Background WavePink WaveYellow Wave

KEOGH HOLDINGS LIMITED (12858055)

KEOGH HOLDINGS LIMITED (12858055) is an active UK company. incorporated on 4 September 2020. with registered office in Westbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. KEOGH HOLDINGS LIMITED has been registered for 5 years. Current directors include CHANNA, Rishpal Singh, KEOGH, John Martin.

Company Number
12858055
Status
active
Type
ltd
Incorporated
4 September 2020
Age
5 years
Address
Rygor Commericals, Westbury, BA13 4JX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
CHANNA, Rishpal Singh, KEOGH, John Martin
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEOGH HOLDINGS LIMITED

KEOGH HOLDINGS LIMITED is an active company incorporated on 4 September 2020 with the registered office located in Westbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. KEOGH HOLDINGS LIMITED was registered 5 years ago.(SIC: 64204)

Status

active

Active since 5 years ago

Company No

12858055

LTD Company

Age

5 Years

Incorporated 4 September 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Rygor Commericals 23a The Broadway Westbury, BA13 4JX,

Previous Addresses

Unit E5 Telford Road Bicester OX26 4LD England
From: 4 September 2020To: 15 November 2022
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Jun 21
Funding Round
Jun 21
Loan Secured
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
New Owner
Nov 22
Loan Secured
Nov 22
Director Joined
Dec 23
Loan Secured
May 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHANNA, Rishpal Singh

Active
23a The Broadway, WestburyBA13 4JX
Born June 1990
Director
Appointed 20 Dec 2023

KEOGH, John Martin

Active
23a The Broadway, WestburyBA13 4JX
Born November 1977
Director
Appointed 04 Sept 2020

PUTNAM, Nicholas Richard

Resigned
23a The Broadway, WestburyBA13 4JX
Secretary
Appointed 28 Apr 2025
Resigned 10 Nov 2025

SMITH, Timothy Ross

Resigned
23a The Broadway, WestburyBA13 4JX
Secretary
Appointed 19 Dec 2023
Resigned 28 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
23a The Broadway, WestburyBA13 4JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Nov 2022

Mr Rishpal Singh Channa

Ceased
23a The Broadway, WestburyBA13 4JX
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2021
Ceased 10 Nov 2022

Mr John Keogh

Ceased
23a The Broadway, WestburyBA13 4JX
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Sept 2020
Ceased 10 Nov 2022
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
27 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Memorandum Articles
16 December 2022
MAMA
Resolution
16 December 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 November 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Capital Allotment Shares
19 June 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
22 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
4 September 2020
NEWINCIncorporation