Background WavePink WaveYellow Wave

KERBOBBLE LTD (12080644)

KERBOBBLE LTD (12080644) is an active UK company. incorporated on 2 July 2019. with registered office in Liss. The company operates in the Information and Communication sector, engaged in business and domestic software development. KERBOBBLE LTD has been registered for 6 years. Current directors include SIMPSON, Matthew Alexander.

Company Number
12080644
Status
active
Type
ltd
Incorporated
2 July 2019
Age
6 years
Address
25b Forest Rise, Liss, GU33 7AU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
SIMPSON, Matthew Alexander
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KERBOBBLE LTD

KERBOBBLE LTD is an active company incorporated on 2 July 2019 with the registered office located in Liss. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. KERBOBBLE LTD was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

12080644

LTD Company

Age

6 Years

Incorporated 2 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 20 September 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

PETAL PRODUCTS LIMITED
From: 2 July 2019To: 16 August 2019
Contact
Address

25b Forest Rise Liss, GU33 7AU,

Previous Addresses

Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom
From: 2 July 2019To: 22 July 2019
Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
New Owner
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jan 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SIMPSON, Matthew Alexander

Active
Forest Rise, LissGU33 7AU
Born October 1994
Director
Appointed 22 Jul 2019

LITTLE, Robert Wilson

Resigned
Forest Rise, LissGU33 7AU
Born January 1969
Director
Appointed 22 Jul 2019
Resigned 20 Dec 2023

WALMSLEY, Brian Ronald

Resigned
Todd Street, BuryBL9 5BJ
Born November 1961
Director
Appointed 02 Jul 2019
Resigned 22 Jul 2019

Persons with significant control

1

Mr Matthew Alexander Simpson

Active
Forest Rise, LissGU33 7AU
Born October 1994

Nature of Control

Ownership of shares 50 to 75 percent
Notified 22 Jul 2019
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
20 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Resolution
16 August 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
22 July 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Incorporation Company
2 July 2019
NEWINCIncorporation