Background WavePink WaveYellow Wave

KERACOL LIMITED (07741960)

KERACOL LIMITED (07741960) is an active UK company. incorporated on 16 August 2011. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. KERACOL LIMITED has been registered for 14 years. Current directors include BLACKBURN, Richard Simon, Professor, BRITTON, Christopher Paul, DULEY, Andrew John Michael and 2 others.

Company Number
07741960
Status
active
Type
ltd
Incorporated
16 August 2011
Age
14 years
Address
Nexus Discovery Way, Leeds, LS2 3AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BLACKBURN, Richard Simon, Professor, BRITTON, Christopher Paul, DULEY, Andrew John Michael, RAYNER, Christopher Mark, Professor, VALENTE VILLAR DO VALLE, Anna Paula
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KERACOL LIMITED

KERACOL LIMITED is an active company incorporated on 16 August 2011 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. KERACOL LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07741960

LTD Company

Age

14 Years

Incorporated 16 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Nexus Discovery Way University Of Leeds Leeds, LS2 3AA,

Previous Addresses

The Company Secretariat 11/75 E C Stoner Building University of Leeds Leeds West Yorkshire LS2 9JT
From: 16 August 2011To: 1 March 2022
Timeline

15 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Sept 11
Director Joined
May 18
Share Issue
Nov 22
Director Left
May 24
Funding Round
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Funding Round
Aug 24
Funding Round
Oct 24
Funding Round
Oct 24
6
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BLACKBURN, Richard Simon, Professor

Active
Discovery Way, LeedsLS2 3AA
Born August 1975
Director
Appointed 22 Aug 2011

BRITTON, Christopher Paul

Active
Discovery Way, LeedsLS2 3AA
Born December 1957
Director
Appointed 31 Jul 2024

DULEY, Andrew John Michael

Active
11/75 E C Stoner Building, LeedsLS2 9JT
Born May 1969
Director
Appointed 16 Aug 2011

RAYNER, Christopher Mark, Professor

Active
Discovery Way, LeedsLS2 3AA
Born July 1963
Director
Appointed 22 Aug 2011

VALENTE VILLAR DO VALLE, Anna Paula

Active
Discovery Way, LeedsLS2 3AA
Born June 1969
Director
Appointed 31 Jul 2024

SMITH, Helena

Resigned
Discovery Way, LeedsLS2 3AA
Secretary
Appointed 22 Aug 2011
Resigned 31 Oct 2024

BENOHOUD, Meryem Arede, Dr

Resigned
Discovery Way, LeedsLS2 3AA
Born September 1981
Director
Appointed 08 May 2018
Resigned 26 Apr 2024

BLACKBURN, Simon, Dr

Resigned
11/75 E C Stoner Building, LeedsLS2 9JT
Born August 1975
Director
Appointed 22 Aug 2011
Resigned 23 Aug 2011
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 February 2025
AA01Change of Accounting Reference Date
Memorandum Articles
28 November 2024
MAMA
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Resolution
2 November 2024
RESOLUTIONSResolutions
Memorandum Articles
2 November 2024
MAMA
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Capital Allotment Shares
13 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Resolution
5 August 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Capital Allotment Shares
10 July 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Resolution
22 November 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 November 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Account Reference Date Company Current Shortened
13 October 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 September 2011
SH01Allotment of Shares
Resolution
21 September 2011
RESOLUTIONSResolutions
Resolution
21 September 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
24 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Incorporation Company
16 August 2011
NEWINCIncorporation