KELLIS GROUP LIMITED
Overview
| Company Name | KELLIS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04564484 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KELLIS GROUP LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is KELLIS GROUP LIMITED located?
| Registered Office Address | Second Floor Sir Wilfrid Newton House Thorncliffe Park Chapeltown S35 2PH Sheffield South Yorks |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KELLIS GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KELLIS GROUP LIMITED?
| Last Confirmation Statement Made Up To | Oct 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 16, 2025 |
| Overdue | No |
What are the latest filings for KELLIS GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 16, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 22 pages | AA | ||
Confirmation statement made on Oct 16, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 23 pages | AA | ||
Registration of charge 045644840008, created on Jul 18, 2024 | 42 pages | MR01 | ||
Confirmation statement made on Oct 16, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Secretary's details changed for Katharine Irene Spedding on Sep 22, 2023 | 1 pages | CH03 | ||
Confirmation statement made on Oct 16, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Oct 16, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Satisfaction of charge 6 in full | 2 pages | MR04 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 16, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 16, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 17 pages | AA | ||
Termination of appointment of William John Etchell as a director on Mar 31, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Robyn Julieann Johnstone as a director on Mar 30, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Oct 16, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 13 pages | AA | ||
Confirmation statement made on Oct 16, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||
Termination of appointment of David Robert Murray Evans as a director on Jun 06, 2017 | 1 pages | TM01 | ||
Who are the officers of KELLIS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPEDDING, Katharine Irene | Secretary | Thorncliffe Park Chapeltown S35 2PH Sheffield Second Floor Sir Wilfrid Newton House South Yorks | British | 98722020001 | ||||||
| JOHNSTONE, Robyn Julieann | Director | Thorncliffe Park Chapeltown S35 2PH Sheffield Second Floor Sir Wilfrid Newton House South Yorks | England | British,Australian | 205118070002 | |||||
| ELLIS, Matthew Joel | Secretary | 41 Lyndon Avenue Hatch End HA5 4QF Pinner Middlesex | British | 85148500001 | ||||||
| PREMIER SECRETARIES LIMITED | Nominee Secretary | Tooley Street SE1 2TU London 122-126 | 900025540001 | |||||||
| ELLIS, Matthew Joel | Director | Spencer House Cambridge Road HP9 1HW Beaconsfield Bucks | England | British | 109147540001 | |||||
| ELLIS, Matthew Joel | Director | 41 Lyndon Avenue Hatch End HA5 4QF Pinner Middlesex | British | 85148500001 | ||||||
| ETCHELL, William John | Director | Thorncliffe Park Chapeltown S35 2PH Sheffield Second Floor Sir Wilfrid Newton House South Yorks | England | British | 233619430001 | |||||
| EVANS, David Robert Murray | Director | Thorncliffe Park Chapeltown S35 2PH Sheffield Second Floor Sir Wilfrid Newton House South Yorks | England | British | 203137390001 | |||||
| GOODMAN, Andrew Graham | Director | The Pound House 46 Totteridge Village N20 8PR London | United Kingdom | British | 57773080002 | |||||
| KELLY, Dean Andrew | Director | Roebuck House Fallow End Potters Heath AL6 9SL Welwyn Hertfordshire | United Kingdom | British | 121907180001 | |||||
| KELLY, Dean Andrew | Director | 15 Mardleywood Oaklands AL6 0UY Welwyn Hertfordshire | British | 85148400001 | ||||||
| MARSHALL, Christopher Stuart | Director | Dolphins Shootersway HP4 3NJ Berkhamsted Hertfordshire | England | British | 95670440001 | |||||
| MCLANEY, Darren | Director | 69 Greens Valley Drive TS18 5QH Stockton On Tees | England | British | 126031700001 | |||||
| URMSON, Daniel Edward | Director | 10 Brookfield Oxspring S36 8WG Sheffield South Yorkshire | United Kingdom | British | 122274740001 | |||||
| WILLIAMS, Nicholas John | Director | Bell House North Field Way Appleton Roebuck YO23 7EA York | British | 102556170001 | ||||||
| PREMIER DIRECTORS LIMITED | Director | 88a Tooley Street London Bridge SE1 2TF London | 82947850001 |
Who are the persons with significant control of KELLIS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Synarbor Limited | Apr 06, 2016 | Thorncliffe Park Estate, Newton Chambers Road Chapeltown S35 2PH Sheffield Sir Wilfrid Newton House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0