Background WavePink WaveYellow Wave

RICKARD KEEN FINANCIAL SERVICES LIMITED (04300972)

RICKARD KEEN FINANCIAL SERVICES LIMITED (04300972) is an active UK company. incorporated on 8 October 2001. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RICKARD KEEN FINANCIAL SERVICES LIMITED has been registered for 24 years.

Company Number
04300972
Status
active
Type
ltd
Incorporated
8 October 2001
Age
24 years
Address
Ground Floor Reading Bridge House, Reading, RG1 8LS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICKARD KEEN FINANCIAL SERVICES LIMITED

RICKARD KEEN FINANCIAL SERVICES LIMITED is an active company incorporated on 8 October 2001 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. RICKARD KEEN FINANCIAL SERVICES LIMITED was registered 24 years ago.(SIC: 64999)

Status

active

Active since 24 years ago

Company No

04300972

LTD Company

Age

24 Years

Incorporated 8 October 2001

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

SOLUTIONS COMPLETE FINANCIAL PLANNING CONSULTANTS LIMITED
From: 19 November 2001To: 31 October 2008
SOURCECHART LIMITED
From: 8 October 2001To: 19 November 2001
Contact
Address

Ground Floor Reading Bridge House George Street Reading, RG1 8LS,

Previous Addresses

Reading Bridge House Reading Bridge Reading RG1 8LS United Kingdom
From: 24 January 2020To: 19 May 2023
Clearview House 599-601 London Road Hadleigh Essex SS7 2EB
From: 8 October 2001To: 24 January 2020
Timeline

15 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Jun 10
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Joined
Jun 24
Director Left
Sept 24
Director Joined
Nov 24
Director Joined
May 25
Director Left
Jul 25
3
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2024
AAAnnual Accounts
Legacy
8 August 2024
PARENT_ACCPARENT_ACC
Legacy
8 August 2024
GUARANTEE2GUARANTEE2
Legacy
8 August 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2023
AAAnnual Accounts
Legacy
30 August 2023
PARENT_ACCPARENT_ACC
Legacy
30 August 2023
AGREEMENT2AGREEMENT2
Legacy
30 August 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2022
AAAnnual Accounts
Legacy
9 September 2022
PARENT_ACCPARENT_ACC
Legacy
9 September 2022
GUARANTEE2GUARANTEE2
Legacy
9 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 August 2021
AAAnnual Accounts
Legacy
24 August 2021
PARENT_ACCPARENT_ACC
Legacy
24 August 2021
AGREEMENT2AGREEMENT2
Legacy
24 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2020
AAAnnual Accounts
Legacy
7 August 2020
AGREEMENT2AGREEMENT2
Legacy
7 August 2020
PARENT_ACCPARENT_ACC
Legacy
7 August 2020
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
22 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
29 May 2020
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
5 May 2020
SH10Notice of Particulars of Variation
Memorandum Articles
5 May 2020
MAMA
Resolution
5 May 2020
RESOLUTIONSResolutions
Memorandum Articles
5 May 2020
MAMA
Capital Name Of Class Of Shares
5 May 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 May 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 January 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
31 December 2015
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
31 December 2015
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
31 December 2015
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
31 December 2015
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
31 December 2015
SH10Notice of Particulars of Variation
Resolution
31 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Miscellaneous
24 August 2011
MISCMISC
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
29 December 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Accounts With Accounts Type Small
14 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 May 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Certificate Change Of Name Company
30 October 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Legacy
11 January 2007
88(3)88(3)
Legacy
11 January 2007
88(2)R88(2)R
Legacy
11 January 2007
88(3)88(3)
Legacy
11 January 2007
88(2)R88(2)R
Resolution
11 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
18 January 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
15 August 2003
AAAnnual Accounts
Legacy
20 July 2003
225Change of Accounting Reference Date
Legacy
1 May 2003
123Notice of Increase in Nominal Capital
Resolution
1 May 2003
RESOLUTIONSResolutions
Resolution
1 May 2003
RESOLUTIONSResolutions
Resolution
1 May 2003
RESOLUTIONSResolutions
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
26 November 2002
88(2)R88(2)R
Legacy
21 January 2002
287Change of Registered Office
Memorandum Articles
23 November 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
287Change of Registered Office
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Incorporation Company
8 October 2001
NEWINCIncorporation