Background WavePink WaveYellow Wave

KREMER CONSULTANCY SERVICES LTD (NI049118)

KREMER CONSULTANCY SERVICES LTD (NI049118) is an active UK company. incorporated on 29 December 2003. with registered office in Lisburn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. KREMER CONSULTANCY SERVICES LTD has been registered for 22 years. Current directors include KREMER, Jane Elizabeth, KREMER, John Michael Dunkley, Dr.

Company Number
NI049118
Status
active
Type
ltd
Incorporated
29 December 2003
Age
22 years
Address
56 Gravelhill Road Gravelhill Road, Lisburn, BT27 5RW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KREMER, Jane Elizabeth, KREMER, John Michael Dunkley, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KREMER CONSULTANCY SERVICES LTD

KREMER CONSULTANCY SERVICES LTD is an active company incorporated on 29 December 2003 with the registered office located in Lisburn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. KREMER CONSULTANCY SERVICES LTD was registered 22 years ago.(SIC: 74909)

Status

active

Active since 22 years ago

Company No

NI049118

LTD Company

Age

22 Years

Incorporated 29 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

56 Gravelhill Road Gravelhill Road Maze Lisburn, BT27 5RW,

Previous Addresses

211 Moira Road Lisburn BT28 2SN Northern Ireland
From: 3 January 2019To: 26 February 2019
56 Gravelhill Road Maze Lisburn County Antrim BT27 5RW
From: 9 January 2010To: 3 January 2019
89 Malone Avenue Belfast BT9 6EQ
From: 29 December 2003To: 9 January 2010
Timeline

No significant events found

Capital Table
People

Officers

3

KREMER, Jane

Active
56 Gravehill Rd, LisburnBT27 5RW
Secretary
Appointed 29 Dec 2003

KREMER, Jane Elizabeth

Active
56 Gravelhill Road, LisburnBT27 5RW
Born October 1957
Director
Appointed 29 Dec 2003

KREMER, John Michael Dunkley, Dr

Active
56 Gravelhill Road, LisburnBT27 5RW
Born January 1956
Director
Appointed 29 Dec 2003

Persons with significant control

2

Dr John Michael Dunkley Kremer

Active
Gravelhill Road, LisburnBT27 5RW
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Jane Elizabeth Kremer

Active
Gravelhill Road, LisburnBT27 5RW
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
17 September 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
3 September 2019
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
3 September 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
3 September 2019
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
6 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
24 February 2009
AC(NI)AC(NI)
Legacy
26 March 2008
371SR(NI)371SR(NI)
Legacy
14 February 2008
AC(NI)AC(NI)
Legacy
13 February 2007
AC(NI)AC(NI)
Legacy
19 January 2007
371S(NI)371S(NI)
Legacy
19 January 2007
371S(NI)371S(NI)
Legacy
22 June 2006
AC(NI)AC(NI)
Legacy
12 May 2006
295(NI)295(NI)
Legacy
2 February 2005
233(NI)233(NI)
Legacy
2 February 2005
AC(NI)AC(NI)
Legacy
2 February 2005
371S(NI)371S(NI)
Legacy
24 January 2004
296(NI)296(NI)
Legacy
29 December 2003
MEM(NI)MEM(NI)
Legacy
29 December 2003
ARTS(NI)ARTS(NI)
Legacy
29 December 2003
G23(NI)G23(NI)
Legacy
29 December 2003
G21(NI)G21(NI)