Background WavePink WaveYellow Wave

KUKRI GB LIMITED (06442735)

KUKRI GB LIMITED (06442735) is an active UK company. incorporated on 3 December 2007. with registered office in Cheadle. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 1 other business activities. KUKRI GB LIMITED has been registered for 18 years. Current directors include RONNIE, Andrew.

Company Number
06442735
Status
active
Type
ltd
Incorporated
3 December 2007
Age
18 years
Address
Landmark House Station Road, Cheadle, SK8 7BS
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
RONNIE, Andrew
SIC Codes
47710, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUKRI GB LIMITED

KUKRI GB LIMITED is an active company incorporated on 3 December 2007 with the registered office located in Cheadle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores and 1 other business activity. KUKRI GB LIMITED was registered 18 years ago.(SIC: 47710, 47910)

Status

active

Active since 18 years ago

Company No

06442735

LTD Company

Age

18 Years

Incorporated 3 December 2007

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

KUKRI SPORTS (GB) LIMITED
From: 3 December 2007To: 27 December 2007
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 Summitt Preston Lancashire PR5 8AR
From: 3 December 2007To: 12 August 2011
Timeline

26 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jul 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
May 12
Director Left
May 12
Funding Round
Feb 13
Director Left
Jul 14
Director Left
Sept 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Nov 18
Director Left
Nov 18
Loan Cleared
Jan 21
Funding Round
Feb 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jan 24
Director Left
Jan 24
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 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 23 Feb 2015

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 Sept 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 28 Sept 2022
Resigned 10 Apr 2023

MAWDSLEY, Siobhan

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

MORRIS, Philip John Douglas

Resigned
Westbourne Road, SouthportPR8 2HZ
Secretary
Appointed 22 Dec 2010
Resigned 19 Jun 2014

MORRIS, Philip John Douglas

Resigned
11 Westbourne Road, SouthportPR8 2HZ
Secretary
Appointed 03 Dec 2007
Resigned 16 May 2008

PEARSON, Graham

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

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 23 Feb 2015
Resigned 20 Dec 2023

BOWN, Barry Colin

Resigned
Hollins Brook Way, BuryBL9 8RR
Born June 1961
Director
Appointed 05 Sept 2011
Resigned 30 May 2014

COWGILL, Peter Alan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born March 1953
Director
Appointed 05 Sept 2011
Resigned 28 Sept 2022

GAMBLE, Scott David

Resigned
Walton Summit, PrestonPR5 8AR
Born July 1979
Director
Appointed 04 Jul 2011
Resigned 28 Nov 2014

GREENHALGH, Neil James

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

HUMBLE, Michael James

Resigned
Park Road, HaleWA15 9LR
Born February 1973
Director
Appointed 04 Apr 2008
Resigned 01 Aug 2011

MORRIS, Philip John Douglas

Resigned
11 Westbourne Road, SouthportPR8 2HZ
Born July 1969
Director
Appointed 03 Dec 2007
Resigned 23 Feb 2015

PEARSON, Graham

Resigned
21 The Orchards, KnutsfordWA16 0LS
Born February 1971
Director
Appointed 04 Apr 2008
Resigned 21 Dec 2010

PERKINS, Robert Clive

Resigned
Bridge House, KendalLA8 9PQ
Born August 1963
Director
Appointed 03 Dec 2007
Resigned 12 May 2009

PLATT, Dominic James

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

RYAN, Michael

Resigned
Ranglet Road, PrestonPR5 8AR
Born January 1965
Director
Appointed 15 May 2012
Resigned 16 Jun 2014

SCHULTZ, Régis

Resigned
Station Road, CheadleSK8 7BS
Born December 1968
Director
Appointed 28 Sept 2022
Resigned 20 Dec 2023

SMALL, Brian Michael

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born October 1956
Director
Appointed 05 Sept 2011
Resigned 31 Oct 2018

THOMAS, Laura

Resigned
Hillside Rd, AshteadKT21 1RZ
Born May 1973
Director
Appointed 04 Apr 2008
Resigned 15 May 2012

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 December 2024
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
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
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
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 December 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
12 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 December 2018
AD03Change of Location of Company Records
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
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
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
Appoint Corporate Secretary Company With Name Date
17 March 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 November 2014
TM02Termination of Secretary
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 Termination Date
1 October 2014
TM01Termination of Director
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
23 December 2013
AR01AR01
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
16 August 2013
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
6 February 2013
SH01Allotment of Shares
Statement Of Companys Objects
6 February 2013
CC04CC04
Resolution
6 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Account Reference Date Company Current Shortened
4 October 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 August 2011
AD01Change of Registered Office Address
Miscellaneous
1 August 2011
MISCMISC
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Move Registers To Sail Company
11 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
8 July 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Appoint Person Secretary Company With Name
2 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 January 2011
TM02Termination of Secretary
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Termination Secretary Company With Name
26 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Medium
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Legacy
8 June 2009
403aParticulars of Charge Subject to s859A
Legacy
26 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
27 February 2009
AAAnnual Accounts
Legacy
25 February 2009
403aParticulars of Charge Subject to s859A
Legacy
25 February 2009
403aParticulars of Charge Subject to s859A
Legacy
21 February 2009
395Particulars of Mortgage or Charge
Legacy
12 January 2009
363aAnnual Return
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
9 September 2008
395Particulars of Mortgage or Charge
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Legacy
5 March 2008
225Change of Accounting Reference Date
Legacy
9 February 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 2007
88(2)R88(2)R
Incorporation Company
3 December 2007
NEWINCIncorporation