Background WavePink WaveYellow Wave

KFM CO-PACKER LTD (09524490)

KFM CO-PACKER LTD (09524490) is an active UK company. incorporated on 2 April 2015. with registered office in Hull. The company operates in the Administrative and Support Service Activities sector, engaged in packaging activities. KFM CO-PACKER LTD has been registered for 11 years. Current directors include JACKSON, Anthony Richard, JACKSON, Robert Cheyne.

Company Number
09524490
Status
active
Type
ltd
Incorporated
2 April 2015
Age
11 years
Address
29-30 Silver Street, Hull, HU1 1JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Packaging activities
Directors
JACKSON, Anthony Richard, JACKSON, Robert Cheyne
SIC Codes
82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KFM CO-PACKER LTD

KFM CO-PACKER LTD is an active company incorporated on 2 April 2015 with the registered office located in Hull. The company operates in the Administrative and Support Service Activities sector, specifically engaged in packaging activities. KFM CO-PACKER LTD was registered 11 years ago.(SIC: 82920)

Status

active

Active since 11 years ago

Company No

09524490

LTD Company

Age

11 Years

Incorporated 2 April 2015

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 24 September 2025 (7 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

14 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

29-30 Silver Street Hull, HU1 1JG,

Timeline

5 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Dec 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Nov 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JACKSON, Anthony Richard

Active
Walkington, BeverleyHU17 8XX
Born November 1969
Director
Appointed 02 Apr 2015

JACKSON, Robert Cheyne

Active
HullHU1 1JG
Born December 1963
Director
Appointed 24 Mar 2016

JACKSON, Irene Victoria

Resigned
Thorn Road, HullHU12 8HN
Born April 1942
Director
Appointed 24 Mar 2016
Resigned 12 Nov 2019

Persons with significant control

1

Silver Street, HullHU1 1JG

Nature of Control

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

Filing History

29

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Move Registers To Sail Company With New Address
15 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 April 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2015
MR01Registration of a Charge
Incorporation Company
2 April 2015
NEWINCIncorporation