Background WavePink WaveYellow Wave

KATZKLIP COMPANY LIMITED (08558673)

KATZKLIP COMPANY LIMITED (08558673) is an active UK company. incorporated on 6 June 2013. with registered office in Milverton. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of musical instruments and scores in specialised stores. KATZKLIP COMPANY LIMITED has been registered for 12 years. Current directors include BANKS, Nigel Neal, KATZ, Pablo Reuben.

Company Number
08558673
Status
active
Type
ltd
Incorporated
6 June 2013
Age
12 years
Address
The Old George, Milverton, TA4 1JU
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of musical instruments and scores in specialised stores
Directors
BANKS, Nigel Neal, KATZ, Pablo Reuben
SIC Codes
47591

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KATZKLIP COMPANY LIMITED

KATZKLIP COMPANY LIMITED is an active company incorporated on 6 June 2013 with the registered office located in Milverton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of musical instruments and scores in specialised stores. KATZKLIP COMPANY LIMITED was registered 12 years ago.(SIC: 47591)

Status

active

Active since 12 years ago

Company No

08558673

LTD Company

Age

12 Years

Incorporated 6 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

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

The Old George Fore Street Milverton, TA4 1JU,

Timeline

7 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Aug 13
Funding Round
Feb 14
Director Joined
Mar 14
Funding Round
Mar 14
Director Left
Oct 14
New Owner
Jul 17
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BANKS, Nigel Neal

Active
Rosebarn Lane, ExeterEX4 5DG
Born June 1950
Director
Appointed 28 Feb 2014

KATZ, Pablo Reuben

Active
Fore Street, MilvertonTA4 1JU
Born October 1964
Director
Appointed 06 Jun 2013

MILNER-BARRY, John Simon Patrick

Resigned
Belle Vue Road, ExeterEX4 5BD
Born June 1947
Director
Appointed 06 Jun 2013
Resigned 07 Sept 2014

Persons with significant control

1

Mr Pablo Reuben Katz

Active
Fore Street, MilvertonTA4 1JU
Born October 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Capital Allotment Shares
27 February 2014
SH01Allotment of Shares
Capital Allotment Shares
23 August 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
23 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2013
CH01Change of Director Details
Incorporation Company
6 June 2013
NEWINCIncorporation