Kechni Limited

General information

Name:

Kechni Ltd

Office Address:

6 High Street Bishops Waltham SO32 1AA Southampton

Number: 07584966

Incorporation date: 2011-03-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is situated in Southampton registered with number: 07584966. The company was set up in the year 2011. The headquarters of this firm is located at 6 High Street Bishops Waltham. The postal code for this place is SO32 1AA. The firm is recognized as Kechni Limited. Moreover this firm also operated as Formations No 59 up till the company name got changed twelve years ago. This company's SIC code is 56101 which means Licensed restaurants. Kechni Ltd released its account information for the period up to 2022-12-31. Its most recent confirmation statement was filed on 2023-04-29.

The trademark number of Kechni is UK00003032487. It was proposed in November, 2013 and their IPO published it in the journal number 2013-051.

In order to meet the requirements of its clientele, the company is constantly controlled by a body of two directors who are Colin L. and Josephine L.. Their mutual commitment has been of crucial importance to this specific company since Wed, 29th Jun 2016.

  • Previous company's names
  • Kechni Limited 2012-07-31
  • Formations No 59 Ltd 2011-03-30

Trade marks

Trademark UK00003032487
Trademark image:Trademark UK00003032487 image
Status:Application Published
Filing date:2013-11-27
Owner name:Kechni Limited
Owner address:The Old Church, Quicks Road, Wimbledon, United Kingdom, SW19 1EX

Financial data based on annual reports

Company staff

Colin L.

Role: Director

Appointed: 29 June 2016

Latest update: 1 April 2024

Josephine L.

Role: Director

Appointed: 29 June 2016

Latest update: 1 April 2024

People with significant control

The companies with significant control over this firm include: Pleasure Serve Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Southampton at Bishops Waltham, SO32 1AA, Hampshire and was registered as a PSC under the reg no 02952657.

Pleasure Serve Limited
Address: 6 High Street Bishops Waltham, Southampton, Hampshire, SO32 1AA, United Kingdom
Legal authority Companies Act
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 02952657
Notified on 30 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Christopher R.
Notified on 6 April 2016
Ceased on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kevin L.
Notified on 6 April 2016
Ceased on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 May 2024
Confirmation statement last made up date 29 April 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 20th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 3 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 2nd, August 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

The Old Church Quicks Road

Post code:

SW19 1EX

City / Town:

Wimbledon

HQ address,
2014

Address:

80 Coleman Street

Post code:

EC2R 5BJ

HQ address,
2015

Address:

Fifth Floor, 11 Leadenhall Street,

Post code:

EC3V 1LP

City / Town:

London

Accountant/Auditor,
2015

Name:

Fpss Limited

Address:

5th Floor 11 Leadenhall Street

Post code:

EC3V 1LP

Accountant/Auditor,
2013

Name:

Fpss Limited

Address:

The Old Church Quicks Road Wimbledon

Post code:

SW19 1EX

City / Town:

London

Accountant/Auditor,
2014

Name:

Fpss Limited

Address:

80 Coleman Street

Post code:

EC2R 5BJ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
13
Company Age

Similar companies nearby

Closest companies