Background WavePink WaveYellow Wave

KACHE LIMITED (11935576)

KACHE LIMITED (11935576) is an active UK company. incorporated on 9 April 2019. with registered office in Stourbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KACHE LIMITED has been registered for 6 years. Current directors include CARTWRIGHT, Adam Ewart Beresford, CHAMBERS, Edward Ian, ISAKOVIC, Carl and 2 others.

Company Number
11935576
Status
active
Type
ltd
Incorporated
9 April 2019
Age
6 years
Address
Unit 6 Stambermill Industrial Estate, Timmis Road, Stourbridge, DY9 7BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARTWRIGHT, Adam Ewart Beresford, CHAMBERS, Edward Ian, ISAKOVIC, Carl, MARCETIC, Spiro, PERKS, Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KACHE LIMITED

KACHE LIMITED is an active company incorporated on 9 April 2019 with the registered office located in Stourbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KACHE LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

11935576

LTD Company

Age

6 Years

Incorporated 9 April 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Unit 6 Stambermill Industrial Estate, Timmis Road Stourbridge, DY9 7BJ,

Previous Addresses

Unit 13 Saltbrook Road Halesowen B63 2QU England
From: 11 April 2024To: 28 November 2025
9 Castle Grove Stourbridge DY8 2HH United Kingdom
From: 9 April 2019To: 11 April 2024
Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Loan Secured
Jun 25
Loan Cleared
Jul 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CARTWRIGHT, Adam Ewart Beresford

Active
Blenheim Way, BirminghamB44 8LS
Born November 1990
Director
Appointed 31 Jul 2024

CHAMBERS, Edward Ian

Active
Stambermill Industrial Estate, Timmis Road, StourbridgeDY9 7BJ
Born June 1984
Director
Appointed 09 Apr 2019

ISAKOVIC, Carl

Active
Blenheim Way, BirminghamB44 8LS
Born November 1983
Director
Appointed 31 Jul 2024

MARCETIC, Spiro

Active
Blenheim Way, BirminghamB44 8LS
Born December 1969
Director
Appointed 31 Jul 2024

PERKS, Richard

Active
Blenheim Way, BirminghamB44 8LS
Born June 1968
Director
Appointed 31 Jul 2024

CHAMBERS, Vanessa Maureen

Resigned
Saltbrook Road, HalesowenB63 2QU
Born April 1986
Director
Appointed 09 Apr 2019
Resigned 31 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Blenheim Way, BirminghamB44 8LS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jul 2024

Mr Edward Ian Chambers

Ceased
Saltbrook Road, HalesowenB63 2QU
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2019
Ceased 31 Jul 2024

Mrs Vanessa Maureen Chambers

Ceased
Saltbrook Road, HalesowenB63 2QU
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2019
Ceased 31 Jul 2024
Fundings
Financials
Latest Activities

Filing History

35

Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Memorandum Articles
9 November 2024
MAMA
Resolution
9 November 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 November 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 August 2024
MAMA
Resolution
19 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
13 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
18 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Incorporation Company
9 April 2019
NEWINCIncorporation