Background WavePink WaveYellow Wave

KD CARPETS GROUP LIMITED (10862287)

KD CARPETS GROUP LIMITED (10862287) is an active UK company. incorporated on 12 July 2017. with registered office in Harrogate. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KD CARPETS GROUP LIMITED has been registered for 8 years. Current directors include SPINK, Bradley, SPINK, Charlie, SPINK, David John and 3 others.

Company Number
10862287
Status
active
Type
ltd
Incorporated
12 July 2017
Age
8 years
Address
21 Dragon Road, Harrogate, HG1 5DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SPINK, Bradley, SPINK, Charlie, SPINK, David John, SPINK, Harry, SPINK, Kevin Charles, SPINK, Ryan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KD CARPETS GROUP LIMITED

KD CARPETS GROUP LIMITED is an active company incorporated on 12 July 2017 with the registered office located in Harrogate. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KD CARPETS GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10862287

LTD Company

Age

8 Years

Incorporated 12 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 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

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

21 Dragon Road Harrogate, HG1 5DB,

Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Oct 17
New Owner
Jul 24
New Owner
Jul 24
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

SPINK, Bradley

Active
HarrogateHG1 5DB
Born August 1995
Director
Appointed 25 Nov 2025

SPINK, Charlie

Active
HarrogateHG1 5DB
Born February 1996
Director
Appointed 25 Nov 2025

SPINK, David John

Active
HarrogateHG1 5DB
Born November 1965
Director
Appointed 12 Jul 2017

SPINK, Harry

Active
HarrogateHG1 5DB
Born February 1996
Director
Appointed 25 Nov 2025

SPINK, Kevin Charles

Active
HarrogateHG1 5DB
Born October 1968
Director
Appointed 12 Jul 2017

SPINK, Ryan

Active
HarrogateHG1 5DB
Born February 1993
Director
Appointed 25 Nov 2025

SPINK, Diane

Resigned
HarrogateHG1 5DB
Born October 1964
Director
Appointed 12 Jul 2017
Resigned 25 Nov 2025

SPINK, Joanne

Resigned
HarrogateHG1 5DB
Born August 1968
Director
Appointed 12 Jul 2017
Resigned 25 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
HarrogateHG3 1GY

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Nov 2025

Mr Kevin Charles Spink

Ceased
HarrogateHG1 5DB
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2024
Ceased 25 Nov 2025

Mr David John Spink

Ceased
HarrogateHG1 5DB
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2024
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

35

Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 July 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 July 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 July 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 February 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 October 2017
SH10Notice of Particulars of Variation
Resolution
16 October 2017
RESOLUTIONSResolutions
Incorporation Company
12 July 2017
NEWINCIncorporation