Background WavePink WaveYellow Wave

KES GROUP HOLDINGS LIMITED (NI635963)

KES GROUP HOLDINGS LIMITED (NI635963) is an active UK company. incorporated on 22 January 2016. with registered office in Strabane. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KES GROUP HOLDINGS LIMITED has been registered for 10 years. Current directors include LOUGHRAN, Daniel, LOUGHRAN, Michael Oliver, MAGUIRE, Martin and 1 others.

Company Number
NI635963
Status
active
Type
ltd
Incorporated
22 January 2016
Age
10 years
Address
Strabane Business Park, Strabane, BT82 9PX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LOUGHRAN, Daniel, LOUGHRAN, Michael Oliver, MAGUIRE, Martin, MCCROSSAN, Conor Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KES GROUP HOLDINGS LIMITED

KES GROUP HOLDINGS LIMITED is an active company incorporated on 22 January 2016 with the registered office located in Strabane. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KES GROUP HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

NI635963

LTD Company

Age

10 Years

Incorporated 22 January 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

CJ MCCROSSAN ENTERPRISES LTD
From: 22 January 2016To: 6 September 2021
Contact
Address

Strabane Business Park Melmount Road Strabane, BT82 9PX,

Previous Addresses

, 138 Baronscourt Road, Drumquin, Omagh, Co Tyrone, BT78 4TB, Northern Ireland
From: 8 December 2016To: 27 February 2020
, 138 Baronscourt Road, Drumquin, Omagh, BT78 4TB, Northern Ireland
From: 8 December 2016To: 8 December 2016
, Unit 4 Drumquin Enterprise Centre Castlederg Road, Drumquin, Omagh, County Tyrone, BT78 4PH, Northern Ireland
From: 22 January 2016To: 8 December 2016
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Apr 16
Funding Round
Jan 17
Owner Exit
Sept 21
Share Issue
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Jun 25
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

MCHUGH, Martina

Active
Melmount Road, StrabaneBT82 9GU
Secretary
Appointed 01 Oct 2021

LOUGHRAN, Daniel

Active
Churchtown Road, CookstownBT80 9XD
Born October 1978
Director
Appointed 01 Oct 2021

LOUGHRAN, Michael Oliver

Active
Churchtown Road, CookstownBT80 9XD
Born July 1976
Director
Appointed 01 Oct 2021

MAGUIRE, Martin

Active
Melmount Road, StrabaneBT82 9GU
Born March 1962
Director
Appointed 01 Oct 2021

MCCROSSAN, Conor Joseph

Active
Melmount Road, StrabaneBT82 9PX
Born May 1985
Director
Appointed 22 Jan 2016

Persons with significant control

4

2 Active
2 Ceased
6th Floor, DouglasIM1 1EG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2023
Churchtown Road, CookstownBT80 9XD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2021
Ceased 31 Mar 2023

Mrs Jenny Mccrossan

Ceased
Melmount Road, StrabaneBT82 9PX
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2016
Ceased 26 Aug 2021

Mr Conor Joseph Mccrossan

Active
Melmount Road, StrabaneBT82 9PX
Born May 1985

Nature of Control

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

Filing History

38

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
19 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
5 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 October 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
20 September 2021
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Capital Allotment Shares
16 January 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Incorporation Company
22 January 2016
NEWINCIncorporation