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

KELLEN ACQUISITIONS LIMITED

C/O KPMG, 8 PRINCES PARADE, LIVERPOOL, L3 1QH,
Company Registration Number
05366060
Private Limited Company
Liquidation

Company Overview

About Kellen Acquisitions Ltd
KELLEN ACQUISITIONS LIMITED was founded on 2005-02-16 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Kellen Acquisitions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KELLEN ACQUISITIONS LIMITED
 
Legal Registered Office
C/O KPMG
8 PRINCES PARADE
LIVERPOOL
L3 1QH
Other companies in EC4A
 
Previous Names
TABLEGRAIN LIMITED01/04/2005
Filing Information
Company Number 05366060
Company ID Number 05366060
Date formed 2005-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts FULL
Last Datalog update: 2022-05-05 21:19:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KELLEN ACQUISITIONS 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.
Companies with same name KELLEN ACQUISITIONS LIMITED
The following companies were found which have the same name as KELLEN ACQUISITIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Kellen Acquisitions, LLC Delaware Unknown

Company Officers of KELLEN ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
KAILASH CHADA
Company Secretary 2018-03-01
IVAN ROBERT BELL
Director 2015-02-26
KAILASH CHADA
Director 2018-03-01
PHILIP BERNARD HOLDER
Director 2018-07-01
ANNE-NOELLE LE GAL
Director 2015-02-26
WILLIAM FRANCIS MICHAEL MCKINSTRY
Director 2013-12-09
RACHEL AMELIA OCKELFORD DREW
Director 2018-07-01
VALERIA ROSATI
Director 2013-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAMERON JAMES PRICE
Director 2013-12-09 2018-06-30
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2005-03-24 2018-03-01
PETER VINCENT DIXON
Director 2013-12-09 2014-12-31
ILAN JOSEPH SADEH
Director 2013-08-01 2013-12-09
SAMI KASSAM
Director 2010-02-23 2013-08-01
LORENZO ILAN LEVI
Director 2005-11-14 2013-08-01
LORCAN DEENEY WOODS
Director 2011-12-14 2013-08-01
NILS OLIN STEINMEYER
Director 2009-05-01 2011-12-14
JULIE KAY WILLIAMSON
Director 2010-02-23 2011-03-29
QUENTIN RICHARD STEWART
Director 2005-03-24 2010-02-23
ANDREW PETER CHADD
Director 2005-11-14 2009-05-01
IAN JAMES DYKE
Director 2005-03-24 2005-11-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-02-16 2005-03-24
INSTANT COMPANIES LIMITED
Nominated Director 2005-02-16 2005-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IVAN ROBERT BELL PHOENIX ENERGY HOLDINGS LIMITED Director 2015-02-26 CURRENT 2001-01-04 Active
IVAN ROBERT BELL PHOENIX DISTRIBUTION HOLDINGS LIMITED Director 2015-02-26 CURRENT 2007-12-17 Active
IVAN ROBERT BELL KELLEN INVESTMENTS LIMITED Director 2015-02-26 CURRENT 2005-02-16 Active
IVAN ROBERT BELL KELLEN CAPITAL LIMITED Director 2015-02-26 CURRENT 2007-10-09 Active
KAILASH CHADA BELFAST ENERGY LIMITED Director 2018-05-01 CURRENT 1997-08-11 Active
KAILASH CHADA PHOENIX POWER LIMITED Director 2018-05-01 CURRENT 1997-07-31 Active
KAILASH CHADA BELFAST NATURAL GAS LIMITED Director 2018-05-01 CURRENT 1997-08-11 Active
KAILASH CHADA PHOENIX GAS LIMITED Director 2018-05-01 CURRENT 1997-07-31 Active
KAILASH CHADA PNG STORAGE LIMITED Director 2018-05-01 CURRENT 2005-08-12 Active
KAILASH CHADA KELLEN INVESTMENTS LIMITED Director 2018-03-01 CURRENT 2005-02-16 Active
KAILASH CHADA KELLEN CAPITAL LIMITED Director 2018-03-01 CURRENT 2007-10-09 Active
KAILASH CHADA LIONRAI INVESTMENTS NO.1 LIMITED Director 2018-02-06 CURRENT 2013-07-16 Active
KAILASH CHADA PHOENIX NATURAL GAS PP FINANCE PLC Director 2018-02-06 CURRENT 2017-02-23 Active
KAILASH CHADA PHOENIX ENERGY SERVICES LIMITED Director 2018-02-06 CURRENT 2001-08-23 Active
KAILASH CHADA LIONRAI INVESTMENTS NO.2 LIMITED Director 2018-02-06 CURRENT 2013-07-16 Active
KAILASH CHADA PHOENIX NATURAL GAS FINANCE PLC Director 2018-02-06 CURRENT 2009-10-07 Liquidation
KAILASH CHADA NORTHERN CRICKET UNION OF IRELAND Director 2017-12-08 CURRENT 2017-12-08 Active
PHILIP BERNARD HOLDER PHOENIX ENERGY HOLDINGS LIMITED Director 2018-07-01 CURRENT 2001-01-04 Active
PHILIP BERNARD HOLDER PHOENIX DISTRIBUTION HOLDINGS LIMITED Director 2018-07-01 CURRENT 2007-12-17 Active
PHILIP BERNARD HOLDER PHOENIX ENERGY SERVICES LIMITED Director 2018-07-01 CURRENT 2001-08-23 Active
PHILIP BERNARD HOLDER LIONRAI INVESTMENTS NO.2 LIMITED Director 2018-07-01 CURRENT 2013-07-16 Active
PHILIP BERNARD HOLDER KELLEN INVESTMENTS LIMITED Director 2018-07-01 CURRENT 2005-02-16 Active
PHILIP BERNARD HOLDER KELLEN CAPITAL LIMITED Director 2018-07-01 CURRENT 2007-10-09 Active
ANNE-NOELLE LE GAL PHOENIX ENERGY HOLDINGS LIMITED Director 2015-02-26 CURRENT 2001-01-04 Active
ANNE-NOELLE LE GAL PHOENIX DISTRIBUTION HOLDINGS LIMITED Director 2015-02-26 CURRENT 2007-12-17 Active
ANNE-NOELLE LE GAL KELLEN INVESTMENTS LIMITED Director 2015-02-26 CURRENT 2005-02-16 Active
ANNE-NOELLE LE GAL KELLEN CAPITAL LIMITED Director 2015-02-26 CURRENT 2007-10-09 Active
WILLIAM FRANCIS MICHAEL MCKINSTRY PHOENIX NATURAL GAS PP FINANCE PLC Director 2017-02-23 CURRENT 2017-02-23 Active
WILLIAM FRANCIS MICHAEL MCKINSTRY LIONRAI INVESTMENTS NO.1 LIMITED Director 2013-12-09 CURRENT 2013-07-16 Active
WILLIAM FRANCIS MICHAEL MCKINSTRY LIONRAI INVESTMENTS NO.2 LIMITED Director 2013-12-09 CURRENT 2013-07-16 Active
WILLIAM FRANCIS MICHAEL MCKINSTRY HEATHMOUNT MANAGEMENT COMPANY LIMITED Director 2008-03-29 CURRENT 2005-01-19 Active
WILLIAM FRANCIS MICHAEL MCKINSTRY BELFAST ENERGY LIMITED Director 2005-12-15 CURRENT 1997-08-11 Active
WILLIAM FRANCIS MICHAEL MCKINSTRY BELFAST NATURAL GAS LIMITED Director 2005-12-15 CURRENT 1997-08-11 Active
WILLIAM FRANCIS MICHAEL MCKINSTRY PHOENIX GAS LIMITED Director 2005-12-15 CURRENT 1997-07-31 Active
WILLIAM FRANCIS MICHAEL MCKINSTRY PNG STORAGE LIMITED Director 2005-12-15 CURRENT 2005-08-12 Active
WILLIAM FRANCIS MICHAEL MCKINSTRY PHOENIX ENERGY SERVICES LIMITED Director 2001-08-24 CURRENT 2001-08-23 Active
RACHEL AMELIA OCKELFORD DREW PHOENIX DISTRIBUTION HOLDINGS LIMITED Director 2018-07-01 CURRENT 2007-12-17 Active
RACHEL AMELIA OCKELFORD DREW PHOENIX ENERGY SERVICES LIMITED Director 2018-07-01 CURRENT 2001-08-23 Active
RACHEL AMELIA OCKELFORD DREW KELLEN INVESTMENTS LIMITED Director 2018-07-01 CURRENT 2005-02-16 Active
RACHEL AMELIA OCKELFORD DREW KELLEN CAPITAL LIMITED Director 2018-07-01 CURRENT 2007-10-09 Active
VALERIA ROSATI VANTAGE INFRASTRUCTURE HOLDINGS LIMITED Director 2018-03-15 CURRENT 2017-12-13 Active
VALERIA ROSATI PHOENIX NATURAL GAS PP FINANCE PLC Director 2017-02-23 CURRENT 2017-02-23 Active
VALERIA ROSATI PORTERBROOK LEASING MID COMPANY LIMITED Director 2014-10-21 CURRENT 2009-09-03 Active
VALERIA ROSATI PORTERBROOK LEASING COMPANY LIMITED Director 2014-10-21 CURRENT 1994-03-21 Active
VALERIA ROSATI PORTERBROOK HOLDINGS II LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
VALERIA ROSATI PORTERBROOK HOLDINGS I LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
VALERIA ROSATI PHOENIX ENERGY SERVICES LIMITED Director 2014-09-12 CURRENT 2001-08-23 Active
VALERIA ROSATI HASTINGS INVESTMENT MANAGEMENT (EUROPE) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2016-10-11
VALERIA ROSATI KELLEN CAPITAL LIMITED Director 2013-08-07 CURRENT 2007-10-09 Active
VALERIA ROSATI KELLEN INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2005-02-16 Active
VALERIA ROSATI LIONRAI INVESTMENTS NO.1 LIMITED Director 2013-07-25 CURRENT 2013-07-16 Active
VALERIA ROSATI LIONRAI INVESTMENTS NO.2 LIMITED Director 2013-07-25 CURRENT 2013-07-16 Active
VALERIA ROSATI VANTAGE INFRASTRUCTURE (UK) LIMITED Director 2008-07-10 CURRENT 2006-01-16 Active
VALERIA ROSATI SWAN PROPERTY LIMITED Director 2008-05-07 CURRENT 2002-09-09 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
2022-05-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-02-07CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-06-09LIQ01Voluntary liquidation declaration of solvency
2021-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/21 FROM C/O Hackwood Secretaries One Silk Street London EC2Y 8HQ England
2021-05-28600Appointment of a voluntary liquidator
2021-05-28LRESSPResolutions passed:
  • Special resolution to wind up on 2021-05-24
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL AMELIA OCKELFORD DREW
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR IVAN ROBERT BELL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2019-12-16SH20Statement by Directors
2019-12-16SH19Statement of capital on 2019-12-16 GBP 10,001.00
2019-12-16CAP-SSSolvency Statement dated 06/12/19
2019-12-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-10-25CH01Director's details changed for Ms Valeria Rosati on 2018-10-25
2018-10-25CH03SECRETARY'S DETAILS CHNAGED FOR MR KAILASH CHADA on 2018-10-25
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BERNARD HOLDER / 20/07/2018
2018-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL AMELIA OCKELFORD DREW / 20/07/2018
2018-07-03AP01DIRECTOR APPOINTED MR PHILIP BERNARD HOLDER
2018-07-02AP01DIRECTOR APPOINTED MRS RACHEL AMELIA OCKELFORD DREW
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON JAMES PRICE
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIA ROSATI / 01/05/2018
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMERON JAMES PRICE / 01/05/2018
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS MICHAEL MCKINSTRY / 01/05/2018
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE-NOELLE LE GAL / 01/05/2018
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN ROBERT BELL / 01/05/2018
2018-03-01AP01DIRECTOR APPOINTED MR KAILASH CHADA
2018-03-01AP03Appointment of Mr Kailash Chada as company secretary on 2018-03-01
2018-03-01TM02Termination of appointment of Taylor Wessing Secretaries Limited on 2018-03-01
2018-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/18 FROM 5 New Street Square London EC4A 3TW
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 13406093
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 13406093
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 13406093
2016-03-17AR0116/02/16 ANNUAL RETURN FULL LIST
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-04AP01DIRECTOR APPOINTED MS ANNE-NOELLE LE GAL
2015-03-04AP01DIRECTOR APPOINTED MR IVAN ROBERT BELL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 24406093
2015-02-25AR0116/02/15 FULL LIST
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER DIXON
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31SH20STATEMENT BY DIRECTORS
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 13406093
2014-03-31SH1931/03/14 STATEMENT OF CAPITAL GBP 13406093.00
2014-03-31CAP-SSSOLVENCY STATEMENT DATED 27/03/14
2014-03-31RES06REDUCE ISSUED CAPITAL 27/03/2014
2014-02-26AR0116/02/14 FULL LIST
2013-12-19AP01DIRECTOR APPOINTED CAMERON JAMES PRICE
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ILAN SADEH
2013-12-19AP01DIRECTOR APPOINTED WILLIAM FRANCIS MICHAEL MCKINSTRY
2013-12-19AP01DIRECTOR APPOINTED MR PETER VINCENT DIXON
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR LORCAN WOODS
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR LORENZO LEVI
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SAMI KASSAM
2013-08-06AP01DIRECTOR APPOINTED ILAN JOSEPH SADEH
2013-08-06AP01DIRECTOR APPOINTED MS VALERIA ROSATI
2013-05-10AR0116/02/13 FULL LIST
2012-08-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-10SH20STATEMENT BY DIRECTORS
2012-08-10SH1910/08/12 STATEMENT OF CAPITAL GBP 24406093.00
2012-08-10RES01ADOPT ARTICLES 08/08/2012
2012-08-10RES06REDUCE ISSUED CAPITAL 08/08/2012
2012-08-10CAP-SSSOLVENCY STATEMENT DATED 08/08/12
2012-03-01AR0116/02/12 FULL LIST
2012-01-26AP01DIRECTOR APPOINTED LORCAN WOODS
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR NILS STEINMEYER
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIE WILLIAMSON
2011-02-23AR0116/02/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-04AR0116/02/10 FULL LIST
2010-03-02AP01DIRECTOR APPOINTED SAMI KASSAM
2010-03-02AP01DIRECTOR APPOINTED JULIE KAY WILLIAMSON
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR QUENTIN STEWART
2009-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-05SH20STATEMENT BY DIRECTORS
2009-11-05SH1905/11/09 STATEMENT OF CAPITAL GBP 67106093.00
2009-11-05CAP-SSSOLVENCY STATEMENT DATED 03/11/09
2009-11-05RES06REDUCE ISSUED CAPITAL
2009-08-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-24288aDIRECTOR APPOINTED NILS OLIN STEINMEYER
2009-06-24RES01ADOPT ARTICLES 08/06/2009
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR ANDREW CHADD
2009-02-17363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-01-14353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-11-27288cSECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 17/11/2008
2008-11-19287REGISTERED OFFICE CHANGED ON 19/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-18363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-15MISCAUDITORS RESIGNATION
2007-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-16122NC DEC ALREADY ADJUSTED 27/02/07
2007-03-16128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-03-16RES05£ NC 130000000/129910001
2007-03-16RES13SUBDIVISION 16/02/07
2007-02-16363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-02-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-13MEM/ARTSARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KELLEN ACQUISITIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-05-28
Resolution2021-05-28
Notices to2021-05-28
Fines / Sanctions
No fines or sanctions have been issued against KELLEN ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CB7 (COLLATERAL)-CORPORATE DEPOSIT DEED 2009-11-17 Outstanding CITIBANK N.A
CB7 (COLLATERAL)-CORPORATE DEPOSIT DEED 2009-11-17 Outstanding CITIBANK N.A
SUPPLEMENTAL DEED OF AMENDMENT 2006-01-24 Satisfied CITICORP TRUSTEE COMPANY LIMITED (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
DEBENTURE 2005-04-07 Satisfied CITICORP TRUSTEE COMPANY LIMITED (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
Intangible Assets
Patents
We have not found any records of KELLEN ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KELLEN ACQUISITIONS LIMITED
Trademarks
We have not found any records of KELLEN ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KELLEN ACQUISITIONS 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 (70100 - Activities of head offices) as KELLEN ACQUISITIONS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KELLEN ACQUISITIONS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyKELLEN ACQUISITIONS LIMITEDEvent Date2021-05-28
Name of Company: KELLEN ACQUISITIONS LIMITED Company Number: 05366060 Nature of Business: Activities of head offices Previous Name of Company: Tablegrain Limited Registered office: C/O Hackwood Secret…
 
Initiating party Event TypeResolution
Defending partyKELLEN ACQUISITIONS LIMITEDEvent Date2021-05-28
 
Initiating party Event TypeNotices to
Defending partyKELLEN ACQUISITIONS LIMITEDEvent Date2021-05-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KELLEN ACQUISITIONS 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 KELLEN ACQUISITIONS 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.