Kem Investments Ltd

General information

Name:

Kem Investments Limited

Office Address:

The Grange Franks Hollow Road Bidborough TN3 0UD Tunbridge Wells

Number: 07750068

Incorporation date: 2011-08-23

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is widely known under the name of Kem Investments Ltd. The firm was established thirteen years ago and was registered with 07750068 as its registration number. This head office of this company is situated in Tunbridge Wells. You can contact it at The Grange Franks Hollow Road, Bidborough. The enterprise's SIC code is 70229, that means Management consultancy activities other than financial management. The company's most recent filed accounts documents were submitted for the period up to August 31, 2022 and the latest annual confirmation statement was filed on August 23, 2023.

The data we obtained about the following firm's personnel indicates there are four directors: Maureen M., Abigail M., Alexander M. and Keith M. who joined the team on 2022/03/17, 2011/08/23.

Keith M. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Maureen M.

Role: Director

Appointed: 17 March 2022

Latest update: 13 April 2024

Abigail M.

Role: Director

Appointed: 17 March 2022

Latest update: 13 April 2024

Alexander M.

Role: Director

Appointed: 17 March 2022

Latest update: 13 April 2024

Keith M.

Role: Director

Appointed: 23 August 2011

Latest update: 13 April 2024

People with significant control

Keith M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 20 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 20 May 2013
Annual Accounts 16 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 16 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to August 31, 2023 (AA)
filed on: 28th, March 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

8th Floor 20 St James's Street

Post code:

SW1A 1ES

HQ address,
2013

Address:

8th Floor 20 St James's Street

Post code:

SW1A 1ES

HQ address,
2014

Address:

8th Floor 20 St James's Street

Post code:

SW1A 1ES

HQ address,
2015

Address:

Cassini House 57 St James's Street

Post code:

SW1A 1LF

HQ address,
2016

Address:

Cassini House 57 St James's Street

Post code:

SW1A 1LF

Accountant/Auditor,
2016 - 2015

Name:

Ward Mackenzie Ltd

Address:

Oxford House 15-17 Mount Ephraim Road

Post code:

TN1 1EN

City / Town:

Tunbridge Wells

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
12
Company Age

Closest Companies - by postcode