Background WavePink WaveYellow Wave

KARPER LIMITED (10382653)

KARPER LIMITED (10382653) is an active UK company. incorporated on 19 September 2016. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640). KARPER LIMITED has been registered for 9 years. Current directors include DACK, Kenneth George, MADDEN, Chris, ROGERS, Andrew and 2 others.

Company Number
10382653
Status
active
Type
ltd
Incorporated
19 September 2016
Age
9 years
Address
Unit 6 Acorn Business Park, Sheffield, S8 0TB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
DACK, Kenneth George, MADDEN, Chris, ROGERS, Andrew, ROGERS, Michelle Barber, SZYCZAK, Benjamin Mark
SIC Codes
47640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARPER LIMITED

KARPER LIMITED is an active company incorporated on 19 September 2016 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640). KARPER LIMITED was registered 9 years ago.(SIC: 47640)

Status

active

Active since 9 years ago

Company No

10382653

LTD Company

Age

9 Years

Incorporated 19 September 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Unit 6 Acorn Business Park Woodseats Close Sheffield, S8 0TB,

Previous Addresses

Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England
From: 30 January 2020To: 2 October 2023
Holme Croft 11 Lower Wyke Lane Wyke Bradford West Yorkshire BD12 9AH England
From: 29 October 2019To: 30 January 2020
205 Wakefield Road Lightcliffe Halifax West Yorkshire HX3 8TP England
From: 19 September 2016To: 29 October 2019
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Loan Secured
Jun 23
Director Left
Aug 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DACK, Kenneth George

Active
Acorn Business Park, SheffieldS8 0TB
Born February 1963
Director
Appointed 21 Jan 2022

MADDEN, Chris

Active
Acorn Business Park, SheffieldS8 0TB
Born August 1978
Director
Appointed 19 Sept 2016

ROGERS, Andrew

Active
Woodseats Close, SheffieldS8 0TB
Born November 1964
Director
Appointed 21 Jan 2022

ROGERS, Michelle Barber

Active
Woodseats Close, SheffieldS8 0TB
Born September 1963
Director
Appointed 21 Jan 2022

SZYCZAK, Benjamin Mark

Active
Acorn Business Park, SheffieldS8 0TB
Born August 1976
Director
Appointed 19 Sept 2016

ROGERS, Abigail Jane

Resigned
Woodseats Close, SheffieldS8 0TB
Born October 1991
Director
Appointed 21 Jan 2022
Resigned 25 Jul 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew Rogers

Active
Woodseats Close, SheffieldS8 0TB
Born November 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Jan 2022

Ben Szyczak

Ceased
Pennine Business Park, HuddersfieldHD2 1GQ
Born August 1976

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Sept 2016
Ceased 21 Jan 2022

Mr Chris Madden

Ceased
Pennine Business Park, HuddersfieldHD2 1GQ
Born August 1978

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Sept 2016
Ceased 21 Jan 2022
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
21 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
30 January 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Incorporation Company
19 September 2016
NEWINCIncorporation