ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kukri Sports Ltd

Kukri Sports Ltd is an active company incorporated on 2 February 1999 with the registered office located in Cheadle, Greater Manchester. Kukri Sports Ltd was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03706105
Private limited company
Age
26 years
Incorporated 2 February 1999
Size
Unreported
Confirmation
Submitted
Dated 2 February 2025 (8 months ago)
Next confirmation dated 2 February 2026
Due by 16 February 2026 (3 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Due Soon
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (8 days remaining)
Address
Landmark House Station Road
Cheadle Hulme
Cheadle
SK8 7BS
England
Address changed on 6 Feb 2024 (1 year 8 months ago)
Previous address was Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS England
Telephone
02892627020
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Commercial Director • British • Lives in UK • Born in May 1966
Director • Business Consultant • British • Lives in UK • Born in Oct 1968
Kukri Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Frank Harrison Limited
Mr Andrew Ronnie is a mutual person.
Active
The Sports Council Trust Company
Mrs Joanne Elizabeth Simpson is a mutual person.
Active
Squirrel Sports Limited
Mr Andrew Ronnie is a mutual person.
Active
Vale Care Limited
Mrs Joanne Elizabeth Simpson is a mutual person.
Active
White Peony Limited
Mrs Joanne Elizabeth Simpson is a mutual person.
Active
Brands
Kukri Sports
Kukri Sports is a sportswear provider and multi-sport specialist with over 20 years of experience in elite sport, grassroots clubs, and education providers.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Jan 2023
For period 31 Jan31 Jan 2023
Traded for 12 months
Cash in Bank
£117K
Increased by £59K (+102%)
Turnover
Unreported
Same as previous period
Employees
24
Increased by 6 (+33%)
Total Assets
£12.46M
Increased by £333K (+3%)
Total Liabilities
-£2.19M
Increased by £261K (+14%)
Net Assets
£10.27M
Increased by £72K (+1%)
Debt Ratio (%)
18%
Increased by 1.67% (+10%)
Latest Activity
Confirmation Submitted
8 Months Ago on 5 Feb 2025
Full Accounts Submitted
11 Months Ago on 30 Oct 2024
Ms Nicole Abram Appointed
1 Year 6 Months Ago on 22 Apr 2024
Mrs Joanne Elizabeth Simpson Appointed
1 Year 6 Months Ago on 1 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 5 Mar 2024
Registers Moved To Inspection Address
1 Year 8 Months Ago on 6 Feb 2024
Inspection Address Changed
1 Year 8 Months Ago on 6 Feb 2024
Inspection Address Changed
1 Year 9 Months Ago on 18 Jan 2024
Registers Moved To Registered Address
1 Year 9 Months Ago on 18 Jan 2024
Mr Andrew Ronnie Details Changed
1 Year 9 Months Ago on 11 Jan 2024
Get Credit Report
Discover Kukri Sports Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 February 2025 with no updates
Submitted on 5 Feb 2025
Full accounts made up to 31 January 2024
Submitted on 30 Oct 2024
Appointment of Ms Nicole Abram as a secretary on 22 April 2024
Submitted on 24 Apr 2024
Appointment of Mrs Joanne Elizabeth Simpson as a director on 1 April 2024
Submitted on 2 Apr 2024
Confirmation statement made on 2 February 2024 with updates
Submitted on 5 Mar 2024
Director's details changed for Mr Andrew Ronnie on 11 January 2024
Submitted on 7 Feb 2024
Register inspection address has been changed from Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS England to The Hart Shaw Building Europa Link Sheffield S9 1XU
Submitted on 6 Feb 2024
Register(s) moved to registered inspection location The Hart Shaw Building Europa Link Sheffield S9 1XU
Submitted on 6 Feb 2024
Register(s) moved to registered office address Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS
Submitted on 18 Jan 2024
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS
Submitted on 18 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year