Background WavePink WaveYellow Wave

MCKEEVER GROUP LIMITED (10363367)

MCKEEVER GROUP LIMITED (10363367) is an active UK company. incorporated on 7 September 2016. with registered office in Chorley. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MCKEEVER GROUP LIMITED has been registered for 9 years. Current directors include MCKEEVER, Richard James Peter.

Company Number
10363367
Status
active
Type
ltd
Incorporated
7 September 2016
Age
9 years
Address
Office 24 Strawberry Fields Digital Hub, Chorley, PR7 1PS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MCKEEVER, Richard James Peter
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCKEEVER GROUP LIMITED

MCKEEVER GROUP LIMITED is an active company incorporated on 7 September 2016 with the registered office located in Chorley. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MCKEEVER GROUP LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10363367

LTD Company

Age

9 Years

Incorporated 7 September 2016

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 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

MCKEEVER CONSULTANCY LTD
From: 7 February 2017To: 14 May 2021
RISKY VENTURE LTD
From: 7 September 2016To: 7 February 2017
Contact
Address

Office 24 Strawberry Fields Digital Hub Euxton Lane Chorley, PR7 1PS,

Previous Addresses

23-27 Bolton Street Chorley Lancashire PR7 3AA
From: 25 October 2017To: 11 January 2022
39 Old Worden Avenue Preston PR7 7DG United Kingdom
From: 7 September 2016To: 25 October 2017
Timeline

3 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Feb 17
Loan Secured
Jan 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MCKEEVER, Richard James Peter

Active
Old Worden Avenue, PrestonPR7 7DG
Born April 1978
Director
Appointed 07 Sept 2016

Persons with significant control

1

Mr Richard James Peter Mckeever

Active
Old Worden Avenue, PrestonPR7 7DG
Born April 1978

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Unaudited Abridged
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 January 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
19 November 2021
AAMDAAMD
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Resolution
14 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
26 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
27 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Resolution
7 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
7 February 2017
CONNOTConfirmation Statement Notification
Incorporation Company
7 September 2016
NEWINCIncorporation