Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KYEKUS LIMITED
Company Information for

KYEKUS LIMITED

LIFE WITHOUT LIMITS CENTRE, 10 LOWER THAMES STREET, LONDON, EC3R 6EN,
Company Registration Number
05764810
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Kyekus Ltd
KYEKUS LIMITED was founded on 2006-03-31 and has its registered office in London. The organisation's status is listed as "Active". Kyekus Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KYEKUS LIMITED
 
Legal Registered Office
LIFE WITHOUT LIMITS CENTRE
10 LOWER THAMES STREET
LONDON
EC3R 6EN
Other companies in BN12
 
Previous Names
THE ROYAL SOCIETY FOR BLIND CHILDREN17/01/2017
THE ROYAL BLIND SOCIETY FOR THE UNITED KINGDOM26/11/2015
Filing Information
Company Number 05764810
Company ID Number 05764810
Date formed 2006-03-31
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 00:53:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KYEKUS 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 KYEKUS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL STUART BRIGNALL
Director 2017-01-01
JOHN GIBSON HELLER
Director 2009-11-01
VALERIE MARLENE MAY
Director 2017-01-01
IAN FREDERICK STEPHENSON
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
EILEEN COLLEEN CRYSTAL HARDING
Company Secretary 2014-03-03 2017-04-04
MARK BARRETT
Director 2013-08-07 2016-12-31
RONALD WILLIAM EDGHILL
Director 2014-03-03 2016-12-31
VIVIAN LAWRENCE
Director 2014-03-03 2016-12-31
DAVID WILLIAM ROBERT WRIGHT
Director 2014-03-03 2016-12-31
DAVID LOMAS BAXTER
Director 2006-03-31 2014-03-03
PAUL CHENNELL
Director 2013-08-07 2014-03-03
NIGEL TIMOTHY KIPPAX
Director 2013-08-07 2014-03-03
STUART DAVID RITCHIE
Director 2012-12-07 2014-03-03
ANGELA PARADISE
Director 2013-08-07 2014-01-22
EILEEN JUNE HOWARD
Director 2006-03-31 2013-05-31
COLIN JOSEPH BROWN
Director 2009-11-01 2012-12-07
GRAHAM LESLIE BOOTH
Company Secretary 2006-03-31 2012-04-30
RICHARD JOHN WOOD
Director 2009-11-01 2012-04-13
MICHAEL JOHN SMITH
Director 2006-03-31 2011-07-25
ROGER WILSON-HINDS
Director 2009-11-01 2010-10-21
NAOMI CECILIA WHALLEY
Director 2006-03-31 2006-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL STUART BRIGNALL THE ROYAL SOCIETY FOR BLIND CHILDREN Director 2005-05-24 CURRENT 1915-04-12 Active
JOHN GIBSON HELLER THE ROYAL SOCIETY FOR BLIND CHILDREN Director 2017-02-23 CURRENT 1915-04-12 Active
JOHN GIBSON HELLER ORIENTAL CLUB (1824) LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
JOHN GIBSON HELLER THE EYELESS TRUST Director 2009-11-01 CURRENT 2009-03-25 Dissolved 2015-04-14
JOHN GIBSON HELLER HARLEYFORD GOLF HOLDINGS LIMITED Director 2009-06-18 CURRENT 2001-07-03 Dissolved 2015-03-31
JOHN GIBSON HELLER NEVILLE JAMES GROUP LIMITED Director 2003-03-11 CURRENT 2002-09-10 Dissolved 2016-03-22
JOHN GIBSON HELLER NEVILLE JAMES PORTFOLIO MANAGEMENT LIMITED Director 2001-06-05 CURRENT 2001-05-23 Dissolved 2015-01-06
VALERIE MARLENE MAY VISION CHARITY Director 2017-02-01 CURRENT 1999-03-19 Active
VALERIE MARLENE MAY THE THOMAS LUCAS ACADEMY TRUST LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active
VALERIE MARLENE MAY EDUCATION CHANGING LIVES Director 2010-07-07 CURRENT 2010-07-07 Dissolved 2013-09-12
IAN FREDERICK STEPHENSON VISION CHARITY Director 2017-02-01 CURRENT 1999-03-19 Active
IAN FREDERICK STEPHENSON THE ROYAL SOCIETY FOR BLIND CHILDREN Director 2006-11-07 CURRENT 1915-04-12 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
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-19CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-01-06APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART BRIGNALL
2023-01-06APPOINTMENT TERMINATED, DIRECTOR IAN FREDERICK STEPHENSON
2022-09-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-03CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Rsbc, Orpington College the Walnuts High Street Orpington Kent BR6 0TE England
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Rsbc, Orpington College the Walnuts High Street Orpington Kent BR6 0TE England
2022-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Rsbc, Orpington College the Walnuts High Street Orpington Kent BR6 0TE England
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM 52-58 Arcola Street London E8 2DJ England
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04AD02Register inspection address changed from Victoria Charity Centre 11 Belgrave Road London SW1V 1RB England to Rsbc 52-58 Arcola Street London E8 2DJ
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-04TM02Termination of appointment of Eileen Colleen Crystal Harding on 2017-04-04
2017-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/17 FROM 59-61 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ
2017-01-18AP01DIRECTOR APPOINTED MR MICHAEL STUART BRIGNALL
2017-01-18AP01DIRECTOR APPOINTED MRS VALERIE MARLENE MAY
2017-01-18AP01DIRECTOR APPOINTED MR IAN FREDERICK STEPHENSON
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN LAWRENCE
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR RONALD EDGHILL
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK BARRETT
2017-01-17RES15CHANGE OF COMPANY NAME 23/10/22
2017-01-17CERTNMCOMPANY NAME CHANGED THE ROYAL SOCIETY FOR BLIND CHILDREN CERTIFICATE ISSUED ON 17/01/17
2017-01-13RES15CHANGE OF COMPANY NAME 12/05/22
2017-01-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-11RES15CHANGE OF COMPANY NAME 15/10/21
2016-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057648100003
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-15AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-15RES01ADOPT ARTICLES 15/03/16
2016-03-15CC04Statement of company's objects
2016-01-11RES01ADOPT ARTICLES 02/12/2015
2015-11-26RES15CHANGE OF NAME 26/11/2015
2015-11-26CERTNMCOMPANY NAME CHANGED THE ROYAL BLIND SOCIETY FOR THE UNITED KINGDOM CERTIFICATE ISSUED ON 26/11/15
2015-11-26NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2015-11-26MISCNE01
2015-11-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-24AR0131/03/15 NO MEMBER LIST
2015-04-24AD02SAIL ADDRESS CREATED
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WILLIAM EDGHILL / 01/01/2015
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ROBERT WRIGHT / 01/01/2015
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIVIAN LAWRENCE / 01/01/2015
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 6 ST JOHN'S PARADE ALINORA CRESCENT GORING-BY-SEA WORTHING WEST SUSSEX BN12 4HJ
2014-10-27AP03SECRETARY APPOINTED MRS EILEEN COLLEEN CRYSTAL HARDING
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01AR0131/03/14 NO MEMBER LIST
2014-03-14AP01DIRECTOR APPOINTED MR VIVIAN LAWRENCE
2014-03-14AP01DIRECTOR APPOINTED DR DAVID WILLIAM ROBERT WRIGHT
2014-03-14AP01DIRECTOR APPOINTED MR RONALD WILLIAM EDGHILL
2014-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART RITCHIE
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KIPPAX
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHENNELL
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAXTER
2014-03-06RES01ADOPT ARTICLES 28/02/2014
2014-03-04AA01PREVEXT FROM 30/09/2013 TO 31/12/2013
2014-03-03ANNOTATIONOther
2014-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 057648100003
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA PARADISE
2013-09-26AP01DIRECTOR APPOINTED MR PAUL CHENNELL
2013-09-10AP01DIRECTOR APPOINTED MR NIGEL KIPPAX
2013-09-10AP01DIRECTOR APPOINTED MS ANGELA PARADISE
2013-09-10AP01DIRECTOR APPOINTED MR MARK BARRETT
2013-06-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN HOWARD
2013-04-03AR0131/03/13 NO MEMBER LIST
2013-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2013 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR UNITED KINGDOM
2012-12-20AP01DIRECTOR APPOINTED MR STUART DAVID RITCHIE
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN
2012-11-08RES01ADOPT ARTICLES 21/09/2012
2012-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-10TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM BOOTH
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-18AR0131/03/12 NO MEMBER LIST
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-14AR0131/03/11 NO MEMBER LIST
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WILSON-HINDS
2011-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 59-61 SEA LANE RUSTINGTON WEST SUSSEX BN16 2RQ
2010-09-03AA01CURREXT FROM 31/03/2010 TO 30/09/2010
2010-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-23AP01DIRECTOR APPOINTED MR JOHN HELLER
2010-07-23AP01DIRECTOR APPOINTED MR ROGER WILSON-HINDS
2010-07-23AP01DIRECTOR APPOINTED MR COLIN JOSEPH BROWN
2010-07-23AP01DIRECTOR APPOINTED MR RICHARD JOHN WOOD
2010-04-12AR0131/03/10 NO MEMBER LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SMITH / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN JUNE HOWARD / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOMAS BAXTER / 12/04/2010
2010-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-23363aANNUAL RETURN MADE UP TO 31/03/09
2009-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-10363sANNUAL RETURN MADE UP TO 31/03/08
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-01363(288)DIRECTOR RESIGNED
2007-05-01363sANNUAL RETURN MADE UP TO 31/03/07
2006-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KYEKUS 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 KYEKUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-03 Satisfied THE ROYAL LONDON SOCIETY FOR BLIND PEOPLE
MORTGAGE 2012-10-24 Satisfied LLOYDS TSB BANK PLC (THE BANK)
MORTGAGE 2010-08-23 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 KYEKUS LIMITED

Intangible Assets
Patents
We have not found any records of KYEKUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KYEKUS LIMITED
Trademarks
We have not found any records of KYEKUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KYEKUS 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 (96090 - Other service activities n.e.c.) as KYEKUS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KYEKUS 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 KYEKUS 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 KYEKUS 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.