Background WavePink WaveYellow Wave

KEIA LTD (10425885)

KEIA LTD (10425885) is an active UK company. incorporated on 13 October 2016. with registered office in Covent Garden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KEIA LTD has been registered for 9 years. Current directors include PETRONDAS, Peter Constantine.

Company Number
10425885
Status
active
Type
ltd
Incorporated
13 October 2016
Age
9 years
Address
71-75 Shelton Street, Covent Garden, WC2H 9JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PETRONDAS, Peter Constantine
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEIA LTD

KEIA LTD is an active company incorporated on 13 October 2016 with the registered office located in Covent Garden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KEIA LTD was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10425885

LTD Company

Age

9 Years

Incorporated 13 October 2016

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 12 October 2024 (1 year ago)
Submitted on 12 November 2024 (1 year ago)

Next Due

Due by 26 October 2025
For period ending 12 October 2025
Contact
Address

71-75 Shelton Street Covent Garden, WC2H 9JQ,

Previous Addresses

PO Box 4385 10425885 - Companies House Default Address Cardiff CF14 8LH
From: 18 January 2019To: 30 January 2025
49 Piccadilly Manchester M1 2AP England
From: 26 June 2017To: 18 January 2019
16 Wythop Gardens Manchester M5 4QF United Kingdom
From: 13 October 2016To: 26 June 2017
Timeline

25 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
May 17
Share Issue
May 17
Director Joined
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Nov 17
Funding Round
Feb 18
Funding Round
Mar 18
Share Issue
Mar 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Apr 19
Funding Round
Jul 19
Funding Round
Feb 20
Funding Round
Aug 20
Funding Round
Feb 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Jan 22
Funding Round
Aug 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Apr 24
18
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PETRONDAS, Peter Constantine

Active
CardiffCF14 8LH
Born December 1976
Director
Appointed 13 Oct 2016

CARTER, Ben

Resigned
Honeycomb East, ChesterCH4 9QN
Born December 1978
Director
Appointed 21 Nov 2022
Resigned 18 Apr 2024

HOPKINS, Curtis Daniel

Resigned
Corporation Street, HydeSK14 1AG
Born April 1968
Director
Appointed 07 Jul 2017
Resigned 03 Jan 2023

NEOPHYTOU, Savvas Ioannou, Dr

Resigned
Honeycomb East, ChesterCH4 9QN
Born May 1972
Director
Appointed 04 Apr 2017
Resigned 07 Nov 2022

Persons with significant control

2

Moorgate, LondonEC2R 6AR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2019

Mr Peter Constantine Petrondas

Active
Wythop Gardens, ManchesterM5 4QF
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Oct 2016
Fundings
Financials
Latest Activities

Filing History

62

Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
2 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Default Companies House Service Address Applied Officer
29 October 2024
RP09RP09
Default Companies House Registered Office Address Applied
29 October 2024
RP05RP05
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
31 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Capital Allotment Shares
26 August 2022
SH01Allotment of Shares
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2021
PSC04Change of PSC Details
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
25 February 2020
RP04SH01RP04SH01
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 August 2019
AAAnnual Accounts
Capital Allotment Shares
24 July 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
24 July 2019
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
25 April 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 April 2019
RP04SH01RP04SH01
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
13 July 2018
AAAnnual Accounts
Capital Allotment Shares
6 March 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 March 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
10 May 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
5 May 2017
RESOLUTIONSResolutions
Resolution
5 May 2017
RESOLUTIONSResolutions
Resolution
5 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Incorporation Company
13 October 2016
NEWINCIncorporation