15 KER LIMITED

Register to unlock more data on OkredoRegister

15 KER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12602274

Incorporation date

14/05/2020

Size

Dormant

Contacts

Registered address

Registered address

15a King Edward's Road, Flat A, London E9 7SFCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2020)
dot icon17/07/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon17/07/2025
Accounts for a dormant company made up to 2025-05-31
dot icon12/07/2024
Registered office address changed from 15 King Edward's Road Flat 2 London E9 7SF England to 15a King Edward's Road Flat a London E9 7SF on 2024-07-12
dot icon12/07/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon07/09/2023
Accounts for a dormant company made up to 2023-05-31
dot icon28/06/2023
Confirmation statement made on 2023-05-13 with updates
dot icon01/06/2023
Termination of appointment of R.B.S. Nominees Limited as a secretary on 2023-06-01
dot icon31/05/2023
Change of details for Mr Francis Irving as a person with significant control on 2023-05-31
dot icon30/05/2023
Cessation of Faye Rachel Bell as a person with significant control on 2023-05-30
dot icon30/05/2023
Cessation of Liam Matthew Bell as a person with significant control on 2023-05-30
dot icon30/05/2023
Cessation of Joshua Nathaniel Nutman as a person with significant control on 2023-05-30
dot icon30/05/2023
Cessation of Andrew Joseph Roberts as a person with significant control on 2023-05-30
dot icon30/05/2023
Notification of Cedric Petitpas as a person with significant control on 2023-05-30
dot icon30/05/2023
Notification of Ramandeep Puni as a person with significant control on 2023-05-30
dot icon30/05/2023
Notification of Peteris Tulls as a person with significant control on 2023-05-30
dot icon30/05/2023
Notification of Francis Irving as a person with significant control on 2023-05-30
dot icon30/05/2023
Change of details for Mr Cedric Petitpas as a person with significant control on 2023-05-30
dot icon26/05/2023
Director's details changed for Mr Cederic Petitpas on 2023-05-26
dot icon26/05/2023
Director's details changed for Mr Peteris Tulls on 2023-05-26
dot icon25/05/2023
Registered office address changed from Flat 2 King Edward's Road London E9 7SF England to 15 15 King Edward's Road Flat 2 London E9 7SF on 2023-05-25
dot icon25/05/2023
Registered office address changed from 15 15 King Edward's Road Flat 2 London E9 7SF England to 15 King Edward's Road Flat 2 London E9 7SF on 2023-05-25
dot icon24/05/2023
Registered office address changed from C/O Rooks Rider Solicitors Llp St Magnus House Lower Thames Street London EC3R 6HD England to Flat 2 King Edward's Road London E9 7SF on 2023-05-24
dot icon09/12/2022
Accounts for a dormant company made up to 2022-05-31
dot icon23/11/2022
Appointment of Ramandeep Puni as a director on 2022-11-22
dot icon09/11/2022
Appointment of Mr Peteris Tullis as a director on 2022-11-01
dot icon09/11/2022
Appointment of Mr Cederic Petitpas as a director on 2022-11-01
dot icon09/11/2022
Termination of appointment of Joshua Nathaniel Nutman as a director on 2022-11-09
dot icon09/11/2022
Termination of appointment of Liam Matthew Bell as a director on 2022-11-09
dot icon09/11/2022
Termination of appointment of Andrew Joseph Roberts as a director on 2022-11-09
dot icon09/11/2022
Director's details changed for Mr Peteris Tullis on 2022-11-09
dot icon07/07/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon27/04/2022
Appointment of Mr Francis Irving as a director on 2022-03-29
dot icon11/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon18/05/2021
Registered office address changed from Rooks Rider Solicitors Llp St Magnus House Lower Thames Street London EC3R 6HD England to C/O Rooks Rider Solicitors Llp St Magnus House Lower Thames Street London EC3R 6HD on 2021-05-18
dot icon18/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon18/05/2021
Registered office address changed from C/O Rooks Rider Solicitors Llp 23 Austin Friars London EC2N 2QP England to Rooks Rider Solicitors Llp St Magnus House Lower Thames Street London EC3R 6HD on 2021-05-18
dot icon30/06/2020
Secretary's details changed for R.B.S. Nominees Limited on 2020-06-30
dot icon30/06/2020
Registered office address changed from Rooks Rider Solicitors Llp Centralpoint 45 Beech Street London EC2Y 8AD United Kingdom to C/O Rooks Rider Solicitors Llp 23 Austin Friars London EC2N 2QP on 2020-06-30
dot icon14/05/2020
Termination of appointment of Faye Rachel Bell as a director on 2020-05-14
dot icon14/05/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
0
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Liam Matthew Bell
Director
14/05/2020 - 09/11/2022
-
Mrs Faye Rachel Bell
Director
14/05/2020 - 14/05/2020
-
R.B.S. NOMINEES LIMITED
Corporate Secretary
14/05/2020 - 01/06/2023
46
Ramandeep Puni
Director
22/11/2022 - Present
-
Mr Joshua Nathaniel Nutman
Director
14/05/2020 - 09/11/2022
2

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 KER LIMITED

15 KER LIMITED is an(a) Active company incorporated on 14/05/2020 with the registered office located at 15a King Edward's Road, Flat A, London E9 7SF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 15 KER LIMITED?

toggle

15 KER LIMITED is currently Active. It was registered on 14/05/2020 .

Where is 15 KER LIMITED located?

toggle

15 KER LIMITED is registered at 15a King Edward's Road, Flat A, London E9 7SF.

What does 15 KER LIMITED do?

toggle

15 KER LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 KER LIMITED?

toggle

The latest filing was on 17/07/2025: Confirmation statement made on 2025-05-13 with no updates.