Background WavePink WaveYellow Wave

KINGFISHER INTERNATIONAL PRODUCTS LIMITED (09861549)

KINGFISHER INTERNATIONAL PRODUCTS LIMITED (09861549) is an active UK company. incorporated on 6 November 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. KINGFISHER INTERNATIONAL PRODUCTS LIMITED has been registered for 10 years. Current directors include FANE, Kerrie Louise, KARIM, Zahir, SEN, Debarati.

Company Number
09861549
Status
active
Type
ltd
Incorporated
6 November 2015
Age
10 years
Address
1 Paddington Square, London, W2 1GG
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
FANE, Kerrie Louise, KARIM, Zahir, SEN, Debarati
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGFISHER INTERNATIONAL PRODUCTS LIMITED

KINGFISHER INTERNATIONAL PRODUCTS LIMITED is an active company incorporated on 6 November 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. KINGFISHER INTERNATIONAL PRODUCTS LIMITED was registered 10 years ago.(SIC: 46900)

Status

active

Active since 10 years ago

Company No

09861549

LTD Company

Age

10 Years

Incorporated 6 November 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

1 Paddington Square London, W2 1GG,

Previous Addresses

3 Sheldon Square London W2 6PX United Kingdom
From: 6 November 2015To: 13 March 2023
Timeline

37 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Feb 17
Director Joined
Aug 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Funding Round
Feb 18
Director Left
Jul 18
Director Left
Sept 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Mar 19
Director Left
Jun 19
Director Joined
Jan 20
Director Left
Apr 20
Director Joined
Mar 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Apr 24
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
2
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

FANE, Kerrie Louise

Active
Paddington Square, LondonW2 1GG
Born July 1977
Director
Appointed 07 Oct 2022

KARIM, Zahir

Active
Paddington Square, LondonW2 1GG
Born December 1985
Director
Appointed 01 Feb 2026

SEN, Debarati

Active
Paddington Square, LondonW2 1GG
Born April 1968
Director
Appointed 01 Feb 2026

CORDESCHI, Richard

Resigned
LondonW2 6PX
Secretary
Appointed 06 Nov 2015
Resigned 15 Sept 2016

LAWRENCE, Anna

Resigned
Sheldon Square, LondonW2 6PX
Secretary
Appointed 11 Jul 2016
Resigned 26 Feb 2021

MOORE, Paul

Resigned
Sheldon Square, LondonW2 6PX
Secretary
Appointed 15 Sept 2016
Resigned 01 Jun 2021

BARRY, Chloe Silvana

Resigned
Paddington Square, LondonW2 1GG
Born January 1978
Director
Appointed 01 Dec 2021
Resigned 31 Oct 2025

BRIERLEY, Gemma

Resigned
Sheldon Square, LondonW2 6PX
Born January 1970
Director
Appointed 11 Jul 2016
Resigned 01 Oct 2017

DEW, Donna Lee

Resigned
Sheldon Square, Paddington, W2 6px
Born December 1980
Director
Appointed 07 Nov 2018
Resigned 30 Apr 2020

FOULDS, Michael Philippe

Resigned
Sheldon Square, LondonW2 6PX
Born November 1979
Director
Appointed 11 Jul 2016
Resigned 15 Jan 2018

HASELHURST, Lindsay Joanne

Resigned
Sheldon Square, LondonW2 6PX
Born January 1969
Director
Appointed 11 Jul 2016
Resigned 31 May 2019

KRYSIAK, Sébastien David Marian

Resigned
Paddington Square, LondonW2 1GG
Born January 1973
Director
Appointed 07 Oct 2022
Resigned 31 Mar 2024

LAVIELLE, Geoffrey

Resigned
Parc D'Activites, Templemars59175
Born May 1972
Director
Appointed 11 Jul 2016
Resigned 01 Oct 2017

LEE, Martin Brian

Resigned
LondonW2 6PX
Born June 1967
Director
Appointed 29 Jan 2020
Resigned 31 May 2022

MOORE, Paul Anthony

Resigned
LondonW2 6PX
Born July 1970
Director
Appointed 01 Jun 2021
Resigned 01 Dec 2021

NEBOL, Ebru Sayilan

Resigned
LondonW2 6PX
Born September 1971
Director
Appointed 01 Mar 2021
Resigned 01 Jun 2021

REY, Gilles

Resigned
LondonW2 6PX
Born October 1964
Director
Appointed 06 Nov 2015
Resigned 19 Oct 2018

ROBSON, Stephen Ian

Resigned
Sheldon Square, LondonW2 6PX
Born October 1974
Director
Appointed 11 Jul 2016
Resigned 27 Jul 2018

ROSE, Daniel

Resigned
Paddington Square, LondonW2 1GG
Born April 1984
Director
Appointed 05 Nov 2025
Resigned 31 Jan 2026

SMITH, Julian James Lawrence

Resigned
LondonW2 6PX
Born May 1965
Director
Appointed 06 Nov 2015
Resigned 07 Oct 2022

SOLÉRE, Henri Pierre Dominique

Resigned
Paddington Square, LondonW2 1GG
Born November 1967
Director
Appointed 07 Nov 2018
Resigned 31 Jan 2026

TAAVENIKU, Arja Susanna

Resigned
LondonW2 6PX
Born June 1968
Director
Appointed 06 Nov 2015
Resigned 19 Sept 2018

WILLETT, Steven Barry

Resigned
Chestnut Avenue, EastleighSO53 3LE
Born August 1959
Director
Appointed 07 Nov 2018
Resigned 31 Mar 2019

Persons with significant control

1

Paddington Square, LondonW2 1GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Memorandum Articles
26 October 2022
MAMA
Resolution
26 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
6 November 2015
NEWINCIncorporation