Background WavePink WaveYellow Wave

KEGIN LIMITED (11750111)

KEGIN LIMITED (11750111) is an active UK company. incorporated on 4 January 2019. with registered office in Newton Abbot. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KEGIN LIMITED has been registered for 7 years. Current directors include PRIDAY, Joseph Robert James.

Company Number
11750111
Status
active
Type
ltd
Incorporated
4 January 2019
Age
7 years
Address
Passage House Hackney Lane, Newton Abbot, TQ12 3QH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PRIDAY, Joseph Robert James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEGIN LIMITED

KEGIN LIMITED is an active company incorporated on 4 January 2019 with the registered office located in Newton Abbot. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KEGIN LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11750111

LTD Company

Age

7 Years

Incorporated 4 January 2019

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 30 April 2024 - 29 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Passage House Hackney Lane Kingsteignton Newton Abbot, TQ12 3QH,

Previous Addresses

Huxham View Lodge Church Hill Pinhoe Exeter EX4 9JJ England
From: 7 November 2024To: 21 May 2025
C/O Hotel Indigo Exeter 3 Catherine Street Exeter EX1 1EU England
From: 30 April 2024To: 7 November 2024
Huxham View Lodge Church Hill Pinhoe Exeter EX4 9JJ England
From: 13 February 2024To: 30 April 2024
The Paddlup Rooms Callow Park Brinkworth Chippenham Wiltshire SN15 5FD England
From: 7 October 2021To: 13 February 2024
C/O Prydis Senate Court Southernhay Gardens Exeter Devon EX1 1NT England
From: 29 March 2021To: 7 October 2021
C/O Prydis Southernhay Gardens Exeter Devon EX1 1NT England
From: 29 March 2021To: 29 March 2021
Huxham View Church Hill Pinhoe Exeter Devon EX4 9JJ England
From: 15 September 2020To: 29 March 2021
C/O Prydis Limited Senate Court Southernhay Gardens Exeter Devon EX1 1NT England
From: 4 January 2019To: 15 September 2020
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
New Owner
Feb 19
Director Joined
Feb 19
Loan Secured
Dec 19
Loan Secured
Jan 20
Loan Secured
Jan 20
New Owner
Feb 24
Owner Exit
Feb 24
New Owner
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Owner Exit
Apr 25
New Owner
Apr 25
0
Funding
2
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PRIDAY, Joseph Robert James

Active
Hackney Lane, Newton AbbotTQ12 3QH
Born January 1984
Director
Appointed 04 Jan 2019

DOWNING, Kevin John

Resigned
Church Hill, ExeterEX4 9JJ
Born June 1955
Director
Appointed 20 Jan 2019
Resigned 11 Jan 2025

Persons with significant control

5

1 Active
4 Ceased

Mr Joseph Robert James Priday

Ceased
Church Hill, ExeterEX4 9JJ
Born January 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jan 2025
Ceased 11 Jan 2025

Mrs Claire Louise Priday

Active
Hackney Lane, Newton AbbotTQ12 3QH
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2025

Mrs Claire Louise Priday

Ceased
Church Hill, ExeterEX4 9JJ
Born March 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2023
Ceased 11 Jan 2025

Mr Kevin John Downing

Ceased
Senate Court, ExeterEX1 1NT
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2019
Ceased 11 Jan 2025

Mr Joseph Robert James Priday

Ceased
Senate Court, ExeterEX1 1NT
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2019
Ceased 06 Apr 2023
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
17 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 January 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
23 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Change To A Person With Significant Control
19 February 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Incorporation Company
4 January 2019
NEWINCIncorporation