Background WavePink WaveYellow Wave

KELCORN LIMITED (02873592)

KELCORN LIMITED (02873592) is an active UK company. incorporated on 19 November 1993. with registered office in Greater Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. KELCORN LIMITED has been registered for 32 years. Current directors include JONES, Philip Leslie, LAMONT, Benjamin, WISNIEWSKI, Gemma Louise.

Company Number
02873592
Status
active
Type
ltd
Incorporated
19 November 1993
Age
32 years
Address
Orange Tower Media City Uk, Greater Manchester, M50 2HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JONES, Philip Leslie, LAMONT, Benjamin, WISNIEWSKI, Gemma Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELCORN LIMITED

KELCORN LIMITED is an active company incorporated on 19 November 1993 with the registered office located in Greater Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. KELCORN LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02873592

LTD Company

Age

32 Years

Incorporated 19 November 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 January 2024 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

TRUSHELFCO (NO. 1988) LIMITED
From: 19 November 1993To: 3 March 1994
Contact
Address

Orange Tower Media City Uk Salford Greater Manchester, M50 2HF,

Previous Addresses

The Kellogg Building Talbot Road Manchester M16 0PU United Kingdom
From: 8 November 2016To: 4 January 2018
Park Road Stretford Manchester M32 8RA
From: 19 November 1993To: 8 November 2016
Timeline

22 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Nov 24
Funding Round
Nov 24
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

BROUGHTON SECRETARIES LIMITED

Active
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 26 Feb 2021

JONES, Philip Leslie

Active
Media City Uk, Greater ManchesterM50 2HF
Born August 1974
Director
Appointed 10 Dec 2019

LAMONT, Benjamin

Active
Media City Uk, Greater ManchesterM50 2HF
Born March 1978
Director
Appointed 10 Dec 2019

WISNIEWSKI, Gemma Louise

Active
Media City Uk, Greater ManchesterM50 2HF
Born November 1983
Director
Appointed 11 Sept 2023

AINLEY, Jonathan Nigel

Resigned
Talbot Road, ManchesterM16 0PU
Secretary
Appointed 10 Mar 1997
Resigned 06 May 2011

GOODMAN, Benjamin Gordon

Resigned
Talbot Road, ManchesterM16 0PU
Secretary
Appointed 23 Jun 2011
Resigned 01 Mar 2013

KEEPE, Howard Irvine

Resigned
Fairways, Alderley EdgeSK9 7QQ
Secretary
Appointed 03 Mar 1994
Resigned 21 Jan 1997

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 01 Mar 2013
Resigned 31 Dec 2020

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 19 Nov 1993
Resigned 03 Mar 1994

AINLEY, Jonathan Nigel

Resigned
Talbot Road, ManchesterM16 0PU
Born November 1957
Director
Appointed 15 Dec 2000
Resigned 06 May 2011

AYRES-SMITH, Julie Ann

Resigned
Talbot Road, ManchesterM16 0PU
Born February 1967
Director
Appointed 17 Sept 2014
Resigned 05 Mar 2015

CHANDLER, Christine Anne

Resigned
31 Chesnut Grove, New Malden
Born August 1955
Nominee director
Appointed 19 Nov 1993
Resigned 03 Mar 1994

ERIKSEN JENSEN, Peter

Resigned
11 Maplewood Road, WilmslowSK9 2RY
Born November 1954
Director
Appointed 14 Jun 1996
Resigned 26 Mar 1999

FRITZ, Donald George

Resigned
Delveron House, Mottram St AndrewSK10 4QT
Born September 1947
Director
Appointed 30 Aug 1994
Resigned 10 Mar 1997

GOODMAN, Benjamin Gordon

Resigned
Talbot Road, ManchesterM16 0PU
Born April 1976
Director
Appointed 23 Jun 2011
Resigned 07 Nov 2016

GREGORY, John

Resigned
Talbot Road, ManchesterM16 0PU
Born August 1959
Director
Appointed 20 Oct 2005
Resigned 17 Sept 2014

HOPWOOD, Stephen Richard

Resigned
Talbot Road, ManchesterM16 0PU
Born September 1960
Director
Appointed 05 Mar 2015
Resigned 20 Feb 2017

JAYNES, Nigel David

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born February 1966
Director
Appointed 20 Feb 2017
Resigned 12 Dec 2019

KING, Bernard Russell

Resigned
12 Old Crofts Bank, ManchesterM41 7AA
Born August 1943
Director
Appointed 03 Mar 1994
Resigned 31 Jan 1996

KNOWLES, Philip David

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born June 1969
Director
Appointed 05 Jun 2017
Resigned 30 Jun 2021

KNOWLTON, Thomas Arthur

Resigned
Netherly 32 Congleton Road, Alderley EdgeSK9 7AB
Born June 1946
Director
Appointed 03 Mar 1994
Resigned 05 Aug 1994

LOCKE, Michelle Catherine

Resigned
Talbot Road, ManchesterM16 0PU
Born September 1980
Director
Appointed 07 Nov 2016
Resigned 05 Jun 2017

LORD, Geoffrey

Resigned
Shady Grove House, WilmslowSK9 5NX
Born April 1939
Director
Appointed 03 Mar 1994
Resigned 31 Dec 1999

MOBSBY, Timothy Peter

Resigned
49 Lostock Junction Lane, BoltonBL6 4JN
Born June 1955
Director
Appointed 03 Mar 1994
Resigned 10 Mar 1997

POUW, King Tie

Resigned
Holly House 74 Macclesfield Road, MacclesfieldSK10 4AG
Born December 1951
Director
Appointed 14 Apr 1999
Resigned 01 Nov 2000

REEVE, Robert Arthur

Resigned
6 Wellesford Close, BansteadSM7 2HL
Born September 1931
Nominee director
Appointed 19 Nov 1993
Resigned 03 Mar 1994

SAMIMI, Carmel Jessica

Resigned
Media City Uk, SalfordM50 2HF
Born January 1986
Director
Appointed 01 Jul 2021
Resigned 15 Sept 2023

TAYLOR, Richard Charles

Resigned
121 Church Road, ManchesterM41 9ET
Born September 1945
Director
Appointed 10 Mar 1997
Resigned 15 Apr 2005

THOMPSON, Mark Charles Hill

Resigned
Greenacres, WesthumbleRH5 6AL
Born August 1958
Director
Appointed 15 Apr 2005
Resigned 24 Oct 2005

WEST, Graham William

Resigned
6 Foxhills Close, WarringtonWA4 5DH
Born August 1944
Director
Appointed 10 Mar 1997
Resigned 30 Nov 1999

Persons with significant control

2

1 Active
1 Ceased
Media City Uk, SalfordM50 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2024
Media City Uk, Greater ManchesterM50 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Capital Statement Directors Reduction Of Capital Following Redomination
14 November 2024
SH18SH18
Memorandum Articles
9 November 2024
MAMA
Notification Of A Person With Significant Control
8 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 October 2024
RESOLUTIONSResolutions
Resolution
27 October 2024
RESOLUTIONSResolutions
Capital Reduction Of Capital Redomination
23 October 2024
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
23 October 2024
SH14Notice of Redenomination
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
23 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 March 2021
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
23 March 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
4 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
21 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 September 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
26 March 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Secretary Company With Name
1 July 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 June 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2006
AAAnnual Accounts
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
18 May 2003
AUDAUD
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
29 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
29 September 1998
AUDAUD
Legacy
25 February 1998
288cChange of Particulars
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
26 September 1997
288cChange of Particulars
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
21 June 1996
288288
Legacy
5 March 1996
288288
Legacy
30 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Legacy
10 November 1994
288288
Legacy
29 September 1994
288288
Legacy
15 September 1994
288288
Legacy
22 August 1994
288288
Legacy
14 April 1994
88(2)R88(2)R
Legacy
16 March 1994
288288
Legacy
16 March 1994
288288
Legacy
16 March 1994
288288
Legacy
16 March 1994
288288
Legacy
16 March 1994
288288
Legacy
16 March 1994
287Change of Registered Office
Legacy
16 March 1994
353353
Resolution
16 March 1994
RESOLUTIONSResolutions
Resolution
16 March 1994
RESOLUTIONSResolutions
Legacy
16 March 1994
123Notice of Increase in Nominal Capital
Legacy
16 March 1994
224224
Certificate Change Of Name Company
3 March 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 November 1993
NEWINCIncorporation