Background WavePink WaveYellow Wave

KEGSTAR LIMITED (09743406)

KEGSTAR LIMITED (09743406) is an active UK company. incorporated on 21 August 2015. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. KEGSTAR LIMITED has been registered for 10 years. Current directors include HRANICKA, Michael Lee, PLACE, Bryan James, RALPH, Jon David.

Company Number
09743406
Status
active
Type
ltd
Incorporated
21 August 2015
Age
10 years
Address
Unit 4 Plp Business Park, Milton Keynes, MK17 9FE
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
HRANICKA, Michael Lee, PLACE, Bryan James, RALPH, Jon David
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEGSTAR LIMITED

KEGSTAR LIMITED is an active company incorporated on 21 August 2015 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. KEGSTAR LIMITED was registered 10 years ago.(SIC: 77390)

Status

active

Active since 10 years ago

Company No

09743406

LTD Company

Age

10 Years

Incorporated 21 August 2015

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 15 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 13 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Unit 4 Plp Business Park Milton Keynes, MK17 9FE,

Previous Addresses

Chancery House 53-64 Chancery Lane London WC2A 1QS United Kingdom
From: 13 June 2023To: 4 January 2025
2 Stephen Street London W1T 1AN United Kingdom
From: 11 April 2022To: 13 June 2023
Audley House 12-12a Margaret Street London W1W 8RH England
From: 3 February 2021To: 11 April 2022
Henry Wood House 2 Riding House Street London W1W 7FA England
From: 25 April 2017To: 3 February 2021
2 Riding House Street Riding House Street Henry Wood House London W1W 7FA England
From: 25 April 2017To: 25 April 2017
Level 2 2 Sheraton Street London W1F 8BH England
From: 26 October 2015To: 25 April 2017
C/O Monica Monajem 2 Sheraton Street Level 2 2 Sheraton Street London W1F 8BH England
From: 16 October 2015To: 26 October 2015
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 21 August 2015To: 16 October 2015
Timeline

35 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Dec 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Oct 20
Funding Round
Apr 21
Funding Round
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Owner Exit
May 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 16 Apr 2021

HRANICKA, Michael Lee

Active
15th Street, Denver80202
Born January 1968
Director
Appointed 16 Apr 2021

PLACE, Bryan James

Active
15th Street, Denver80202
Born January 1979
Director
Appointed 16 Apr 2021

RALPH, Jon David

Active
11100 Santa Monica Blvd, Los Angeles90025
Born June 1964
Director
Appointed 16 Apr 2021

GANGEMI, Francesca

Resigned
Reservoir Street, Surry Hills
Secretary
Appointed 27 Oct 2016
Resigned 20 Dec 2019

MACKENZIE, James Paul

Resigned
Howletts Farm, CanterburyCT4 8JU
Secretary
Appointed 28 Jan 2020
Resigned 16 Apr 2021

MONAJEM, Monica

Resigned
2 Sheraton Street, LondonW1F 8BH
Secretary
Appointed 05 Oct 2015
Resigned 27 Oct 2016

TRIPPE-SMITH, Adam

Resigned
LondonNW1 8YL
Secretary
Appointed 21 Aug 2015
Resigned 05 Oct 2015

BARDEN, Christian Jamie

Resigned
12-12a Margaret Street, LondonW1W 8RH
Born September 1973
Director
Appointed 15 Jul 2016
Resigned 16 Apr 2021

BERRY, Daniel Robert

Resigned
Ridgway, WokingGU22 8PN
Born July 1973
Director
Appointed 15 Dec 2015
Resigned 15 Jul 2016

BLEAKLEY, James Edward

Resigned
12-12a Margaret Street, LondonW1W 8RH
Born August 1976
Director
Appointed 29 Oct 2020
Resigned 16 Apr 2021

CYNK, Christopher Anthony

Resigned
50 Holt Street, Surry Hills
Born May 1988
Director
Appointed 19 Aug 2020
Resigned 16 Apr 2021

HOLBROOK, Renee Kelly

Resigned
2 Riding House Street, LondonW1W 7FA
Born August 1978
Director
Appointed 01 Aug 2018
Resigned 19 Aug 2020

TRIPPE-SMITH, Adam

Resigned
Grafton Street, Balmain
Born July 1975
Director
Appointed 21 Aug 2015
Resigned 01 Aug 2018

Persons with significant control

2

1 Active
1 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2021
50 Holt Street, Surry Hills

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Apr 2021
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2025
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 January 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
3 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Memorandum Articles
29 May 2021
MAMA
Notification Of A Person With Significant Control
13 May 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 May 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
13 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
23 April 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2021
TM02Termination of Secretary
Resolution
23 April 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 August 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 February 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
20 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
18 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 October 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 October 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Incorporation Company
21 August 2015
NEWINCIncorporation