Company NameKBC Regad Limited
DirectorGary Lawrence Green
Company StatusActive
Company Number07886113
CategoryPrivate Limited Company
Incorporation Date19 December 2011(12 years, 4 months ago)
Previous NamesKey Business Consultants Limited and Key Business Consultants Regad Limited

Business Activity

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

Directors

Director NameMr Gary Lawrence Green
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Whitchurch Lane
Edgware
HA8 6JZ
Secretary NameMrs Ruth Green
StatusCurrent
Appointed01 January 2013(1 year after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address13 Whitchurch Lane
Edgware
HA8 6JZ

Contact

Websitewww.keybusinessconsultants.co.uk/
Telephone0845 0563692
Telephone regionUnknown

Location

Registered Address13 Whitchurch Lane
Edgware
HA8 6JZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Gary Green
100.00%
Ordinary
1 at £0.01Ruth Green
0.00%
Ordinary B

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

5 July 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
14 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
7 October 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
9 December 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
11 August 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
9 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
9 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
1 September 2017Registered office address changed from 110-112 Kings Road, 3rd Floor London SW3 4TY to Unit 5 Drakes Courtyard Kilburn High Road London NW6 7JR on 1 September 2017 (1 page)
1 September 2017Registered office address changed from 110-112 Kings Road, 3rd Floor London SW3 4TY to Unit 5 Drakes Courtyard Kilburn High Road London NW6 7JR on 1 September 2017 (1 page)
13 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
12 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 June 2016Purchase of own shares. (2 pages)
2 June 2016Purchase of own shares. (2 pages)
9 May 2016Cancellation of shares. Statement of capital on 9 February 2016
  • GBP 1,000
(3 pages)
9 May 2016Cancellation of shares. Statement of capital on 9 February 2016
  • GBP 1,000
(3 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(3 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(3 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000.01
(4 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000.01
(4 pages)
19 May 2015Company name changed key business consultants regad LIMITED\certificate issued on 19/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
(3 pages)
19 May 2015Company name changed key business consultants regad LIMITED\certificate issued on 19/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
(3 pages)
18 May 2015Appointment of Mrs Ruth Green as a secretary on 1 January 2013 (2 pages)
18 May 2015Appointment of Mrs Ruth Green as a secretary on 1 January 2013 (2 pages)
18 May 2015Appointment of Mrs Ruth Green as a secretary on 1 January 2013 (2 pages)
2 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000.01
(4 pages)
2 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000.01
(4 pages)
1 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000.01
(4 pages)
2 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000.01
(4 pages)
14 November 2013Company name changed key business consultants LIMITED\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-11-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2013Company name changed key business consultants LIMITED\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-11-13
  • NM01 ‐ Change of name by resolution
(3 pages)
4 November 2013Registered office address changed from 3 Chaucer Grove Borehamwood Hertfordshire WD6 2FF England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 3 Chaucer Grove Borehamwood Hertfordshire WD6 2FF England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 3 Chaucer Grove Borehamwood Hertfordshire WD6 2FF England on 4 November 2013 (1 page)
19 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
19 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
20 December 2012Current accounting period extended from 30 April 2012 to 30 April 2013 (1 page)
20 December 2012Current accounting period extended from 30 April 2012 to 30 April 2013 (1 page)
3 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 1,000.01
(3 pages)
3 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 1,000.01
(3 pages)
3 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 1,000.01
(3 pages)
3 April 2012Current accounting period shortened from 31 December 2012 to 30 April 2012 (1 page)
3 April 2012Current accounting period shortened from 31 December 2012 to 30 April 2012 (1 page)
19 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)