Company NameKEIA Ltd
DirectorsPeter Constantine Petrondas and Ben Carter
Company StatusActive
Company Number10425885
CategoryPrivate Limited Company
Incorporation Date13 October 2016(7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Constantine Petrondas
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Corporation Street
Hyde
SK14 1AG
Director NameMr Ben Carter
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeepbridge House Honeycomb East
Chester Business Park
Chester
CH4 9QN
Wales
Director NameDr Savvas Ioannou Neophytou
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(5 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 07 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeepbridge House Honeycomb East
Chester Business Park
Chester
CH4 9QN
Wales
Director NameMr Curtis Daniel Hopkins
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(8 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Corporation Street
Hyde
SK14 1AG

Location

Registered Address5-7 Corporation Street
Hyde
SK14 1AG
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Filing History

24 February 2021Statement of capital following an allotment of shares on 28 January 2021
  • GBP 2,334.0511
(3 pages)
19 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
27 August 2020Statement of capital following an allotment of shares on 30 July 2020
  • GBP 2,279.1336
(3 pages)
24 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
25 February 2020Second filing of a statement of capital following an allotment of shares on 7 February 2020
  • GBP 2,144.3104
(7 pages)
19 February 2020Statement of capital following an allotment of shares on 7 February 2020
  • GBP 2,065.4387
  • ANNOTATION Clarification a second filed SH01 was registered on 25/02/2020.
(4 pages)
30 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
30 October 2019Notification of Reyker Nominees Limited as a person with significant control on 8 February 2019 (2 pages)
16 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 July 2019Previous accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
24 July 2019Statement of capital following an allotment of shares on 2 July 2019
  • GBP 2,065.4387
(3 pages)
25 April 2019Second filing of a statement of capital following an allotment of shares on 18 July 2018
  • GBP 1,523.7246
(7 pages)
25 April 2019Second filing of a statement of capital following an allotment of shares on 18 June 2018
  • GBP 1,503.9877
(7 pages)
2 April 2019Statement of capital following an allotment of shares on 8 February 2019
  • GBP 1,926.5817
(3 pages)
18 January 2019Director's details changed for Mr Peter Constantine Petrondas on 18 January 2019 (2 pages)
18 January 2019Registered office address changed from 49 Piccadilly Manchester M1 2AP England to 5-7 Corporation Street Hyde SK14 1AG on 18 January 2019 (1 page)
19 December 2018Confirmation statement made on 12 October 2018 with updates (5 pages)
18 December 2018Statement of capital following an allotment of shares on 31 July 2018
  • GBP 1,483.7175
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2019
(4 pages)
18 December 2018Statement of capital following an allotment of shares on 18 June 2018
  • GBP 1,483.7175
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2019
(4 pages)
13 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
6 March 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 1,483.7175
(4 pages)
6 March 2018Sub-division of shares on 31 January 2018 (4 pages)
27 February 2018Statement of capital following an allotment of shares on 3 December 2017
  • GBP 1,398.60
(4 pages)
2 November 2017Statement of capital following an allotment of shares on 28 August 2017
  • GBP 1,390.5
(3 pages)
2 November 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
2 November 2017Statement of capital following an allotment of shares on 28 August 2017
  • GBP 1,390.5
(3 pages)
2 November 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
31 July 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,053
(4 pages)
31 July 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,053
(4 pages)
31 July 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,350
(4 pages)
31 July 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,350
(4 pages)
7 July 2017Appointment of Mr Curtis Daniel Hopkins as a director on 7 July 2017 (2 pages)
7 July 2017Appointment of Mr Curtis Daniel Hopkins as a director on 7 July 2017 (2 pages)
26 June 2017Registered office address changed from 16 Wythop Gardens Manchester M5 4QF United Kingdom to 49 Piccadilly Manchester M1 2AP on 26 June 2017 (1 page)
26 June 2017Registered office address changed from 16 Wythop Gardens Manchester M5 4QF United Kingdom to 49 Piccadilly Manchester M1 2AP on 26 June 2017 (1 page)
10 May 2017Sub-division of shares on 4 April 2017 (4 pages)
10 May 2017Sub-division of shares on 4 April 2017 (4 pages)
5 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 04/04/2017
(2 pages)
5 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 May 2017Resolutions
  • RES13 ‐ Ratify actions 04/04/2017
(3 pages)
5 May 2017Resolutions
  • RES13 ‐ Ratify actions 04/04/2017
(3 pages)
5 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 04/04/2017
(2 pages)
2 May 2017Appointment of Mr Savvas Ioannou Neophytou as a director on 4 April 2017 (3 pages)
2 May 2017Appointment of Mr Savvas Ioannou Neophytou as a director on 4 April 2017 (3 pages)
13 October 2016Incorporation
Statement of capital on 2016-10-13
  • GBP 1,000
(29 pages)
13 October 2016Incorporation
Statement of capital on 2016-10-13
  • GBP 1,000
(29 pages)