Background WavePink WaveYellow Wave

KTAM MERCHANDISING LTD (15605086)

KTAM MERCHANDISING LTD (15605086) is an active UK company. incorporated on 30 March 2024. with registered office in Edenbridge. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. KTAM MERCHANDISING LTD has been registered for 1 year. Current directors include WATERTON, Amberley May.

Company Number
15605086
Status
active
Type
ltd
Incorporated
30 March 2024
Age
1 years
Address
34 Hailwood Drive, Edenbridge, TN6 6FP
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
WATERTON, Amberley May
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KTAM MERCHANDISING LTD

KTAM MERCHANDISING LTD is an active company incorporated on 30 March 2024 with the registered office located in Edenbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. KTAM MERCHANDISING LTD was registered 1 year ago.(SIC: 47190)

Status

active

Active since 1 years ago

Company No

15605086

LTD Company

Age

1 Years

Incorporated 30 March 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 30 March 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

LAVENDER LOGISTICS LTD
From: 30 March 2024To: 10 July 2025
Contact
Address

34 Hailwood Drive Edenbridge, TN6 6FP,

Previous Addresses

, 13 the Albions, Edenbridge, TN8 6HR, England
From: 18 February 2025To: 9 July 2025
, 20 Wenlock Road, London, N1 7GU, England
From: 30 March 2024To: 18 February 2025
Timeline

6 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
New Owner
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Funding Round
Jul 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WATERTON, Amberley May

Active
EdenbridgeTN8 6FP
Born May 1992
Director
Appointed 18 Feb 2025

BLAGA, Mladen

Resigned
Wenlock Road, LondonN1 7GU
Born October 1984
Director
Appointed 30 Mar 2024
Resigned 18 Feb 2025

Persons with significant control

2

1 Active
1 Ceased

Miss Amberley May Waterton

Active
EdenbridgeTN8 6FP
Born May 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2025
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Mar 2024
Ceased 18 Feb 2025
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Capital Allotment Shares
10 July 2025
SH01Allotment of Shares
Certificate Change Of Name Company
10 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
10 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 July 2025
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
18 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
30 March 2024
NEWINCIncorporation