Background WavePink WaveYellow Wave

KELARD INVESTMENTS LIMITED (14525972)

KELARD INVESTMENTS LIMITED (14525972) is an active UK company. incorporated on 6 December 2022. with registered office in Chester. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. KELARD INVESTMENTS LIMITED has been registered for 3 years. Current directors include SPARKES, Victoria Clare.

Company Number
14525972
Status
active
Type
ltd
Incorporated
6 December 2022
Age
3 years
Address
11 Hawarden Road, Chester, CH4 0JD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SPARKES, Victoria Clare
SIC Codes
41100, 68100, 70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELARD INVESTMENTS LIMITED

KELARD INVESTMENTS LIMITED is an active company incorporated on 6 December 2022 with the registered office located in Chester. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. KELARD INVESTMENTS LIMITED was registered 3 years ago.(SIC: 41100, 68100, 70221)

Status

active

Active since 3 years ago

Company No

14525972

LTD Company

Age

3 Years

Incorporated 6 December 2022

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 20 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 13 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

11 Hawarden Road Penyffordd Chester, CH4 0JD,

Previous Addresses

12a White Friars Chester Cheshire CH1 1NZ United Kingdom
From: 6 December 2022To: 14 February 2024
Timeline

22 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Dec 22
Owner Exit
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Aug 23
Director Joined
Sept 23
New Owner
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
New Owner
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
New Owner
Jun 24
Owner Exit
Jun 24
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
14
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

O'BRIEN, Ernest William

Active
Hawarden Road, ChesterCH4 0JD
Secretary
Appointed 18 Nov 2023

SPARKES, Victoria Clare

Active
Hawarden Road, ChesterCH4 0JD
Born January 1985
Director
Appointed 15 Apr 2026

O'BRIEN, Ernest William

Resigned
White Friars, ChesterCH1 1NZ
Secretary
Appointed 06 Dec 2022
Resigned 20 Aug 2023

CHOUKROUN, Isaac

Resigned
Hawarden Road, ChesterCH4 0JD
Born September 1965
Director
Appointed 27 Sept 2023
Resigned 01 Jun 2024

CHOUKROUN, Isaac

Resigned
White Friars, ChesterCH1 1NZ
Born September 1965
Director
Appointed 06 Dec 2022
Resigned 20 Aug 2023

HASSANZADEH, Keivan

Resigned
Hawarden Road, ChesterCH4 0JD
Born July 1972
Director
Appointed 19 Feb 2024
Resigned 01 Jun 2024

HASSANZADEH, Keivan, Dr

Resigned
White Friars, ChesterCH1 1NZ
Born July 1972
Director
Appointed 06 Dec 2022
Resigned 18 Nov 2023

MAFAKHERI, Fazel

Resigned
Hawarden Road, ChesterCH4 0JD
Born September 1974
Director
Appointed 19 Feb 2024
Resigned 01 Jun 2024

MASHHADIAN, Pejman

Resigned
White Friars, ChesterCH1 1NZ
Born August 1986
Director
Appointed 06 Dec 2022
Resigned 08 Mar 2023

O'BRIEN, Ernest William

Resigned
Hawarden Road, ChesterCH4 0JD
Born October 1944
Director
Appointed 01 Jun 2024
Resigned 15 Apr 2026

SAVAR, Mahmoudreza

Resigned
White Friars, ChesterCH1 1NZ
Born September 1975
Director
Appointed 08 Mar 2023
Resigned 18 Nov 2023

Persons with significant control

5

1 Active
4 Ceased

Mr Ernest William O'Brien

Active
Hawarden Road, ChesterCH4 0JD
Born October 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2024

Mr Fazel Mafakheri

Ceased
Hawarden Road, ChesterCH4 0JD
Born September 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Feb 2024
Ceased 01 Jun 2024

Mr Isaac Choukroun

Ceased
Hawarden Road, ChesterCH4 0JD
Born September 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Nov 2023
Ceased 19 Feb 2024

Keivan Hassanzadeh

Ceased
White Friars, ChesterCH1 1NZ
Born July 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Dec 2022
Ceased 18 Nov 2023

Pejman Mashhadian

Ceased
White Friars, ChesterCH1 1NZ
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2022
Ceased 08 Mar 2023
Fundings
Financials
Latest Activities

Filing History

33

Dissolution Application Strike Off Company
16 April 2026
DS01DS01
Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
27 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Incorporation Company
6 December 2022
NEWINCIncorporation