Company NameKeamore Limited
DirectorsJohn Ryan and Sarah Louise Ryan
Company StatusActive
Company Number06689064
CategoryPrivate Limited Company
Incorporation Date4 September 2008(15 years, 7 months ago)
Previous NameNa Hamogelas Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr John Ryan
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2008(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat 52 West Parkside
Farnsworth Court
London
SE10 0QG
Secretary NameMr John Ryan
NationalityBritish
StatusCurrent
Appointed31 July 2009(11 months after company formation)
Appointment Duration14 years, 8 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 52 West Parkside
Farnsworth Court
London
SE10 0QG
Director NameMrs Sarah Louise Ryan
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(10 years, 7 months after company formation)
Appointment Duration5 years
RoleSenior Project Manager
Country of ResidenceEngland
Correspondence AddressFlat 52 West Parkside
Farnsworth Court
London
SE10 0QG
Secretary NameCount Regis Preveraud De Vaumas
NationalityFrench
StatusResigned
Appointed04 September 2008(same day as company formation)
RoleBanker
Correspondence Address243 Marlborough Road
Gillingham
Kent
ME7 5HS
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed04 September 2008(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed04 September 2008(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address14 Fountain Street
Guisborough
TS14 6PP
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£544
Cash£23,377
Current Liabilities£34,095

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Charges

2 October 2020Delivered on: 2 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
23 October 2023Confirmation statement made on 13 October 2023 with updates (5 pages)
28 September 2023Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA United Kingdom to 14 Fountain Street Guisborough TS14 6PP on 28 September 2023 (1 page)
26 October 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
13 October 2022Confirmation statement made on 13 October 2022 with updates (5 pages)
6 September 2022Confirmation statement made on 4 September 2022 with updates (5 pages)
4 July 2022Change of details for Mr John Ryan as a person with significant control on 13 June 2022 (2 pages)
4 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued share capital of the company sub divided 06/06/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
1 July 2022Statement of capital following an allotment of shares on 24 June 2022
  • GBP 131.28
(4 pages)
28 June 2022Memorandum and Articles of Association (54 pages)
27 June 2022Sub-division of shares on 6 June 2022 (4 pages)
17 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
2 October 2020Registration of charge 066890640001, created on 2 October 2020 (24 pages)
14 September 2020Confirmation statement made on 4 September 2020 with updates (5 pages)
14 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 May 2020Change of details for Mr John Ryan as a person with significant control on 6 April 2020 (2 pages)
6 May 2020Statement of capital following an allotment of shares on 6 April 2020
  • GBP 100
(3 pages)
6 May 2020Notification of Sarah Louise Ryan as a person with significant control on 6 April 2020 (2 pages)
3 February 2020Registered office address changed from Flat 52 Farnsworth Court West Parkside London SE10 0QG England to New Garth House Upper Garth Gardens Guisborough TS14 6HA on 3 February 2020 (1 page)
25 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 September 2019Confirmation statement made on 4 September 2019 with updates (5 pages)
16 April 2019Appointment of Mrs Sarah Louise Ryan as a director on 1 April 2019 (2 pages)
12 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
4 December 2017Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA to Flat 52 Farnsworth Court West Parkside London SE10 0QG on 4 December 2017 (1 page)
4 December 2017Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA to Flat 52 Farnsworth Court West Parkside London SE10 0QG on 4 December 2017 (1 page)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 June 2016Company name changed na hamogelas LIMITED\certificate issued on 21/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-19
(3 pages)
21 June 2016Company name changed na hamogelas LIMITED\certificate issued on 21/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-19
(3 pages)
16 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
16 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
16 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Director's details changed for Mr John Ryan on 9 March 2014 (2 pages)
11 March 2014Secretary's details changed for Mr John Ryan on 9 March 2014 (1 page)
11 March 2014Secretary's details changed for Mr John Ryan on 9 March 2014 (1 page)
11 March 2014Secretary's details changed for Mr John Ryan on 9 March 2014 (1 page)
11 March 2014Director's details changed for Mr John Ryan on 9 March 2014 (2 pages)
11 March 2014Director's details changed for Mr John Ryan on 9 March 2014 (2 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 February 2012Secretary's details changed for Mr John Ryan on 13 February 2012 (2 pages)
14 February 2012Secretary's details changed for Mr John Ryan on 13 February 2012 (2 pages)
14 February 2012Director's details changed for Mr John Ryan on 13 February 2012 (2 pages)
14 February 2012Director's details changed for Mr John Ryan on 13 February 2012 (2 pages)
28 December 2011Director's details changed for Mr John Ryan on 23 December 2011 (2 pages)
28 December 2011Secretary's details changed for Mr John Ryan on 23 December 2011 (2 pages)
28 December 2011Director's details changed for Mr John Ryan on 23 December 2011 (2 pages)
28 December 2011Secretary's details changed for Mr John Ryan on 23 December 2011 (2 pages)
7 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 January 2011Secretary's details changed for John Ryan on 17 January 2011 (2 pages)
19 January 2011Secretary's details changed for John Ryan on 17 January 2011 (2 pages)
19 January 2011Director's details changed for Mr John Ryan on 17 January 2011 (3 pages)
19 January 2011Director's details changed for Mr John Ryan on 17 January 2011 (3 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
28 October 2009Director's details changed for John Ryan on 28 October 2009 (2 pages)
28 October 2009Director's details changed for John Ryan on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for John Ryan on 28 October 2009 (1 page)
28 October 2009Secretary's details changed for John Ryan on 28 October 2009 (1 page)
9 September 2009Return made up to 04/09/09; full list of members (3 pages)
9 September 2009Return made up to 04/09/09; full list of members (3 pages)
14 August 2009Secretary appointed john ryan (1 page)
14 August 2009Secretary appointed john ryan (1 page)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 August 2009Appointment terminated secretary regis preveraud de vaumas (1 page)
7 August 2009Appointment terminated secretary regis preveraud de vaumas (1 page)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 November 2008Director's change of particulars / john ryan / 24/10/2008 (1 page)
18 November 2008Director's change of particulars / john ryan / 24/10/2008 (1 page)
16 September 2008Secretary appointed count regis preveraud de vaumas (2 pages)
16 September 2008Secretary appointed count regis preveraud de vaumas (2 pages)
16 September 2008Director appointed john ryan (2 pages)
16 September 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
16 September 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
16 September 2008Director appointed john ryan (2 pages)
9 September 2008Appointment terminated director jpcord LIMITED (1 page)
9 September 2008Appointment terminated director jpcord LIMITED (1 page)
9 September 2008Appointment terminated secretary jpcors LIMITED (1 page)
9 September 2008Appointment terminated secretary jpcors LIMITED (1 page)
4 September 2008Incorporation (18 pages)
4 September 2008Incorporation (18 pages)