Company NameKeepel Limited
Company StatusDissolved
Company Number11165052
CategoryPrivate Limited Company
Incorporation Date23 January 2018(6 years, 3 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NameClick Sdn Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Richard Bryan Hill
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Gidlow Lane
Wigan
WN6 7EA
Secretary NameMr Richard Hill
StatusClosed
Appointed23 January 2018(same day as company formation)
RoleCompany Director
Correspondence Address149 Gidlow Lane
Wigan
WN6 7EA
Director NameMr Michael Sean Hayes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2019(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 22 March 2022)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address3 Hurst Road
Horsham
RH12 2ES
Director NameMr Simon Charles Herrema
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2019(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 22 March 2022)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressRostherne Charney Road
Grange-Over-Sands
LA11 6BP
Director NameMr Edward John Marshall
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2019(1 year, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 2019)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressUpper Brynthwaite Charney Road
Grange-Over-Sands
LA11 6BP
Director NameMr Roberto Broncano Culebras
Date of BirthAugust 1981 (Born 42 years ago)
NationalitySpanish
StatusResigned
Appointed01 July 2019(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2021)
RoleTechnical Director
Country of ResidenceSpain
Correspondence Address8 Clara Del Rey, 8, 6, 8
Madrid
28002

Location

Registered Address149 Gidlow Lane
Wigan
WN6 7EA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan West
Built Up AreaWigan

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
8 January 2021Termination of appointment of Roberto Broncano Culebras as a director on 1 January 2021 (1 page)
8 January 2021Accounts for a dormant company made up to 31 January 2020 (8 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
13 November 2019Termination of appointment of Edward John Marshall as a director on 31 October 2019 (1 page)
26 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
5 July 2019Appointment of Mr Roberto Broncano Culebras as a director on 1 July 2019 (2 pages)
9 May 2019Appointment of Mr Michael Sean Hayes as a director on 8 May 2019 (2 pages)
9 May 2019Appointment of Mr Simon Charles Herrema as a director on 8 May 2019 (2 pages)
9 May 2019Appointment of Mr Edward John Marshall as a director on 8 May 2019 (2 pages)
8 May 2019Registered office address changed from 149 Gidlow Lane Wigan WN6 7EA United Kingdom to 3 Hurst Road Horsham RH12 2ES on 8 May 2019 (1 page)
8 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-07
(3 pages)
29 April 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
23 January 2018Incorporation
Statement of capital on 2018-01-23
  • GBP 1
(31 pages)
23 January 2018Incorporation
Statement of capital on 2018-01-23
  • GBP 1
(31 pages)