KEAKIE LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameKEAKIE LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10179827
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KEAKIE LTD.?

    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is KEAKIE LTD. located?

    Registered Office Address
    71-75 Shelton Street
    Covent Garden
    WC2H 9JQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KEAKIE LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for KEAKIE LTD.?

    Last Confirmation Statement Made Up ToSep 12, 2025
    Next Confirmation Statement DueSep 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 12, 2024
    OverdueNo

    What are the latest filings for KEAKIE LTD.?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Richard John Hough as a director on Oct 01, 2024

    1 pagesTM01

    Satisfaction of charge 101798270001 in full

    1 pagesMR04

    Confirmation statement made on Sep 12, 2024 with updates

    9 pagesCS01

    Registration of charge 101798270001, created on Jul 01, 2024

    10 pagesMR01

    Statement of capital following an allotment of shares on Mar 13, 2024

    • Capital: GBP 1,129.659298
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Previous accounting period shortened from May 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Total exemption full accounts made up to May 31, 2023

    9 pagesAA

    Appointment of Mr Henrik Markus Drese as a director on Nov 30, 2023

    2 pagesAP01

    Termination of appointment of Hamish Douglas Maclellan as a director on Nov 16, 2023

    1 pagesTM01

    Termination of appointment of John Devonshire as a director on Nov 16, 2023

    1 pagesTM01

    Termination of appointment of Stephen Frederick Devonshire as a director on Sep 14, 2023

    1 pagesTM01

    Confirmation statement made on Sep 13, 2023 with updates

    9 pagesCS01

    Termination of appointment of Warren Cunningham as a director on Aug 29, 2023

    1 pagesTM01

    Termination of appointment of Eytan Alexander as a director on Aug 29, 2023

    1 pagesTM01

    Termination of appointment of Thomas Henry Lillywhite as a director on Aug 29, 2023

    1 pagesTM01

    Appointment of Mr Richard John Hough as a director on Aug 10, 2023

    2 pagesAP01

    Appointment of Mr John Devonshire as a director on Aug 10, 2023

    2 pagesAP01

    Appointment of Mr Stephen Frederick Devonshire as a director on Aug 10, 2023

    2 pagesAP01

    Appointment of Mr Hamish Douglas Maclellan as a director on Aug 10, 2023

    2 pagesAP01

    Appointment of Mr Thomas Henry Lillywhite as a director on Mar 27, 2023

    2 pagesAP01

    Termination of appointment of Jason Granite as a director on Feb 23, 2023

    1 pagesTM01

    Notification of Jason Granite as a person with significant control on Jan 16, 2023

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Jan 30, 2023

    2 pagesPSC09

    Appointment of Mr Eytan Alexander as a director on Jan 26, 2023

    2 pagesAP01

    Who are the officers of KEAKIE LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRESE, Henrik Markus
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    EnglandEnglishDirector199332630003
    AGBAJE, Rahmon
    Standard Place,
    EC2A 3BE Shoreditch
    6-8
    England
    Director
    Standard Place,
    EC2A 3BE Shoreditch
    6-8
    England
    United KingdomBritishDirector208122790001
    AGU, Eloka
    105 Blundell Street
    N7 9BN London
    Unit A7 Tileyard London
    England
    Director
    105 Blundell Street
    N7 9BN London
    Unit A7 Tileyard London
    England
    United KingdomBritishDirector208122780002
    ALEXANDER, Eytan
    Oaklands Lane
    EN5 3JN Barnet
    Equinox
    Hertfordshire
    United Kingdom
    Director
    Oaklands Lane
    EN5 3JN Barnet
    Equinox
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector304793820001
    CUNNINGHAM, Warren
    Waverley Road
    Stoke D'Abernon
    KT11 2SS Cobham
    Orchard House, 14b
    Surrey
    United Kingdom
    Director
    Waverley Road
    Stoke D'Abernon
    KT11 2SS Cobham
    Orchard House, 14b
    Surrey
    United Kingdom
    United KingdomIrishDirector304793650001
    DEVONSHIRE, John
    High Street
    Martin
    LN4 3QY Lincoln
    Holmdale Barn, 61a
    Lincolnshire
    England
    Director
    High Street
    Martin
    LN4 3QY Lincoln
    Holmdale Barn, 61a
    Lincolnshire
    England
    EnglandBritishDirector137786050001
    DEVONSHIRE, Stephen Frederick
    High Street
    Martin
    LN4 3QY Lincoln
    Holmdale Barn, 61a
    Lincolnshire
    England
    Director
    High Street
    Martin
    LN4 3QY Lincoln
    Holmdale Barn, 61a
    Lincolnshire
    England
    EnglandBritishDirector160226320002
    EISINGER, Crystal
    105 Blundell Street
    N7 9BN London
    Unit A7 Tileyard London
    England
    Director
    105 Blundell Street
    N7 9BN London
    Unit A7 Tileyard London
    England
    EnglandBritishDirector284696450001
    FENTON, Craig William
    Niton Street
    SW6 6NH London
    1
    England
    Director
    Niton Street
    SW6 6NH London
    1
    England
    EnglandBritishCompany Director262118820001
    GIBBS, David Arthur Edmund
    Standard Place,
    EC2A 3BE Shoreditch
    6-8
    England
    Director
    Standard Place,
    EC2A 3BE Shoreditch
    6-8
    England
    EnglandBritishDirector72676770005
    GRANITE, Jason
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    EnglandBritishCompany Director271565050001
    HOUGH, Richard John
    Wood Street
    EC2V 7AW London
    125
    England
    Director
    Wood Street
    EC2V 7AW London
    125
    England
    United KingdomBritishAdvisor312478100001
    JACOBS, Michael Paul
    Shoreditch
    EC2A 3BE
    6-8 Standard Place
    England
    Director
    Shoreditch
    EC2A 3BE
    6-8 Standard Place
    England
    United KingdomBritishDirector86902340001
    LAZARUS, Jake
    105 Blundell Street
    N7 9BN London
    Unit A7 Tileyard London
    England
    Director
    105 Blundell Street
    N7 9BN London
    Unit A7 Tileyard London
    England
    United KingdomBritishDirector249958020002
    LILLYWHITE, Thomas Henry
    Hook Park Road
    Warsash
    SO31 9HA Southampton
    Waters Reach
    Hampshire
    England
    Director
    Hook Park Road
    Warsash
    SO31 9HA Southampton
    Waters Reach
    Hampshire
    England
    EnglandBritishCommercial Director288306930001
    MACLELLAN, Hamish Douglas
    Wood Street
    EC2V 7AW London
    125
    England
    Director
    Wood Street
    EC2V 7AW London
    125
    England
    United KingdomBritishAdvisor312467000001
    MANDEL, Warner Colin
    Trig Lane
    EC4V 3QQ London
    Flat 2, Norfolk House
    England
    Director
    Trig Lane
    EC4V 3QQ London
    Flat 2, Norfolk House
    England
    EnglandBritishCompany Director59735900004
    TRAYNOR, Maureen
    Fremont Center
    New York, 12736
    P.O. Box 16
    United States
    Director
    Fremont Center
    New York, 12736
    P.O. Box 16
    United States
    United StatesAmericanCompany Director282376680001
    WHITE, Ben
    East End Road
    Charlton Kings
    GL53 8QN Cheltenham
    East Court
    England
    Director
    East End Road
    Charlton Kings
    GL53 8QN Cheltenham
    East Court
    England
    EnglandBritishCompany Director218087900001
    WHITER, Thomas
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    EnglandBritishDirector199541140001

    Who are the persons with significant control of KEAKIE LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jason Granite
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Jan 16, 2023
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Eloka Agu
    Standard Place,
    EC2A 3BE Shoreditch
    6-8
    England
    May 13, 2016
    Standard Place,
    EC2A 3BE Shoreditch
    6-8
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Rahmon Agbaje
    Accommodation Road
    NW11 8ED Golders Green
    10-14
    London
    United Kingdom
    May 13, 2016
    Accommodation Road
    NW11 8ED Golders Green
    10-14
    London
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for KEAKIE LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 08, 2018Jan 16, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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