Background WavePink WaveYellow Wave

KEETONS HOLDINGS LIMITED (05852107)

KEETONS HOLDINGS LIMITED (05852107) is an active UK company. incorporated on 20 June 2006. with registered office in Winchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KEETONS HOLDINGS LIMITED has been registered for 19 years. Current directors include BARLOW, Michael George.

Company Number
05852107
Status
active
Type
ltd
Incorporated
20 June 2006
Age
19 years
Address
Newfrith House, Winchester, SO23 7DR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARLOW, Michael George
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEETONS HOLDINGS LIMITED

KEETONS HOLDINGS LIMITED is an active company incorporated on 20 June 2006 with the registered office located in Winchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KEETONS HOLDINGS LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

05852107

LTD Company

Age

19 Years

Incorporated 20 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Newfrith House 21 Hyde Street Winchester, SO23 7DR,

Previous Addresses

Ground Floor, Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT England
From: 16 September 2022To: 13 November 2024
1 Keetons Hill Sheffield S2 4NW England
From: 18 January 2021To: 16 September 2022
1 Keetons Hill Keetons Hill Sheffield S2 4NW England
From: 18 January 2021To: 18 January 2021
2 Rutland Park Sheffield S10 2PD England
From: 27 June 2019To: 18 January 2021
2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England
From: 25 July 2017To: 27 June 2019
C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ
From: 19 November 2010To: 25 July 2017
1 Keetons Hill Sheffield S2 4NW United Kingdom
From: 19 January 2010To: 19 November 2010
136 London Road Sheffield South Yorkshire S2 4NX
From: 20 June 2006To: 19 January 2010
Timeline

5 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Dec 12
Director Joined
Jan 17
Director Left
Mar 17
New Owner
Jul 17
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BARLOW, Michael George

Active
21 Hyde Street, WinchesterSO23 7DR
Born September 1966
Director
Appointed 20 Jun 2006

CAMPBELL, Ian Patrick

Resigned
Bootham, YorkYO30 7BZ
Secretary
Appointed 20 Jun 2006
Resigned 01 Jan 2011

HAGGARDS & CO. LIMITED

Resigned
19 Heathmans Road, LondonSW6 4TJ
Corporate secretary
Appointed 01 Jan 2011
Resigned 01 Jan 2011

HAGGARDS & CO. LIMITED

Resigned
19 Heathmans Road, LondonSW6 4TJ
Corporate secretary
Appointed 01 Jan 2011
Resigned 27 Jun 2019

CAMPBELL, Ian Patrick

Resigned
Bootham, YorkYO30 7BZ
Born January 1955
Director
Appointed 20 Jun 2006
Resigned 03 Dec 2012

ELLIS, Edward James

Resigned
19 Heathmans Road, LondonSW6 4TJ
Born March 1981
Director
Appointed 13 Jan 2017
Resigned 14 Mar 2017

Persons with significant control

1

Mr Michael George Barlow

Active
21 Hyde Street, WinchesterSO23 7DR
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jun 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Resolution
18 June 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 June 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Appoint Corporate Secretary Company With Name
18 May 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 May 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
16 May 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
16 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 November 2010
AD01Change of Registered Office Address
Auditors Resignation Company
6 October 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
24 June 2009
288cChange of Particulars
Auditors Resignation Company
19 February 2009
AUDAUD
Auditors Resignation Company
12 February 2009
AUDAUD
Accounts With Accounts Type Small
9 July 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
18 July 2007
169169
Resolution
16 July 2007
RESOLUTIONSResolutions
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Full
6 June 2007
AAAnnual Accounts
Statement Of Affairs
9 August 2006
SASA
Legacy
9 August 2006
88(2)R88(2)R
Legacy
19 July 2006
225Change of Accounting Reference Date
Legacy
19 July 2006
122122
Legacy
19 July 2006
123Notice of Increase in Nominal Capital
Resolution
19 July 2006
RESOLUTIONSResolutions
Resolution
19 July 2006
RESOLUTIONSResolutions
Resolution
19 July 2006
RESOLUTIONSResolutions
Incorporation Company
20 June 2006
NEWINCIncorporation