Background WavePink WaveYellow Wave

KUTCHAKELLY ENTERPRISES LIMITED (11767884)

KUTCHAKELLY ENTERPRISES LIMITED (11767884) is an active UK company. incorporated on 15 January 2019. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. KUTCHAKELLY ENTERPRISES LIMITED has been registered for 7 years. Current directors include KELLY, Simon Peter.

Company Number
11767884
Status
active
Type
ltd
Incorporated
15 January 2019
Age
7 years
Address
Albion Works, Leeds, LS12 2EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KELLY, Simon Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUTCHAKELLY ENTERPRISES LIMITED

KUTCHAKELLY ENTERPRISES LIMITED is an active company incorporated on 15 January 2019 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. KUTCHAKELLY ENTERPRISES LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11767884

LTD Company

Age

7 Years

Incorporated 15 January 2019

Size

N/A

Accounts

ARD: 30/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2027
Period: 1 September 2025 - 30 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Albion Works Armley Road Leeds, LS12 2EJ,

Timeline

10 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Funding Round
Jan 20
Funding Round
Mar 20
Funding Round
Nov 20
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Owner Exit
Aug 22
Owner Exit
Oct 22
3
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

KELLY, Simon Peter

Active
Armley Road, LeedsLS12 2EJ
Born August 1975
Director
Appointed 15 Jan 2019

Persons with significant control

3

1 Active
2 Ceased
Armley Road, LeedsLS12 2EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2022
Armley Road, LeedsLS12 2EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2022
Ceased 11 Oct 2022

Mr Simon Peter Kelly

Ceased
Armley Road, LeedsLS12 2EJ
Born August 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2019
Ceased 22 Aug 2022
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
24 October 2021
AAAnnual Accounts
Resolution
26 April 2021
RESOLUTIONSResolutions
Memorandum Articles
26 April 2021
MAMA
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Resolution
6 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Resolution
28 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Incorporation Company
15 January 2019
NEWINCIncorporation