Background WavePink WaveYellow Wave

KUKA HOME LTD (08901274)

KUKA HOME LTD (08901274) is an active UK company. incorporated on 19 February 2014. with registered office in Blackpool. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46470). KUKA HOME LTD has been registered for 12 years. Current directors include MADEN-WILKINSON, Mark, MARGERISON, James Joseph.

Company Number
08901274
Status
active
Type
ltd
Incorporated
19 February 2014
Age
12 years
Address
Unit 1 Trident Business Park, Blackpool, FY4 2RP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46470)
Directors
MADEN-WILKINSON, Mark, MARGERISON, James Joseph
SIC Codes
46470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUKA HOME LTD

KUKA HOME LTD is an active company incorporated on 19 February 2014 with the registered office located in Blackpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46470). KUKA HOME LTD was registered 12 years ago.(SIC: 46470)

Status

active

Active since 12 years ago

Company No

08901274

LTD Company

Age

12 Years

Incorporated 19 February 2014

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 30 September 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

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Unit 1 Trident Business Park Amy Johnson Way Blackpool, FY4 2RP,

Previous Addresses

Unit 8 Lytham Trade Park Preston Road Lytham St Annes Lancashire FY8 5FP United Kingdom
From: 16 July 2019To: 20 May 2025
4-5 Lytham Trade Park Preston Rd Lytham FY8 5FP
From: 19 February 2014To: 16 July 2019
Timeline

3 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Jun 19
Owner Exit
Dec 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MADEN-WILKINSON, Mark

Active
BlackburnBB1 6AY
Born March 1961
Director
Appointed 10 Jun 2019

MARGERISON, James Joseph

Active
Preston Rd, LythamFY8 5FP
Born May 1975
Director
Appointed 19 Feb 2014

Persons with significant control

2

1 Active
1 Ceased
Preston Road, Lytham St. AnnesFY8 5FP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Sept 2019

Mr James Joseph Margerison

Ceased
Lytham Trade Park, Lytham St AnnesFY8 5FP
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Sept 2019
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
6 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Made Up Date
2 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Incorporation Company
19 February 2014
NEWINCIncorporation