Company Information for EKEEPER GROUP LIMITED
6TH FLOOR COMMODITY QUAY, ST KATHARINE DOCKS, LONDON, E1W 1AZ,
|
Company Registration Number
05144521
Private Limited Company
Active |
Company Name | ||
---|---|---|
EKEEPER GROUP LIMITED | ||
Legal Registered Office | ||
6TH FLOOR COMMODITY QUAY ST KATHARINE DOCKS LONDON E1W 1AZ Other companies in BS16 | ||
Previous Names | ||
|
Company Number | 05144521 | |
---|---|---|
Company ID Number | 05144521 | |
Date formed | 2004-06-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/03/2024 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB826978178 |
Last Datalog update: | 2024-04-06 17:48:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PARAAG DAVE |
||
STEVEN ANDREW ROBERTSON |
||
RICHARD JOHN STEPHEN WATKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ORSINO BERNARD ROSSETTI |
Director | ||
JOHN ORSINO BERNARD ROSSETTI |
Director | ||
KENNETH ANCHORS |
Director | ||
DAVID PLUMB |
Company Secretary | ||
JOAKIM PER HENRIK SCHULTZ |
Director | ||
WENDY WATKIN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SENRO SYSTEMS LIMITED | Director | 2017-06-23 | CURRENT | 2011-08-02 | Active | |
MCI CLUB LIMITED | Director | 2017-06-23 | CURRENT | 2014-09-04 | Active | |
DPR GROUP LIMITED | Director | 2017-06-12 | CURRENT | 2002-05-14 | Active | |
MY PROPERTY PARTNERS LIMITED | Director | 2008-02-27 | CURRENT | 2008-02-27 | Liquidation | |
SENRO SYSTEMS LIMITED | Director | 2017-06-23 | CURRENT | 2011-08-02 | Active | |
MCI CLUB LIMITED | Director | 2017-06-23 | CURRENT | 2014-09-04 | Active | |
RW & JR CO. LIMITED | Director | 2016-06-02 | CURRENT | 2011-09-26 | Active - Proposal to Strike off | |
MCI CLUB LIMITED | Director | 2014-09-04 | CURRENT | 2014-09-04 | Active | |
SENRO SYSTEMS LIMITED | Director | 2012-06-14 | CURRENT | 2011-08-02 | Active | |
COMPLIANCE CHECKING LIMITED | Director | 2010-05-04 | CURRENT | 2010-05-04 | Active - Proposal to Strike off | |
TWP MORTGAGES LIMITED | Director | 2005-05-25 | CURRENT | 2005-05-25 | Active |
Date | Document Type | Document Description |
---|---|---|
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 051445210002 | ||
DIRECTOR APPOINTED MR PARAAG DAVE | ||
CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES | ||
Director's details changed for Hin Sui Chu on 2023-05-31 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY SADLER | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AP01 | DIRECTOR APPOINTED MR JAMES ANTHONY SADLER | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
AP01 | DIRECTOR APPOINTED HIN SUI CHU | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PARAAG DAVE | |
AP01 | DIRECTOR APPOINTED DAVID JAMES BENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDREW ROBERTSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN STEPHEN WATKIN | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/18 FROM 6th Floor Commodity Quay St Katherine Docks London E1W 1AZ | |
PSC05 | Change of details for Dpr Bidco Limited as a person with significant control on 2018-09-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/18 FROM International House 1 st Katherine’S Way London E1W 1UN England | |
LATEST SOC | 13/06/18 STATEMENT OF CAPITAL;GBP 15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES | |
AD02 | Register inspection address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to 198 Shirley Road Southampton SO15 3FL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ORSINO BERNARD ROSSETTI | |
AD02 | Register inspection address changed from The Conifers Filton Road Hambrook Bristol BS16 1QG England to Freshford House Redcliffe Way Bristol BS1 6NL | |
AA01 | Current accounting period extended from 31/12/17 TO 30/06/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/17 FROM C/O Shoosmiths Llp Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH England | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
RES01 | ADOPT ARTICLES 10/07/17 | |
AP01 | DIRECTOR APPOINTED MR STEVEN ANDREW ROBERTSON | |
PSC05 | Change of details for Dpr Bidco Limited as a person with significant control on 2017-06-23 | |
AP01 | DIRECTOR APPOINTED MR PARAAG DAVE | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/17 FROM The Conifers Filton Road Hambrook Bristol BS16 1QG | |
PSC02 | Notification of Dpr Bidco Limited as a person with significant control on 2017-04-23 | |
PSC07 | CESSATION OF RICK WATKIN AS A PSC | |
PSC07 | CESSATION OF JOHN ORSINO BERNARD ROSSETTI AS A PSC | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 03/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 03/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN ORSINO BERNARD ROSSETTI | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 03/06/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 1 & 2 THE SANCTUARY EDEN OFFICE PARK 62 MACRAE ROAD HAM GREEN BRISTOL BS20 0DD | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/06/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
RES15 | CHANGE OF NAME 08/05/2012 | |
CERTNM | COMPANY NAME CHANGED MORTGAGEKEEPER LIMITED CERTIFICATE ISSUED ON 05/07/12 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 08/05/2012 | |
SH01 | 01/03/12 STATEMENT OF CAPITAL GBP 1500 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROSSETTI | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/06/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 03/06/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH ANCHORS | |
363a | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
123 | GBP NC 100/1400 31/05/09 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID PLUMB | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES13 | SUB DIVISION 04/12/06 | |
122 | S-DIV 04/12/06 | |
88(2)R | AD 04/12/06--------- £ SI 280000@.00001=2 £ IC 11/13 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS | |
88(2)R | AD 24/04/06--------- £ SI 120@.01=1 £ IC 9/10 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 22/05/06 FROM: COUNTY GATES ASHTON ROAD BRISTOL BS3 2JH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 03/06/04--------- £ SI 998@.01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EKEEPER GROUP LIMITED
EKEEPER GROUP LIMITED owns 4 domain names.
s4software.co.uk chromacreative.co.uk mortgagekeeperonline.co.uk senro.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as EKEEPER GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |