Background WavePink WaveYellow Wave

KOHLER HOLDINGS LTD. (04107833)

KOHLER HOLDINGS LTD. (04107833) is a dissolved UK company. incorporated on 9 November 2000. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KOHLER HOLDINGS LTD. has been registered for 25 years. Current directors include PEGGRAM, Samantha Jane, PEPER, Jodi.

Company Number
04107833
Status
dissolved
Type
ltd
Incorporated
9 November 2000
Age
25 years
Address
Whaddon Works, Cheltenham, GL52 5EP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PEGGRAM, Samantha Jane, PEPER, Jodi
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOHLER HOLDINGS LTD.

KOHLER HOLDINGS LTD. is an dissolved company incorporated on 9 November 2000 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KOHLER HOLDINGS LTD. was registered 25 years ago.(SIC: 70100)

Status

dissolved

Active since 25 years ago

Company No

04107833

LTD Company

Age

25 Years

Incorporated 9 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 23 November 2024 (1 year ago)
Submitted on 2 December 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Whaddon Works Cromwell Road Cheltenham, GL52 5EP,

Timeline

21 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Feb 10
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Funding Round
Nov 13
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Feb 17
Director Joined
Oct 17
Director Left
Dec 18
Capital Update
Dec 21
Capital Update
Apr 22
Director Left
Sept 22
Director Joined
Oct 22
Owner Exit
Jan 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
3
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

PEGGRAM, Samantha Jane

Active
4 Davy Way, QuedgeleyGL2 2DE
Born September 1978
Director
Appointed 10 Oct 2023

PEPER, Jodi

Active
Highland Drive, Kohler53044
Born March 1976
Director
Appointed 10 Oct 2023

BLACK, Natalie Ann

Resigned
Highland Drive, Kohler53044
Secretary
Appointed 17 Nov 2000
Resigned 26 Aug 2013

ROBINSON IV, James Mc Kee

Resigned
Highland Drive, Kohler
Secretary
Appointed 26 Aug 2013
Resigned 20 Nov 2018

ZAIDI, Syeda Zehra

Resigned
Flat 1, 1a Bryanston Square, LondonW1H 7FE
Secretary
Appointed 09 Nov 2000
Resigned 27 Dec 2000

ADLER, Thomas Gerard

Resigned
Highland Drive, Kohler
Born October 1960
Director
Appointed 15 Feb 2017
Resigned 10 Oct 2023

AGARD, Martin Dean

Resigned
Highland Drive, Kohler
Born November 1962
Director
Appointed 26 Aug 2013
Resigned 01 Nov 2015

BLACK, Natalie Ann

Resigned
Highland Drive, Kohler53044
Born December 1949
Director
Appointed 17 Nov 2000
Resigned 26 Aug 2013

CHENEY, Jeffrey Paul

Resigned
N6315 North 61st Street, Sheboygan
Born February 1956
Director
Appointed 17 Nov 2000
Resigned 26 Aug 2013

CURRAN, Thomas Andrew Robert

Resigned
12 Dorset Square, LondonNW1 6QB
Born March 1947
Director
Appointed 09 Nov 2000
Resigned 27 Dec 2000

HAAS, Delbert Peter

Resigned
Highland Drive, Kohler
Born September 1956
Director
Appointed 01 Nov 2015
Resigned 15 Feb 2017

KOHLER, Karger David

Resigned
444 Highland Drive, Wisconsin, 53044
Born June 1966
Director
Appointed 05 Oct 2022
Resigned 10 Oct 2023

KOHLER, Karger David

Resigned
1112 West Riverside Drive, Kohler
Born June 1966
Director
Appointed 17 Nov 2000
Resigned 25 Jan 2010

KOHLER JUNIOR, Herbert V

Resigned
Highland Drive, Kohler53044
Born February 1939
Director
Appointed 17 Nov 2000
Resigned 03 Sept 2022

ROBINSON IV, James Mc Kee

Resigned
Highland Drive, Kohler
Born January 1970
Director
Appointed 26 Aug 2013
Resigned 20 Nov 2018

Persons with significant control

1

0 Active
1 Ceased
Cromwell Road, CheltenhamGL52 5WP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Nov 2016
Ceased 31 Dec 2022
Fundings
Financials
Latest Activities

Filing History

120

Gazette Dissolved Voluntary
17 February 2026
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
14 January 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
25 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 November 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
23 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
28 April 2022
SH19Statement of Capital
Legacy
28 April 2022
SH20SH20
Legacy
28 April 2022
CAP-SSCAP-SS
Resolution
28 April 2022
RESOLUTIONSResolutions
Resolution
28 April 2022
RESOLUTIONSResolutions
Resolution
25 January 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
21 December 2021
SH19Statement of Capital
Legacy
21 December 2021
SH20SH20
Legacy
21 December 2021
CAP-SSCAP-SS
Resolution
21 December 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 October 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2018
AAAnnual Accounts
Accounts With Accounts Type Group
29 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 April 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2016
AAAnnual Accounts
Auditors Resignation Limited Company
2 March 2016
AA03AA03
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Group
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Capital Allotment Shares
29 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 September 2013
TM02Termination of Secretary
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Group
28 September 2012
AAAnnual Accounts
Move Registers To Sail Company
21 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
21 February 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
2 November 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Group
29 October 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Group
24 October 2007
AAAnnual Accounts
Resolution
26 June 2007
RESOLUTIONSResolutions
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
9 December 2005
363aAnnual Return
Legacy
24 November 2005
288cChange of Particulars
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 October 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 November 2002
AAAnnual Accounts
Auditors Resignation Company
7 October 2002
AUDAUD
Resolution
4 July 2002
RESOLUTIONSResolutions
Resolution
4 July 2002
RESOLUTIONSResolutions
Resolution
4 July 2002
RESOLUTIONSResolutions
Legacy
26 February 2002
88(2)R88(2)R
Legacy
26 February 2002
123Notice of Increase in Nominal Capital
Resolution
26 February 2002
RESOLUTIONSResolutions
Resolution
26 February 2002
RESOLUTIONSResolutions
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
21 September 2001
287Change of Registered Office
Legacy
20 September 2001
353353
Legacy
17 July 2001
225Change of Accounting Reference Date
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Incorporation Company
9 November 2000
NEWINCIncorporation