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: 31/3Up to Date
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
Last Filed
Made up to 13 December 2025 (4 months ago)
Next Due
Due by 27 December 2026
For period ending 13 December 2026
Address
130 The Regus Building The Panorama, 130 Park Street Ashford, TN24 8DF,
No significant events found
Officers
8
3 Active
5 Resigned
Name
Role
Appointed
Status
ADES, Jacqueline
ActiveThe Regus Building, AshfordTN24 8DF
Born September 1979
Llp designated member
Appointed 16 Jul 2025
ADES, Jacqueline
The Regus Building, AshfordTN24 8DF
Born September 1979
Llp designated member
16 Jul 2025
Active
CARTER, Andrew George
ActiveThe Regus Building, AshfordTN24 8DF
Born April 1974
Llp designated member
Appointed 13 Dec 2012
CARTER, Andrew George
The Regus Building, AshfordTN24 8DF
Born April 1974
Llp designated member
13 Dec 2012
Active
RATHERAM, Ian Andrew
Active30 Roberts Road, New RomneyTN28 8RQ
Born September 1963
Llp designated member
Appointed 01 Jan 2013
RATHERAM, Ian Andrew
30 Roberts Road, New RomneyTN28 8RQ
Born September 1963
Llp designated member
01 Jan 2013
Active
HOWARTH, Mark Andrew
ResignedBell Centre, CrawleyRH10 9FZ
Born March 1962
Llp designated member
Appointed 13 Dec 2012
Resigned 19 Aug 2016
HOWARTH, Mark Andrew
Bell Centre, CrawleyRH10 9FZ
Born March 1962
Llp designated member
13 Dec 2012
Resigned 19 Aug 2016
Resigned
ROBINSON, Mark Ian
ResignedThe Bell Centre, CrawleyRH10 9FZ
Born October 1961
Llp designated member
Appointed 01 Jan 2013
Resigned 05 Jun 2025
ROBINSON, Mark Ian
The Bell Centre, CrawleyRH10 9FZ
Born October 1961
Llp designated member
01 Jan 2013
Resigned 05 Jun 2025
Resigned
WORT, Anthony Bruce
ResignedThe Bell Centre, CrawleyRH10 9FZ
Born December 1965
Llp designated member
Appointed 01 Jan 2013
Resigned 01 Jan 2015
WORT, Anthony Bruce
The Bell Centre, CrawleyRH10 9FZ
Born December 1965
Llp designated member
01 Jan 2013
Resigned 01 Jan 2015
Resigned
WORT, Anthony Bruce
ResignedBell Centre, CrawleyRH10 9FZ
Born December 1964
Llp designated member
Appointed 01 Jan 2013
Resigned 05 Jun 2025
WORT, Anthony Bruce
Bell Centre, CrawleyRH10 9FZ
Born December 1964
Llp designated member
01 Jan 2013
Resigned 05 Jun 2025
Resigned
KC CONTROLS LTD
ResignedBell Centre, CrawleyRH10 9FZ
Corporate llp member
Appointed 13 Dec 2012
Resigned 05 Jun 2025
KC CONTROLS LTD
Bell Centre, CrawleyRH10 9FZ
Corporate llp member
13 Dec 2012
Resigned 05 Jun 2025
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Andrew George Carter
ActiveThe 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
Mr Andrew George Carter
The Regus Building, AshfordTN24 8DF
Born April 1974
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
28 Jul 2025
Active
K.C. Controls Ltd
CeasedThe 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
K.C. Controls Ltd
The Bell Centre, Newton Road, CrawleyRH10 9FZ
Right to share surplus assets 75 to 100 percent as firm limited liability partnership
06 Apr 2016
Ceased 28 May 2025
Ceased
Mr Ian Andrew Ratheram
ActiveThe 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
Mr Ian Andrew Ratheram
The Regus Building, AshfordTN24 8DF
Born September 1963
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
42
Description
Type
Date Filed
Document
6 January 2026
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
6 January 2026
18 August 2025
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
18 August 2025
4 August 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
4 August 2025
4 August 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
4 August 2025
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
4 August 2025
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
19 June 2025
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
19 June 2025
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
19 June 2025
22 August 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 August 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
5 February 2016
22 December 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 December 2015
19 February 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 February 2014