General information

Name:

Kemp Family Ltd

Office Address:

Unit 4 Barnes Wallis Court Wellington Road Cressex Business Park HP12 3PS High Wycombe

Number: 07392454

Incorporation date: 2010-09-30

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kemp Family Limited is officially located at High Wycombe at Unit 4 Barnes Wallis Court. You can search for the company using the area code - HP12 3PS. This company has been operating on the English market for 15 years. The firm is registered under the number 07392454 and its official state is active. It has been already two years from the moment This company's name is Kemp Family Limited, but till 2023 the business name was Ultra Surefire Group and before that, up till 2012-06-11 the firm was known as Ultra Surefire. This means it has used four different names. The company's SIC and NACE codes are 70100 which means Activities of head offices. Kemp Family Ltd released its account information for the financial period up to April 30, 2022. The business latest annual confirmation statement was released on September 30, 2023.

The trademark of Kemp Family is "VillaMist". It was submitted in March, 2013 and its registration process ended successfully by Intellectual Property Office in July, 2013. The company will use this trademark untill March, 2023.

Considering this particular company's constant expansion, it was necessary to acquire additional executives: Johanna C., Marcus K. and Peter K. who have been cooperating since 2015 for the benefit of the business.

  • Previous company's names
  • Kemp Family Limited 2023-01-24
  • Ultra Surefire Group Limited 2012-06-11
  • Ultra Surefire Limited 2012-05-29
  • Ultra Fire Group Limited 2010-09-30

Trade marks

Trademark UK00002658221
Trademark image:-
Trademark name:VillaMist
Status:Registered
Filing date:2013-03-27
Date of entry in register:2013-07-19
Renewal date:2023-03-27
Owner name:Ultra Surefire Group Limited
Owner address:Unit 4, Barnes Wallis Court, Wellington Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 3PS

Financial data based on annual reports

Company staff

Johanna C.

Role: Director

Appointed: 27 July 2015

Latest update: 29 April 2025

Marcus K.

Role: Director

Appointed: 27 July 2015

Latest update: 29 April 2025

Peter K.

Role: Director

Appointed: 30 September 2010

Latest update: 29 April 2025

People with significant control

Peter K. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Peter K.
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 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 1 September 2014
Annual Accounts 3 July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 3 July 2015
Annual Accounts 24 October 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 24 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 15 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 15 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: 31st May 2024. New Address: 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ. Previous address: Unit 4 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS (AD01)
filed on: 31st, May 2024
address
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2016 - 2013

Name:

M R Salvage Limited

Address:

7/8 Eghams Court Boston Drive

Post code:

SL8 5YS

City / Town:

Bourne End

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
14
Company Age

Similar companies nearby

Closest companies