Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EKEEPER GROUP LIMITED
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 Overview

About Ekeeper Group Ltd
EKEEPER GROUP LIMITED was founded on 2004-06-03 and has its registered office in London. The organisation's status is listed as "Active". Ekeeper Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EKEEPER GROUP LIMITED
 
Legal Registered Office
6TH FLOOR COMMODITY QUAY
ST KATHARINE DOCKS
LONDON
E1W 1AZ
Other companies in BS16
 
Previous Names
MORTGAGEKEEPER LIMITED05/07/2012
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EKEEPER GROUP LIMITED
Is this data useful to you?
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.

Company Officers of EKEEPER GROUP LIMITED

Current Directors
Officer Role Date Appointed
PARAAG DAVE
Director 2017-06-23
STEVEN ANDREW ROBERTSON
Director 2017-06-23
RICHARD JOHN STEPHEN WATKIN
Director 2004-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ORSINO BERNARD ROSSETTI
Director 2014-05-01 2017-12-23
JOHN ORSINO BERNARD ROSSETTI
Director 2004-06-03 2012-01-03
KENNETH ANCHORS
Director 2004-06-03 2010-01-31
DAVID PLUMB
Company Secretary 2004-06-03 2008-07-31
JOAKIM PER HENRIK SCHULTZ
Director 2007-01-01 2008-05-31
WENDY WATKIN
Director 2004-06-03 2007-03-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-06-03 2004-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARAAG DAVE SENRO SYSTEMS LIMITED Director 2017-06-23 CURRENT 2011-08-02 Active
PARAAG DAVE MCI CLUB LIMITED Director 2017-06-23 CURRENT 2014-09-04 Active
PARAAG DAVE DPR GROUP LIMITED Director 2017-06-12 CURRENT 2002-05-14 Active
PARAAG DAVE MY PROPERTY PARTNERS LIMITED Director 2008-02-27 CURRENT 2008-02-27 Liquidation
STEVEN ANDREW ROBERTSON SENRO SYSTEMS LIMITED Director 2017-06-23 CURRENT 2011-08-02 Active
STEVEN ANDREW ROBERTSON MCI CLUB LIMITED Director 2017-06-23 CURRENT 2014-09-04 Active
RICHARD JOHN STEPHEN WATKIN RW & JR CO. LIMITED Director 2016-06-02 CURRENT 2011-09-26 Active - Proposal to Strike off
RICHARD JOHN STEPHEN WATKIN MCI CLUB LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
RICHARD JOHN STEPHEN WATKIN SENRO SYSTEMS LIMITED Director 2012-06-14 CURRENT 2011-08-02 Active
RICHARD JOHN STEPHEN WATKIN COMPLIANCE CHECKING LIMITED Director 2010-05-04 CURRENT 2010-05-04 Active - Proposal to Strike off
RICHARD JOHN STEPHEN WATKIN TWP MORTGAGES LIMITED Director 2005-05-25 CURRENT 2005-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-03Audit exemption subsidiary accounts made up to 2023-06-30
2024-03-28Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-03-28Audit exemption statement of guarantee by parent company for period ending 30/06/23
2023-06-20REGISTRATION OF A CHARGE / CHARGE CODE 051445210002
2023-06-16DIRECTOR APPOINTED MR PARAAG DAVE
2023-06-15CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-06-01Director's details changed for Hin Sui Chu on 2023-05-31
2023-04-12Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-04-12Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-04-12Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-04-12Audit exemption subsidiary accounts made up to 2022-06-30
2023-02-01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY SADLER
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2022-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-04-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-03-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-03-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-10-08AP01DIRECTOR APPOINTED MR JAMES ANTHONY SADLER
2021-08-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-06-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-06-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-08-25AP01DIRECTOR APPOINTED HIN SUI CHU
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PARAAG DAVE
2020-01-08AP01DIRECTOR APPOINTED DAVID JAMES BENNETT
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDREW ROBERTSON
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN STEPHEN WATKIN
2018-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/18 FROM 6th Floor Commodity Quay St Katherine Docks London E1W 1AZ
2018-10-12PSC05Change of details for Dpr Bidco Limited as a person with significant control on 2018-09-25
2018-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/18 FROM International House 1 st Katherine’S Way London E1W 1UN England
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 15
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2018-06-13AD02Register inspection address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to 198 Shirley Road Southampton SO15 3FL
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ORSINO BERNARD ROSSETTI
2018-06-05AD02Register inspection address changed from The Conifers Filton Road Hambrook Bristol BS16 1QG England to Freshford House Redcliffe Way Bristol BS1 6NL
2017-11-14AA01Current accounting period extended from 31/12/17 TO 30/06/18
2017-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/17 FROM C/O Shoosmiths Llp Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH England
2017-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-10RES01ADOPT ARTICLES 10/07/17
2017-07-04AP01DIRECTOR APPOINTED MR STEVEN ANDREW ROBERTSON
2017-07-03PSC05Change of details for Dpr Bidco Limited as a person with significant control on 2017-06-23
2017-07-03AP01DIRECTOR APPOINTED MR PARAAG DAVE
2017-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/17 FROM The Conifers Filton Road Hambrook Bristol BS16 1QG
2017-06-30PSC02Notification of Dpr Bidco Limited as a person with significant control on 2017-04-23
2017-06-30PSC07CESSATION OF RICK WATKIN AS A PSC
2017-06-30PSC07CESSATION OF JOHN ORSINO BERNARD ROSSETTI AS A PSC
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 15
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 15
2016-06-14AR0103/06/16 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 15
2015-06-18AR0103/06/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22AP01DIRECTOR APPOINTED MR JOHN ORSINO BERNARD ROSSETTI
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 15
2014-06-23AR0103/06/14 FULL LIST
2013-10-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-03AR0103/06/13 FULL LIST
2013-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 1 & 2 THE SANCTUARY EDEN OFFICE PARK 62 MACRAE ROAD HAM GREEN BRISTOL BS20 0DD
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-17AR0103/06/12 FULL LIST
2012-07-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-07-17AD02SAIL ADDRESS CREATED
2012-07-05RES15CHANGE OF NAME 08/05/2012
2012-07-05CERTNMCOMPANY NAME CHANGED MORTGAGEKEEPER LIMITED CERTIFICATE ISSUED ON 05/07/12
2012-07-04ANNOTATIONClarification
2012-07-04RP04SECOND FILING FOR FORM SH01
2012-05-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-15RES15CHANGE OF NAME 08/05/2012
2012-05-09SH0101/03/12 STATEMENT OF CAPITAL GBP 1500
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROSSETTI
2011-08-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-21AR0103/06/11 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION FULL
2010-08-04AR0103/06/10 FULL LIST
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ANCHORS
2009-09-04363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-08-24AA31/12/08 TOTAL EXEMPTION FULL
2009-08-24123GBP NC 100/1400 31/05/09
2009-02-04AA31/12/07 TOTAL EXEMPTION FULL
2008-08-20288bAPPOINTMENT TERMINATED SECRETARY DAVID PLUMB
2008-06-24363(288)DIRECTOR RESIGNED
2008-06-24363sRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-08363sRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS; AMEND
2007-06-28363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-06-28288aNEW DIRECTOR APPOINTED
2007-03-27288bDIRECTOR RESIGNED
2007-01-27RES13SUB DIVISION 04/12/06
2007-01-27122S-DIV 04/12/06
2007-01-2788(2)RAD 04/12/06--------- £ SI 280000@.00001=2 £ IC 11/13
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-16363aRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-07-0688(2)RAD 24/04/06--------- £ SI 120@.01=1 £ IC 9/10
2006-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-05-22287REGISTERED OFFICE CHANGED ON 22/05/06 FROM: COUNTY GATES ASHTON ROAD BRISTOL BS3 2JH
2006-04-28395PARTICULARS OF MORTGAGE/CHARGE
2006-03-14225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2005-12-14RES12VARYING SHARE RIGHTS AND NAMES
2005-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-1488(2)RAD 03/06/04--------- £ SI 998@.01
2005-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-07363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2004-06-11288bSECRETARY RESIGNED
2004-06-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to EKEEPER GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EKEEPER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-04-28 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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

Intangible Assets
Patents
We have not found any records of EKEEPER GROUP LIMITED registering or being granted any patents
Domain Names

EKEEPER GROUP LIMITED owns 4 domain names.

s4software.co.uk   chromacreative.co.uk   mortgagekeeperonline.co.uk   senro.co.uk  

Trademarks
We have not found any records of EKEEPER GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EKEEPER GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as EKEEPER GROUP LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where EKEEPER GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EKEEPER GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EKEEPER GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.