Company NameKetchmark Limited
Company StatusDissolved
Company Number05245059
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 7 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous NameKetchmark Publishing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Thomas Chambers
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Old Forge Court Colchester Road
Elmstead
Colchester
CO7 7EA
Secretary NameHazel Janet Chambers
NationalityBritish
StatusClosed
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Old Forge Court Colchester Road
Elmstead
Colchester
CO7 7EA
Director NameMr Keith William Edwards
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 July 2008)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Finchdale
Clacton On Sea
Essex
CO15 4JN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteketchmarkglobal.com

Location

Registered Address8 Old Forge Court Colchester Road
Elmstead
Colchester
CO7 7EA
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaElmstead Market
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Keith Thomas Chambers
100.00%
Ordinary

Financials

Year2014
Net Worth£30
Cash£52
Current Liabilities£5,061

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

14 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(4 pages)
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
23 December 2009Registered office address changed from 50 Elmcroft Elmstead Market Colchester Essex CO7 7YZ on 23 December 2009 (2 pages)
9 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 October 2008Return made up to 29/09/08; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 July 2008Appointment terminated director keith edwards (1 page)
9 April 2008Director appointed keith william edwards (2 pages)
29 March 2008Memorandum and Articles of Association (9 pages)
13 March 2008Company name changed ketchmark publishing LIMITED\certificate issued on 17/03/08 (2 pages)
14 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
17 October 2007Return made up to 29/09/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 October 2006Return made up to 29/09/06; full list of members (2 pages)
27 October 2006Secretary's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
8 May 2006Registered office changed on 08/05/06 from: chapel house westmead drive westlea swindon wiltshire SN5 7UN (1 page)
15 December 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
24 October 2005Return made up to 29/09/05; full list of members (6 pages)
30 October 2004Secretary resigned (1 page)
30 October 2004New director appointed (2 pages)
30 October 2004New secretary appointed (2 pages)
30 October 2004Director resigned (1 page)
27 October 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
29 September 2004Incorporation (16 pages)