Background WavePink WaveYellow Wave

KEMADA LIMITED (06654928)

KEMADA LIMITED (06654928) is an active UK company. incorporated on 23 July 2008. with registered office in Leeds. The company operates in the Construction sector, engaged in electrical installation. KEMADA LIMITED has been registered for 17 years. Current directors include DE LA MOTTE, Tom, MCMAHON, Paul Denis, TARR, Michael Andrew and 1 others.

Company Number
06654928
Status
active
Type
ltd
Incorporated
23 July 2008
Age
17 years
Address
3125 Thorpe Park, Leeds, LS15 8ZB
Industry Sector
Construction
Business Activity
Electrical installation
Directors
DE LA MOTTE, Tom, MCMAHON, Paul Denis, TARR, Michael Andrew, RENEW CORPORATE DIRECTOR LIMITED
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEMADA LIMITED

KEMADA LIMITED is an active company incorporated on 23 July 2008 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in electrical installation. KEMADA LIMITED was registered 17 years ago.(SIC: 43210)

Status

active

Active since 17 years ago

Company No

06654928

LTD Company

Age

17 Years

Incorporated 23 July 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

3125 Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

3175 Century Way Thorpe Park Leeds LS15 8ZB England
From: 12 December 2022To: 25 October 2024
Protec House Crompton Road Ilkeston Derbyshire DE7 4BG England
From: 24 May 2021To: 12 December 2022
, 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU
From: 23 July 2008To: 24 May 2021
Timeline

31 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Mar 12
Director Left
Sept 12
Loan Cleared
Sept 14
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Loan Secured
Feb 19
Loan Cleared
Aug 19
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Funding Round
Aug 22
Loan Cleared
Nov 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Loan Secured
Dec 22
Director Left
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Secured
Oct 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
1
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

RENEW NOMINEES LIMITED

Active
Thorpe Park, LeedsLS15 8ZB
Corporate secretary
Appointed 28 Nov 2022

DE LA MOTTE, Tom

Active
Thorpe Park, LeedsLS15 8ZB
Born March 1970
Director
Appointed 28 Nov 2022

MCMAHON, Paul Denis

Active
Thorpe Park, LeedsLS15 8ZB
Born July 1966
Director
Appointed 01 Apr 2024

TARR, Michael Andrew

Active
Thorpe Park, LeedsLS15 8ZB
Born June 1971
Director
Appointed 01 Apr 2024

RENEW CORPORATE DIRECTOR LIMITED

Active
Thorpe Park, LeedsLS15 8ZB
Corporate director
Appointed 28 Nov 2022

CONNELL, Stephen Mark

Resigned
Thorpe Park, LeedsLS15 8ZB
Born February 1974
Director
Appointed 23 Jul 2008
Resigned 28 Nov 2022

GIBBONS, Kevin Mark

Resigned
Thorpe Park, LeedsLS15 8ZB
Born May 1972
Director
Appointed 23 Jul 2008
Resigned 28 Nov 2022

HAMPSEY, Rory

Resigned
Sandholes Road, CookstownBT80 9LU
Born July 1971
Director
Appointed 19 May 2021
Resigned 01 Oct 2023

KING, Conor

Resigned
Sandholes Road, CookstownBT80 9LU
Born September 1973
Director
Appointed 19 May 2021
Resigned 01 Apr 2024

RUDDY, Thomas

Resigned
Sandholes Road, CookstownBT80 9LU
Born June 1950
Director
Appointed 19 May 2021
Resigned 28 Nov 2022

UREN, David Alan Swainson

Resigned
Church Street, StourbridgeDY8 1LU
Born July 1965
Director
Appointed 23 Jul 2008
Resigned 12 May 2021

WOODS, Ian George

Resigned
Halewood, LiverpoolL25 0QG
Born April 1967
Director
Appointed 05 Mar 2012
Resigned 24 Sept 2012

Persons with significant control

4

1 Active
3 Ceased
StourbridgeDY8 1LU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Oct 2017

Mr Stephen Mark Connell

Ceased
StourbridgeDY8 1LU
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2017

Mr Kevin Mark Gibbons

Ceased
StourbridgeDY8 1LU
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2017

Mr David Alan Swainson Uren

Ceased
StourbridgeDY8 1LU
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Memorandum Articles
16 January 2023
MAMA
Resolution
16 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 January 2023
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Memorandum Articles
15 December 2022
MAMA
Resolution
15 December 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
13 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 December 2022
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
12 December 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
6 December 2022
RP04AR01RP04AR01
Mortgage Satisfy Charge Full
30 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
23 November 2022
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
26 August 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
26 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
25 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Legacy
20 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 December 2009
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
5 August 2009
363aAnnual Return
Resolution
18 February 2009
RESOLUTIONSResolutions
Legacy
30 October 2008
395Particulars of Mortgage or Charge
Incorporation Company
23 July 2008
NEWINCIncorporation