Background WavePink WaveYellow Wave

KOSSOFFS (KTR) LTD (12613008)

KOSSOFFS (KTR) LTD (12613008) is an active UK company. incorporated on 20 May 2020. with registered office in Colindale. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240). KOSSOFFS (KTR) LTD has been registered for 5 years. Current directors include KOSSOFF, Aaron, KOSSOFF, Alexander David.

Company Number
12613008
Status
active
Type
ltd
Incorporated
20 May 2020
Age
5 years
Address
5 Technology Park, Colindale, NW9 6BX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47240)
Directors
KOSSOFF, Aaron, KOSSOFF, Alexander David
SIC Codes
47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOSSOFFS (KTR) LTD

KOSSOFFS (KTR) LTD is an active company incorporated on 20 May 2020 with the registered office located in Colindale. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47240). KOSSOFFS (KTR) LTD was registered 5 years ago.(SIC: 47240)

Status

active

Active since 5 years ago

Company No

12613008

LTD Company

Age

5 Years

Incorporated 20 May 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 22 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

KOSSOFF HOLDINGS LTD
From: 20 May 2020To: 15 July 2024
Contact
Address

5 Technology Park Colindeep Lane Colindale, NW9 6BX,

Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Director Joined
Sept 20
New Owner
Oct 20
Owner Exit
Oct 20
Funding Round
Oct 20
Loan Secured
May 21
Loan Cleared
Jun 23
Owner Exit
Jun 24
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

KOSSOFF, Aaron

Active
Colindeep Lane, ColindaleNW9 6BX
Born July 1988
Director
Appointed 03 Sept 2020

KOSSOFF, Alexander David

Active
Colindeep Lane, ColindaleNW9 6BX
Born September 1985
Director
Appointed 20 May 2020

Persons with significant control

3

1 Active
2 Ceased

Kossoff Holdings Ltd

Active
Colindeep Lane, LondonNW9 6BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2024

Mr Aaron Kossoff

Ceased
Colindeep Lane, ColindaleNW9 6BX
Born July 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2020
Ceased 18 Jun 2024

Mr Alexander David Kossoff

Ceased
Colindeep Lane, ColindaleNW9 6BX
Born September 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2020
Ceased 02 Sept 2020
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
22 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
15 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 July 2024
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
18 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
27 May 2021
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
25 November 2020
RP04SH01RP04SH01
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
13 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2020
CS01Confirmation Statement
Incorporation Company
20 May 2020
NEWINCIncorporation