Company NameKEW Consult Limited
DirectorTrevor Ian Whittaker
Company StatusActive
Company Number06800656
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Trevor Ian Whittaker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Atwood Avenue
Kew
Surrey
TW9 4HF
Secretary NameLinda Patricia Whittaker
StatusCurrent
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address19 Atwood Avenue
Kew
Surrey
TW9 4HF

Location

Registered Address1 Golden Court
Richmond
TW9 1EU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Linda Patricia Whittaker
50.00%
Ordinary B
50 at £1Trevor Ian Whittaker
50.00%
Ordinary A

Financials

Year2014
Net Worth£79,781
Cash£53,895
Current Liabilities£26,443

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

22 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
17 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
11 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
10 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
7 November 2013Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 7 November 2013 (1 page)
7 November 2013Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 7 November 2013 (1 page)
19 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
26 October 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
23 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 February 2010Director's details changed for Trevor Ian Whittaker on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Linda Patricia Whittaker on 1 October 2009 (1 page)
18 February 2010Secretary's details changed for Linda Patricia Whittaker on 1 October 2009 (1 page)
18 February 2010Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 18 February 2010 (1 page)
18 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Trevor Ian Whittaker on 1 October 2009 (2 pages)
17 February 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
16 February 2009Accounting reference date extended from 31/01/2010 to 05/04/2010 (1 page)
26 January 2009Incorporation (19 pages)