Background WavePink WaveYellow Wave

KELDA EUROBOND CO LIMITED (06433768)

KELDA EUROBOND CO LIMITED (06433768) is an active UK company. incorporated on 21 November 2007. with registered office in Bradford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. KELDA EUROBOND CO LIMITED has been registered for 18 years. Current directors include ABI-SALLOUM, Kamal, AUTY, Scott, BEER, Simon Daniel and 5 others.

Company Number
06433768
Status
active
Type
ltd
Incorporated
21 November 2007
Age
18 years
Address
Western House, Bradford, BD6 2SZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ABI-SALLOUM, Kamal, AUTY, Scott, BEER, Simon Daniel, CAUMETTE, Isabelle Catherine Veronique, DENCH, Andrew James, GEE, Martin Anthony, MURRAY, Vanda, SHAW, Lucy Nicola
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELDA EUROBOND CO LIMITED

KELDA EUROBOND CO LIMITED is an active company incorporated on 21 November 2007 with the registered office located in Bradford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. KELDA EUROBOND CO LIMITED was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06433768

LTD Company

Age

18 Years

Incorporated 21 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

SKELDERGATE EUROBOND CO LIMITED
From: 21 November 2007To: 3 October 2008
Contact
Address

Western House Halifax Road Bradford, BD6 2SZ,

Timeline

89 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Dec 09
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Jan 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
May 13
Director Joined
Jun 13
Director Left
Aug 13
Director Joined
Oct 13
Director Joined
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jan 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Dec 16
Director Joined
Feb 17
Director Left
May 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Sept 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Jun 20
Director Joined
Jun 21
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
May 22
Director Left
May 22
Director Left
Mar 23
Director Joined
Mar 23
Funding Round
Jun 23
Director Joined
Aug 24
Director Left
Aug 24
Funding Round
Dec 24
Director Joined
May 25
Director Left
May 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
2
Funding
86
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

SMITH, Katharine Olivia Helen

Active
Halifax Road, BradfordBD6 2SZ
Secretary
Appointed 22 Aug 2018

ABI-SALLOUM, Kamal

Active
Halifax Road, BradfordBD6 2SZ
Born October 1982
Director
Appointed 19 May 2025

AUTY, Scott

Active
Halifax Road, BradfordBD6 2SZ
Born May 1978
Director
Appointed 10 Dec 2010

BEER, Simon Daniel

Active
Halifax Road, BradfordBD6 2SZ
Born June 1980
Director
Appointed 20 Dec 2016

CAUMETTE, Isabelle Catherine Veronique

Active
Halifax Road, BradfordBD6 2SZ
Born November 1979
Director
Appointed 27 Jan 2020

DENCH, Andrew James

Active
Halifax Road, BradfordBD6 2SZ
Born August 1969
Director
Appointed 30 Sept 2015

GEE, Martin Anthony

Active
Halifax Road, BradfordBD6 2SZ
Born December 1977
Director
Appointed 01 Jun 2025

MURRAY, Vanda

Active
Halifax Road, BradfordBD6 2SZ
Born December 1960
Director
Appointed 01 Jul 2021

SHAW, Lucy Nicola

Active
Halifax Road, BradfordBD6 2SZ
Born May 1969
Director
Appointed 09 May 2022

AMSDEN, Mark

Resigned
Western Way, BradfordBD6 2LZ
Secretary
Appointed 21 Mar 2018
Resigned 22 Aug 2018

FORREST, Chantal

Resigned
Halifax Road, BradfordBD6 2SZ
Secretary
Appointed 31 Dec 2014
Resigned 31 Jan 2018

LORKIN, Mark Edwin

Resigned
17e Devonshire Place, LondonW1G 6HY
Secretary
Appointed 21 Nov 2007
Resigned 19 Sept 2008

MCFARLANE, Stuart Douglas

Resigned
Halifax Road, BradfordBD6 2SZ
Secretary
Appointed 19 Sept 2008
Resigned 31 Dec 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Nov 2007
Resigned 21 Nov 2007

ANGOITIA, Juan

Resigned
Halifax Road, BradfordBD6 2SZ
Born November 1970
Director
Appointed 30 May 2013
Resigned 30 Aug 2013

ANGOITIA, Juan

Resigned
St Dionis Road, LondonSW6 4UQ
Born November 1970
Director
Appointed 19 Sept 2008
Resigned 24 Sept 2009

AUTY, Scott

Resigned
Halifax Road, BradfordBD6 2SZ
Born May 1978
Director
Appointed 30 Sept 2010
Resigned 30 Sept 2010

BAINBRIDGE, Allison Margaret

Resigned
Halifax Road, BradfordBD6 2SZ
Born August 1960
Director
Appointed 19 Sept 2008
Resigned 31 Mar 2010

BALDWIN, Stuart Harvey

Resigned
Seymour Street, LondonW1H 7LX
Born February 1969
Director
Appointed 15 Apr 2008
Resigned 29 Sept 2015

BARBER, Elizabeth Marian

Resigned
Halifax Road, BradfordBD6 2SZ
Born September 1965
Director
Appointed 10 Dec 2010
Resigned 06 May 2022

BARR, Paul Johnstone

Resigned
Halifax Road, BradfordBD6 2SZ
Born February 1979
Director
Appointed 27 Jan 2012
Resigned 10 Jan 2020

BARR, Paul Johnstone

Resigned
Halifax Road, BradfordBD6 2SZ
Born February 1979
Director
Appointed 26 Jan 2012
Resigned 26 Jan 2012

BARTHELEMY, Svetlana

Resigned
Halifax Road, BradfordBD6 2SZ
Born June 1986
Director
Appointed 10 Jan 2020
Resigned 01 Feb 2022

BEJAR OCHOA, Juan

Resigned
41 Berkeley Square, LondonW1J 5AN
Born November 1957
Director
Appointed 15 Apr 2008
Resigned 13 Jul 2009

BRADBURY, Kenton Edward

Resigned
LondonEC4R 0HH
Born January 1970
Director
Appointed 24 Sept 2009
Resigned 12 Jul 2012

CAMPBELL, Colin David

Resigned
North Molton, South MoltonEX36 3HQ
Born November 1966
Director
Appointed 12 Mar 2008
Resigned 16 Jul 2012

CHAN, Vicky

Resigned
Halifax Road, BradfordBD6 2SZ
Born April 1983
Director
Appointed 27 Sept 2013
Resigned 01 Oct 2021

COLE, Richard John

Resigned
Merryweather House, FakenhamNR21 0NT
Born May 1954
Director
Appointed 21 Nov 2007
Resigned 22 May 2008

COOPER, James Nigel Shelley

Resigned
Halifax Road, BradfordBD6 2SZ
Born May 1961
Director
Appointed 01 Aug 2012
Resigned 06 Dec 2012

COOPER, James Nigel Shelley

Resigned
Halifax Road, BradfordBD6 2SZ
Born May 1961
Director
Appointed 26 Jul 2012
Resigned 26 Jul 2012

COOPER, James Nigel Shelley

Resigned
Halifax Road, BradfordBD6 2SZ
Born May 1961
Director
Appointed 25 Mar 2010
Resigned 12 Jul 2012

DUTHIE-JACKSON, John George Norman

Resigned
Merrieweathers House, MayfieldTN20 6RJ
Born August 1967
Director
Appointed 21 Nov 2007
Resigned 21 May 2013

EVENDEN, Rhys David

Resigned
Seymour Street, LondonW1H 7LX
Born October 1973
Director
Appointed 06 Mar 2008
Resigned 26 Oct 2011

FERNANDES, Milton Anthony

Resigned
Halifax Road, BradfordBD6 2SZ
Born December 1961
Director
Appointed 07 Dec 2012
Resigned 08 May 2017

FLINT, Richard David

Resigned
Halifax Road, BradfordBD6 2SZ
Born May 1968
Director
Appointed 01 Apr 2010
Resigned 13 Sept 2019
Fundings
Financials
Latest Activities

Filing History

171

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Capital Allotment Shares
2 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Accounts With Accounts Type Group
8 August 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 December 2023
RP04CS01RP04CS01
Confirmation Statement
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
8 July 2023
RP04SH01RP04SH01
Resolution
4 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
27 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Accounts With Accounts Type Group
12 August 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 July 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 September 2018
AP03Appointment of Secretary
Accounts With Accounts Type Group
1 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
10 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Group
20 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Accounts With Accounts Type Group
17 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
18 October 2012
AAAnnual Accounts
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Group
24 November 2011
AAAnnual Accounts
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Accounts With Accounts Type Group
22 September 2009
AAAnnual Accounts
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288cChange of Particulars
Legacy
28 January 2009
288cChange of Particulars
Memorandum Articles
10 October 2008
MEM/ARTSMEM/ARTS
Legacy
10 October 2008
287Change of Registered Office
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 2008
288cChange of Particulars
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
225Change of Accounting Reference Date
Legacy
29 February 2008
88(2)Return of Allotment of Shares
Legacy
5 December 2007
287Change of Registered Office
Memorandum Articles
28 November 2007
MEM/ARTSMEM/ARTS
Resolution
28 November 2007
RESOLUTIONSResolutions
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Incorporation Company
21 November 2007
NEWINCIncorporation