Background WavePink WaveYellow Wave

KELOS LIMITED (04841141)

KELOS LIMITED (04841141) is an active UK company. incorporated on 22 July 2003. with registered office in Wellington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. KELOS LIMITED has been registered for 22 years. Current directors include EDIS, Charles Vessey, BUSINESSOFFICE LIMITED.

Company Number
04841141
Status
active
Type
ltd
Incorporated
22 July 2003
Age
22 years
Address
The West Wing, Greenham Hall, Wellington, TA21 0JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EDIS, Charles Vessey, BUSINESSOFFICE LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELOS LIMITED

KELOS LIMITED is an active company incorporated on 22 July 2003 with the registered office located in Wellington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. KELOS LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04841141

LTD Company

Age

22 Years

Incorporated 22 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 April 2025 (1 year 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

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

The West Wing, Greenham Hall Greenham Wellington, TA21 0JJ,

Previous Addresses

Partnership House, 15 Crown Glass Place Nailsea Bristol BS48 1RE United Kingdom
From: 28 April 2021To: 28 October 2021
Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England
From: 29 May 2019To: 28 April 2021
Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England
From: 3 July 2018To: 29 May 2019
PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW
From: 26 November 2009To: 3 July 2018
Po Box 5 Willow House Heswall Wirral CH60 0FW
From: 22 July 2003To: 26 November 2009
Timeline

23 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Apr 18
Director Joined
Jul 18
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BUSINESSOFFICE LIMITED

Active
Greenham, WellingtonTA21 0JJ
Corporate secretary
Appointed 28 Apr 2021

EDIS, Charles Vessey

Active
Greenham, WellingtonTA21 0JJ
Born July 1974
Director
Appointed 28 Apr 2021

BUSINESSOFFICE LIMITED

Active
Greenham, WellingtonTA21 0JJ
Corporate director
Appointed 28 Apr 2021

FRACTIONAL SECRETARIES LIMITED

Resigned
18 Nursery Court, LeicesterLE8 0EX
Corporate secretary
Appointed 04 Dec 2017
Resigned 23 Apr 2021

MARLBOROUGH SECRETARIES LIMITED

Resigned
Albert House, St Peter Port, GuernseyGY1 3AJ
Corporate secretary
Appointed 11 Nov 2005
Resigned 01 Oct 2010

NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED

Resigned
One Lefebvre Street, GuernseyGY1 4JE
Corporate secretary
Appointed 22 Jul 2003
Resigned 11 Nov 2005

SMD SECRETARIES LIMITED

Resigned
Willow House, HeswallCH60 0FW
Corporate secretary
Appointed 01 Oct 2010
Resigned 04 Dec 2017

BATES, David Leslie

Resigned
33 Oldfield Road, HeswallCH60 0FW
Born July 1962
Director
Appointed 31 Oct 2013
Resigned 12 Apr 2018

DAY, Julia Rachel

Resigned
Willow House, HeswallCH60 0FW
Born June 1991
Director
Appointed 31 Dec 2016
Resigned 03 Jan 2018

HANNAH, David Warren

Resigned
Crown Glass Place, BristolBS48 1RE
Born October 1960
Director
Appointed 04 May 2018
Resigned 28 Apr 2021

HANNAH, Nicholas Robert

Resigned
La Houguette House, CastelGY5 7JP
Born August 1964
Director
Appointed 10 Nov 2008
Resigned 31 Oct 2013

WHITFIELD, Lucy Ann

Resigned
Willow House, HeswallCH60 0FW
Born July 1994
Director
Appointed 31 Dec 2016
Resigned 03 Jan 2018

FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED

Resigned
18 Nursery Court, LeicesterLE8 0EX
Corporate director
Appointed 03 Jan 2018
Resigned 23 Apr 2021

FRACTIONAL NOMINEES LIMITED

Resigned
18 Nursery Court, LeicesterLE8 0EX
Corporate director
Appointed 03 Jan 2018
Resigned 23 Apr 2021

MARLBOROUGH NOMINEES LTD

Resigned
Albert House, St Peter Port, GuernseyGY1 3AJ
Corporate director
Appointed 11 Nov 2005
Resigned 01 Oct 2010

MARLBOROUGH TRUST COMPANY LIMITED

Resigned
Albert House, St Peter Port, GuernseyGY1 3AJ
Corporate director
Appointed 11 Nov 2005
Resigned 01 Oct 2010

NEWHAVEN NOMINEES (CHANNEL ISLES) LIMITED

Resigned
One Lefebvre Street, GuernseyGY1 4JE
Corporate director
Appointed 22 Jul 2003
Resigned 11 Nov 2005

NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED

Resigned
One Lefebvre Street, GuernseyGY1 4JE
Corporate director
Appointed 19 Mar 2004
Resigned 11 Nov 2005

SMD DIRECTORS LIMITED

Resigned
Willow House, HeswallCH60 0FW
Corporate director
Appointed 01 Oct 2010
Resigned 31 Dec 2016

SMD SECRETARIES LIMITED

Resigned
Willow House, HeswallCH60 0FW
Corporate director
Appointed 01 Oct 2010
Resigned 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Change Corporate Director Company With Change Date
22 December 2022
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
22 December 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
28 April 2021
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
28 April 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
26 April 2019
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
26 April 2019
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
26 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 October 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
17 October 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 April 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
7 February 2018
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
7 February 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
6 December 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
14 January 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Account Reference Date Company Current Shortened
25 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Appoint Corporate Director Company With Name
7 October 2010
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
7 October 2010
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
7 October 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
26 November 2009
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
26 November 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
26 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 November 2009
AAAnnual Accounts
Resolution
28 January 2009
RESOLUTIONSResolutions
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 November 2008
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
14 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 August 2008
AAAnnual Accounts
Legacy
12 March 2008
225Change of Accounting Reference Date
Legacy
29 November 2007
363aAnnual Return
Legacy
23 November 2007
363aAnnual Return
Legacy
23 November 2007
288cChange of Particulars
Legacy
23 November 2007
288cChange of Particulars
Legacy
23 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
23 July 2007
AAAnnual Accounts
Legacy
18 July 2007
288cChange of Particulars
Legacy
17 July 2007
363aAnnual Return
Legacy
11 July 2007
363aAnnual Return
Legacy
12 March 2007
287Change of Registered Office
Legacy
12 January 2006
287Change of Registered Office
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288cChange of Particulars
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288cChange of Particulars
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288cChange of Particulars
Legacy
29 September 2005
288cChange of Particulars
Legacy
29 September 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
18 August 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 2004
AAAnnual Accounts
Legacy
16 August 2004
287Change of Registered Office
Incorporation Company
22 July 2003
NEWINCIncorporation