Company NameKeep It Simple Stationery Limited
DirectorCraig James Adams
Company StatusActive
Company Number06931485
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)
Previous NameKeep It Simply Stationery Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Craig James Adams
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(6 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressTemple Chambers Russell Street
Keighley
BD21 2JP
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Jonathan Michael Darnbrook
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(5 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 10 November 2015)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address10 Heatherlands Avenue
Bradford
West Yorks
BD13 4LF
Secretary NameJonathan Michael Darnbrook
NationalityBritish
StatusResigned
Appointed20 November 2009(5 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 10 November 2015)
RoleCompany Director
Correspondence Address10 Heatherlands Avenue
Bradford
West Yorkshire
BD13 4LF
Director NameMr Craig James Adams
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(7 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 19 March 2015)
RoleSales
Country of ResidenceEngland
Correspondence Address593 Thornton Road
Thornton
Bradford
West Yorkshire
BD13 3NW
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitekissglobal.co.uk

Location

Registered AddressTemple Chambers
Russell Street
Keighley
BD21 2JP
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Craig Adams
100.00%
Ordinary

Financials

Year2014
Net Worth£5,835
Cash£2,871
Current Liabilities£14,169

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

17 June 2021Delivered on: 24 June 2021
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding

Filing History

3 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
6 September 2023Micro company accounts made up to 30 June 2023 (4 pages)
8 November 2022Cessation of Karen Wells as a person with significant control on 8 November 2022 (1 page)
8 November 2022Confirmation statement made on 3 November 2022 with updates (4 pages)
7 September 2022Micro company accounts made up to 30 June 2022 (4 pages)
24 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
9 November 2021Micro company accounts made up to 30 June 2021 (4 pages)
20 September 2021Registered office address changed from Office a, Unit 30 Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH England to Temple Chambers Russell Street Keighley BD21 2JP on 20 September 2021 (1 page)
24 June 2021Registration of charge 069314850001, created on 17 June 2021 (7 pages)
18 May 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
3 February 2021Micro company accounts made up to 30 June 2020 (4 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 30 June 2019 (4 pages)
28 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 30 June 2018 (4 pages)
9 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
24 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
24 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
18 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
27 April 2016Registered office address changed from 593 Thornton Road Thornton Bradford West Yorkshire BD13 3NW to Office a, Unit 30 Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH on 27 April 2016 (1 page)
27 April 2016Registered office address changed from 593 Thornton Road Thornton Bradford West Yorkshire BD13 3NW to Office a, Unit 30 Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH on 27 April 2016 (1 page)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 November 2015Appointment of Mr Craig James Adams as a director on 10 November 2015 (2 pages)
10 November 2015Termination of appointment of Jonathan Michael Darnbrook as a director on 10 November 2015 (1 page)
10 November 2015Termination of appointment of Jonathan Michael Darnbrook as a director on 10 November 2015 (1 page)
10 November 2015Termination of appointment of Jonathan Michael Darnbrook as a secretary on 10 November 2015 (1 page)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
10 November 2015Appointment of Mr Craig James Adams as a director on 10 November 2015 (2 pages)
10 November 2015Termination of appointment of Jonathan Michael Darnbrook as a secretary on 10 November 2015 (1 page)
19 March 2015Termination of appointment of Craig James Adams as a director on 19 March 2015 (1 page)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Termination of appointment of Craig James Adams as a director on 19 March 2015 (1 page)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
12 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 July 2010Registered office address changed from Levell & Co Atlantic Business Centre Atlantic Street Broadheath Altrincham WA14 5NQ on 21 July 2010 (1 page)
21 July 2010Registered office address changed from Levell & Co Atlantic Business Centre Atlantic Street Broadheath Altrincham WA14 5NQ on 21 July 2010 (1 page)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
28 January 2010Appointment of Mr Craig James Adams as a director (2 pages)
28 January 2010Appointment of Mr Craig James Adams as a director (2 pages)
3 January 2010Change of name notice (1 page)
3 January 2010Change of name notice (1 page)
3 January 2010Company name changed keep it simply stationery LIMITED\certificate issued on 03/01/10
  • RES15 ‐ Change company name resolution on 2009-11-20
(2 pages)
3 January 2010Company name changed keep it simply stationery LIMITED\certificate issued on 03/01/10
  • RES15 ‐ Change company name resolution on 2009-11-20
(2 pages)
12 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-26
(1 page)
12 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-26
(1 page)
30 November 2009Appointment of Jonathan Michael Darnbrook as a secretary (1 page)
30 November 2009Appointment of Jonathan Michael Darnbrook as a director (2 pages)
30 November 2009Appointment of Jonathan Michael Darnbrook as a director (2 pages)
30 November 2009Appointment of Jonathan Michael Darnbrook as a secretary (1 page)
16 June 2009Appointment terminated director aderyn hurworth (1 page)
16 June 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
16 June 2009Appointment terminated director aderyn hurworth (1 page)
16 June 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
11 June 2009Incorporation (6 pages)
11 June 2009Incorporation (6 pages)