Background WavePink WaveYellow Wave

KM TOOLS LIMITED (08329397)

KM TOOLS LIMITED (08329397) is an active UK company. incorporated on 13 December 2012. with registered office in Altrincham. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). KM TOOLS LIMITED has been registered for 13 years. Current directors include CHEETHAM, David Anthony, HANNAH, Paul, MILLWARD, Phillip Robert and 1 others.

Company Number
08329397
Status
active
Type
ltd
Incorporated
13 December 2012
Age
13 years
Address
Corpacq House, Altrincham, WA14 1DW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
CHEETHAM, David Anthony, HANNAH, Paul, MILLWARD, Phillip Robert, WILSON, Anthony
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KM TOOLS LIMITED

KM TOOLS LIMITED is an active company incorporated on 13 December 2012 with the registered office located in Altrincham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). KM TOOLS LIMITED was registered 13 years ago.(SIC: 28990)

Status

active

Active since 13 years ago

Company No

08329397

LTD Company

Age

13 Years

Incorporated 13 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

KLARIUS MACHINE TOOLS LTD
From: 4 January 2013To: 1 July 2015
ADELSTONE LTD
From: 13 December 2012To: 4 January 2013
Contact
Address

Corpacq House 1 Goose Green Altrincham, WA14 1DW,

Previous Addresses

C/O Gunnercooke Llp 53 King Street Manchester M2 4LQ
From: 7 January 2016To: 9 October 2024
C/O Gunnercooke Llp Delphian House Riverside New Bailey Street Manchester M3 5FS
From: 7 January 2013To: 7 January 2016
Delphian House Riverside New Bailey Street Salford Lancashire M3 5FS United Kingdom
From: 17 December 2012To: 7 January 2013
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 13 December 2012To: 17 December 2012
Timeline

20 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Jan 13
Loan Secured
Sept 21
Loan Secured
Mar 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Loan Secured
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Loan Secured
Nov 24
Director Joined
Dec 24
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CHEETHAM, David Anthony

Active
1 Goose Green, AltrinchamWA14 1DW
Born September 1972
Director
Appointed 17 Dec 2012

HANNAH, Paul

Active
1 Goose Green, AltrinchamWA14 1DW
Born December 1961
Director
Appointed 17 Dec 2012

MILLWARD, Phillip Robert

Active
1 Goose Green, AltrinchamWA14 1DW
Born June 1962
Director
Appointed 04 Oct 2024

WILSON, Anthony

Active
1 Goose Green, AltrinchamWA14 1DW
Born December 1957
Director
Appointed 17 Dec 2012

WILSON, Anthony

Resigned
King Street, ManchesterM2 4LQ
Secretary
Appointed 04 Jan 2013
Resigned 04 Oct 2024

WILSON, Anthony

Resigned
King Street, ManchesterM2 4LQ
Secretary
Appointed 17 Dec 2012
Resigned 04 Oct 2024

CHEETHAM, David Anthony

Resigned
King Street, ManchesterM2 4LQ
Born September 1972
Director
Appointed 04 Jan 2013
Resigned 08 Oct 2024

HANNAH, Paul

Resigned
King Street, ManchesterM2 4LQ
Born December 1961
Director
Appointed 04 Jan 2013
Resigned 08 Oct 2024

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 13 Dec 2012
Resigned 17 Dec 2012

WILSON, Anthony

Resigned
King Street, ManchesterM2 4LQ
Born December 1957
Director
Appointed 04 Jan 2013
Resigned 08 Oct 2024

WILSON, Anthony

Resigned
King Street, ManchesterM2 4LQ
Born December 1972
Director
Appointed 17 Dec 2012
Resigned 04 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Inspire Bidco Limited

Active
1 Goose Green, AltrinchamWA14 1DW

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 2024

Mr Anthony Wilson

Ceased
Tarporley Road, OakmereCW8 2EP
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Oct 2024
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
29 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Memorandum Articles
21 October 2024
MAMA
Resolution
21 October 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
1 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 January 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
4 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Incorporation Company
13 December 2012
NEWINCIncorporation