General information

Name:

Keiky Ltd

Office Address:

71 Shiplake Bottom Peppard Common RG9 5HJ Henley-on-thames

Number: 08245284

Incorporation date: 2012-10-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Keiky Limited was set up as Private Limited Company, based in 71 Shiplake Bottom, Peppard Common in Henley-on-thames. The head office's postal code is RG9 5HJ. The enterprise was created in 2012-10-09. The company's Companies House Registration Number is 08245284. Established as Sensing Research, the company used the business name up till 2014-07-01, then it was changed to Keiky Limited. This company's registered with SIC code 26511 which means Manufacture of electronic measuring, testing etc. equipment, not for industrial process control. Keiky Ltd released its latest accounts for the period up to Sat, 31st Dec 2022. The company's latest annual confirmation statement was released on Wed, 19th Jul 2023.

The enterprise's trademark is "KEIKY". They applied to register it on Fri, 21st Nov 2014 and it got published in the journal number 2014-051.

Since 2012-10-09, this specific firm has only been guided by one managing director: Nicholas S. who has been administering it for twelve years. To support the directors in their duties, the firm has been utilizing the skills of Johanne S. as a secretary since the appointment on 2012-10-09.

  • Previous company's names
  • Keiky Limited 2014-07-01
  • Sensing Research Limited 2012-10-09

Trade marks

Trademark UK00003082644
Trademark image:-
Trademark name:KEIKY
Status:Application Published
Filing date:2014-11-21
Owner name:KEIKY Ltd
Owner address:10 Shepherds Hill, Earley, READING, United Kingdom, RG6 1BB

Financial data based on annual reports

Company staff

Johanne S.

Role: Secretary

Appointed: 09 October 2012

Latest update: 2 February 2024

Nicholas S.

Role: Director

Appointed: 09 October 2012

Latest update: 2 February 2024

People with significant control

Nicholas S. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Nicholas S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 August 2024
Confirmation statement last made up date 19 July 2023
Annual Accounts 30 November 2013
Start Date For Period Covered By Report 2012-10-09
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 30 November 2013
Annual Accounts 03 November 2014
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 03 November 2014
Annual Accounts 02 November 2015
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 02 November 2015
Annual Accounts 06 December 2016
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 06 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 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 2019
End Date For Period Covered By Report 31 December 2019
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 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT. Change occurred on March 1, 2024. Company's previous address: 400 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT United Kingdom. (AD01)
filed on: 1st, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 26511 : Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
11
Company Age

Closest Companies - by postcode