Background WavePink WaveYellow Wave

KEEGAN FORD SPONSORSHIP LIMITED (04449762)

KEEGAN FORD SPONSORSHIP LIMITED (04449762) is an active UK company. incorporated on 29 May 2002. with registered office in Halifax. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. KEEGAN FORD SPONSORSHIP LIMITED has been registered for 23 years. Current directors include BRENNAN, Michael Anthony, GOODMAN, Peter Martin, WALKER, Andrew Kenneth.

Company Number
04449762
Status
active
Type
ltd
Incorporated
29 May 2002
Age
23 years
Address
Clare House, Halifax, HX1 2HX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRENNAN, Michael Anthony, GOODMAN, Peter Martin, WALKER, Andrew Kenneth
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEEGAN FORD SPONSORSHIP LIMITED

KEEGAN FORD SPONSORSHIP LIMITED is an active company incorporated on 29 May 2002 with the registered office located in Halifax. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. KEEGAN FORD SPONSORSHIP LIMITED was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

04449762

LTD Company

Age

23 Years

Incorporated 29 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Clare House Clare Road Halifax, HX1 2HX,

Previous Addresses

20 Havelock Road Hastings TN34 1BP England
From: 11 April 2017To: 2 April 2025
23 Havelock Road Hastings East Sussex TN34 1BP
From: 29 May 2002To: 11 April 2017
Timeline

9 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 19
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
May 25
Director Left
Jun 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BRENNAN, Michael Anthony

Active
Clare Road, HalifaxHX1 2HX
Born July 1966
Director
Appointed 02 Apr 2025

GOODMAN, Peter Martin

Active
5a Clare Road, HalifaxHX1 2HX
Born June 1977
Director
Appointed 02 Apr 2025

WALKER, Andrew Kenneth

Active
Clare Road, HalifaxHX1 2HX
Born February 1961
Director
Appointed 02 Apr 2025

BARFOOT, Mark Bradford

Resigned
76 Ashford Road, HastingsTN34 2HZ
Secretary
Appointed 29 May 2002
Resigned 31 Mar 2003

BARFOOT, Sharon Linda

Resigned
76 Ashford Road, HastingsTN34 2HZ
Secretary
Appointed 27 Mar 2003
Resigned 01 Aug 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 May 2002
Resigned 29 May 2002

BARFOOT, Daniel Mark

Resigned
31a Bexhill Road, St Leonards On SeaTN38 0AH
Born January 1986
Director
Appointed 09 Jan 2005
Resigned 25 Jun 2006

BARFOOT, Mark Bradford

Resigned
Clare Road, HalifaxHX1 2HX
Born February 1962
Director
Appointed 29 May 2002
Resigned 31 May 2025

SEYMOUR, Dale Keegan Lee

Resigned
Flat 5 27 Charles Road, St. Leonards On SeaTN38 0QH
Born April 1970
Director
Appointed 29 May 2002
Resigned 31 Mar 2003

Persons with significant control

3

1 Active
2 Ceased
Clare House, HalifaxHX1 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2025

Mr Mark Bradford Barfoot

Ceased
HastingsTN34 1BP
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2025

Mrs Sharon Barfoot

Ceased
HastingsTN34 1BP
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 August 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2009
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2007
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Legacy
26 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 September 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2005
AAAnnual Accounts
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 February 2004
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
21 July 2002
88(2)R88(2)R
Legacy
12 June 2002
288bResignation of Director or Secretary
Incorporation Company
29 May 2002
NEWINCIncorporation