Background WavePink WaveYellow Wave

KHEPER LIMITED (08139421)

KHEPER LIMITED (08139421) is an active UK company. incorporated on 11 July 2012. with registered office in Dudley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. KHEPER LIMITED has been registered for 13 years. Current directors include HIGGS, Alan Hugh, HIGGS, Andrew Scott Douglas, HIGGS, Philip James.

Company Number
08139421
Status
active
Type
ltd
Incorporated
11 July 2012
Age
13 years
Address
Churchfield House, Dudley, DY2 8RG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HIGGS, Alan Hugh, HIGGS, Andrew Scott Douglas, HIGGS, Philip James
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KHEPER LIMITED

KHEPER LIMITED is an active company incorporated on 11 July 2012 with the registered office located in Dudley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. KHEPER LIMITED was registered 13 years ago.(SIC: 64209, 70100)

Status

active

Active since 13 years ago

Company No

08139421

LTD Company

Age

13 Years

Incorporated 11 July 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 17 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 11 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Churchfield House 36 Vicar Street Dudley, DY2 8RG,

Previous Addresses

5-6 Long Lane Rowley Regis West Midlands B65 0JA
From: 17 July 2018To: 22 March 2024
1-3 South Street Chesterfield Derbyshire S40 1QX England
From: 9 August 2016To: 17 July 2018
6 Glumangate Chesterfield Derbyshire S40 1TP
From: 20 August 2012To: 9 August 2016
Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom
From: 11 July 2012To: 20 August 2012
Timeline

16 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Funding Round
Aug 12
Director Left
Apr 13
Funding Round
Sept 13
Loan Cleared
Feb 15
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jan 26
2
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HIGGS, Alan Hugh

Active
36 Vicar Street, DudleyDY2 8RG
Born March 1951
Director
Appointed 08 Aug 2012

HIGGS, Andrew Scott Douglas

Active
36 Vicar Street, DudleyDY2 8RG
Born August 1979
Director
Appointed 05 Jul 2018

HIGGS, Philip James

Active
36 Vicar Street, DudleyDY2 8RG
Born January 1983
Director
Appointed 05 Jul 2018

SQUIRE SANDERS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 11 Jul 2012
Resigned 26 Jul 2012

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 11 Jul 2012
Resigned 26 Jul 2012

DIMMICK, Helen Margaret

Resigned
Long Lane, Rowley RegisB65 0JA
Born April 1973
Director
Appointed 26 Jul 2012
Resigned 05 Jul 2018

WILLIAMS, Mark David

Resigned
Glumangate, ChesterfieldS40 1TP
Born October 1967
Director
Appointed 30 Jul 2012
Resigned 12 Mar 2013

SQUIRE SANDERS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 11 Jul 2012
Resigned 26 Jul 2012

Persons with significant control

4

1 Active
3 Ceased
Long Lane, Rowley RegisB65 0JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2018
Long Lane, Rowley RegisB65 0JA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jul 2018
Ceased 20 Jan 2026

Miss Helen Margaret Dimmick

Ceased
Long Lane, Rowley RegisB65 0JA
Born April 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 05 Jul 2018
High Street, Brierley HillDY5 3AU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jul 2018
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Small
17 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Accounts With Accounts Type Small
29 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 July 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 February 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Capital Allotment Shares
19 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Capital Allotment Shares
20 August 2012
SH01Allotment of Shares
Resolution
20 August 2012
RESOLUTIONSResolutions
Legacy
16 August 2012
MG01MG01
Legacy
11 August 2012
MG01MG01
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Secretary Company With Name
26 July 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
26 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
11 July 2012
NEWINCIncorporation