Background WavePink WaveYellow Wave

KETTLE PPE LTD (12717998)

KETTLE PPE LTD (12717998) is an active UK company. incorporated on 3 July 2020. with registered office in Peterborough. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). KETTLE PPE LTD has been registered for 5 years. Current directors include CADDY, Stuart, KETTLE, Ian Harley David, KETTLE, James and 2 others.

Company Number
12717998
Status
active
Type
ltd
Incorporated
3 July 2020
Age
5 years
Address
Westgate House Westgate House, Peterborough, PE1 2TA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CADDY, Stuart, KETTLE, Ian Harley David, KETTLE, James, SLADE, Alexander Maxwell, SLADE, Ruth Ann
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KETTLE PPE LTD

KETTLE PPE LTD is an active company incorporated on 3 July 2020 with the registered office located in Peterborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). KETTLE PPE LTD was registered 5 years ago.(SIC: 32990)

Status

active

Active since 5 years ago

Company No

12717998

LTD Company

Age

5 Years

Incorporated 3 July 2020

Size

N/A

Accounts

ARD: 26/7

Up to Date

1y 1m left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 20 March 2026 (Just now)
Period: 27 July 2024 - 26 July 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 26 April 2027
Period: 27 July 2025 - 26 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Westgate House Westgate House Park Road Peterborough, PE1 2TA,

Previous Addresses

5-7 Macadam Road Earlstrees Industrial Estate Corby NN17 4JN England
From: 3 July 2020To: 12 January 2026
Timeline

5 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Jul 21
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

CADDY, Stuart

Active
Westgate House, PeterboroughPE1 2TA
Born November 1984
Director
Appointed 03 Jul 2020

KETTLE, Ian Harley David

Active
Westgate House, PeterboroughPE1 2TA
Born December 1983
Director
Appointed 03 Jul 2020

KETTLE, James

Active
Macadam Road, CorbyNN17 4JN
Born March 1989
Director
Appointed 18 Jun 2021

SLADE, Alexander Maxwell

Active
Nicosia Road, LondonSW18 3RN
Born November 1978
Director
Appointed 18 Jun 2021

SLADE, Ruth Ann

Active
Nicosia Road, LondonSW18 3RN
Born November 1979
Director
Appointed 18 Jun 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Unaudited Abridged
20 March 2026
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
20 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
19 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
17 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
25 July 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Notice Restriction On Company Articles
6 July 2021
CC01CC01
Memorandum Articles
6 July 2021
MAMA
Resolution
6 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 July 2021
SH01Allotment of Shares
Incorporation Company
3 July 2020
NEWINCIncorporation