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

KIEL LIMITED

5TH FLOOR, 24 OLD BOND STREET, LONDON, W1S 4AW,
Company Registration Number
06959812
Private Limited Company
Active

Company Overview

About Kiel Ltd
KIEL LIMITED was founded on 2009-07-11 and has its registered office in London. The organisation's status is listed as "Active". Kiel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KIEL LIMITED
 
Legal Registered Office
5TH FLOOR
24 OLD BOND STREET
LONDON
W1S 4AW
Other companies in W1S
 
Previous Names
CFG LEISURE 6 LIMITED27/04/2011
THREEV 9000 LIMITED07/04/2011
Filing Information
Company Number 06959812
Company ID Number 06959812
Date formed 2009-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2017
Account next due 30/04/2019
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-12 08:42:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIEL 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 KIEL LIMITED
The following companies were found which have the same name as KIEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Kiel & CO 4055 Storm Cloud Way Castle Rock CO 80104 Delinquent Company formed on the 2019-01-03
KIEL & DOLCE ENTERPRISES, INC. 5251 97TH ST EAST BRADENTON FL 34211 Inactive Company formed on the 2001-12-20
KIEL & FAMILY PTY LTD Active Company formed on the 2022-01-31
Kiel & Potter, Inc. 25 WEST OXMOOR RD STE 52 BIRMINGHAM, AL 35209 Active Company formed on the 2009-08-13
Kiel & Trueax, L.L.C. 2121 Ridge Plaza Dr Castle Rock CO 80108 Voluntarily Dissolved Company formed on the 2008-09-08
KIEL 1 Cp Corporation 1843 Lincoln Blvd Santa Monica CA 90404 FTB Suspended Company formed on the 1985-06-24
KIEL ACQUISITIONS LLC Delaware Unknown
KIEL ACQUISITIONS LLC New Jersey Unknown
KIEL ADVISORY GROUP PTY LTD Active Company formed on the 2018-05-02
KIEL AIRCRAFT CORP. 11927 SW 13TH COURT DAVIE FL 33325 Inactive Company formed on the 1984-09-17
KIEL ALDERINK GOLF LLC Michigan UNKNOWN
KIEL AND CO PTY LTD Active Company formed on the 2020-04-02
KIEL AND SONS INCORPORATED Michigan UNKNOWN
KIEL AND SWITZER LLC Michigan UNKNOWN
KIEL AND VEENSTRA INC. 2571 PACIFIC HIGHLANDS AVE FERNDALE WA 98248 Dissolved Company formed on the 2007-03-11
KIEL AND VICKI PLUMMER FOUNDATION Michigan UNKNOWN
KIEL ARCHITECTS, PLLC 6343 PALO PINTO AVE DALLAS TX 75214 Active Company formed on the 2022-04-06
Kiel Asset Management, Inc. Delaware Unknown
Kiel Associates Inc. Delaware Unknown
KIEL ASSOCIATES INCORPORATED New Jersey Unknown

Company Officers of KIEL LIMITED

Current Directors
Officer Role Date Appointed
JAMIE CHRISTOPHER CONSTABLE
Company Secretary 2011-05-01
RJP SECRETARIES LIMITED
Company Secretary 2009-07-11
PETER MARTIN WARD
Company Secretary 2011-05-01
JAMIE CHRISTOPHER CONSTABLE
Director 2012-02-06
PHILIP RAYMOND EMMERSON
Director 2015-09-01
THREEV DIRECTORS LLP
Director 2009-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
LPE SERVICES LIMITED
Company Secretary 2009-07-11 2014-07-22
SARAH MARIE STALEY
Director 2009-07-11 2012-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RJP SECRETARIES LIMITED PORTIMO LIMITED Company Secretary 2009-04-17 CURRENT 2009-04-17 Dissolved 2015-10-27
RJP SECRETARIES LIMITED MAGANA LIMITED Company Secretary 2009-04-17 CURRENT 2009-04-17 Dissolved 2017-05-16
JAMIE CHRISTOPHER CONSTABLE NOETICS LONDON LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active - Proposal to Strike off
JAMIE CHRISTOPHER CONSTABLE TANISTRY LIMITED Director 2013-07-31 CURRENT 2013-07-31 Active
JAMIE CHRISTOPHER CONSTABLE JPPC SERVICES LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active - Proposal to Strike off
JAMIE CHRISTOPHER CONSTABLE DOBBIN CAPLE LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
JAMIE CHRISTOPHER CONSTABLE DEBELLATE LIMITED Director 2013-07-19 CURRENT 2013-07-19 Dissolved 2016-10-11
JAMIE CHRISTOPHER CONSTABLE HENGROVE MILL LIMITED Director 2012-09-07 CURRENT 2012-02-01 Active
JAMIE CHRISTOPHER CONSTABLE ENNIS TRACK LIMITED Director 2012-09-07 CURRENT 2012-07-11 Active - Proposal to Strike off
JAMIE CHRISTOPHER CONSTABLE UNION JUMP 101 LIMITED Director 2012-09-07 CURRENT 2012-07-16 Active - Proposal to Strike off
JAMIE CHRISTOPHER CONSTABLE CLIFTON BROOK LIMITED Director 2012-01-30 CURRENT 2012-01-30 Liquidation
JAMIE CHRISTOPHER CONSTABLE MOGONS LIMITED Director 2011-06-10 CURRENT 2011-06-10 Dissolved 2017-02-28
JAMIE CHRISTOPHER CONSTABLE CONDATIS LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active
JAMIE CHRISTOPHER CONSTABLE MAGANA LIMITED Director 2011-03-10 CURRENT 2009-04-17 Dissolved 2017-05-16
JAMIE CHRISTOPHER CONSTABLE MANSFIELD KIRK LIMITED Director 2010-06-17 CURRENT 2009-12-10 Active
JAMIE CHRISTOPHER CONSTABLE CHANIA LIMITED Director 2009-07-01 CURRENT 2007-11-16 Active
JAMIE CHRISTOPHER CONSTABLE SOFIYA LIMITED Director 2009-04-02 CURRENT 2007-11-16 Active - Proposal to Strike off
JAMIE CHRISTOPHER CONSTABLE PURLIEU LIMITED Director 2008-11-01 CURRENT 2007-11-16 Active - Proposal to Strike off
JAMIE CHRISTOPHER CONSTABLE MARGIN CALL LIMITED Director 2008-09-01 CURRENT 2005-02-18 Active
JAMIE CHRISTOPHER CONSTABLE GOLD ROUND LIMITED Director 2008-09-01 CURRENT 2006-01-25 Active
JAMIE CHRISTOPHER CONSTABLE RCAPITAL LIMITED Director 2008-02-07 CURRENT 2007-09-19 Active
JAMIE CHRISTOPHER CONSTABLE FAT TYRE LIMITED Director 2005-09-02 CURRENT 1997-11-03 Liquidation
JAMIE CHRISTOPHER CONSTABLE RCAPITAL NOMINEES LIMITED Director 2004-07-23 CURRENT 2004-06-07 Active
JAMIE CHRISTOPHER CONSTABLE JAPE CAPITAL LIMITED Director 2004-05-07 CURRENT 2004-05-07 Active - Proposal to Strike off
JAMIE CHRISTOPHER CONSTABLE CREDIT ENHANCEMENT LIMITED Director 2003-01-21 CURRENT 1999-05-19 Active
PHILIP RAYMOND EMMERSON PAISLEY NEWCO LIMITED Director 2018-05-02 CURRENT 2018-05-02 Active
PHILIP RAYMOND EMMERSON RCAP FIVE LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
PHILIP RAYMOND EMMERSON RCAP THREE LIMITED Director 2018-01-15 CURRENT 2018-01-15 Liquidation
PHILIP RAYMOND EMMERSON CC PROPCO LIMITED Director 2017-12-05 CURRENT 2017-12-05 Liquidation
PHILIP RAYMOND EMMERSON HAY WAIN GROUP LIMITED Director 2017-10-17 CURRENT 2007-11-16 Active
PHILIP RAYMOND EMMERSON CABLELINES (2019) LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
PHILIP RAYMOND EMMERSON FAITH 2017 LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
PHILIP RAYMOND EMMERSON DIFFERENT CORNER LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
PHILIP RAYMOND EMMERSON THE EDGE OF HEAVEN 2017 LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active - Proposal to Strike off
PHILIP RAYMOND EMMERSON FCAP 2017 LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active - Proposal to Strike off
PHILIP RAYMOND EMMERSON THORNHILL ENGINEERING SERVICES LIMITED Director 2016-06-29 CURRENT 2016-06-29 In Administration/Administrative Receiver
PHILIP RAYMOND EMMERSON CCRL REALISATIONS LIMITED Director 2016-06-29 CURRENT 2016-06-29 In Administration/Administrative Receiver
PHILIP RAYMOND EMMERSON KINGDOM COME 2016 LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active
PHILIP RAYMOND EMMERSON CONNECTORCO LIMITED Director 2016-06-15 CURRENT 2003-03-03 Active
PHILIP RAYMOND EMMERSON VISTEL CABLES LIMITED Director 2016-06-15 CURRENT 2008-05-13 Active
PHILIP RAYMOND EMMERSON AGP TRADING LIMITED Director 2016-06-15 CURRENT 2009-06-27 Active
PHILIP RAYMOND EMMERSON CABLENET TRADING LIMITED Director 2016-06-15 CURRENT 1997-04-01 Active
PHILIP RAYMOND EMMERSON NETSHOP LIMITED Director 2016-06-15 CURRENT 2008-01-28 Active
PHILIP RAYMOND EMMERSON CONDATIS LIMITED Director 2016-06-13 CURRENT 2011-06-10 Active
PHILIP RAYMOND EMMERSON FLEXIBLE STAFFING HULL LTD Director 2016-04-26 CURRENT 2011-01-14 Dissolved 2018-04-06
PHILIP RAYMOND EMMERSON ASSIST RECRUITMENT UK LIMITED Director 2016-04-26 CURRENT 2003-12-10 Dissolved 2018-04-23
PHILIP RAYMOND EMMERSON ASSIST RESOURCING GROUP LIMITED Director 2016-04-26 CURRENT 2011-08-26 Liquidation
PHILIP RAYMOND EMMERSON INDEPENDENT GROUP (UK) LIMITED Director 2016-04-18 CURRENT 2008-10-24 Liquidation
PHILIP RAYMOND EMMERSON ZEEBRA ACCOUNTING LIMITED Director 2016-04-15 CURRENT 2015-02-23 Dissolved 2017-08-22
PHILIP RAYMOND EMMERSON TEMPLOY RECRUITMENT SERVICES LIMITED Director 2016-04-15 CURRENT 1996-12-13 Dissolved 2017-09-12
PHILIP RAYMOND EMMERSON ZEBRA ACCOUNTING SOLUTIONS LIMITED Director 2016-04-15 CURRENT 2015-03-06 Dissolved 2017-09-12
PHILIP RAYMOND EMMERSON ASSIST EDUCATION RESOURCING LTD Director 2016-04-15 CURRENT 2015-05-29 Dissolved 2018-03-14
PHILIP RAYMOND EMMERSON PICCADILLY WORKFORCE LIMITED Director 2016-04-15 CURRENT 2009-10-13 Dissolved 2018-05-29
PHILIP RAYMOND EMMERSON HC RECRUITMENT LIMITED Director 2016-04-15 CURRENT 2012-01-27 Dissolved 2018-06-12
PHILIP RAYMOND EMMERSON SYSTEM GROUP LIMITED Director 2016-04-15 CURRENT 1996-05-07 In Administration/Administrative Receiver
PHILIP RAYMOND EMMERSON AIR RESOURCE MANAGEMENT LIMITED Director 2016-04-15 CURRENT 2015-02-23 Liquidation
PHILIP RAYMOND EMMERSON REDLAND CROFT LIMITED Director 2016-04-14 CURRENT 2012-02-01 Dissolved 2017-02-28
PHILIP RAYMOND EMMERSON A & GP HOLDINGS LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
PHILIP RAYMOND EMMERSON GOLD ROUND LIMITED Director 2016-04-13 CURRENT 2006-01-25 Active
PHILIP RAYMOND EMMERSON FANTASTIC VOYAGE LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
PHILIP RAYMOND EMMERSON BLACK COUNTRY ROCK LIMITED Director 2016-04-12 CURRENT 2016-04-12 In Administration/Administrative Receiver
PHILIP RAYMOND EMMERSON BLACKSTAR 2016 LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
PHILIP RAYMOND EMMERSON BRIDGEWATER HUMAN CAPITAL GROUP LIMITED Director 2016-02-10 CURRENT 2014-07-14 Dissolved 2018-04-23
PHILIP RAYMOND EMMERSON FCAP TEN LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
PHILIP RAYMOND EMMERSON FCAP NINE LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
PHILIP RAYMOND EMMERSON FCAP EIGHT LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
PHILIP RAYMOND EMMERSON ZEBRA 2017 LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active - Proposal to Strike off
PHILIP RAYMOND EMMERSON SYSTEM TRAINING GROUP HOLDINGS LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active - Proposal to Strike off
PHILIP RAYMOND EMMERSON FCAP SIX LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
PHILIP RAYMOND EMMERSON BRIDGEWATER PAYROLL LIMITED Director 2016-01-29 CURRENT 2013-12-05 Dissolved 2018-04-19
PHILIP RAYMOND EMMERSON CLUTTONS EMPLOYEES LIMITED Director 2016-01-29 CURRENT 2014-12-03 Active
PHILIP RAYMOND EMMERSON GREENS POWER LIMITED Director 2016-01-25 CURRENT 2004-03-09 Active
PHILIP RAYMOND EMMERSON FCAP TWO LIMITED Director 2015-12-10 CURRENT 2015-12-10 Dissolved 2018-04-16
PHILIP RAYMOND EMMERSON FCAP THREE LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
PHILIP RAYMOND EMMERSON WREXHAM WIRE LIMITED Director 2015-11-21 CURRENT 2014-01-30 In Administration/Administrative Receiver
PHILIP RAYMOND EMMERSON DEASIL LIMITED Director 2015-11-17 CURRENT 2012-11-23 Active
PHILIP RAYMOND EMMERSON RL 2014 LIMITED Director 2015-10-01 CURRENT 1995-03-08 Liquidation
PHILIP RAYMOND EMMERSON MALMSEY LIMITED Director 2015-09-18 CURRENT 2013-08-22 Dissolved 2018-01-16
PHILIP RAYMOND EMMERSON FCAP ONE LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active
PHILIP RAYMOND EMMERSON RCAP TWO LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active
PHILIP RAYMOND EMMERSON MAGANA LIMITED Director 2015-09-01 CURRENT 2009-04-17 Dissolved 2017-05-16
PHILIP RAYMOND EMMERSON CREDIT ENHANCEMENT LIMITED Director 2015-09-01 CURRENT 1999-05-19 Active
PHILIP RAYMOND EMMERSON CHANIA LIMITED Director 2015-09-01 CURRENT 2007-11-16 Active
PHILIP RAYMOND EMMERSON ORIEL PARKS LIMITED Director 2015-09-01 CURRENT 2010-09-16 Active - Proposal to Strike off
PHILIP RAYMOND EMMERSON CLIFTON BROOK LIMITED Director 2015-09-01 CURRENT 2012-01-30 Liquidation
PHILIP RAYMOND EMMERSON HENGROVE MILL LIMITED Director 2015-09-01 CURRENT 2012-02-01 Active
PHILIP RAYMOND EMMERSON CAVENDISH 101 LIMITED Director 2015-09-01 CURRENT 2012-02-22 Active
PHILIP RAYMOND EMMERSON JPPC SERVICES LIMITED Director 2015-09-01 CURRENT 2013-07-29 Active - Proposal to Strike off
PHILIP RAYMOND EMMERSON RCAPITAL LIMITED Director 2015-09-01 CURRENT 2007-09-19 Active
PHILIP RAYMOND EMMERSON SOFIYA LIMITED Director 2015-09-01 CURRENT 2007-11-16 Active - Proposal to Strike off
PHILIP RAYMOND EMMERSON PURLIEU LIMITED Director 2015-09-01 CURRENT 2007-11-16 Active - Proposal to Strike off
PHILIP RAYMOND EMMERSON UNION JUMP 101 LIMITED Director 2015-09-01 CURRENT 2012-07-16 Active - Proposal to Strike off
PHILIP RAYMOND EMMERSON NOETICS LONDON LIMITED Director 2015-09-01 CURRENT 2013-08-22 Active - Proposal to Strike off
PHILIP RAYMOND EMMERSON TOUCH ID LIMITED Director 2015-09-01 CURRENT 2013-12-05 Active - Proposal to Strike off
PHILIP RAYMOND EMMERSON HEAT EXCHANGE GROUP LIMITED Director 2015-09-01 CURRENT 2007-11-16 Active
PHILIP RAYMOND EMMERSON DOBBIN CAPLE LIMITED Director 2015-09-01 CURRENT 2013-07-29 Active
PHILIP RAYMOND EMMERSON RCAPITAL NOMINEES LIMITED Director 2015-09-01 CURRENT 2004-06-07 Active
PHILIP RAYMOND EMMERSON MARGIN CALL LIMITED Director 2015-09-01 CURRENT 2005-02-18 Active
PHILIP RAYMOND EMMERSON MURRAY PEARCE LIMITED Director 2015-09-01 CURRENT 2012-07-16 Liquidation
PHILIP RAYMOND EMMERSON TANISTRY LIMITED Director 2015-09-01 CURRENT 2013-07-31 Active
PHILIP RAYMOND EMMERSON AD4ENERGY LIMITED Director 2015-08-26 CURRENT 2014-07-21 Liquidation

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
2019-09-10GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-08-12CH04SECRETARY'S DETAILS CHNAGED FOR RJP SECRETARIES LIMITED on 2019-08-09
2019-06-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-06-12DS01Application to strike the company off the register
2018-10-15CH01Director's details changed for Mr Philip Raymond Emmerson on 2018-10-08
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-05-18AA31/07/17 TOTAL EXEMPTION FULL
2018-05-18AA31/07/17 TOTAL EXEMPTION FULL
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-08-02PSC07CESSATION OF RCAPITAL NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-03-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-04-27AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24CH01Director's details changed for Philip Raymond Emmerson on 2015-09-24
2015-09-11AP01DIRECTOR APPOINTED PHILIP RAYMOND EMMERSON
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-30AR0111/07/15 ANNUAL RETURN FULL LIST
2015-07-30TM02Termination of appointment of Lpe Services Limited on 2014-07-22
2015-05-06AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-17AR0111/07/14 ANNUAL RETURN FULL LIST
2013-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-07-30AR0111/07/13 ANNUAL RETURN FULL LIST
2013-03-22AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-02AR0111/07/12 ANNUAL RETURN FULL LIST
2012-02-15AP01DIRECTOR APPOINTED MR JAMIE CHRISTOPHER CONSTABLE
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH STALEY
2012-01-05MG01Particulars of a mortgage or charge / charge no: 1
2011-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/11 FROM C/O 3Rd Floor 35 Davies Street London W1K 4LS United Kingdom
2011-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-08-01AP03SECRETARY APPOINTED MR PETER MARTIN WARD
2011-07-29AP03SECRETARY APPOINTED MR JAMIE CHRISTOPHER CONSTABLE
2011-07-20AR0111/07/11 FULL LIST
2011-07-20CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THREEV DIRECTORS LLP / 01/07/2011
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 35 3RD FLOOR DAVIES STREET MAYFAIR LONDON W1K 4LS
2011-04-27RES15CHANGE OF NAME 27/04/2011
2011-04-27CERTNMCOMPANY NAME CHANGED CFG LEISURE 6 LIMITED CERTIFICATE ISSUED ON 27/04/11
2011-04-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-07RES15CHANGE OF NAME 06/04/2011
2011-04-07CERTNMCOMPANY NAME CHANGED THREEV 9000 LIMITED CERTIFICATE ISSUED ON 07/04/11
2010-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-08-16CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THREEV DIRECTORS LLP / 13/08/2010
2010-08-06AR0111/07/10 FULL LIST
2010-08-05CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THREEV DIRECTORS LLP / 01/07/2010
2010-08-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RJP SECRETARIES LIMITED / 01/07/2010
2010-08-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LPE SERVICES LIMITED / 01/07/2010
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 15 WHITCOMB STREET LONDON WC2H 7HA
2009-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to KIEL 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 KIEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-29 Satisfied CREDITFORCE LIMITED
Creditors
Creditors Due Within One Year 2012-07-31 £ 3,698,460

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31

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 KIEL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-31 £ 100,467
Current Assets 2012-07-31 £ 3,719,709
Debtors 2012-07-31 £ 3,619,242
Shareholder Funds 2012-07-31 £ 21,249

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KIEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIEL LIMITED
Trademarks
We have not found any records of KIEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIEL 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 (64999 - Financial intermediation not elsewhere classified) as KIEL LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where KIEL 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 KIEL 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 KIEL 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.