Background WavePink WaveYellow Wave

KELDA FINANCE (NO.1) LIMITED (08066326)

KELDA FINANCE (NO.1) LIMITED (08066326) is an active UK company. incorporated on 11 May 2012. with registered office in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. KELDA FINANCE (NO.1) LIMITED has been registered for 13 years. Current directors include GEE, Martin Anthony, SMITH, Katharine Olivia Helen.

Company Number
08066326
Status
active
Type
ltd
Incorporated
11 May 2012
Age
13 years
Address
Western House, Bradford, BD6 2SZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
GEE, Martin Anthony, SMITH, Katharine Olivia Helen
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELDA FINANCE (NO.1) LIMITED

KELDA FINANCE (NO.1) LIMITED is an active company incorporated on 11 May 2012 with the registered office located in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. KELDA FINANCE (NO.1) LIMITED was registered 13 years ago.(SIC: 70221)

Status

active

Active since 13 years ago

Company No

08066326

LTD Company

Age

13 Years

Incorporated 11 May 2012

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

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Western House Halifax Road Bradford, BD6 2SZ,

Previous Addresses

C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 11 May 2012To: 27 June 2012
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Capital Update
Jun 12
Director Joined
Jun 12
Funding Round
Jun 12
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 18
Director Joined
Oct 18
Director Left
Sept 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Jun 25
Director Left
Jun 25
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SMITH, Katharine Olivia Helen

Active
Halifax Road, BradfordBD6 2SZ
Secretary
Appointed 08 Oct 2018

GEE, Martin Anthony

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

SMITH, Katharine Olivia Helen

Active
Halifax Road, BradfordBD6 2SZ
Born March 1974
Director
Appointed 08 Oct 2018

FORREST, Chantal

Resigned
Halifax Road, BradfordBD6 2SZ
Secretary
Appointed 31 Dec 2014
Resigned 15 Dec 2017

MCFARLANE, Stuart Douglas

Resigned
Halifax Road, BradfordBD6 2SZ
Secretary
Appointed 25 Jun 2012
Resigned 31 Dec 2014

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 11 May 2012
Resigned 25 Jun 2012

BARBER, Elizabeth Marian

Resigned
Halifax Road, BradfordBD6 2SZ
Born September 1965
Director
Appointed 25 Jun 2012
Resigned 13 Oct 2020

FLINT, Richard David

Resigned
Halifax Road, BradfordBD6 2SZ
Born May 1968
Director
Appointed 25 Jun 2012
Resigned 13 Sept 2019

FORREST, Chantal Benedicte

Resigned
Halifax Road, BradfordBD6 2SZ
Born January 1961
Director
Appointed 31 Dec 2014
Resigned 15 Dec 2017

INMAN, Paul Sybray

Resigned
Halifax Road, BradfordBD6 2SZ
Born July 1966
Director
Appointed 01 Mar 2023
Resigned 31 May 2025

JOHNS, Christopher Ian

Resigned
Halifax Road, BradfordBD6 2SZ
Born June 1970
Director
Appointed 13 Oct 2020
Resigned 28 Feb 2023

MCFARLANE, Stuart Douglas

Resigned
Halifax Road, BradfordBD6 2SZ
Born September 1959
Director
Appointed 25 Jun 2012
Resigned 31 Dec 2014

NEWCOMBE, Paul Alan

Resigned
Silk Street, LondonEC2Y 8HQ
Born October 1965
Director
Appointed 11 May 2012
Resigned 25 Jun 2012

Persons with significant control

1

Halifax Road, BradfordBD6 2SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Group
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Group
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Group
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
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 Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Group
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Appoint Person Director Company With Name Date
6 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
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Group
1 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
28 June 2012
SH19Statement of Capital
Legacy
28 June 2012
SH20SH20
Legacy
28 June 2012
CAP-SSCAP-SS
Resolution
28 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Capital Allotment Shares
28 June 2012
SH01Allotment of Shares
Legacy
28 June 2012
MG01MG01
Appoint Person Secretary Company With Name
27 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
27 June 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 June 2012
AD01Change of Registered Office Address
Incorporation Company
11 May 2012
NEWINCIncorporation