Company Information for KEO ENERGYSHARE LIMITED
GROUND FLOOR UNIT 3 SOUTHVIEW HOUSE ST AUSTELL ENTERPRISE PARK, CARCLAZE DOWN, ST AUSTELL, CORNWALL, PL25 4EJ,
|
Company Registration Number
07663081
Private Limited Company
Active |
Company Name | |
---|---|
KEO ENERGYSHARE LIMITED | |
Legal Registered Office | |
GROUND FLOOR UNIT 3 SOUTHVIEW HOUSE ST AUSTELL ENTERPRISE PARK CARCLAZE DOWN ST AUSTELL CORNWALL PL25 4EJ Other companies in TR7 | |
Company Number | 07663081 | |
---|---|---|
Company ID Number | 07663081 | |
Date formed | 2011-06-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB153622524 |
Last Datalog update: | 2024-06-05 21:56:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON GEORGE DEVERELL |
||
ROBERT ALEXANDER LOVE |
||
DAWN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE ANNE ROSE NORBURY |
Director | ||
DEBORAH ANNE MANNERS |
Director | ||
SIMON HUNTLEY |
Director | ||
ANDREW KEVIN PALMER |
Director | ||
ALEXANDER NICHOLAS JOHN BARING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CROWDFUNDER LTD | Director | 2013-10-25 | CURRENT | 2011-11-02 | Active | |
KEO DIGITAL VENTURES LIMITED | Director | 2013-03-26 | CURRENT | 2013-03-26 | Active | |
CROWDFUNDER LTD | Director | 2013-04-01 | CURRENT | 2011-11-02 | Active | |
KEO DIGITAL VENTURES LIMITED | Director | 2013-03-26 | CURRENT | 2013-03-26 | Active | |
CROWDFUNDER LTD | Director | 2013-10-25 | CURRENT | 2011-11-02 | Active | |
KEO DIGITAL VENTURES LIMITED | Director | 2013-07-18 | CURRENT | 2013-03-26 | Active | |
WORDFLUENTIAL LTD | Director | 2011-01-07 | CURRENT | 2011-01-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
REGISTERED OFFICE CHANGED ON 21/02/23 FROM 35 High Cross Street High Cross Street St. Austell PL25 4AN England | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Robert Alexander Love on 2022-02-18 | |
PSC04 | Change of details for Mr Robert Alexander Love as a person with significant control on 2022-02-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Simon George Deverell on 2021-03-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Simon George Deverell on 2019-04-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/19 FROM First & Second Floor 11 Cliff Road Newquay Cornwall TR7 2NE | |
LATEST SOC | 15/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER LOVE / 06/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE DEVERELL / 06/04/2016 | |
CH01 | Director's details changed for Mr Simon George Deverell on 2016-04-06 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANNE ROSE NORBURY | |
AP01 | DIRECTOR APPOINTED MS CAROLINE ANNE ROSE NORBURY | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Dawn Williams on 2015-03-16 | |
SH02 | Sub-division of shares on 2014-09-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANNE MANNERS | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Ms Deborah Anne Manners on 2013-08-14 | |
CH01 | Director's details changed for Mr Robert Alexander Love on 2013-08-14 | |
AP01 | DIRECTOR APPOINTED MR SIMON DEVERELL | |
AP01 | DIRECTOR APPOINTED MRS DAWN WILLIAMS | |
AR01 | 01/05/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 30/06/13 TO 31/03/13 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 101 ST JOHN STREET LONDON EC1M 4AS UNITED KINGDOM | |
SH02 | SUB-DIVISION 01/06/12 | |
RES13 | SHARE SUBDIVISION 01/06/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PALMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HUNTLEY | |
AR01 | 01/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS DEBORAH ANNE MANNERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BARING | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 70210 - Public relations and communications activities
Creditors Due After One Year | 2013-03-31 | £ 700,000 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 280,676 |
Creditors Due Within One Year | 2011-06-09 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEO ENERGYSHARE LIMITED
Called Up Share Capital | 2011-06-09 | £ 100 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 455,462 |
Current Assets | 2013-03-31 | £ 904,611 |
Debtors | 2013-03-31 | £ 449,149 |
Shareholder Funds | 2011-06-09 | £ 100 |
Tangible Fixed Assets | 2013-03-31 | £ 13,511 |
Tangible Fixed Assets | 2012-06-30 | £ 18,016 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cornwall Council | |
|
|
Exeter City Council | |
|
Marketing |
Exeter City Council | |
|
Marketing |
Exeter City Council | |
|
Marketing |
Plymouth City Council | |
|
|
Plymouth City Council | |
|
Consultancy Fees |
Cornwall Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |