Background WavePink WaveYellow Wave

KPK BUILDERS LIMITED (08265749)

KPK BUILDERS LIMITED (08265749) is an active UK company. incorporated on 23 October 2012. with registered office in Redruth. The company operates in the Construction sector, engaged in development of building projects. KPK BUILDERS LIMITED has been registered for 13 years. Current directors include CANN, Jonathan David, WELLS, Philip John, WILLIAMS, Charles Henry.

Company Number
08265749
Status
active
Type
ltd
Incorporated
23 October 2012
Age
13 years
Address
Burncoose Nurseries, Redruth, TR16 6BJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CANN, Jonathan David, WELLS, Philip John, WILLIAMS, Charles Henry
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KPK BUILDERS LIMITED

KPK BUILDERS LIMITED is an active company incorporated on 23 October 2012 with the registered office located in Redruth. The company operates in the Construction sector, specifically engaged in development of building projects. KPK BUILDERS LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08265749

LTD Company

Age

13 Years

Incorporated 23 October 2012

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 15 October 2025 (6 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

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Burncoose Nurseries Gwennap Redruth, TR16 6BJ,

Timeline

5 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Loan Secured
May 13
Director Joined
Nov 17
Funding Round
Apr 23
Loan Cleared
Feb 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CANN, Jonathan David

Active
Threemilestone, TruroTR3 6DP
Born August 1971
Director
Appointed 23 Oct 2012

WELLS, Philip John

Active
Gwennap, RedruthTR16 6BJ
Born June 1974
Director
Appointed 10 Nov 2017

WILLIAMS, Charles Henry

Active
Caerhays, St AustellPL26 6LY
Born September 1957
Director
Appointed 23 Oct 2012

BROWN, Joe

Resigned
Gwennap, RedruthTR16 6BJ
Secretary
Appointed 10 Aug 2017
Resigned 31 Oct 2018

HOCKING, Lesley Ann

Resigned
Wentworth Close, RedruthTR15 2NJ
Secretary
Appointed 05 Feb 2013
Resigned 11 Dec 2015

Persons with significant control

1

Mr Jonathan David Cann

Active
Threemilestone, TruroTR3 6DP
Born August 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
10 August 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
11 November 2013
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
5 November 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
5 November 2013
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
15 May 2013
MR01Registration of a Charge
Incorporation Company
23 October 2012
NEWINCIncorporation