Background WavePink WaveYellow Wave

KERMOTION UK HOLDINGS LIMITED (07425865)

KERMOTION UK HOLDINGS LIMITED (07425865) is an active UK company. incorporated on 1 November 2010. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KERMOTION UK HOLDINGS LIMITED has been registered for 15 years. Current directors include BUDKA, Karel.

Company Number
07425865
Status
active
Type
ltd
Incorporated
1 November 2010
Age
15 years
Address
C/O Orega Stockley Park 4 Longwalk Road, Uxbridge, UB11 1FE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUDKA, Karel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KERMOTION UK HOLDINGS LIMITED

KERMOTION UK HOLDINGS LIMITED is an active company incorporated on 1 November 2010 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KERMOTION UK HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07425865

LTD Company

Age

15 Years

Incorporated 1 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

C/O Orega Stockley Park 4 Longwalk Road Stockley Park Uxbridge, UB11 1FE,

Previous Addresses

The Bower, 4 Roundwood Ave Stockley Park Uxbridge Hayes UB11 1AF United Kingdom
From: 23 July 2020To: 8 February 2023
19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX
From: 20 November 2014To: 23 July 2020
Suite 31 the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG
From: 1 November 2010To: 20 November 2014
Timeline

20 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Feb 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Nov 14
Director Left
Nov 14
Funding Round
Mar 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Mar 24
Director Left
Mar 24
2
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BUDKA, Karel

Active
Legal Department, Prague 818000
Born September 1984
Director
Appointed 26 Feb 2024

CAGGIULA, Maria Luisa

Resigned
Pregassona6963
Born October 1970
Director
Appointed 26 Apr 2022
Resigned 26 Feb 2024

DANIEL, Natascha Maria

Resigned
Roundwood Ave, UxbridgeUB11 1AF
Born May 1970
Director
Appointed 01 Jan 2022
Resigned 26 Apr 2022

MCFADEN, Frank Talbot, Mr.

Resigned
2200 Pennsylvania Avenue Nw, Washington
Born October 1961
Director
Appointed 29 Jun 2012
Resigned 24 Oct 2014

SALDIVAR MARQUEZ, Enrique

Resigned
Jessops Riverside, SheffieldS9 2RX
Born July 1970
Director
Appointed 21 Aug 2019
Resigned 28 Feb 2020

STONE, Derek Charles

Resigned
Western Road, BracknellRG12 1RF
Born September 1963
Director
Appointed 29 Jun 2012
Resigned 24 Oct 2014

TUNLEY, David William

Resigned
The Quadrant, SheffieldS9 4WG
Born February 1951
Director
Appointed 01 Nov 2010
Resigned 29 Jun 2012

WARD, Keith Graham

Resigned
Jessops Riverside, SheffieldS9 2RX
Born October 1953
Director
Appointed 01 Nov 2010
Resigned 19 Aug 2019

WARD, Philip John

Resigned
Roundwood Ave, UxbridgeUB11 1AF
Born December 1966
Director
Appointed 28 Feb 2020
Resigned 01 Jan 2022

Persons with significant control

3

1 Active
2 Ceased
4 Longwalk Road, UxbridgeUB11 1FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2020
Orange Street, Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2019
Ceased 04 Oct 2020
Orange Street, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Ceased 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

60

Change Account Reference Date Company Current Extended
23 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 August 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
16 August 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 February 2011
SH01Allotment of Shares
Incorporation Company
1 November 2010
NEWINCIncorporation