KELCAI GROUP LTD

Register to unlock more data on OkredoRegister

KELCAI GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13830979

Incorporation date

05/01/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

394 Alfreton Road, Nottingham, Nottinghamshire NG7 5NECopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2022)
dot icon29/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon07/11/2025
Confirmation statement made on 2025-10-24 with updates
dot icon06/11/2025
Certificate of change of name
dot icon21/07/2025
Change of details for Mr Kufre Levi Ayara as a person with significant control on 2025-07-17
dot icon18/07/2025
Appointment of Mr Kufre Levi Ayara as a director on 2025-07-17
dot icon18/07/2025
Appointment of Mrs Ebere Kufre Ayara as a secretary on 2025-07-17
dot icon18/07/2025
Termination of appointment of Philip Olakunle Akiode as a director on 2025-07-17
dot icon18/07/2025
Notification of Ebere Kufre Ayara as a person with significant control on 2025-07-17
dot icon18/07/2025
Cessation of Ebere Kufre Effiong as a person with significant control on 2025-07-17
dot icon18/07/2025
Notification of a person with significant control statement
dot icon18/07/2025
Withdrawal of a person with significant control statement on 2025-07-18
dot icon27/02/2025
Director's details changed for Mr Philip Olakunle Akiode on 2024-10-28
dot icon27/02/2025
Change of details for Mr Kufre Levi Ayara as a person with significant control on 2025-02-03
dot icon27/02/2025
Change of details for Mrs Ebere Kufre Effiong as a person with significant control on 2025-02-03
dot icon27/02/2025
Change of details for Mr Kufre Levi Ayara as a person with significant control on 2025-02-03
dot icon04/02/2025
Registered office address changed from , PO Box 4385 13830979 - Companies House Default Address, Cardiff, CF14 8LH to 394 Alfreton Road Nottingham Nottinghamshire NG7 5NE on 2025-02-04
dot icon31/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon24/12/2024
Compulsory strike-off action has been discontinued
dot icon23/12/2024
Registered office address changed from PO Box 4385 13830979 - Companies House Default Address Cardiff CF14 8LH to 394 Alfreton Road Nottingham Nottinghamshire NG7 5NE on 2024-12-23
dot icon23/12/2024
Director's details changed for Mr Kufre Levi Ayara on 2024-10-28
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon30/10/2024
Termination of appointment of Kufre Levi Ayara as a director on 2024-10-28
dot icon29/10/2024
Registered office address changed to PO Box 4385, 13830979 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-29
dot icon29/10/2024
Address of officer Mr Kufre Levi Ayara changed to 13830979 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-29
dot icon29/10/2024
Address of officer Mr Philip Olakunle Akiode changed to 13830979 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-29
dot icon29/10/2024
Address of person with significant control Mrs Ebere Kufre Effiong changed to 13830979 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-29
dot icon29/10/2024
Address of person with significant control Mr Kufre Levi Ayara changed to 13830979 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-29
dot icon24/10/2024
Appointment of Mr Philip Olakunle Akiode as a director on 2024-10-24
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with updates
dot icon13/06/2024
Change of details for Mr Kufre Effiong as a person with significant control on 2024-04-25
dot icon13/06/2024
Director's details changed for Mr Kufre Effiong on 2024-04-25
dot icon27/03/2024
Compulsory strike-off action has been discontinued
dot icon26/03/2024
First Gazette notice for compulsory strike-off
dot icon22/03/2024
Confirmation statement made on 2024-01-04 with updates
dot icon04/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon02/03/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon17/03/2022
Registered office address changed from , 13 Godfrey Street, Netherfield, Nottingham, NG4 2JH, England to 346 Alfreton Road Nottingham Nottinghamshire NG7 5NE on 2022-03-17
dot icon24/01/2022
Certificate of change of name
dot icon05/01/2022
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£364.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
4.07K
-
0.00
364.00
-
2023
0
4.07K
-
0.00
364.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.07K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

364.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akiode, Philip Olakunle
Director
24/10/2024 - 17/07/2025
-
Mr Kufre Effiong
Director
05/01/2022 - 28/10/2024
1
Ayara, Ebere Kufre
Secretary
17/07/2025 - Present
-
Ayara, Kufre Levi
Director
17/07/2025 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KELCAI GROUP LTD

KELCAI GROUP LTD is an(a) Active company incorporated on 05/01/2022 with the registered office located at 394 Alfreton Road, Nottingham, Nottinghamshire NG7 5NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of KELCAI GROUP LTD?

toggle

KELCAI GROUP LTD is currently Active. It was registered on 05/01/2022 .

Where is KELCAI GROUP LTD located?

toggle

KELCAI GROUP LTD is registered at 394 Alfreton Road, Nottingham, Nottinghamshire NG7 5NE.

What does KELCAI GROUP LTD do?

toggle

KELCAI GROUP LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for KELCAI GROUP LTD?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-01-31.