Background WavePink WaveYellow Wave

KC GLOBAL PROCUREMENT LLP (OC380988)

KC GLOBAL PROCUREMENT LLP (OC380988) is an active UK company. incorporated on 13 December 2012. with registered office in Ashford. KC GLOBAL PROCUREMENT LLP has been registered for 13 years.

Company Number
OC380988
Status
active
Type
llp
Incorporated
13 December 2012
Age
13 years
Address
130 The Regus Building, Ashford, TN24 8DF

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KC GLOBAL PROCUREMENT LLP

KC GLOBAL PROCUREMENT LLP is an active company incorporated on 13 December 2012 with the registered office located in Ashford. KC GLOBAL PROCUREMENT LLP was registered 13 years ago.

Status

active

Active since 13 years ago

Company No

OC380988

LLP Company

Age

13 Years

Incorporated 13 December 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

130 The Regus Building The Panorama, 130 Park Street Ashford, TN24 8DF,

Timeline

No significant events found

Capital Table
People

Officers

8

3 Active
5 Resigned

ADES, Jacqueline

Active
The Regus Building, AshfordTN24 8DF
Born September 1979
Llp designated member
Appointed 16 Jul 2025

CARTER, Andrew George

Active
The Regus Building, AshfordTN24 8DF
Born April 1974
Llp designated member
Appointed 13 Dec 2012

RATHERAM, Ian Andrew

Active
30 Roberts Road, New RomneyTN28 8RQ
Born September 1963
Llp designated member
Appointed 01 Jan 2013

HOWARTH, Mark Andrew

Resigned
Bell Centre, CrawleyRH10 9FZ
Born March 1962
Llp designated member
Appointed 13 Dec 2012
Resigned 19 Aug 2016

ROBINSON, Mark Ian

Resigned
The Bell Centre, CrawleyRH10 9FZ
Born October 1961
Llp designated member
Appointed 01 Jan 2013
Resigned 05 Jun 2025

WORT, Anthony Bruce

Resigned
The Bell Centre, CrawleyRH10 9FZ
Born December 1965
Llp designated member
Appointed 01 Jan 2013
Resigned 01 Jan 2015

WORT, Anthony Bruce

Resigned
Bell Centre, CrawleyRH10 9FZ
Born December 1964
Llp designated member
Appointed 01 Jan 2013
Resigned 05 Jun 2025

KC CONTROLS LTD

Resigned
Bell Centre, CrawleyRH10 9FZ
Corporate llp member
Appointed 13 Dec 2012
Resigned 05 Jun 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew George Carter

Active
The Regus Building, AshfordTN24 8DF
Born April 1974

Nature of Control

Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
Notified 28 Jul 2025
The Bell Centre, Newton Road, CrawleyRH10 9FZ

Nature of Control

Right to share surplus assets 75 to 100 percent as firm limited liability partnership
Notified 06 Apr 2016
Ceased 28 May 2025

Mr Ian Andrew Ratheram

Active
The Regus Building, AshfordTN24 8DF
Born September 1963

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2026
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
6 January 2026
LLAD01LLAD01
Change Account Reference Date Limited Liability Partnership Previous Extended
18 August 2025
LLAA01LLAA01
Notification Of A Person With Significant Control Limited Liability Partnership
4 August 2025
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
4 August 2025
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
4 August 2025
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
19 June 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
19 June 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
19 June 2025
LLTM01LLTM01
Confirmation Statement With No Updates
29 January 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
22 August 2016
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
5 February 2016
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
23 December 2015
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
22 December 2015
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 December 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
7 July 2014
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
19 February 2014
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
16 December 2013
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
19 September 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
19 September 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
19 September 2013
LLAP01LLAP01
Incorporation Limited Liability Partnership
13 December 2012
LLIN01LLIN01