Background WavePink WaveYellow Wave

KUKRI EVENTS LIMITED (07552073)

KUKRI EVENTS LIMITED (07552073) is an active UK company. incorporated on 4 March 2011. with registered office in Cheadle. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. KUKRI EVENTS LIMITED has been registered for 15 years. Current directors include RONNIE, Andrew.

Company Number
07552073
Status
active
Type
ltd
Incorporated
4 March 2011
Age
15 years
Address
Landmark House Station Road, Cheadle, SK8 7BS
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
RONNIE, Andrew
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUKRI EVENTS LIMITED

KUKRI EVENTS LIMITED is an active company incorporated on 4 March 2011 with the registered office located in Cheadle. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. KUKRI EVENTS LIMITED was registered 15 years ago.(SIC: 79120)

Status

active

Active since 15 years ago

Company No

07552073

LTD Company

Age

15 Years

Incorporated 4 March 2011

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

GREEN LIGHT ADVENTURES LIMITED
From: 4 March 2011To: 19 June 2012
Contact
Address

Landmark House Station Road Cheadle Hulme Cheadle, SK8 7BS,

Previous Addresses

Edinburgh House Hollinsbrook Way Bury Lancashire BL9 8RR
From: 20 June 2012To: 15 January 2024
1 Vine Cottages Ewell Road Long Ditton Surbiton Surrey KT6 5LQ England
From: 4 March 2011To: 20 June 2012
Timeline

10 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Left
Mar 14
Director Left
Sept 14
Director Joined
Dec 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Apr 15
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

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
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 17 Feb 2014
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 27 Sept 2022
Resigned 10 Apr 2023

MAWDSLEY, Siobhan

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

VITORIA, Joseph

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 04 Mar 2011
Resigned 13 Jun 2012

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 17 Feb 2014
Resigned 20 Dec 2023

CLARK, Ian Kenneth Sumner

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born April 1969
Director
Appointed 12 Dec 2014
Resigned 02 Mar 2015

MORRIS, Philip John Douglas

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born July 1969
Director
Appointed 12 Jun 2012
Resigned 23 Feb 2015

RYAN, Michael

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born January 1965
Director
Appointed 12 Jun 2012
Resigned 16 Jun 2014

SIMPSON, Julie

Resigned
Vine Cottages, SurbitonKT6 5LQ
Born October 1977
Director
Appointed 04 Mar 2011
Resigned 13 Jun 2012

VITORIA, Crispin

Resigned
Vine Cottages, SurbitonKT6 5LQ
Born December 1971
Director
Appointed 04 Mar 2011
Resigned 31 Dec 2013

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

71

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
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 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
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 March 2018
AD03Change of Location of Company Records
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
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
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
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
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
Resolution
23 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Move Registers To Sail Company
5 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
5 March 2014
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
5 March 2014
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name
5 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 July 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 June 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
20 June 2012
TM02Termination of Secretary
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Resolution
20 June 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 June 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Incorporation Company
4 March 2011
NEWINCIncorporation