General information

Name:

Keasim Ltd

Office Address:

Union House 111 New Union Street CV1 2NT Coventry

Number: 06382275

Incorporation date: 2007-09-26

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is situated in Coventry with reg. no. 06382275. The firm was registered in the year 2007. The office of this company is located at Union House 111 New Union Street. The zip code for this address is CV1 2NT. This firm's SIC and NACE codes are 56302 which stands for Public houses and bars. 31st October 2022 is the last time account status updates were filed.

In order to be able to match the demands of the customer base, this particular company is continually directed by a number of two directors who are Robert K. and Simon K.. Their joint efforts have been of cardinal importance to this specific company for 5 years. To find professional help with legal documentation, the company has been utilizing the expertise of Simon K. as a secretary for the last seventeen years.

Simon K. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Robert K.

Role: Director

Appointed: 30 August 2019

Latest update: 16 April 2024

Simon K.

Role: Director

Appointed: 27 September 2007

Latest update: 16 April 2024

Simon K.

Role: Secretary

Appointed: 27 September 2007

Latest update: 16 April 2024

People with significant control

Simon K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 03 January 2024
Confirmation statement last made up date 20 December 2022
Annual Accounts 21 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 21 July 2014
Annual Accounts 22 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 22 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 30 June 2016
Annual Accounts 24 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 24 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts 30 April 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 30 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/10/31 (AA)
filed on: 30th, July 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

3 Fountain Centre Lensbury Avenue

Post code:

SW6 2TW

City / Town:

Imperial Wharf

HQ address,
2013

Address:

3 Fountain Centre Lensbury Avenue

Post code:

SW6 2TW

City / Town:

Imperial Wharf

HQ address,
2014

Address:

The Apex 2 Sheriffs Orchard

Post code:

CV1 3PP

City / Town:

Coventry

HQ address,
2015

Address:

The Apex 2 Sheriffs Orchard

Post code:

CV1 3PP

City / Town:

Coventry

HQ address,
2016

Address:

The Apex 2 Sheriffs Orchard

Post code:

CV1 3PP

City / Town:

Coventry

Accountant/Auditor,
2014

Name:

Bon Accord Accountancy Limited

Address:

R&a House Woodburn Road

Post code:

AB21 0PS

City / Town:

Blackburn

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
16
Company Age

Closest Companies - by postcode