Company NameKAE Advisory Limited
DirectorRobert Charles Porter
Company StatusActive
Company Number04640950
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Previous NameEQ Director Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Charles Porter
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2009(6 years, 6 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Bracken Gardens
Barnes
London
SW13 9HW
Secretary NameEQ Secretary Limited (Corporation)
StatusCurrent
Appointed17 January 2003(same day as company formation)
Correspondence Address209-215 Blackfriars Road
London
SE1 8NL
Director NamePhillip James Bennett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House Daw Lane
Horbury
Wakefield
West Yorkshire
WF4 5DR
Director NameMr Robert Paul Bond
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Beach
Greenroyd Avenue
Halifax
West Yorkshire
HX3 0LP
Director NameMr Jonathan Rowland Bourne
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Spath Road
Didsbury
Manchester
M20 2QT
Director NameMr Brian Hersee Heather
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gledhow Park Crescent
Chapel Allerton
Leeds
West Yorkshire
LS7 4JY
Director NameStephen Towne
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(11 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 10 May 2007)
RoleCompany Director
Correspondence AddressRylston
Greenroyd Avenue
Halifax
West Yorkshire
HX3 0LP
Director NameMr Steven David Jones
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kendal Way
Chorlton
Cheshire
CW2 5SA
Director NameMr Ben Andrew Douglas Martin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Lynton Grove
Bradshaw
Halifax
West Yorkshire
HX2 9XN
Director NameSimon James Dannatt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 2009)
RoleMarketing Consultant
Correspondence Address13 Lovelace Road
London
SE21 8JY
Director NameMr Jonathan David Hammond Waters
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 May 2009)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern Haven Pednor
Chesham
Buckinghamshire
HP5 2SX
Director NameMr Ronald Frederick Littleboy
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(6 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 07 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Nassau Road
London
SW13 9QG
Director NameMr David Barr Rankin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(6 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHemp Cottage
Radway
Warwickshire
CV35 0UQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteoptimisaplc.com
Telephone020 79603300
Telephone regionLondon

Location

Registered Address2nd Floor
30 Cowcross Street
London
EC1M 6DQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Optimisa Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

6 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
2 February 2018Notification of Optimisa Limited as a person with significant control on 6 April 2016 (2 pages)
2 February 2018Registered office address changed from 22 Shand Street London SE1 2ES England to 256-260 Waterloo Road London SE1 8RF on 2 February 2018 (1 page)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 March 2016Registered office address changed from 209-215 Blackfriars Road London SE1 8NL to 22 Shand Street London SE1 2ES on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 209-215 Blackfriars Road London SE1 8NL to 22 Shand Street London SE1 2ES on 15 March 2016 (1 page)
21 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(5 pages)
21 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(5 pages)
15 January 2016Termination of appointment of David Barr Rankin as a director on 6 January 2016 (1 page)
15 January 2016Termination of appointment of David Barr Rankin as a director on 6 January 2016 (1 page)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(6 pages)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(6 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(6 pages)
27 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(6 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
6 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
19 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 February 2010Director's details changed for David Rankin on 12 February 2010 (2 pages)
15 February 2010Secretary's details changed for Eq Secretary Limited on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Robert Porter on 12 February 2010 (2 pages)
15 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for David Rankin on 12 February 2010 (2 pages)
15 February 2010Secretary's details changed for Eq Secretary Limited on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Robert Porter on 12 February 2010 (2 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 August 2009Director appointed david barr rankin (2 pages)
3 August 2009Director appointed david barr rankin (2 pages)
29 July 2009Appointment terminated director simon dannatt (1 page)
29 July 2009Director appointed mr robert charles porter (2 pages)
29 July 2009Appointment terminated director simon dannatt (1 page)
29 July 2009Director appointed mr robert charles porter (2 pages)
16 June 2009Director appointed ronald frederick littleboy (2 pages)
16 June 2009Director appointed ronald frederick littleboy (2 pages)
18 May 2009Appointment terminated director jonathan waters (1 page)
18 May 2009Appointment terminated director jonathan waters (1 page)
21 January 2009Location of debenture register (1 page)
21 January 2009Return made up to 17/01/09; full list of members (3 pages)
21 January 2009Location of register of members (1 page)
21 January 2009Return made up to 17/01/09; full list of members (3 pages)
21 January 2009Registered office changed on 21/01/2009 from 209-215 blackfriars road london london SE1 8NL (1 page)
21 January 2009Location of debenture register (1 page)
21 January 2009Location of register of members (1 page)
21 January 2009Registered office changed on 21/01/2009 from 209-215 blackfriars road london london SE1 8NL (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
18 January 2008Return made up to 17/01/08; full list of members (2 pages)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Return made up to 17/01/08; full list of members (2 pages)
18 January 2008Secretary's particulars changed (1 page)
1 November 2007Registered office changed on 01/11/07 from: crossley house hopwood lane halifax west yorkshire HX1 5EB (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
1 November 2007Registered office changed on 01/11/07 from: crossley house hopwood lane halifax west yorkshire HX1 5EB (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
25 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
18 January 2007Return made up to 17/01/07; full list of members (3 pages)
18 January 2007Return made up to 17/01/07; full list of members (3 pages)
21 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
21 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
2 March 2006Return made up to 17/01/06; full list of members (3 pages)
2 March 2006Return made up to 17/01/06; full list of members (3 pages)
20 October 2005New director appointed (3 pages)
20 October 2005New director appointed (3 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
21 June 2005New director appointed (4 pages)
21 June 2005New director appointed (4 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
30 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
30 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 January 2005Return made up to 17/01/05; full list of members (8 pages)
21 January 2005Return made up to 17/01/05; full list of members (8 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
30 April 2004Director's particulars changed (1 page)
30 April 2004Director's particulars changed (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004Return made up to 17/01/04; full list of members (8 pages)
24 January 2004Return made up to 17/01/04; full list of members (8 pages)
24 January 2004New director appointed (2 pages)
30 October 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
30 October 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003Registered office changed on 05/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 February 2003New director appointed (3 pages)
5 February 2003New director appointed (6 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003New director appointed (6 pages)
5 February 2003New director appointed (3 pages)
5 February 2003Registered office changed on 05/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 February 2003New director appointed (3 pages)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (4 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (3 pages)
5 February 2003New director appointed (4 pages)
17 January 2003Incorporation (16 pages)
17 January 2003Incorporation (16 pages)