Background WavePink WaveYellow Wave

KEALOHA LIMITED (04031334)

KEALOHA LIMITED (04031334) is an active UK company. incorporated on 11 July 2000. with registered office in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. KEALOHA LIMITED has been registered for 25 years. Current directors include LEWIS, Katie, BARRATT CORPORATE SECRETARIAL SERVICES LIMITED.

Company Number
04031334
Status
active
Type
ltd
Incorporated
11 July 2000
Age
25 years
Address
Barratt House Cartwright Way, Coalville, LE67 1UF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LEWIS, Katie, BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEALOHA LIMITED

KEALOHA LIMITED is an active company incorporated on 11 July 2000 with the registered office located in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. KEALOHA LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04031334

LTD Company

Age

25 Years

Incorporated 11 July 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

WARD HOMES GROUP LIMITED
From: 3 August 2000To: 12 December 2000
INTERCEDE 1601 LIMITED
From: 11 July 2000To: 3 August 2000
Contact
Address

Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville, LE67 1UF,

Timeline

16 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Dec 15
Director Left
Oct 16
Director Left
Jan 17
Director Joined
Jan 18
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 18 Jul 2011

LEWIS, Katie

Active
Cartwright Way, CoalvilleLE67 1UF
Born September 1981
Director
Appointed 29 Jan 2026

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate director
Appointed 19 Jan 2018

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 31 Dec 2007
Resigned 31 Dec 2010

DOUGLAS, Robert Granville

Resigned
The Shottery, Sutton ColdfieldB74 2XU
Secretary
Appointed 14 Nov 2003
Resigned 31 Dec 2007

LETHABY, Michael Richard

Resigned
Shepherds Cottage, SevenoaksTN15 6NG
Secretary
Appointed 21 Sept 2001
Resigned 14 Nov 2003

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 11 Jul 2000
Resigned 21 Sept 2001

BAINS, Kamalprit Kaur

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born July 1974
Director
Appointed 31 Aug 2011
Resigned 29 Jan 2026

BOYES, Steven John

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born August 1960
Director
Appointed 11 Jun 2007
Resigned 06 Jan 2010

BROOKE, Richard John Russell

Resigned
Forest Business Park,, CoalvilleLE67 1GL
Born August 1960
Director
Appointed 14 Nov 2003
Resigned 06 Jan 2010

CLARE, Mark Sydney

Resigned
Cartwright Way Forest Business Park, CoalvilleLE67 1UF
Born August 1957
Director
Appointed 11 Jun 2007
Resigned 06 Jan 2010

COOPER, Neil

Resigned
Barratt House, CoalvilleLE67 1UF
Born July 1967
Director
Appointed 23 Nov 2015
Resigned 19 Jan 2017

DEARDS, Russell Alan

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born March 1967
Director
Appointed 21 Jul 2009
Resigned 31 Aug 2011

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born February 1952
Director
Appointed 11 Jun 2007
Resigned 06 Jan 2010

FENTON, Clive

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born May 1958
Director
Appointed 11 Jun 2007
Resigned 06 Jan 2010

HOGARTH, Ian

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born June 1966
Director
Appointed 21 Jul 2009
Resigned 22 Jul 2011

HOLLIDAY, David

Resigned
Dundry, BerkhamstedHP4 2SG
Born July 1947
Director
Appointed 21 Sept 2001
Resigned 14 Nov 2003

LETHABY, Michael Richard

Resigned
Shepherds Cottage, SevenoaksTN15 6NG
Born November 1963
Director
Appointed 21 Sept 2001
Resigned 15 Jan 2004

LOCKE, Gregson Horace

Resigned
North Lea, Aston TirroldOX11 9DD
Born April 1956
Director
Appointed 14 Jan 2005
Resigned 30 Jun 2007

PAIN, Mark Andrew

Resigned
38 Cuckoo Hill Road, LondonHA5 1AY
Born June 1961
Director
Appointed 11 Jun 2007
Resigned 21 Jul 2009

RICH, Michael William

Resigned
Hillfield, DartfordDA4 0JU
Born July 1947
Nominee director
Appointed 11 Jul 2000
Resigned 21 Sept 2001

STANSFIELD, Michael John

Resigned
5 The Coppice, BurbageLE10 2TF
Born September 1956
Director
Appointed 14 Nov 2003
Resigned 14 Jan 2005

WARNER, William

Resigned
2 Honeysuckle Gardens, CroydonCR0 8XU
Born July 1968
Nominee director
Appointed 11 Jul 2000
Resigned 21 Sept 2001

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Resigned
Cartwright Way, CoalvilleLE67 1UF
Corporate director
Appointed 31 Aug 2011
Resigned 28 Sept 2016

Persons with significant control

1

Cartwright Way, CoalvilleLE67 1UF

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
Fundings
Financials
Latest Activities

Filing History

127

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Secretary Company
3 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 February 2018
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
31 January 2018
AP02Appointment of Corporate Director
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Dormant
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Appoint Corporate Director Company With Name
31 August 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
25 July 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
17 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
7 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Termination Director Company
27 January 2010
TM01Termination of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 December 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
12 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
29 March 2008
AAAnnual Accounts
Legacy
19 March 2008
287Change of Registered Office
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
8 October 2007
363aAnnual Return
Legacy
9 July 2007
225Change of Accounting Reference Date
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 March 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
21 July 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
6 June 2006
AAAnnual Accounts
Legacy
25 November 2005
363aAnnual Return
Legacy
25 November 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
30 November 2004
288cChange of Particulars
Legacy
18 November 2004
363aAnnual Return
Legacy
18 November 2004
353353
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
287Change of Registered Office
Legacy
4 December 2003
225Change of Accounting Reference Date
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
363aAnnual Return
Accounts With Accounts Type Dormant
7 August 2003
AAAnnual Accounts
Legacy
6 May 2003
353353
Legacy
16 October 2002
363aAnnual Return
Legacy
16 October 2002
288cChange of Particulars
Legacy
16 October 2002
353353
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
19 October 2001
287Change of Registered Office
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Resolution
3 October 2001
RESOLUTIONSResolutions
Resolution
3 October 2001
RESOLUTIONSResolutions
Resolution
3 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 October 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 December 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 August 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 July 2000
NEWINCIncorporation