Background WavePink WaveYellow Wave

KAMADO JOE UK LIMITED (11292875)

KAMADO JOE UK LIMITED (11292875) is an active UK company. incorporated on 5 April 2018. with registered office in Havant. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. KAMADO JOE UK LIMITED has been registered for 7 years. Current directors include MITTELMAN, Bryan Eric, THOMPSON, Michael Dennis, ZUFIA SUSTACHA, Agustin.

Company Number
11292875
Status
active
Type
ltd
Incorporated
5 April 2018
Age
7 years
Address
Velocity, Havant, PO9 2NS
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
MITTELMAN, Bryan Eric, THOMPSON, Michael Dennis, ZUFIA SUSTACHA, Agustin
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAMADO JOE UK LIMITED

KAMADO JOE UK LIMITED is an active company incorporated on 5 April 2018 with the registered office located in Havant. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. KAMADO JOE UK LIMITED was registered 7 years ago.(SIC: 46900)

Status

active

Active since 7 years ago

Company No

11292875

LTD Company

Age

7 Years

Incorporated 5 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

Velocity Stanbridge Road Havant, PO9 2NS,

Previous Addresses

The Annex, Cheyenne House West Street Farnham Surrey GU9 7EQ England
From: 1 November 2022To: 3 November 2025
3 Maritime House the Hart Farnham GU9 7HW England
From: 19 October 2022To: 1 November 2022
Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom
From: 5 April 2018To: 19 October 2022
Timeline

38 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Secured
Jun 18
Loan Secured
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Cleared
Nov 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
May 19
Director Left
Feb 20
Director Joined
May 20
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
1
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MITTELMAN, Bryan Eric

Active
Stanbridge Road, HavantPO9 2NS
Born July 1970
Director
Appointed 19 Sept 2023

THOMPSON, Michael Dennis

Active
Stanbridge Road, HavantPO9 2NS
Born August 1975
Director
Appointed 19 Sept 2023

ZUFIA SUSTACHA, Agustin

Active
Stanbridge Road, HavantPO9 2NS
Born May 1967
Director
Appointed 03 Jan 2022

BINNING, Gary A

Resigned
W. 50th Street, Ny10020
Born August 1960
Director
Appointed 07 Sept 2018
Resigned 03 Jan 2022

BRENNAN, Robert Anthony

Resigned
3 Longbridge Road, PlymouthPL6 8LT
Born June 1968
Director
Appointed 16 Jun 2018
Resigned 07 Sept 2018

BRIDGER, Mac

Resigned
W. 50th Street, Ny10020
Born July 1951
Director
Appointed 07 Sept 2018
Resigned 03 Jan 2022

CONNOLLY, Brody Stanton

Resigned
3 Longbridge Road, PlymouthPL6 8LT
Born July 1984
Director
Appointed 07 Sept 2018
Resigned 03 Jan 2022

CROCKER, Kerry Aldan

Resigned
3 Longbridge Road, PlymouthPL6 8LT
Born October 1965
Director
Appointed 16 Jun 2018
Resigned 07 Sept 2018

CULMONE, Thomas Terence

Resigned
W. 50th Street, Ny10020
Born March 1983
Director
Appointed 07 Sept 2018
Resigned 03 Jan 2022

FITZGERALD, Timothy John

Resigned
West Street, FarnhamGU9 7EQ
Born October 1969
Director
Appointed 03 Jan 2022
Resigned 19 Sept 2023

GERKE, Dirk

Resigned
3 Longbridge Road, PlymouthPL6 8LT
Born October 1965
Director
Appointed 25 Mar 2019
Resigned 03 Jan 2022

HALL, Simon Colin

Resigned
3 Longbridge Road, PlymouthPL6 8LT
Born February 1969
Director
Appointed 01 Feb 2019
Resigned 03 Jan 2022

HASWELL, Robert

Resigned
W. 50th Street, Ny10020
Born August 1969
Director
Appointed 07 Sept 2018
Resigned 03 Jan 2022

LINDSAY, Martin Mckay

Resigned
West Street, FarnhamGU9 7EQ
Born June 1964
Director
Appointed 03 Jan 2022
Resigned 19 Sept 2023

MCLEMORE, John D

Resigned
3 Longbridge Road, PlymouthPL6 8LT
Born March 1965
Director
Appointed 07 Sept 2018
Resigned 03 Jan 2022

SCARBOROUGH, Glenn

Resigned
3 Longbridge Road, PlymouthPL6 8LT
Born October 1964
Director
Appointed 07 Sept 2018
Resigned 31 Oct 2019

SCHWARTZ, Jonathan

Resigned
W. 50th Street, Ny10020
Born August 1989
Director
Appointed 07 Sept 2018
Resigned 03 Jan 2022

WATKINS, John Lawrence Mckay

Resigned
3 Longbridge Road, PlymouthPL6 8LT
Born March 1959
Director
Appointed 05 Apr 2018
Resigned 01 Feb 2019

Persons with significant control

2

1 Active
1 Ceased
Castlefield House, ManchesterM3 4SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2018

Mr John Lawrence Mckay Watkins

Ceased
3 Longbridge Road, PlymouthPL6 8LT
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 16 Jun 2018
Fundings
Financials
Latest Activities

Filing History

59

Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
25 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Capital Allotment Shares
17 June 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
5 April 2018
NEWINCIncorporation