Background WavePink WaveYellow Wave

KELMAR SOFTWARE PROPERTIES LIMITED (09403238)

KELMAR SOFTWARE PROPERTIES LIMITED (09403238) is an active UK company. incorporated on 23 January 2015. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KELMAR SOFTWARE PROPERTIES LIMITED has been registered for 11 years. Current directors include MALIK, Atif Riaz.

Company Number
09403238
Status
active
Type
ltd
Incorporated
23 January 2015
Age
11 years
Address
Unit 17 (3) Meadow Industrial Estate, Stockport, SK1 2BU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MALIK, Atif Riaz
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELMAR SOFTWARE PROPERTIES LIMITED

KELMAR SOFTWARE PROPERTIES LIMITED is an active company incorporated on 23 January 2015 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KELMAR SOFTWARE PROPERTIES LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09403238

LTD Company

Age

11 Years

Incorporated 23 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Unit 17 (3) Meadow Industrial Estate Water Street Stockport, SK1 2BU,

Previous Addresses

Prospect House Featherstall Road South Oldham OL9 6HT England
From: 8 December 2023To: 10 October 2025
C/O Bright Partnership 26 Edward Court Altrincham WA14 5GL England
From: 2 November 2021To: 8 December 2023
C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF England
From: 16 November 2017To: 2 November 2021
Yarmouth House Trident Business Park Warrington WA3 6BX United Kingdom
From: 23 January 2015To: 16 November 2017
Timeline

20 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jan 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Dec 23
Loan Secured
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
New Owner
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MALIK, Atif Riaz

Active
Water Street, StockportSK1 2BU
Born June 1975
Director
Appointed 30 Nov 2023

FOSKETT, Kelly

Resigned
Featherstall Road South, OldhamOL9 6HT
Born March 1962
Director
Appointed 23 Jan 2015
Resigned 30 Nov 2023

FOSKETT, Martin, Mr

Resigned
Trident Business Park, WarringtonWA3 6BX
Born December 1967
Director
Appointed 23 Jan 2015
Resigned 30 Nov 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Atif Riaz Malik

Active
Water Street, StockportSK1 2BU
Born June 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2023

Mr Andrew Parker

Ceased
Featherstall Road South, OldhamOL9 6HT
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jan 2017
Ceased 30 Nov 2023

Mr Martin John Foskett

Ceased
Featherstall Road South, OldhamOL9 6HT
Born December 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 23 Jan 2017
Ceased 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

46

Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Incorporation Company
23 January 2015
NEWINCIncorporation