secretary
Appointed 06 Jan 2003
Resigned 16 May 2008

PEARSON, Graham

Resigned
21 The Orchards, KnutsfordWA16 0LS
Secretary
Appointed 16 May 2008
Resigned 21 Dec 2010

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 02 Feb 1999
Resigned 02 Feb 1999

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 17 Jan 2014
Resigned 20 Dec 2023

BOWN, Barry Colin

Resigned
Pilsworth, BuryBL9 8RR
Born June 1961
Director
Appointed 05 Aug 2011
Resigned 30 May 2014

BROOM, Paul Wilson

Resigned
Bridgefield House, UlverstonLA12 8DA
Born March 1955
Director
Appointed 31 Jul 2002
Resigned 07 Feb 2011

COWGILL, Peter Alan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born March 1953
Director
Appointed 07 Feb 2011
Resigned 11 Oct 2022

GREENHALGH, Neil James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 01 Nov 2018
Resigned 03 Oct 2023

JAGGER, Timothy James

Resigned
10 West Hayes, Bishops StortfordCM22 7DH
Born February 1969
Director
Appointed 24 Jun 2005
Resigned 24 Apr 2009

LEFTON, Janet

Resigned
Roundhouse, WindermereLA23 1BG
Born May 1958
Director
Appointed 31 Jul 2002
Resigned 19 Dec 2002

MORRIS, Gareth Clifford

Resigned
41 St Margarets Road, TwickenhamTW1 2LL
Born December 1971
Director
Appointed 23 Mar 1999
Resigned 19 Dec 2002

MORRIS, Philip John Douglas

Resigned
11 Westbourne Road, SouthportPR8 2HZ
Born July 1969
Director
Appointed 23 Mar 1999
Resigned 20 Feb 2015

PEARSON, Graham

Resigned
21 The Orchards, KnutsfordWA16 0LS
Born February 1971
Director
Appointed 06 Mar 2008
Resigned 21 Dec 2010

PERKINS, Robert Clive

Resigned
Bridge House, KendalLA8 9PQ
Born August 1963
Director
Appointed 31 Jul 2002
Resigned 23 Jun 2009

PLATT, Dominic James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born August 1969
Director
Appointed 02 Nov 2023
Resigned 20 Dec 2023

SCHULTZ, Régis

Resigned
Station Road, CheadleSK8 7BS
Born December 1968
Director
Appointed 11 Oct 2022
Resigned 20 Dec 2023

SMALL, Brian Michael

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born October 1956
Director
Appointed 07 Feb 2011
Resigned 31 Oct 2018

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 02 Feb 1999
Resigned 02 Feb 1999

Persons with significant control

2

1 Active
1 Ceased
Station Road, CheadleSK8 7BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2023
Hollinsbrook Way, BuryBL9 8RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Dec 2023
Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Move Registers To Sail Company With New Address
6 February 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
6 February 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
18 January 2024
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
18 January 2024
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
26 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 January 2023
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
25 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Memorandum Articles
16 February 2021
MAMA
Resolution
16 February 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
15 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 February 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 February 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
23 February 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 February 2016
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
23 February 2016
CC04CC04
Resolution
23 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Capital Name Of Class Of Shares
31 December 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 December 2015
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Auditors Resignation Company
8 May 2014
AUDAUD
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
21 January 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 January 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Corporate Secretary Company With Name
17 January 2014
AP04Appointment of Corporate Secretary
Accounts With Made Up Date
5 November 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
16 August 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Made Up Date
6 November 2012
AAAnnual Accounts
Accounts With Made Up Date
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Change Account Reference Date Company Current Shortened
4 October 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
12 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 August 2011
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
1 August 2011
SH08Notice of Name/Rights of Class of Shares
Miscellaneous
1 August 2011
MISCMISC
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Move Registers To Sail Company
11 July 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Director Company
8 July 2011
CH01Change of Director Details
Change Sail Address Company
8 July 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Legacy
24 May 2011
MG02MG02
Accounts With Accounts Type Group
8 April 2011
AAAnnual Accounts
Capital Allotment Shares
3 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Capital Name Of Class Of Shares
22 February 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
22 February 2011
RESOLUTIONSResolutions
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Legacy
12 February 2011
MG01MG01
Termination Secretary Company With Name
27 January 2011
TM02Termination of Secretary
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Secretary Company With Name
26 January 2011
TM02Termination of Secretary
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
27 February 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
25 February 2009
403aParticulars of Charge Subject to s859A
Legacy
25 February 2009
403aParticulars of Charge Subject to s859A
Legacy
25 February 2009
403aParticulars of Charge Subject to s859A
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
21 February 2009
395Particulars of Mortgage or Charge
Legacy
21 August 2008
403aParticulars of Charge Subject to s859A
Legacy
21 May 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 May 2008
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
29 August 2007
395Particulars of Mortgage or Charge
Legacy
21 August 2007
395Particulars of Mortgage or Charge
Legacy
21 August 2007
395Particulars of Mortgage or Charge
Legacy
10 July 2007
363aAnnual Return
Legacy
29 March 2007
287Change of Registered Office
Legacy
25 January 2007
225Change of Accounting Reference Date
Legacy
26 October 2006
287Change of Registered Office
Accounts With Accounts Type Small
9 June 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Legacy
16 March 2006
288cChange of Particulars
Accounts With Accounts Type Small
8 July 2005
AAAnnual Accounts
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
15 July 2003
88(2)R88(2)R
Resolution
15 July 2003
RESOLUTIONSResolutions
Resolution
15 July 2003
RESOLUTIONSResolutions
Resolution
15 July 2003
RESOLUTIONSResolutions
Resolution
15 July 2003
RESOLUTIONSResolutions
Resolution
15 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 July 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
403aParticulars of Charge Subject to s859A
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
395Particulars of Mortgage or Charge
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
123Notice of Increase in Nominal Capital
Legacy
16 October 2002
88(2)R88(2)R
Legacy
16 October 2002
88(2)R88(2)R
Legacy
16 October 2002
88(2)R88(2)R
Legacy
16 October 2002
88(2)R88(2)R
Legacy
16 October 2002
88(2)R88(2)R
Legacy
16 October 2002
88(2)R88(2)R
Legacy
16 October 2002
88(2)R88(2)R
Legacy
16 October 2002
123Notice of Increase in Nominal Capital
Resolution
16 October 2002
RESOLUTIONSResolutions
Resolution
16 October 2002
RESOLUTIONSResolutions
Resolution
16 October 2002
RESOLUTIONSResolutions
Resolution
16 October 2002
RESOLUTIONSResolutions
Resolution
16 October 2002
RESOLUTIONSResolutions
Resolution
16 October 2002
RESOLUTIONSResolutions
Resolution
16 October 2002
RESOLUTIONSResolutions
Resolution
16 October 2002
RESOLUTIONSResolutions
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
122122
Legacy
13 August 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 July 2002
AAAnnual Accounts
Legacy
26 July 2002
403aParticulars of Charge Subject to s859A
Legacy
26 July 2002
403aParticulars of Charge Subject to s859A
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2002
AAAnnual Accounts
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Legacy
3 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 May 2001
AAAnnual Accounts
Legacy
25 April 2001
395Particulars of Mortgage or Charge
Legacy
31 March 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
88(2)R88(2)R
Incorporation Company
2 February 1999
NEWINCIncorporation