Fyfield Road
Ongar
Essex
CM5 0HH
Director Name | Mr Nigel Robert Gordon Clark |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Byford Cottage Owls Hill No 3 Sebby's Garden Terling Chelmsford Essex CM3 2PS |
Secretary Name | Mrs Jacqueline Sarah Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Role | Radiographer |
Country of Residence | United Kingdom |
Correspondence Address | Owls Hill House Owls Hill Terling Chelmsford Essex CM3 2PS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.keratex.com |
---|---|
Email address | [email protected] |
Telephone | 01373 827649 |
Telephone region | Frome |
Registered Address | Essex Technology + Enterprise Centre The Gables Ongar Essex CM5 0GA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Shelley |
Built Up Area | Chipping Ongar |
Year | 2013 |
---|---|
Net Worth | £70,392 |
Cash | £24,286 |
Current Liabilities | £21,637 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 21 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months from now) |
23 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
25 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
8 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
10 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
8 January 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
17 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
13 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
11 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
7 March 2016 | Amended total exemption full accounts made up to 30 April 2015 (13 pages) |
7 March 2016 | Amended total exemption full accounts made up to 30 April 2015 (13 pages) |
22 January 2016 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
22 January 2016 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
20 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
22 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
21 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
24 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
24 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
21 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 April 2010 | Director's details changed for David John De Orrock Irving on 9 March 2010 (2 pages) |
12 April 2010 | Director's details changed for David John De Orrock Irving on 9 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for David John De Orrock Irving on 9 March 2010 (2 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (19 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (19 pages) |
18 March 2009 | Return made up to 09/03/09; full list of members (5 pages) |
18 March 2009 | Return made up to 09/03/09; full list of members (5 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
1 September 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
1 September 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
19 June 2008 | Director appointed david irving (3 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from 146 new london road chelmsford CM2 0AW (1 page) |
19 June 2008 | Director appointed david irving (3 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from 146 new london road chelmsford CM2 0AW (1 page) |
5 June 2008 | Appointment terminated director nigel clark (1 page) |
5 June 2008 | Appointment terminated secretary jacqueline clark (1 page) |
5 June 2008 | Appointment terminated secretary jacqueline clark (1 page) |
5 June 2008 | Appointment terminated director nigel clark (1 page) |
8 April 2008 | Return made up to 09/02/08; full list of members (4 pages) |
8 April 2008 | Return made up to 09/02/08; full list of members (4 pages) |
13 March 2007 | Return made up to 09/02/07; full list of members (5 pages) |
13 March 2007 | Return made up to 09/02/07; full list of members (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 March 2006 | Return made up to 09/02/06; full list of members (5 pages) |
21 March 2006 | Return made up to 09/02/06; full list of members (5 pages) |
10 May 2005 | Return made up to 09/02/05; no change of members (4 pages) |
10 May 2005 | Return made up to 09/02/05; no change of members (4 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
8 March 2004 | Return made up to 09/02/04; no change of members (8 pages) |
8 March 2004 | Return made up to 09/02/04; no change of members (8 pages) |
28 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
25 February 2003 | Return made up to 09/02/03; full list of members (5 pages) |
25 February 2003 | Return made up to 09/02/03; full list of members (5 pages) |
11 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
11 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
11 March 2002 | Return made up to 09/02/02; no change of members (5 pages) |
11 March 2002 | Return made up to 09/02/02; no change of members (5 pages) |
7 December 2001 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
7 December 2001 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
9 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 May 2001 | Secretary's particulars changed (1 page) |
24 May 2001 | Director's particulars changed (1 page) |
24 May 2001 | Return made up to 09/02/01; no change of members (5 pages) |
24 May 2001 | Secretary's particulars changed (1 page) |
24 May 2001 | Return made up to 09/02/01; no change of members (5 pages) |
24 May 2001 | Director's particulars changed (1 page) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 March 2000 | Return made up to 09/02/00; full list of members (7 pages) |
9 March 2000 | Return made up to 09/02/00; full list of members (7 pages) |
25 August 1999 | Ad 06/04/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
25 August 1999 | Ad 06/04/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
17 May 1999 | Return made up to 09/02/99; no change of members (4 pages) |
17 May 1999 | Return made up to 09/02/99; no change of members (4 pages) |
8 April 1999 | Resolutions
|
8 April 1999 | £ nc 1000/2000 01/03/99 (2 pages) |
8 April 1999 | Resolutions
|
8 April 1999 | £ nc 1000/2000 01/03/99 (2 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: south bank technopark 90 london road london SE1 6LN (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: south bank technopark 90 london road london SE1 6LN (1 page) |
27 January 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 February 1998 | Return made up to 09/02/98; full list of members (6 pages) |
10 February 1998 | Return made up to 09/02/98; full list of members (6 pages) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
24 April 1997 | Return made up to 09/02/97; full list of members (6 pages) |
24 April 1997 | Return made up to 09/02/97; full list of members (6 pages) |
1 October 1996 | Accounting reference date notified as 31/12 (1 page) |
1 October 1996 | Accounting reference date notified as 31/12 (1 page) |
30 September 1996 | Registered office changed on 30/09/96 from: c/o mrs j s clarke severn house, the street woodham walter, malden essex SM9 7NB (1 page) |
30 September 1996 | Registered office changed on 30/09/96 from: c/o mrs j s clarke severn house, the street woodham walter, malden essex SM9 7NB (1 page) |
26 February 1996 | New secretary appointed (1 page) |
26 February 1996 | New director appointed (1 page) |
26 February 1996 | New secretary appointed (1 page) |
26 February 1996 | New director appointed (1 page) |
26 February 1996 | Director resigned (1 page) |
26 February 1996 | Secretary resigned (1 page) |
26 February 1996 | Director resigned (1 page) |
26 February 1996 | Secretary resigned (1 page) |
16 February 1996 | Company name changed sisma consulting LIMITED\certificate issued on 19/02/96 (2 pages) |
16 February 1996 | Company name changed sisma consulting LIMITED\certificate issued on 19/02/96 (2 pages) |
9 February 1996 | Incorporation (18 pages) |
9 February 1996 | Incorporation (18 pages) |