Background WavePink WaveYellow Wave

KELROS LIMITED (03208906)

KELROS LIMITED (03208906) is an active UK company. incorporated on 7 June 1996. with registered office in Wilmslow. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. KELROS LIMITED has been registered for 29 years. Current directors include DOORBAR, Mark Linwood, MYERS, Howard Jonathan.

Company Number
03208906
Status
active
Type
ltd
Incorporated
7 June 1996
Age
29 years
Address
2 The Beeches, Wilmslow, SK9 5ER
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DOORBAR, Mark Linwood, MYERS, Howard Jonathan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELROS LIMITED

KELROS LIMITED is an active company incorporated on 7 June 1996 with the registered office located in Wilmslow. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. KELROS LIMITED was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03208906

LTD Company

Age

29 Years

Incorporated 7 June 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

PLUSMARK LIMITED
From: 7 June 1996To: 16 July 1996
Contact
Address

2 The Beeches Beech Lane Wilmslow, SK9 5ER,

Previous Addresses

72 Shrivenham Hundred Business Park, Majors Road Watchfield Swindon SN6 8TY
From: 5 June 2014To: 23 May 2024
609 Delta Business Park Delta Office Park, Welton Road Swindon SN5 7XF England
From: 26 July 2010To: 5 June 2014
Chapel House Westmead Drive, Westlea Swindon Wiltshire SN5 7UN
From: 7 June 1996To: 26 July 2010
Timeline

8 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Jun 14
Director Joined
Jun 14
Owner Exit
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Dec 20
Capital Update
Mar 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DOORBAR, Mark

Active
Beech Lane, WilmslowSK9 5ER
Secretary
Appointed 30 May 2014

DOORBAR, Mark Linwood

Active
The Beeches, WilmslowSK9 5ER
Born March 1963
Director
Appointed 31 Mar 2020

MYERS, Howard Jonathan

Active
Beech Lane, WilmslowSK9 5ER
Born August 1962
Director
Appointed 31 Mar 2020

GARCIA, Marc

Resigned
11 Stirling Close, SwindonSN4 9HG
Secretary
Appointed 08 Jul 1996
Resigned 06 Jul 2000

GARCIA, Rachael Jane

Resigned
11 Badgers Brook, SwindonSN4 9DG
Secretary
Appointed 06 Jul 2000
Resigned 30 May 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Jun 1996
Resigned 08 Jul 1996

DOORBAR, Jill

Resigned
Thatcher Close, AltrinchamWA14 3FX
Born November 1963
Director
Appointed 30 May 2014
Resigned 30 Nov 2020

GARCIA, Marc

Resigned
11 Badgers Brook, SwindonSN4 9DG
Born April 1956
Director
Appointed 08 Jul 1996
Resigned 30 May 2014

SUGHAYER, Najeeb

Resigned
37 Marlborough Road, SwindonSN3 1PH
Born March 1970
Director
Appointed 08 Jul 1996
Resigned 31 Jul 2000

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Jun 1996
Resigned 08 Jul 1996

Persons with significant control

2

1 Active
1 Ceased
Beech Lane, WilmslowSK9 5ER

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2020

Ms Jillian Sherratt

Ceased
Shrivenham Hundred Business Park, Majors Road, SwindonSN6 8TY
Born November 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
4 March 2024
SH19Statement of Capital
Legacy
4 March 2024
SH20SH20
Legacy
4 March 2024
CAP-SSCAP-SS
Resolution
4 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 June 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
10 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Memorandum Articles
23 April 2020
MAMA
Resolution
23 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 March 2018
AAAnnual Accounts
Resolution
21 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
11 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
6 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
15 December 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
288cChange of Particulars
Legacy
29 June 2004
288cChange of Particulars
Accounts With Accounts Type Small
31 December 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2002
AAAnnual Accounts
Legacy
12 September 2002
403aParticulars of Charge Subject to s859A
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
395Particulars of Mortgage or Charge
Legacy
7 May 2002
88(3)88(3)
Legacy
7 May 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
19 November 2001
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
23 August 2000
169169
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Resolution
12 July 2000
RESOLUTIONSResolutions
Resolution
12 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 April 2000
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1999
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
7 August 1996
395Particulars of Mortgage or Charge
Legacy
7 August 1996
88(2)R88(2)R
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Memorandum Articles
17 July 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 1996
287Change of Registered Office
Incorporation Company
7 June 1996
NEWINCIncorporation