CORBETT KEELING LIMITED

Register to unlock more data on OkredoRegister

CORBETT KEELING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02811619

Incorporation date

22/04/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Angel Court, London EC2R 7HPCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1993)
dot icon14/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon12/05/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon12/05/2025
Total exemption full accounts made up to 2024-07-31
dot icon21/05/2024
Statement of capital on 2023-11-01
dot icon21/05/2024
Statement of capital on 2023-07-01
dot icon15/05/2024
Confirmation statement made on 2024-04-10 with updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon19/01/2024
Memorandum and Articles of Association
dot icon19/01/2024
Change of share class name or designation
dot icon19/01/2024
Resolutions
dot icon25/05/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon13/05/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon12/05/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon13/05/2021
Confirmation statement made on 2021-04-10 with updates
dot icon13/05/2021
Cessation of Simon Henry Keeling as a person with significant control on 2019-10-14
dot icon16/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon16/12/2020
Satisfaction of charge 1 in full
dot icon14/12/2020
Registration of charge 028116190004, created on 2020-12-14
dot icon20/05/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon14/10/2019
Termination of appointment of Simon Henry Keeling as a director on 2019-10-14
dot icon16/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon08/03/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon04/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon30/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon18/04/2018
Termination of appointment of Matthew John Dixon as a director on 2018-03-19
dot icon12/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon12/04/2017
Termination of appointment of Simon Henry Keeling as a secretary on 2017-04-01
dot icon31/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon07/07/2016
Appointment of Matthew John Dixon as a director on 2016-07-01
dot icon07/07/2016
Appointment of Mrs Emma Alexandra Keeling as a director on 2016-07-01
dot icon12/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon12/05/2016
Secretary's details changed for Simon Henry Keeling on 2016-05-12
dot icon12/05/2016
Registered office address changed from 8 Angel Court London EC2R 7PH to 8 Angel Court London EC2R 7HP on 2016-05-12
dot icon12/05/2016
Director's details changed for Mr Simon Henry Keeling on 2016-05-12
dot icon25/11/2015
Full accounts made up to 2015-07-31
dot icon03/08/2015
Auditor's resignation
dot icon14/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon25/11/2014
Full accounts made up to 2014-07-31
dot icon16/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon16/12/2013
Full accounts made up to 2013-07-31
dot icon26/04/2013
Full accounts made up to 2012-07-31
dot icon11/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon11/04/2013
Director's details changed for Simon Henry Keeling on 2012-05-01
dot icon11/04/2013
Secretary's details changed for Simon Henry Keeling on 2012-05-01
dot icon27/06/2012
Registered office address changed from 13 St Swithins Lane London EC4N 8AL on 2012-06-27
dot icon08/06/2012
Duplicate mortgage certificatecharge no:3
dot icon08/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon23/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon30/11/2011
Full accounts made up to 2011-07-31
dot icon20/09/2011
Termination of appointment of Robin Palmer as a director
dot icon20/09/2011
Termination of appointment of Douglas Blausten as a director
dot icon11/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon15/02/2011
Appointment of Mr Douglas Blausten as a director
dot icon14/02/2011
Appointment of Robin Keith Wynne Palmer as a director
dot icon03/12/2010
Full accounts made up to 2010-07-31
dot icon13/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon13/04/2010
Director's details changed for James Septimus Keeling on 2010-04-10
dot icon13/04/2010
Director's details changed for Simon Henry Keeling on 2010-04-10
dot icon31/10/2009
Full accounts made up to 2009-07-31
dot icon15/04/2009
Return made up to 10/04/09; full list of members
dot icon31/10/2008
Full accounts made up to 2008-07-31
dot icon17/04/2008
Return made up to 10/04/08; full list of members
dot icon19/09/2007
Full accounts made up to 2007-07-31
dot icon14/09/2007
Resolutions
dot icon30/05/2007
Return made up to 10/04/07; full list of members
dot icon31/10/2006
Full accounts made up to 2006-07-31
dot icon04/09/2006
Director resigned
dot icon27/04/2006
Full accounts made up to 2005-07-31
dot icon19/04/2006
Return made up to 10/04/06; full list of members
dot icon19/04/2006
Location of debenture register
dot icon20/04/2005
Return made up to 10/04/05; full list of members
dot icon12/04/2005
Ad 17/12/04--------- £ si 50000@1=50000 £ ic 57020/107020
dot icon12/04/2005
Full accounts made up to 2004-07-31
dot icon15/10/2004
Ad 27/09/04--------- £ si 56000@1=56000 £ ic 1020/57020
dot icon21/09/2004
Resolutions
dot icon21/09/2004
Resolutions
dot icon21/09/2004
Resolutions
dot icon21/09/2004
Resolutions
dot icon05/08/2004
Ad 01/08/03-31/07/04 £ si 50000@1
dot icon28/05/2004
Full accounts made up to 2003-07-31
dot icon14/04/2004
Return made up to 10/04/04; full list of members
dot icon17/04/2003
Return made up to 10/04/03; full list of members
dot icon01/11/2002
Full accounts made up to 2002-07-31
dot icon30/04/2002
Return made up to 22/04/02; full list of members
dot icon16/10/2001
Full accounts made up to 2001-07-31
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon22/05/2001
Return made up to 22/04/01; full list of members
dot icon17/11/2000
Full accounts made up to 2000-07-31
dot icon05/10/2000
Declaration of shares redemption:auditor's report
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon12/07/2000
Resolutions
dot icon08/06/2000
Return made up to 22/04/00; full list of members
dot icon22/03/2000
Full accounts made up to 1999-07-31
dot icon23/09/1999
Resolutions
dot icon23/09/1999
Resolutions
dot icon23/09/1999
Resolutions
dot icon07/05/1999
Return made up to 22/04/99; no change of members
dot icon24/11/1998
Full accounts made up to 1998-07-31
dot icon11/08/1998
Registered office changed on 11/08/98 from: 20 st swithins lane london EC4N 8AD
dot icon27/07/1998
Particulars of mortgage/charge
dot icon12/05/1998
Return made up to 22/04/98; full list of members
dot icon05/01/1998
£ ic 51073/51020 08/12/97 £ sr [email protected]=53
dot icon31/12/1997
Resolutions
dot icon05/11/1997
Full accounts made up to 1997-07-31
dot icon04/06/1997
Full accounts made up to 1996-07-31
dot icon07/05/1997
Return made up to 22/04/97; full list of members
dot icon07/05/1997
New secretary appointed
dot icon05/06/1996
Full accounts made up to 1995-07-31
dot icon05/06/1996
Return made up to 22/04/96; no change of members
dot icon16/04/1996
Registered office changed on 16/04/96 from: 15 dighton road london SW18 1AN
dot icon22/11/1995
New director appointed
dot icon14/11/1995
Ad 17/07/95--------- £ si [email protected]=53 £ ic 50930/50983
dot icon09/05/1995
Resolutions
dot icon09/05/1995
Resolutions
dot icon09/05/1995
Ad 21/04/95--------- £ si 50000@1
dot icon09/05/1995
Conve 02/05/95
dot icon05/05/1995
Return made up to 22/04/95; no change of members
dot icon07/02/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Auditor's resignation
dot icon25/11/1994
Notice of resolution removing auditor
dot icon07/07/1994
New director appointed
dot icon07/07/1994
Return made up to 22/04/94; full list of members
dot icon21/02/1994
Particulars of mortgage/charge
dot icon13/10/1993
New director appointed
dot icon13/10/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon13/10/1993
New director appointed
dot icon17/09/1993
Certificate of change of name
dot icon15/09/1993
Accounting reference date notified as 31/07
dot icon14/09/1993
Resolutions
dot icon14/09/1993
Ad 04/09/93--------- £ si [email protected]=300 £ ic 630/930
dot icon13/09/1993
Ad 26/08/93--------- £ si [email protected]=150 £ ic 480/630
dot icon13/09/1993
Ad 26/08/93--------- £ si [email protected]=348 £ ic 132/480
dot icon13/09/1993
Ad 26/08/93--------- £ si [email protected]=130 £ ic 2/132
dot icon13/09/1993
Resolutions
dot icon13/09/1993
Conve 26/08/93
dot icon13/09/1993
Resolutions
dot icon22/04/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£276,546.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
227.39K
-
0.00
228.38K
-
2023
8
146.80K
-
0.00
276.55K
-
2023
8
146.80K
-
0.00
276.55K
-

Employees

2023

Employees

8 Ascended- *

Net Assets(GBP)

146.80K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

276.55K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keeling, Emma Alexandra
Director
01/07/2016 - Present
-
Keeling, James Septimus
Director
22/04/1993 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CORBETT KEELING LIMITED

CORBETT KEELING LIMITED is an(a) Active company incorporated on 22/04/1993 with the registered office located at 8 Angel Court, London EC2R 7HP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CORBETT KEELING LIMITED?

toggle

CORBETT KEELING LIMITED is currently Active. It was registered on 22/04/1993 .

Where is CORBETT KEELING LIMITED located?

toggle

CORBETT KEELING LIMITED is registered at 8 Angel Court, London EC2R 7HP.

What does CORBETT KEELING LIMITED do?

toggle

CORBETT KEELING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CORBETT KEELING LIMITED have?

toggle

CORBETT KEELING LIMITED had 8 employees in 2023.

What is the latest filing for CORBETT KEELING LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-10 with no updates.