Background WavePink WaveYellow Wave

KREPLER LIMITED (08269076)

KREPLER LIMITED (08269076) is an active UK company. incorporated on 25 October 2012. with registered office in Congleton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. KREPLER LIMITED has been registered for 13 years. Current directors include POTTER, Christopher Keith, POTTER, Huw Christopher.

Company Number
08269076
Status
active
Type
ltd
Incorporated
25 October 2012
Age
13 years
Address
1-2 Albert Chambers Canal Street, Congleton, CW12 4AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
POTTER, Christopher Keith, POTTER, Huw Christopher
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KREPLER LIMITED

KREPLER LIMITED is an active company incorporated on 25 October 2012 with the registered office located in Congleton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. KREPLER LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08269076

LTD Company

Age

13 Years

Incorporated 25 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 January 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

1-2 Albert Chambers Canal Street Congleton, CW12 4AA,

Previous Addresses

Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR
From: 25 October 2012To: 25 September 2025
Timeline

11 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Sept 13
Funding Round
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Jul 18
Director Left
Jul 20
Owner Exit
Feb 22
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ADREM ACCOUNTING LIMITED

Active
Canal Street, CongletonCW12 4AA
Corporate secretary
Appointed 25 Oct 2021

POTTER, Christopher Keith

Active
Canal Street, CongletonCW12 4AA
Born December 1934
Director
Appointed 22 Nov 2013

POTTER, Huw Christopher

Active
Canal Street, CongletonCW12 4AA
Born December 1969
Director
Appointed 12 Jul 2018

WINCHAM ACCOUNTANTS LIMITED

Resigned
Greenfield Farm Trading Estate, CongletonCW12 4TR
Corporate secretary
Appointed 25 Oct 2012
Resigned 25 Oct 2021

POTTER, Margreeta Mair

Resigned
Greenfield Farm Trading Estate, CongletonCW12 4TR
Born October 1924
Director
Appointed 22 Nov 2013
Resigned 10 Jul 2020

ROACH, Malcolm David

Resigned
Greenfield Farm Trading Estate, CongletonCW12 4TR
Born January 1950
Director
Appointed 25 Oct 2012
Resigned 22 Nov 2013

ROACH, Mark Damion

Resigned
Greenfield Farm Trading Estate, CongletonCW12 4TR
Born October 1976
Director
Appointed 25 Oct 2012
Resigned 22 Nov 2013

VIVES-IVARS, Jaime

Resigned
Greenfield Farm Trading Estate, CongletonCW12 4TR
Born March 1968
Director
Appointed 01 Oct 2013
Resigned 22 Nov 2013

Persons with significant control

2

1 Active
1 Ceased

Mrs Margreeta Mair Potter

Ceased
Greenfield Farm Trading Estate, CongletonCW12 4TR
Born October 1924

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Feb 2022

Mr Christopher Keith Potter

Active
Canal Street, CongletonCW12 4AA
Born December 1934

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

43

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 October 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 June 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Corporate Secretary Company With Change Date
28 October 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Incorporation Company
25 October 2012
NEWINCIncorporation