Background WavePink WaveYellow Wave

KEEN VOIP LIMITED (10494840)

KEEN VOIP LIMITED (10494840) is an active UK company. incorporated on 24 November 2016. with registered office in Camberley. The company operates in the Information and Communication sector, engaged in other telecommunications activities. KEEN VOIP LIMITED has been registered for 9 years. Current directors include BENNETT, David Charles, BURROWS, Neil Robert, SHERRING, Neil Adrian and 1 others.

Company Number
10494840
Status
active
Type
ltd
Incorporated
24 November 2016
Age
9 years
Address
1st Floor, Riverside House, Camberley, GU17 9AB
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BENNETT, David Charles, BURROWS, Neil Robert, SHERRING, Neil Adrian, TOMLINSON, Peter James
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEEN VOIP LIMITED

KEEN VOIP LIMITED is an active company incorporated on 24 November 2016 with the registered office located in Camberley. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. KEEN VOIP LIMITED was registered 9 years ago.(SIC: 61900)

Status

active

Active since 9 years ago

Company No

10494840

LTD Company

Age

9 Years

Incorporated 24 November 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

1st Floor, Riverside House 4 Meadows Business Park Camberley, GU17 9AB,

Previous Addresses

263 Frimley Green Road Frimley Green Camberley Surrey GU16 6LD United Kingdom
From: 24 November 2016To: 30 July 2020
Timeline

13 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Director Joined
Aug 20
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Jun 21
Loan Cleared
Jul 23
Loan Cleared
Jul 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BENNETT, David Charles

Active
Jumps Road, FarnhamGU10 2LD
Born April 1963
Director
Appointed 19 Feb 2021

BURROWS, Neil Robert

Active
Mill Bottom, DorkingRH5 4NT
Born April 1967
Director
Appointed 19 Feb 2021

SHERRING, Neil Adrian

Active
The Avenue, PooleBH13 6LN
Born September 1970
Director
Appointed 19 Feb 2021

TOMLINSON, Peter James

Active
4 Meadows Business Park, CamberleyGU17 9AB
Born September 1976
Director
Appointed 24 Jul 2020

ELLIOTT, Susan Elizabeth

Resigned
4 Meadows Business Park, CamberleyGU17 9AB
Born December 1974
Director
Appointed 24 Jul 2020
Resigned 02 Nov 2020

KEEN, Philip David Charles

Resigned
4 Meadows Business Park, CamberleyGU17 9AB
Born February 1982
Director
Appointed 24 Nov 2016
Resigned 24 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Union Road, FarnhamGU9 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2020

Mr Philip David Charles Keen

Ceased
4 Meadows Business Park, CamberleyGU17 9AB
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Nov 2016
Ceased 24 Jul 2020
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 November 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Memorandum Articles
13 August 2020
MAMA
Resolution
13 August 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
30 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
30 July 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
24 November 2016
NEWINCIncorporation