Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kry Holdings Ltd
Kry Holdings Ltd is an active company incorporated on 13 December 2023 with the registered office located in Wrexham, Clwyd. Kry Holdings Ltd was registered 1 year 9 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15347869
Private limited company
Age
1 year 9 months
Incorporated
13 December 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 July 2025
(2 months ago)
Next confirmation dated
11 July 2026
Due by
25 July 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
13 Dec
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Kry Holdings Ltd
Contact
Address
Unit 7 Coed Aben Road
Wrexham Industrial Estate
Wrexham
LL13 9UH
Wales
Same address since
incorporation
Companies in LL13 9UH
Telephone
Unreported
Email
Unreported
Website
Cigltd.co.uk
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
3
Mr Wayne Jones
PSC • Director • British • Lives in Wales • Born in Dec 1958
Kelvin David Tilston
Director • British • Lives in Wales • Born in Apr 1967
Roger Michael Thomas
Director • British • Lives in Wales • Born in Jan 1967
Nigel Batten Peters
Director • British • Lives in Wales • Born in May 1960
Richard Hugh Plumb
Director • British • Lives in UK • Born in Sep 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Commercial & Industrial Gauges Limited
Richard Hugh Plumb, , and 2 more are mutual people.
Active
F. & A. Dunbar Limited
Richard Hugh Plumb, Roger Michael Thomas, and 2 more are mutual people.
Active
Vernon Morris Utility Solutions Limited
Richard Hugh Plumb, Roger Michael Thomas, and 2 more are mutual people.
Active
Remac Utility Services Ltd
Richard Hugh Plumb, Roger Michael Thomas, and 2 more are mutual people.
Active
Cig Group Properties Ltd
Roger Michael Thomas, Kelvin David Tilston, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period
1 Dec
⟶
31 Dec 2024
Traded for
13 months
Cash in Bank
£150K
Turnover
Unreported
Employees
4
Total Assets
£5.69M
Total Liabilities
-£5.69M
Net Assets
£412
Debt Ratio (%)
100%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 22 Jul 2025
Full Accounts Submitted
2 Months Ago on 19 Jun 2025
New Charge Registered
9 Months Ago on 25 Nov 2024
New Charge Registered
10 Months Ago on 29 Oct 2024
Wayne Jones (PSC) Appointed
11 Months Ago on 10 Oct 2024
Roger Michael Thomas (PSC) Appointed
11 Months Ago on 10 Oct 2024
Kelvin David Tilston (PSC) Appointed
11 Months Ago on 10 Oct 2024
Nigel Batten Peters Resigned
11 Months Ago on 4 Oct 2024
Richard Hugh Plumb (PSC) Resigned
1 Year 1 Month Ago on 25 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 11 Jul 2024
Get Alerts
Get Credit Report
Discover Kry Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 11 July 2025 with updates
Submitted on 22 Jul 2025
Resolutions
Submitted on 25 Jun 2025
Statement of capital following an allotment of shares on 11 June 2025
Submitted on 20 Jun 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 19 Jun 2025
Registration of charge 153478690002, created on 25 November 2024
Submitted on 28 Nov 2024
Registration of charge 153478690001, created on 29 October 2024
Submitted on 13 Nov 2024
Notification of Wayne Jones as a person with significant control on 10 October 2024
Submitted on 16 Oct 2024
Notification of Roger Michael Thomas as a person with significant control on 10 October 2024
Submitted on 15 Oct 2024
Memorandum and Articles of Association
Submitted on 11 Oct 2024
Resolutions
Submitted on 11 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs