Background WavePink WaveYellow Wave

KERAFLO LIMITED (01774986)

KERAFLO LIMITED (01774986) is an active UK company. incorporated on 2 December 1983. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (28140). KERAFLO LIMITED has been registered for 42 years. Current directors include PULLEN, Timothy Neil, VORIH, Joseph Michael.

Company Number
01774986
Status
active
Type
ltd
Incorporated
2 December 1983
Age
42 years
Address
4 Victoria Place, Leeds, LS11 5AE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28140)
Directors
PULLEN, Timothy Neil, VORIH, Joseph Michael
SIC Codes
28140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KERAFLO LIMITED

KERAFLO LIMITED is an active company incorporated on 2 December 1983 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28140). KERAFLO LIMITED was registered 42 years ago.(SIC: 28140)

Status

active

Active since 42 years ago

Company No

01774986

LTD Company

Age

42 Years

Incorporated 2 December 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 May 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

EASETRIM LIMITED
From: 2 December 1983To: 6 February 1984
Contact
Address

4 Victoria Place Holbeck Leeds, LS11 5AE,

Previous Addresses

Unit 1 Woodley Park Estate 59-69 Reading Road, Woodley Reading Berkshire RG5 3AN
From: 2 December 1983To: 1 October 2025
Timeline

22 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Feb 84
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Apr 15
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
May 20
Loan Cleared
Sept 23
Director Left
Apr 24
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

VERSLUYS, Emma Gayle

Active
Victoria Place, LeedsLS11 5AE
Secretary
Appointed 26 Sept 2025

PULLEN, Timothy Neil

Active
Victoria Place, LeedsLS11 5AE
Born November 1977
Director
Appointed 26 Sept 2025

VORIH, Joseph Michael

Active
Victoria Place, LeedsLS11 5AE
Born July 1967
Director
Appointed 26 Sept 2025

FRANK, Anthony Frederick

Resigned
10 St Georges Road, LondonNW11 0LR
Secretary
Appointed N/A
Resigned 19 Jun 2006

JOHNSON, Stuart Gordon Lea

Resigned
Unit 1 Woodley Park Estate, ReadingRG5 3AN
Secretary
Appointed 19 Jun 2006
Resigned 30 Apr 2020

BRAID, Richard Edward

Resigned
Victoria Place, LeedsLS11 5AE
Born May 1973
Director
Appointed 01 Apr 2020
Resigned 26 Sept 2025

BURNS, Kevin Paul

Resigned
Unit 1 Woodley Park Estate, ReadingRG5 3AN
Born July 1964
Director
Appointed 04 Feb 2013
Resigned 21 Jan 2015

BURNS, Lawrence

Resigned
29 Bishopstone, AylesburyHP17 8SF
Born June 1925
Director
Appointed N/A
Resigned 19 Jun 2006

BURNS, Mavis Rose

Resigned
The Elms 29 Bishopstone, AylesburyHP17 8SF
Born January 1937
Director
Appointed 22 Jul 2004
Resigned 19 Jun 2006

DZIOBA, Melitta Jasmine

Resigned
Unit 1 Woodley Park Estate, ReadingRG5 3AN
Born February 1977
Director
Appointed 01 May 2015
Resigned 03 Sept 2018

FRANK, Anthony Frederick

Resigned
10 St Georges Road, LondonNW11 0LR
Born January 1950
Director
Appointed N/A
Resigned 19 Jun 2006

GESTETNER, Geoffrey Sigmund

Resigned
Victoria Place, LeedsLS11 5AE
Born May 1965
Director
Appointed 19 Jun 2006
Resigned 26 Sept 2025

JOHNSON, Stuart Gordon Lea

Resigned
Unit 1 Woodley Park Estate, ReadingRG5 3AN
Born April 1964
Director
Appointed 19 Jun 2006
Resigned 30 Apr 2020

JONES, David Thomas

Resigned
Unit 1 Woodley Park Estate, ReadingRG5 3AN
Born July 1964
Director
Appointed 23 Feb 2015
Resigned 29 Feb 2020

JONES, Esther Amelia

Resigned
Victoria Place, LeedsLS11 5AE
Born February 1972
Director
Appointed 20 Jan 2020
Resigned 26 Sept 2025

MEACOCK, David Graham

Resigned
Unit 1 Woodley Park Estate, ReadingRG5 3AN
Born June 1975
Director
Appointed 04 Feb 2013
Resigned 31 Mar 2024

TOWNSEND, Giles Channer

Resigned
Victoria Place, LeedsLS11 5AE
Born January 1965
Director
Appointed 03 Sept 2018
Resigned 26 Sept 2025

Persons with significant control

1

59-69 Reading Road, ReadingRG5 3AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Resolution
3 December 2025
RESOLUTIONSResolutions
Memorandum Articles
3 December 2025
MAMA
Statement Of Companys Objects
2 December 2025
CC04CC04
Replacement Filing Of Director Appointment With Name
24 November 2025
RP01AP01RP01AP01
Change Account Reference Date Company Current Shortened
20 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Small
8 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Small
15 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Legacy
24 December 2010
MG01MG01
Accounts With Accounts Type Full
22 November 2010
AAAnnual Accounts
Legacy
1 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Legacy
22 February 2010
MG04MG04
Legacy
3 February 2010
MG01MG01
Legacy
2 February 2010
MG01MG01
Accounts With Accounts Type Full
5 September 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Legacy
5 February 2007
353353
Legacy
5 February 2007
288cChange of Particulars
Legacy
2 February 2007
288cChange of Particulars
Auditors Resignation Company
6 September 2006
AUDAUD
Resolution
17 August 2006
RESOLUTIONSResolutions
Resolution
17 August 2006
RESOLUTIONSResolutions
Legacy
17 August 2006
155(6)a155(6)a
Legacy
7 August 2006
395Particulars of Mortgage or Charge
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
225Change of Accounting Reference Date
Auditors Resignation Company
29 June 2006
AUDAUD
Legacy
27 June 2006
287Change of Registered Office
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
14 June 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Accounts With Accounts Type Small
17 October 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
8 November 2002
403aParticulars of Charge Subject to s859A
Legacy
30 October 2002
287Change of Registered Office
Legacy
24 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 March 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Legacy
10 May 1999
287Change of Registered Office
Legacy
10 May 1999
353353
Accounts With Accounts Type Small
23 April 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Legacy
13 January 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
25 July 1996
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1995
AAAnnual Accounts
Legacy
28 March 1995
363sAnnual Return (shuttle)
Legacy
9 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 June 1994
AAAnnual Accounts
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1993
AAAnnual Accounts
Legacy
14 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1992
AAAnnual Accounts
Legacy
24 March 1992
363b363b
Accounts With Accounts Type Small
27 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 1991
AAAnnual Accounts
Legacy
5 April 1991
363363
Legacy
13 November 1990
88(2)R88(2)R
Legacy
7 March 1990
287Change of Registered Office
Accounts With Accounts Type Small
5 February 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Accounts With Accounts Type Small
12 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Legacy
22 February 1988
PUC 2PUC 2
Accounts With Accounts Type Small
11 January 1988
AAAnnual Accounts
Legacy
11 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
13 February 1984
NEWINCIncorporation