Background WavePink WaveYellow Wave

KRISPY KREME HOLDING UK LTD (10432265)

KRISPY KREME HOLDING UK LTD (10432265) is an active UK company. incorporated on 17 October 2016. with registered office in Camberley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KRISPY KREME HOLDING UK LTD has been registered for 9 years. Current directors include ADAMS, Atiba, DUVIVIER, Raphael Canaud, HILL, Peter Andrew and 2 others.

Company Number
10432265
Status
active
Type
ltd
Incorporated
17 October 2016
Age
9 years
Address
Unit 4 Albany Park, Camberley, GU16 7PQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADAMS, Atiba, DUVIVIER, Raphael Canaud, HILL, Peter Andrew, MEAKIN, Guy Richard, NAPIER-FENNING, Robert Vaughan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRISPY KREME HOLDING UK LTD

KRISPY KREME HOLDING UK LTD is an active company incorporated on 17 October 2016 with the registered office located in Camberley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KRISPY KREME HOLDING UK LTD was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10432265

LTD Company

Age

9 Years

Incorporated 17 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Unit 4 Albany Park Frimley Road Camberley, GU16 7PQ,

Previous Addresses

C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom
From: 17 October 2016To: 15 December 2016
Timeline

53 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Share Issue
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Nov 17
Director Joined
May 18
Funding Round
Jan 19
Director Joined
Jun 19
Director Left
Jun 19
Funding Round
Dec 19
Funding Round
Oct 20
Capital Update
Nov 20
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Sept 21
Funding Round
Jan 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Jun 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jul 25
9
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

ADAMS, Atiba

Active
Frimley Road, CamberleyGU16 7PQ
Born October 1970
Director
Appointed 17 Oct 2024

DUVIVIER, Raphael Canaud

Active
Frimley Road, CamberleyGU16 7PQ
Born July 1982
Director
Appointed 23 Jun 2025

HILL, Peter Andrew

Active
Frimley Road, CamberleyGU16 7PQ
Born May 1980
Director
Appointed 01 Oct 2024

MEAKIN, Guy Richard

Active
Frimley Road, CamberleyGU16 7PQ
Born March 1980
Director
Appointed 04 Nov 2024

NAPIER-FENNING, Robert Vaughan

Active
Frimley Road, CamberleyGU16 7PQ
Born November 1985
Director
Appointed 04 Nov 2024

AMIGUES, Gregoire

Resigned
20 Eastbourne Terrace, LondonW2 6LG
Born December 1966
Director
Appointed 28 Oct 2016
Resigned 28 Mar 2017

CHARLESWORTH, Joshua Alan

Resigned
Frimley Road, CamberleyGU16 7PQ
Born November 1974
Director
Appointed 03 Jul 2017
Resigned 13 Oct 2023

CHAUDHARY, Niren

Resigned
Frimley Road, CamberleyGU16 7PQ
Born January 1963
Director
Appointed 28 Mar 2017
Resigned 18 Jun 2019

CHESHIRE, Richard

Resigned
Frimley Road, CamberleyGU16 7PQ
Born February 1968
Director
Appointed 28 Oct 2016
Resigned 29 Jun 2022

CHRISTIAN, Trevor Andrew

Resigned
Frimley Road, CamberleyGU16 7PQ
Born September 1978
Director
Appointed 13 Oct 2023
Resigned 01 Oct 2024

CREUS, Joachim

Resigned
Rue Jean Monnet, LuxembourgL-2180
Born June 1976
Director
Appointed 17 Oct 2016
Resigned 28 Oct 2016

DOWELL, Michael Charles Weston

Resigned
Frimley Road, CamberleyGU16 7PQ
Born August 1955
Director
Appointed 28 Oct 2016
Resigned 17 Nov 2017

DUNNING, Jamie

Resigned
Frimley Road, CamberleyGU16 7PQ
Born February 1973
Director
Appointed 25 Jul 2022
Resigned 01 Nov 2024

HENNESSY, Timothy James

Resigned
Knollwood Street, Winston SalemNC 27103
Born September 1961
Director
Appointed 28 Mar 2017
Resigned 31 Dec 2024

HOPMANN, Markus

Resigned
Rue Jean Monnet, LuxembourgL-2180
Born May 1961
Director
Appointed 17 Oct 2016
Resigned 28 Oct 2016

LEDGER, Robert Mark

Resigned
Frimley Road, CamberleyGU16 7PQ
Born November 1955
Director
Appointed 28 Oct 2016
Resigned 16 Jun 2017

MARTINEZ, Manuel

Resigned
20 Eastbourne Terrace, LondonW2 6LG
Born June 1969
Director
Appointed 28 Oct 2016
Resigned 03 Jul 2017

SPANJERS, Matthew

Resigned
Frimley Road, CamberleyGU16 7PQ
Born December 1975
Director
Appointed 13 Oct 2023
Resigned 31 Dec 2024

SPANJERS, Matthew

Resigned
Frimley Road, CamberleyGU16 7PQ
Born December 1975
Director
Appointed 01 Jul 2021
Resigned 02 Mar 2022

TANG, Cathy

Resigned
Frimley Road, CamberleyGU16 7PQ
Born June 1967
Director
Appointed 02 Mar 2022
Resigned 01 Jun 2024

TATTERSFIELD, Michael James

Resigned
Frimley Road, CamberleyGU16 7PQ
Born December 1965
Director
Appointed 18 Jun 2019
Resigned 02 Mar 2022

TATTERSFIELD, Michael

Resigned
Lakebreeze Avenue N., Minneapolis55429
Born December 1965
Director
Appointed 28 Oct 2016
Resigned 28 Mar 2017

THOMPSON, Anthony

Resigned
Knollwood Street, Winston SalemNC 27103
Born July 1966
Director
Appointed 28 Oct 2016
Resigned 31 Dec 2016

WULLRICH, Margareta Caroline Elisabet

Resigned
Frimley Road, CamberleyGU16 7PQ
Born April 1973
Director
Appointed 16 May 2018
Resigned 13 Oct 2023

ZANDHUIS, Theresa

Resigned
Frimley Road, CamberleyGU16 7PQ
Born December 1968
Director
Appointed 01 Jul 2021
Resigned 02 Mar 2022
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
17 December 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Confirmation Statement With Updates
1 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Capital Allotment Shares
12 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Capital Allotment Shares
21 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Resolution
8 December 2020
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
18 November 2020
SH19Statement of Capital
Legacy
18 November 2020
SH20SH20
Legacy
18 November 2020
CAP-SSCAP-SS
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Capital Allotment Shares
16 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Capital Allotment Shares
9 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Capital Allotment Shares
21 February 2017
SH01Allotment of Shares
Capital Allotment Shares
21 February 2017
SH01Allotment of Shares
Resolution
11 February 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 February 2017
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
22 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
17 October 2016
NEWINCIncorporation