Pearson Keehan Rand Limited

General information

Name:

Pearson Keehan Rand Ltd

Office Address:

100 Church Street BN1 1UJ Brighton

Number: 06982406

Incorporation date: 2009-08-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pearson Keehan Rand came into being in 2009 as a company enlisted under no 06982406, located at BN1 1UJ Brighton at 100 Church Street. The company has been in business for fifteen years and its current state is active. Although currently it is referred to as Pearson Keehan Rand Limited, it was not always so. The company was known as Dan Drury (holdings) until August 10, 2018, when the name was changed to Franklin 12. The last change took place on May 4, 2022. The enterprise's SIC and NACE codes are 82990 which stands for Other business support service activities not elsewhere classified. 2022-03-31 is the last time when the accounts were reported.

Current directors registered by this specific business are as follow: Thomas R. designated to this position on March 31, 2022, Kevin K. designated to this position in 2021, Christopher P. designated to this position in 2021 and Phoebe P..

  • Previous company's names
  • Pearson Keehan Rand Limited 2022-05-04
  • Franklin 12 Limited 2018-08-10
  • Dan Drury (holdings) Limited 2009-08-05

Financial data based on annual reports

Company staff

Thomas R.

Role: Director

Appointed: 31 March 2022

Latest update: 15 April 2024

Kevin K.

Role: Director

Appointed: 01 July 2021

Latest update: 15 April 2024

Christopher P.

Role: Director

Appointed: 01 July 2021

Latest update: 15 April 2024

Phoebe P.

Role: Director

Appointed: 01 July 2021

Latest update: 15 April 2024

People with significant control

Executives who have control over this firm are as follows: Thomas R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kevin K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Thomas R.
Notified on 31 March 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kevin K.
Notified on 1 July 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Christopher P.
Notified on 1 July 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Phoebe P.
Notified on 1 July 2021
Ceased on 10 March 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
John S.
Notified on 6 March 2018
Ceased on 1 July 2021
Nature of control:
over 3/4 of shares
Dan D.
Notified on 6 April 2016
Ceased on 6 March 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Annual Accounts 13 April 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 13 April 2015
Annual Accounts 15 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 15 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 31 May 2016
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 31 May 2016
Annual Accounts 30 May 2014
Date Approval Accounts 30 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 3rd, November 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode