Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEENBASE LIMITED
Company Information for

KEENBASE LIMITED

2ND FLOOR GERRARDS CROSS MEMORIAL CENTRE, 8 EAST COMMON, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7AD,
Company Registration Number
01249011
Private Limited Company
Active

Company Overview

About Keenbase Ltd
KEENBASE LIMITED was founded on 1976-03-15 and has its registered office in Gerrards Cross. The organisation's status is listed as "Active". Keenbase Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KEENBASE LIMITED
 
Legal Registered Office
2ND FLOOR GERRARDS CROSS MEMORIAL CENTRE
8 EAST COMMON
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 7AD
Other companies in SL9
 
Filing Information
Company Number 01249011
Company ID Number 01249011
Date formed 1976-03-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 22:38:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEENBASE LIMITED
The accountancy firm based at this address is RUSSELL PHILLIPS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KEENBASE LIMITED

Current Directors
Officer Role Date Appointed
AUDREY MARGARET BACKER
Director 1991-09-03
JULIETTE MARY BOULTON
Director 1993-06-14
GENEVIEVE AGNES PEARSON
Director 1991-09-03
MICHAEL JOHN PEARSON
Director 1993-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
GENEVIEVE AGNES PEARSON
Company Secretary 1997-09-02 2009-07-27
MARY CECILIA PEARSON
Company Secretary 1991-09-03 1997-09-02
MARY CECILIA PEARSON
Director 1991-09-03 1997-09-02
MICHAEL PEARSON
Director 1991-09-03 1997-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIETTE MARY BOULTON MASON PEARSON LIMITED Director 2001-08-30 CURRENT 2001-08-30 Active
JULIETTE MARY BOULTON MASON PEARSON BROTHERS LIMITED Director 2001-08-30 CURRENT 2001-08-30 Active
JULIETTE MARY BOULTON MASON PEARSON BROS. LIMITED Director 1991-07-31 CURRENT 1973-01-11 Active
MICHAEL JOHN PEARSON MASON PEARSON LIMITED Director 2001-08-30 CURRENT 2001-08-30 Active
MICHAEL JOHN PEARSON MASON PEARSON BROTHERS LIMITED Director 2001-08-30 CURRENT 2001-08-30 Active
MICHAEL JOHN PEARSON MASON PEARSON BROS. LIMITED Director 1991-07-31 CURRENT 1973-01-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-06-24REGISTERED OFFICE CHANGED ON 24/06/24 FROM 23 Station Road Gerrards Cross Buckinghamshire SL9 8ES England
2024-06-24Director's details changed for Mrs Audrey Margaret Backer on 2024-06-24
2024-06-24Director's details changed for Mrs Juliette Mary Boulton on 2024-06-24
2024-06-24Director's details changed for Miss Genevieve Agnes Pearson on 2024-06-24
2024-06-24Director's details changed for Mr Michael John Pearson on 2024-06-24
2023-09-05CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES
2023-07-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-09-12CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-09-03CH01Director's details changed for Miss Genevieve Agnes Pearson on 2020-11-05
2021-09-03PSC04Change of details for Miss Genevieve Agnes Pearson as a person with significant control on 2020-11-05
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2020-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-09-09SH03Purchase of own shares
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES
2019-09-05PSC04Change of details for Mrs Juliette Mary Boulton as a person with significant control on 2019-09-03
2019-09-03CH01Director's details changed for Mrs Juliette Mary Boulton on 2019-09-03
2019-09-03PSC04Change of details for Mrs Audrey Margaret Backer as a person with significant control on 2019-09-03
2019-09-03AA01Current accounting period shortened from 05/04/20 TO 31/03/20
2019-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-04PSC04Change of details for Mrs Audrey Margaret Backer as a person with significant control on 2019-04-03
2019-04-04PSC04Change of details for Mrs Audrey Margaret Backer as a person with significant control on 2019-04-03
2019-04-03PSC04Change of details for Mrs Juliette Mary Boulton as a person with significant control on 2019-04-03
2019-04-03PSC04Change of details for Mrs Juliette Mary Boulton as a person with significant control on 2019-04-03
2019-04-03CH01Director's details changed for Mrs Audrey Margaret Backer on 2019-04-03
2019-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/19 FROM 21/23 Station Road Gerrards Cross Buckinghamshire SL9 8ES
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2017-08-29PSC04Change of details for Mrs Juliette Mary Boulton as a person with significant control on 2017-08-25
2017-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN PEARSON
2017-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PEARSON / 25/08/2017
2017-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GENEVIEVE AGNES PEARSON / 25/08/2017
2017-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIETTE MARY BOULTON / 25/08/2017
2017-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY MARGARET BACKER / 25/08/2017
2017-08-25PSC04PSC'S CHANGE OF PARTICULARS / MISS GENEVIEVE AGNES PEARSON / 25/08/2017
2017-08-25PSC04PSC'S CHANGE OF PARTICULARS / MRS AUDREY MARGARET BACKER / 25/08/2017
2017-08-25PSC04PSC'S CHANGE OF PARTICULARS / MRS JUELIETTE MARY BOULTON / 25/08/2017
2017-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-10-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 80002
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 80002
2015-09-10AR0103/09/15 ANNUAL RETURN FULL LIST
2015-07-28AA31/03/15 TOTAL EXEMPTION SMALL
2014-09-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 80002
2014-09-12AR0103/09/14 FULL LIST
2014-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GENEVIEVE AGNES PEARSON / 12/08/2014
2014-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY MARGARET BACKER / 12/09/2014
2013-09-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-11AR0103/09/13 FULL LIST
2012-09-24AR0103/09/12 FULL LIST
2012-09-05AA31/03/12 TOTAL EXEMPTION SMALL
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GENEVIEVE AGNES PEARSON / 04/10/2011
2011-09-29AR0103/09/11 FULL LIST
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE MARY BOULTON / 28/09/2011
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PEARSON / 28/09/2011
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY MARGARET BACKER / 28/09/2011
2011-09-13AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-27AR0103/09/10 FULL LIST
2009-09-21363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-09-21288cDIRECTOR'S CHANGE OF PARTICULARS / AUDREY BACKER / 04/09/2008
2009-08-07288bAPPOINTMENT TERMINATED SECRETARY GENEVIEVE PEARSON
2009-08-06AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-06363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-06-04AA31/03/08 TOTAL EXEMPTION SMALL
2007-09-17363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-09-11363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-09-22363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-09-22288cDIRECTOR'S PARTICULARS CHANGED
2005-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-21363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-04363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2002-09-04363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-12363sRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2000-09-01363sRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
2000-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-03287REGISTERED OFFICE CHANGED ON 03/12/99 FROM: 63 CHARLES STREET EPPING ESSEX CM16 7AX
1999-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-10363sRETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS
1998-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-10363sRETURN MADE UP TO 03/09/98; NO CHANGE OF MEMBERS
1997-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-09363sRETURN MADE UP TO 03/09/97; NO CHANGE OF MEMBERS
1997-09-09288aNEW SECRETARY APPOINTED
1997-09-09363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-09-18363sRETURN MADE UP TO 03/09/96; FULL LIST OF MEMBERS
1996-09-18287REGISTERED OFFICE CHANGED ON 18/09/96 FROM: ROYAL VICTOR HOUSE 5 LIVINGSTONE ROAD LONDON E15 2LJ
1996-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
1996-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-09-05363sRETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS
1995-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-04363sRETURN MADE UP TO 03/09/94; NO CHANGE OF MEMBERS
1993-09-09363sRETURN MADE UP TO 03/09/93; FULL LIST OF MEMBERS
1993-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-28288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies



Licences & Regulatory approval
We could not find any licences issued to KEENBASE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KEENBASE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KEENBASE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of KEENBASE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEENBASE LIMITED
Trademarks
We have not found any records of KEENBASE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEENBASE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as KEENBASE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where KEENBASE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEENBASE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEENBASE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.