Background WavePink WaveYellow Wave

KALSEC UK LIMITED (05034277)

KALSEC UK LIMITED (05034277) is an active UK company. incorporated on 4 February 2004. with registered office in Bury St Edmunds. The company operates in the Manufacturing sector, engaged in unknown sic code (10840). KALSEC UK LIMITED has been registered for 22 years. Current directors include OUFFA, Sofiane, WHEELER, Robert Floyd.

Company Number
05034277
Status
active
Type
ltd
Incorporated
4 February 2004
Age
22 years
Address
15 Merlin Park, Fred Dannatt, Bury St Edmunds, IP28 7RD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10840)
Directors
OUFFA, Sofiane, WHEELER, Robert Floyd
SIC Codes
10840

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KALSEC UK LIMITED

KALSEC UK LIMITED is an active company incorporated on 4 February 2004 with the registered office located in Bury St Edmunds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10840). KALSEC UK LIMITED was registered 22 years ago.(SIC: 10840)

Status

active

Active since 22 years ago

Company No

05034277

LTD Company

Age

22 Years

Incorporated 4 February 2004

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: Dormant

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 4 February 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 18 February 2026
For period ending 4 February 2026

Previous Company Names

KALSEC EUROPE LTD
From: 4 February 2004To: 1 October 2007
Contact
Address

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

Timeline

12 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

OUFFA, Sofiane

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

WHEELER, Robert Floyd

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

HAINRIHAR, Gary

Resigned
23600 County Road 352, Lawton49065
Secretary
Appointed 04 Feb 2004
Resigned 31 Dec 2008

MONK, Robert Dennis

Resigned
5970 East B Avenue, Richland 49083
Secretary
Appointed 01 Jan 2009
Resigned 20 Nov 2022

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 04 Feb 2004
Resigned 04 Feb 2004

FILBY, Paul Kenneth

Resigned
8 Brandon Road, Bury St EdmundsIP28 7HZ
Born August 1954
Director
Appointed 04 Feb 2004
Resigned 31 Oct 2015

FU, Wei

Resigned
15 Merlin Park, Fred Dannatt, 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 04 Feb 2004
Resigned 31 Dec 2008

MONK, Robert Dennis

Resigned
5970 East B Avenue, Richland 49083
Born April 1951
Director
Appointed 20 Apr 2004
Resigned 20 Nov 2022

NYKAZA, Scott

Resigned
15 Merlin Park, Fred Dannatt, Bury St EdmundsIP28 7RD
Born April 1954
Director
Appointed 29 Nov 2021
Resigned 20 Nov 2022

SMITH, James William

Resigned
15 Merlin Park, Fred Dannatt, 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 04 Feb 2004
Resigned 29 Nov 2021

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 04 Feb 2004
Resigned 04 Feb 2004

Persons with significant control

1

Fred Dannatt Road, Bury St. EdmundsIP28 7RD

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 13 Aug 2018
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 July 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 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 Secretary Company With Name Termination Date
25 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 August 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
2 July 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Dormant
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Dormant
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Dormant
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Dormant
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Legacy
12 February 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
Accounts With Accounts Type Dormant
15 December 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 December 2007
AAAnnual Accounts
Certificate Change Of Name Company
1 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 December 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2006
AAAnnual Accounts
Legacy
26 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 2004
AAAnnual Accounts
Legacy
20 April 2004
288cChange of Particulars
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
225Change of Accounting Reference Date
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
287Change of Registered Office
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Incorporation Company
4 February 2004
NEWINCIncorporation