Background WavePink WaveYellow Wave

KARTELL UK LIMITED (06682104)

KARTELL UK LIMITED (06682104) is an active UK company. incorporated on 27 August 2008. with registered office in Northampton. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. KARTELL UK LIMITED has been registered for 17 years. Current directors include NORFORD, Alexander Darryl.

Company Number
06682104
Status
active
Type
ltd
Incorporated
27 August 2008
Age
17 years
Address
Thistle Down Barn Holcot Lane, Northampton, NN6 0BG
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
NORFORD, Alexander Darryl
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARTELL UK LIMITED

KARTELL UK LIMITED is an active company incorporated on 27 August 2008 with the registered office located in Northampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. KARTELL UK LIMITED was registered 17 years ago.(SIC: 47990)

Status

active

Active since 17 years ago

Company No

06682104

LTD Company

Age

17 Years

Incorporated 27 August 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Thistle Down Barn Holcot Lane Sywell Northampton, NN6 0BG,

Previous Addresses

Suite B, 29 Harley Street London W1G 9QR United Kingdom
From: 27 August 2008To: 4 June 2010
Timeline

15 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Sept 15
Loan Secured
Dec 16
Owner Exit
Jun 19
Owner Exit
Jun 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Mar 20
Loan Cleared
Jan 21
Loan Cleared
Oct 21
Director Left
Nov 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

NORFORD, Alexander Darryl

Active
Manton Lane, BedfordMK41 7PX
Born December 1978
Director
Appointed 23 Apr 2010

HOTARAT, Wisa

Resigned
Harewood Road, BedfordMK42 9TH
Born May 1976
Director
Appointed 27 Aug 2008
Resigned 18 Oct 2008

REYNOLDS, Paul Stephen

Resigned
Birch Close, Cranfield, BedfordMK43 0FP
Born November 1982
Director
Appointed 17 Oct 2008
Resigned 27 Jan 2009

TOMIC, Daniel

Resigned
60 Harewood Road, BedfordMK42 9TH
Born April 1954
Director
Appointed 22 Jan 2009
Resigned 07 Nov 2014

USTEN, Erol

Resigned
Manton Lane, BedfordMK41 7PX
Born February 1957
Director
Appointed 23 Apr 2010
Resigned 24 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
Holcot Lane, NorthamptonNN6 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019

Mr Alexander Darryl Norford

Ceased
Woburn Sands, Milton KeynesMK17 8GG
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 31 May 2019

Mr Erol Usten

Ceased
Church Road, Woburn SandsMK17 8TA
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 July 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
28 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Accounts With Accounts Type Medium
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Accounts With Accounts Type Medium
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Medium
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Medium
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Legacy
9 February 2011
MG01MG01
Legacy
9 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Resolution
8 June 2010
RESOLUTIONSResolutions
Resolution
8 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
23 July 2009
88(2)Return of Allotment of Shares
Legacy
23 July 2009
123Notice of Increase in Nominal Capital
Resolution
23 July 2009
RESOLUTIONSResolutions
Resolution
23 July 2009
RESOLUTIONSResolutions
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
225Change of Accounting Reference Date
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288cChange of Particulars
Incorporation Company
27 August 2008
NEWINCIncorporation