Background WavePink WaveYellow Wave

KEEN IT SOLUTIONS LIMITED (05582621)

KEEN IT SOLUTIONS LIMITED (05582621) is an active UK company. incorporated on 4 October 2005. with registered office in Camberley. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. KEEN IT SOLUTIONS LIMITED has been registered for 20 years. Current directors include BENNETT, David Charles, BURROWS, Neil Robert, SHERRING, Neil Adrian and 1 others.

Company Number
05582621
Status
active
Type
ltd
Incorporated
4 October 2005
Age
20 years
Address
1st Floor Riverside House, Camberley, GU17 9AD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BENNETT, David Charles, BURROWS, Neil Robert, SHERRING, Neil Adrian, TOMLINSON, Peter James
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEEN IT SOLUTIONS LIMITED

KEEN IT SOLUTIONS LIMITED is an active company incorporated on 4 October 2005 with the registered office located in Camberley. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. KEEN IT SOLUTIONS LIMITED was registered 20 years ago.(SIC: 62020)

Status

active

Active since 20 years ago

Company No

05582621

LTD Company

Age

20 Years

Incorporated 4 October 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

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

1st Floor Riverside House 4 Meadows Business Park Camberley, GU17 9AD,

Previous Addresses

1st Floor, Riverside House Riverside House 4 Meadows Business Park Camberley Surrey GU17 9AB England
From: 30 July 2020To: 11 November 2020
Unit 8 st Georges Industrial Estate Wilton Road Camberley Surrey GU15 2QW
From: 4 October 2005To: 30 July 2020
Timeline

13 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Oct 05
Loan Secured
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Jun 21
Loan Cleared
Jul 23
Loan Cleared
Jul 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BENNETT, David Charles

Active
Jumps Road, FarnhamGU10 2LD
Born April 1963
Director
Appointed 19 Feb 2021

BURROWS, Neil Robert

Active
Mill Bottom, DorkingRH5 4NT
Born April 1967
Director
Appointed 19 Feb 2021

SHERRING, Neil Adrian

Active
The Avenue, PooleBH13 6LN
Born September 1970
Director
Appointed 19 Feb 2021

TOMLINSON, Peter James

Active
Riverside House, CamberleyGU17 9AD
Born September 1976
Director
Appointed 24 Jul 2020

KEEN, Christopher Charles

Resigned
St Georges Industrial Estate, CamberleyGU15 2QW
Secretary
Appointed 04 Oct 2005
Resigned 24 Jul 2020

ELLIOTT, Susan Elizabeth

Resigned
Riverside House, CamberleyGU17 9AB
Born December 1974
Director
Appointed 24 Jul 2020
Resigned 02 Nov 2020

KEEN, Philip David Charles

Resigned
Riverside House, CamberleyGU17 9AB
Born February 1982
Director
Appointed 04 Oct 2005
Resigned 24 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Union Road, FarnhamGU9 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2020

Mr Philip David Charles Keen

Ceased
Riverside House, CamberleyGU17 9AB
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Oct 2016
Ceased 24 Jul 2020
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Change Sail Address Company With Old Address New Address
11 November 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
10 November 2020
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Resolution
20 August 2020
RESOLUTIONSResolutions
Memorandum Articles
20 August 2020
MAMA
Statement Of Companys Objects
14 August 2020
CC04CC04
Notification Of A Person With Significant Control
30 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 July 2020
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
30 July 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 April 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
11 October 2018
AD03Change of Location of Company Records
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
11 October 2018
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
10 September 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
30 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 April 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
10 September 2008
287Change of Registered Office
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 July 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Incorporation Company
4 October 2005
NEWINCIncorporation