Background WavePink WaveYellow Wave

KEEPS GETTING BETTER LIMITED (08572581)

KEEPS GETTING BETTER LIMITED (08572581) is an active UK company. incorporated on 17 June 2013. with registered office in Gloucester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. KEEPS GETTING BETTER LIMITED has been registered for 12 years. Current directors include EVANS, Andrew Graham, SUMMERS, Aaron.

Company Number
08572581
Status
active
Type
ltd
Incorporated
17 June 2013
Age
12 years
Address
22 Westend Parade, Gloucester, GL1 2RY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
EVANS, Andrew Graham, SUMMERS, Aaron
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEEPS GETTING BETTER LIMITED

KEEPS GETTING BETTER LIMITED is an active company incorporated on 17 June 2013 with the registered office located in Gloucester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. KEEPS GETTING BETTER LIMITED was registered 12 years ago.(SIC: 47910)

Status

active

Active since 12 years ago

Company No

08572581

LTD Company

Age

12 Years

Incorporated 17 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

22 Westend Parade Gloucester, GL1 2RY,

Previous Addresses

PO Box 4385 08572581 - Companies House Default Address Cardiff CF14 8LH
From: 4 May 2021To: 19 January 2026
C/O Ds Accountancy, Clarendon House 42 Clarence Street Cheltenham Gloucestershire GL50 3PL United Kingdom
From: 16 October 2018To: 4 May 2021
Room S03, Pure Offices Kestrel Court, Waterwells Drive Quedgeley Gloucester GL2 2AT England
From: 22 August 2018To: 16 October 2018
11 Robinson Road Gloucester GL1 5DL England
From: 27 April 2016To: 22 August 2018
C/O Ck Accountants 55 Parsonage Street Dursley Gloucestershire GL11 4BP
From: 17 June 2013To: 27 April 2016
Timeline

6 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
May 16
Director Left
Apr 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EVANS, Andrew Graham

Active
Westend Parade, GloucesterGL1 2RY
Born September 1981
Director
Appointed 17 Jun 2013

SUMMERS, Aaron

Active
Westend Parade, GloucesterGL1 2RY
Born November 1988
Director
Appointed 09 May 2016

NOTLEY, Rick Martin

Resigned
Robinson Road, GloucesterGL1 5DL
Born August 1984
Director
Appointed 17 Jun 2013
Resigned 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Officer
22 October 2025
RP09RP09
Default Companies House Registered Office Address Applied
22 October 2025
RP05RP05
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Capital Allotment Shares
22 October 2018
SH01Allotment of Shares
Capital Allotment Shares
22 October 2018
SH01Allotment of Shares
Capital Allotment Shares
22 October 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Incorporation Company
17 June 2013
NEWINCIncorporation