Background WavePink WaveYellow Wave

KELLROSS LTD (08640188)

KELLROSS LTD (08640188) is an active UK company. incorporated on 6 August 2013. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46711). KELLROSS LTD has been registered for 12 years. Current directors include PURDON, Jonathan Gardner.

Company Number
08640188
Status
active
Type
ltd
Incorporated
6 August 2013
Age
12 years
Address
19 Leyden Street, London, E1 7LE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46711)
Directors
PURDON, Jonathan Gardner
SIC Codes
46711

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELLROSS LTD

KELLROSS LTD is an active company incorporated on 6 August 2013 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46711). KELLROSS LTD was registered 12 years ago.(SIC: 46711)

Status

active

Active since 12 years ago

Company No

08640188

LTD Company

Age

12 Years

Incorporated 6 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

19 Leyden Street London, E1 7LE,

Previous Addresses

Global House 5a Sandy's Row London E1 7HW
From: 6 August 2013To: 21 October 2015
Timeline

4 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Oct 15
Director Left
Dec 15
New Owner
Jul 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PURDON, Jonathan Gardner

Active
Leyden Street, LondonE1 7LE
Born January 1966
Director
Appointed 21 Oct 2015

WHELAN, Jeffery John, Mr.

Resigned
5a Sandy's Row, LondonE1 7HW
Born December 1972
Director
Appointed 06 Aug 2013
Resigned 01 Dec 2015

Persons with significant control

1

Ramil Mavlyutov

Active
Guney Yolu Sk., Istanbul
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
24 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Memorandum Articles
13 October 2021
MAMA
Resolution
5 October 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
19 July 2017
AAMDAAMD
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Incorporation Company
6 August 2013
NEWINCIncorporation