Background WavePink WaveYellow Wave

KEASIM LIMITED (06382275)

KEASIM LIMITED (06382275) is an active UK company. incorporated on 26 September 2007. with registered office in Coventry. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. KEASIM LIMITED has been registered for 18 years. Current directors include KEANE, Robert, KEANE, Simon Paul.

Company Number
06382275
Status
active
Type
ltd
Incorporated
26 September 2007
Age
18 years
Address
Union House, Coventry, CV1 2NT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
KEANE, Robert, KEANE, Simon Paul
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEASIM LIMITED

KEASIM LIMITED is an active company incorporated on 26 September 2007 with the registered office located in Coventry. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. KEASIM LIMITED was registered 18 years ago.(SIC: 56302)

Status

active

Active since 18 years ago

Company No

06382275

LTD Company

Age

18 Years

Incorporated 26 September 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Union House 111 New Union Street Coventry, CV1 2NT,

Previous Addresses

The Apex 2 Sheriffs Orchard Coventry CV1 3PP
From: 19 December 2013To: 21 September 2020
, Suite 19 Old Anglo House, Mitton Street, Stourport on Severn, Worcestershire, DY13 9AQ, England
From: 27 March 2013To: 19 December 2013
, 3 Fountain Centre, Lensbury, Avenue, Imperial Wharf, London, SW6 2TW
From: 26 September 2007To: 27 March 2013
Timeline

18 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Funding Round
Feb 12
Loan Secured
Jan 14
Loan Secured
Nov 17
Director Joined
Aug 19
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Jul 24
Loan Secured
Apr 26
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KEANE, Simon Paul

Active
Upper Gilmore Place, EdinburghEH3 9NP
Secretary
Appointed 27 Sept 2007

KEANE, Robert

Active
111 New Union Street, CoventryCV1 2NT
Born April 1956
Director
Appointed 30 Aug 2019

KEANE, Simon Paul

Active
Upper Gilmore Place, EdinburghEH3 9NP
Born September 1980
Director
Appointed 27 Sept 2007

PEMEX SERVICES LIMITED

Resigned
3 The Fountain Centre, LondonSW6 2TW
Corporate secretary
Appointed 26 Sept 2007
Resigned 27 Sept 2007

BERLIK, Monika Aleksandra

Resigned
69 Dunbar Street, 1 F/R, AberdeenAB24 3UA
Born September 1983
Director
Appointed 27 Sept 2007
Resigned 18 Mar 2009

AMERSHAM SERVICES LIMITED

Resigned
Vanterpool Plaza, Tortola
Corporate director
Appointed 26 Sept 2007
Resigned 27 Sept 2007

PEMEX SERVICES LIMITED

Resigned
3 The Fountain Centre, LondonSW6 2TW
Corporate director
Appointed 26 Sept 2007
Resigned 27 Sept 2007

Persons with significant control

1

Mr Simon Paul Keane

Active
Morrison Street, EdinburghEH3 8DT
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
10 March 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
10 March 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Resolution
2 November 2020
RESOLUTIONSResolutions
Memorandum Articles
2 November 2020
MAMA
Capital Name Of Class Of Shares
2 November 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
31 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
14 May 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
14 May 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2017
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Legacy
4 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Legacy
14 December 2012
MG01MG01
Legacy
1 December 2012
MG01MG01
Legacy
29 November 2012
MG01MG01
Legacy
28 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Capital Allotment Shares
16 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Legacy
1 July 2010
MG01MG01
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Account Reference Date Company Current Extended
22 October 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 July 2009
AAAnnual Accounts
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Legacy
27 September 2007
287Change of Registered Office
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
287Change of Registered Office
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Incorporation Company
26 September 2007
NEWINCIncorporation