Background WavePink WaveYellow Wave

ROBINSON KEANE LIMITED (03743251)

ROBINSON KEANE LIMITED (03743251) is an active UK company. incorporated on 30 March 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. ROBINSON KEANE LIMITED has been registered for 26 years. Current directors include WARD, Richard Robert.

Company Number
03743251
Status
active
Type
ltd
Incorporated
30 March 1999
Age
26 years
Address
27 Old Jewry, London, EC2R 8DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WARD, Richard Robert
SIC Codes
70229, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBINSON KEANE LIMITED

ROBINSON KEANE LIMITED is an active company incorporated on 30 March 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. ROBINSON KEANE LIMITED was registered 26 years ago.(SIC: 70229, 78200)

Status

active

Active since 26 years ago

Company No

03743251

LTD Company

Age

26 Years

Incorporated 30 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

BROOMCO (1814) LIMITED
From: 30 March 1999To: 24 June 1999
Contact
Address

27 Old Jewry London, EC2R 8DQ,

Previous Addresses

4th Floor, 19-21 Great Tower Street London EC3R 5AR England
From: 19 October 2023To: 26 February 2026
First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT England
From: 14 January 2019To: 19 October 2023
4th Floor 27 Mortimer Street London W1T 3BL
From: 30 March 1999To: 14 January 2019
Timeline

18 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Oct 09
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Sept 11
Director Joined
Sept 12
Director Left
May 13
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Jul 17
Owner Exit
Dec 19
Director Joined
May 22
Director Left
Nov 22
Director Joined
Nov 22
Loan Cleared
Apr 23
Director Left
Apr 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

WARD, Richard Robert

Active
Old Jewry, LondonEC2R 8DQ
Born February 1967
Director
Appointed 25 Nov 2022

KEANE, Bernadette

Resigned
2 Chasefield, AltrinchamWA14 3JR
Secretary
Appointed 11 May 1999
Resigned 22 Sept 2005

KUMAR, Martin Daniel

Resigned
19-21 Great Tower Street, LondonEC3R 5AR
Secretary
Appointed 25 Jul 2017
Resigned 30 Mar 2025

TURNER, Robert Edward

Resigned
Highfield, GoostreyCW4 8DQ
Secretary
Appointed 22 Sept 2005
Resigned 25 Sept 2007

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 30 Mar 1999
Resigned 11 May 1999

IMCO SECRETARY LIMITED

Resigned
Wellington Place, LeedsLS1 4BZ
Corporate secretary
Appointed 25 Sept 2007
Resigned 24 Jul 2017

COKER, William Joseph

Resigned
27 Mortimer Street, LondonW1T 3BL
Born December 1965
Director
Appointed 25 Sept 2007
Resigned 04 Jun 2010

EADES, Ross David

Resigned
27 Mortimer Street, LondonW1T 3BL
Born April 1962
Director
Appointed 22 Jul 2009
Resigned 15 Mar 2013

KIRPALANI, Rakesh

Resigned
Sherborne House, LondonEC4N 5AT
Born August 1979
Director
Appointed 28 Mar 2012
Resigned 25 Nov 2022

KUMAR, Martin Daniel

Resigned
19-21 Great Tower Street, LondonEC3R 5AR
Born April 1979
Director
Appointed 01 May 2022
Resigned 30 Mar 2025

LAWSON, Leslie William

Resigned
Coley Gate Farm, HalifaxHX3 8RD
Born February 1956
Director
Appointed 22 Sept 2005
Resigned 25 Sept 2007

MELBOURNE, John

Resigned
27 Mortimer Street, LondonW1T 3BL
Born December 1962
Director
Appointed 07 Jun 2010
Resigned 28 Apr 2011

ROBINSON, Richard Ian

Resigned
2 Chasefield, AltrinchamWA14 3JR
Born May 1953
Director
Appointed 11 May 1999
Resigned 05 Dec 2007

ROSE, John Ian

Resigned
7 Wren Crescent, BusheyWD23 1AN
Born April 1963
Director
Appointed 25 Sept 2007
Resigned 06 Feb 2009

TURNER, Robert Edward

Resigned
Highfield, GoostreyCW4 8DQ
Born February 1965
Director
Appointed 22 Sept 2005
Resigned 25 Sept 2007

WATKINS, John Ferris

Resigned
The Old Watermill, EdenbridgeTN8 7AA
Born November 1952
Director
Appointed 11 May 1999
Resigned 22 Sept 2005

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 30 Mar 1999
Resigned 11 May 1999

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 30 Mar 1999
Resigned 11 May 1999

Persons with significant control

2

1 Active
1 Ceased
19-21 Great Tower Street, LondonEC3R 5AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jan 2019

The Kellan Group Plc

Ceased
27 Mortimer Street, LondonW1T 3BL

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jan 2019
Fundings
Financials
Latest Activities

Filing History

117

Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
31 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Dormant
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Dormant
9 August 2013
AAAnnual Accounts
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Legacy
4 October 2012
MG01MG01
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Move Registers To Sail Company
16 April 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Move Registers To Registered Office Company
18 April 2011
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Move Registers To Sail Company
7 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
288cChange of Particulars
Legacy
15 April 2009
353353
Legacy
15 April 2009
190190
Legacy
17 March 2009
287Change of Registered Office
Legacy
10 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 September 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2006
AAAnnual Accounts
Legacy
11 August 2006
288cChange of Particulars
Legacy
2 June 2006
225Change of Accounting Reference Date
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 February 2006
AAAnnual Accounts
Auditors Resignation Company
6 October 2005
AUDAUD
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
287Change of Registered Office
Legacy
6 October 2005
225Change of Accounting Reference Date
Legacy
1 October 2005
395Particulars of Mortgage or Charge
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2005
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 2004
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2003
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2002
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
28 April 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 1999
287Change of Registered Office
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
225Change of Accounting Reference Date
Incorporation Company
30 March 1999
NEWINCIncorporation