Background WavePink WaveYellow Wave

KUGEL MOTION LIMITED (06963816)

KUGEL MOTION LIMITED (06963816) is an active UK company. incorporated on 16 July 2009. with registered office in Ilkeston. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. KUGEL MOTION LIMITED has been registered for 16 years. Current directors include EWING, Kevin, O'NEILL, Alexander, O'NEILL, Lianne Beverly Dawn.

Company Number
06963816
Status
active
Type
ltd
Incorporated
16 July 2009
Age
16 years
Address
The Fulcrum, Ilkeston, DE7 4RJ
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
EWING, Kevin, O'NEILL, Alexander, O'NEILL, Lianne Beverly Dawn
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUGEL MOTION LIMITED

KUGEL MOTION LIMITED is an active company incorporated on 16 July 2009 with the registered office located in Ilkeston. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. KUGEL MOTION LIMITED was registered 16 years ago.(SIC: 25110)

Status

active

Active since 16 years ago

Company No

06963816

LTD Company

Age

16 Years

Incorporated 16 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

The Fulcrum Lows Lane Ilkeston, DE7 4RJ,

Previous Addresses

Unit E13 Langham Park Lows Lane Ilkeston Derbyshire DE7 4RJ England
From: 11 March 2011To: 28 November 2012
Cliffe Hill House Nottingham Road Stapleford Nottingham Nottinghamshire NG9 8AA
From: 5 July 2010To: 11 March 2011
14 Oakley Road Bordon GU35 0JG England
From: 16 July 2009To: 5 July 2010
Timeline

3 key events • 2009 - 2011

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Nov 10
Funding Round
May 11
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

O'NEILL, Lianne Beverly Dawn

Active
Barn Close, NottinghamNG6 7EA
Secretary
Appointed 16 Jul 2009

EWING, Kevin

Active
Nottingham Road, NottinghamNG9 8AA
Born May 1958
Director
Appointed 01 Dec 2010

O'NEILL, Alexander

Active
Barn Close, NottinghamNG6 7EA
Born September 1979
Director
Appointed 16 Jul 2009

O'NEILL, Lianne Beverly Dawn

Active
Barn Close, NottinghamNG6 7EA
Born June 1981
Director
Appointed 16 Jul 2009

Persons with significant control

3

Mr Kevin Ewing

Active
Nottingham Road, Nottingham
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Lianne Beverly Dawn O'Neill

Active
Barn Close, Nottingham
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Alexander O'Neill

Active
Barn Close, Nottingham
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
6 December 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
6 December 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
28 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Legacy
11 July 2011
MG01MG01
Legacy
7 July 2011
MG01MG01
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Capital Allotment Shares
4 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Account Reference Date Company Current Extended
6 August 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 July 2010
AD01Change of Registered Office Address
Incorporation Company
16 July 2009
NEWINCIncorporation