Background WavePink WaveYellow Wave

KELF (04317046)

KELF (04317046) is an active UK company. incorporated on 5 November 2001. with registered office in Greater Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KELF has been registered for 24 years. Current directors include JONES, Philip Leslie, LAMONT, Benjamin, WISNIEWSKI, Gemma Louise.

Company Number
04317046
Status
active
Type
private-unlimited
Incorporated
5 November 2001
Age
24 years
Address
Orange Tower Media City Uk, Greater Manchester, M50 2HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JONES, Philip Leslie, LAMONT, Benjamin, WISNIEWSKI, Gemma Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELF

KELF is an active company incorporated on 5 November 2001 with the registered office located in Greater Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KELF was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04317046

PRIVATE-UNLIMITED Company

Age

24 Years

Incorporated 5 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

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

Previous Addresses

The Kellogg Building Talbot Road Manchester M16 0PU
From: 5 November 2001To: 4 January 2018
Timeline

19 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Apr 11
Director Joined
Sept 14
Director Left
Apr 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Aug 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
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 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 05 Nov 2001
Resigned 06 May 2011

GOODMAN, Benjamin Gordon

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

EVERSECRETARY LIMITED

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Nov 2001
Resigned 05 Nov 2001

AYRES-SMITH, Julie Ann

Resigned
Talbot Road, ManchesterM16 0PU
Born February 1967
Director
Appointed 17 Sept 2014
Resigned 11 Mar 2015

CANNING, Susan Michelle

Resigned
Shay Lane, CheshireWA15 8NZ
Born October 1969
Director
Appointed 22 Sept 2015
Resigned 20 Apr 2017

GOODMAN, Benjamin Gordon

Resigned
Talbot Road, ManchesterM16 0PU
Born April 1976
Director
Appointed 22 Sept 2015
Resigned 07 Nov 2016

GREGORY, John

Resigned
8 Holly Bank Cottages, NorthwichCW9 6HT
Born August 1959
Director
Appointed 29 Sept 2005
Resigned 12 Mar 2007

HOLT, Andrew Joseph

Resigned
33 Petersham Drive, WarringtonWA4 5QF
Born June 1955
Director
Appointed 05 Nov 2001
Resigned 31 Dec 2004

JAYNES, Nigel David

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born February 1966
Director
Appointed 05 Jun 2017
Resigned 12 Dec 2019

KNOWLES, Philip David

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born June 1969
Director
Appointed 26 Mar 2007
Resigned 30 Jun 2021

LOCKE, Michelle Catherine

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

MEEHAN, Karen Lesley

Resigned
Talbot Road, ManchesterM16 0PU
Born January 1964
Director
Appointed 02 Nov 2004
Resigned 22 Sept 2015

PALMER, Anthony John

Resigned
59 Heybridge Lane, PrestburySK10 4ER
Born December 1959
Director
Appointed 02 Nov 2004
Resigned 13 Oct 2006

PETERSON, Gregory Dean

Resigned
Talbot Road, ManchesterM16 0PU
Born November 1960
Director
Appointed 02 Jan 2007
Resigned 15 Mar 2011

SAMIMI, Carmel Jessica

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

SPEAK, Andrew Ernest

Resigned
52 Leigh Road, AltrinchamWA15 9BD
Born March 1964
Director
Appointed 05 Nov 2001
Resigned 29 Aug 2003

THOMPSON, Charles Mark Hill

Resigned
Greenacres Chapel Lane, WesthumbleRH5 6AL
Born August 1958
Director
Appointed 28 Oct 2003
Resigned 24 Oct 2005

YAFFE, Bernard Max

Resigned
6 Holden Road, SalfordM7 4WD
Born October 1954
Director
Appointed 05 Nov 2001
Resigned 20 Sept 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Nov 2001
Resigned 05 Nov 2001

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 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
Change Sail Address Company With New Address
23 March 2021
AD02Notification of Single Alternative Inspection Location
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
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 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
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Resolution
3 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 January 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
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
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 Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
5 April 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
5 April 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2011
TM02Termination of Secretary
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 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
19 November 2010
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
11 October 2007
288cChange of Particulars
Miscellaneous
19 September 2007
MISCMISC
Certificate Re Registration Limited To Unlimited
18 September 2007
CERT3CERT3
Legacy
18 September 2007
49(8)(b)49(8)(b)
Legacy
18 September 2007
49(8)(a)49(8)(a)
Legacy
18 September 2007
49(1)49(1)
Re Registration Memorandum Articles
18 September 2007
MARMAR
Resolution
18 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Memorandum Articles
9 January 2007
MEM/ARTSMEM/ARTS
Resolution
9 January 2007
RESOLUTIONSResolutions
Legacy
28 November 2006
88(2)R88(2)R
Legacy
28 November 2006
363aAnnual Return
Legacy
24 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
26 July 2006
169169
Resolution
11 July 2006
RESOLUTIONSResolutions
Resolution
10 July 2006
RESOLUTIONSResolutions
Legacy
16 March 2006
123Notice of Increase in Nominal Capital
Resolution
23 February 2006
RESOLUTIONSResolutions
Resolution
23 February 2006
RESOLUTIONSResolutions
Resolution
23 February 2006
RESOLUTIONSResolutions
Legacy
17 February 2006
363aAnnual Return
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
14 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
16 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
244244
Auditors Resignation Company
18 May 2003
AUDAUD
Legacy
13 December 2002
288cChange of Particulars
Legacy
13 December 2002
288cChange of Particulars
Legacy
13 December 2002
288cChange of Particulars
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
88(2)R88(2)R
Legacy
16 January 2002
88(2)R88(2)R
Legacy
16 January 2002
88(2)R88(2)R
Legacy
16 January 2002
123Notice of Increase in Nominal Capital
Resolution
16 January 2002
RESOLUTIONSResolutions
Resolution
16 January 2002
RESOLUTIONSResolutions
Resolution
16 January 2002
RESOLUTIONSResolutions
Resolution
16 January 2002
RESOLUTIONSResolutions
Resolution
16 January 2002
RESOLUTIONSResolutions
Legacy
16 January 2002
122122
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
225Change of Accounting Reference Date
Incorporation Company
5 November 2001
NEWINCIncorporation