Company NameKaylem Limited
DirectorsKeith Leslie Monnickendam and Gillian Katherine Elizabeth Monnickendam
Company StatusActive
Company Number06054621
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)

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 Leslie Monnickendam
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMrs Gillian Katherine Elizabeth Monnickendam
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2007(1 month after company formation)
Appointment Duration17 years, 2 months
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameTayler Bradshaw Limited (Corporation)
StatusCurrent
Appointed16 January 2007(same day as company formation)
Correspondence AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX

Contact

Websitedyverse-clothing.co.uk

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Gillian Katherine Elizabeth Monnickendam
50.00%
Ordinary B
1 at £1Keith Leslie Monnickendam
50.00%
Ordinary

Financials

Year2014
Net Worth£926,477
Cash£637,525
Current Liabilities£156,942

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

17 January 2024Confirmation statement made on 16 January 2024 with updates (4 pages)
16 May 2023Micro company accounts made up to 31 January 2023 (5 pages)
17 January 2023Confirmation statement made on 16 January 2023 with updates (5 pages)
12 January 2023Termination of appointment of Keith Leslie Monnickendam as a director on 19 November 2022 (1 page)
11 January 2023Cessation of Keith Leslie Monnickendam as a person with significant control on 19 November 2022 (1 page)
11 January 2023Change of details for Mrs Gillian Katherine Elizabeth Monnickendam as a person with significant control on 19 November 2022 (2 pages)
14 September 2022Micro company accounts made up to 31 January 2022 (5 pages)
19 January 2022Confirmation statement made on 16 January 2022 with updates (4 pages)
3 September 2021Micro company accounts made up to 31 January 2021 (5 pages)
20 January 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
27 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
21 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
3 July 2019Micro company accounts made up to 31 January 2019 (5 pages)
21 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
18 April 2018Micro company accounts made up to 31 January 2018 (5 pages)
26 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
26 January 2018Notification of Gillian Monnickendam as a person with significant control on 6 April 2016 (2 pages)
26 January 2018Notification of Keith Leslie Monnickendam as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
21 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(6 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(6 pages)
26 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(6 pages)
18 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 May 2014Director's details changed for Mrs Gillian Katherine Elizabeth Monnickendam on 12 May 2014 (2 pages)
12 May 2014Director's details changed for Mrs Gillian Katherine Elizabeth Monnickendam on 12 May 2014 (2 pages)
12 May 2014Director's details changed for Mr Keith Leslie Monnickendam on 12 May 2014 (2 pages)
12 May 2014Director's details changed for Mr Keith Leslie Monnickendam on 12 May 2014 (2 pages)
28 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(6 pages)
28 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(6 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
22 January 2009Return made up to 16/01/09; full list of members (4 pages)
22 January 2009Return made up to 16/01/09; full list of members (4 pages)
18 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 November 2008Capitals not rolled up (2 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
12 November 2008Capitals not rolled up (2 pages)
28 January 2008Return made up to 16/01/08; full list of members (2 pages)
28 January 2008Return made up to 16/01/08; full list of members (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
16 January 2007Incorporation (15 pages)
16 January 2007Incorporation (15 pages)