Company NameKetondo Group UK Ltd
DirectorMilad Micheal Habashy
Company StatusActive
Company Number09573433
CategoryPrivate Limited Company
Incorporation Date5 May 2015(8 years, 11 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63990Other information service activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85600Educational support services

Directors

Director NameDr Milad Micheal Habashy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEgyptian
StatusCurrent
Appointed05 June 2023(8 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGemma House 39 Lilestone Street
London
NW8 8SS
Director NameMr Mohamed Abd Elghany
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 7 Capital Industrial Estate
Crabtree Manorway S,Belvedere
London
DA17 6BJ
Secretary NameMrs Claudia Sumbo
StatusResigned
Appointed05 May 2020(5 years after company formation)
Appointment Duration3 years, 1 month (resigned 15 June 2023)
RoleCompany Director
Correspondence AddressGemma House 39 Lilestone Street
London
NW8 8SS
Director NameMrs Marwad Saeed
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2020(5 years, 2 months after company formation)
Appointment Duration1 day (resigned 08 July 2020)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressUnit 7 Capital Industrial Estate
Crabtree Manorway S
Belvedere
London
DA17 6BJ

Location

Registered AddressGemma House
39 Lilestone Street
London
NW8 8SS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 3 days from now)

Filing History

6 December 2023Termination of appointment of Mohamed Abd Elghany as a director on 20 November 2023 (1 page)
15 June 2023Appointment of Dr Milad Micheal Habashy as a director on 5 June 2023 (2 pages)
15 June 2023Notification of Milad Micheal Habashy as a person with significant control on 3 May 2023 (2 pages)
15 June 2023Notification of a person with significant control statement (2 pages)
15 June 2023Termination of appointment of Claudia Sumbo as a secretary on 15 June 2023 (1 page)
15 June 2023Withdrawal of a person with significant control statement on 15 June 2023 (2 pages)
15 June 2023Cessation of Mohamed Abd Elghany as a person with significant control on 1 May 2023 (1 page)
24 May 2023Confirmation statement made on 5 May 2023 with updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (4 pages)
20 June 2022Registered office address changed from PO Box NW8 8SS 39 Lilestone Street Gemma House 39 Lilestone Street London NW8 8SS England to Gemma House 39 Lilestone Street London NW8 8SS on 20 June 2022 (1 page)
17 June 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
17 June 2022Registered office address changed from Unit 7 Capital Industrial Estate, Crabtree Manorway S, Belvedere London DA17 6BJ England to PO Box NW8 8SS 39 Lilestone Street Gemma House 39 Lilestone Street London NW8 8SS on 17 June 2022 (1 page)
28 February 2022Total exemption full accounts made up to 31 May 2021 (4 pages)
6 June 2021Confirmation statement made on 5 May 2021 with updates (3 pages)
18 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
29 September 2020Termination of appointment of Marwad Saeed as a director on 8 July 2020 (1 page)
17 August 2020Appointment of Mrs Marwad Saeed as a director on 7 July 2020 (2 pages)
17 August 2020Director's details changed for Mr Mohamed Abd Elghany on 5 May 2020 (2 pages)
10 August 2020Termination of appointment of Marwad Saeed as a director on 1 August 2020 (1 page)
10 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-07
(3 pages)
9 July 2020Director's details changed for Mrs Marwad Saeed on 3 March 2020 (2 pages)
8 July 2020Appointment of Mrs Marwad Saeed as a director on 3 March 2020 (2 pages)
7 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-05
(3 pages)
7 July 2020Appointment of Mrs Claudia Sumbo as a secretary on 5 May 2020 (2 pages)
9 June 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
10 June 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
10 June 2019Director's details changed for Mohamed Abd Elghany on 10 June 2019 (2 pages)
1 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-01
(3 pages)
30 April 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 7 Capital Industrial Estate, Crabtree Manorway S, Belvedere London DA17 6BJ on 30 April 2019 (1 page)
21 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
7 June 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
16 June 2017Micro company accounts made up to 31 May 2017 (2 pages)
16 June 2017Micro company accounts made up to 31 May 2017 (2 pages)
16 June 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
27 April 2017Director's details changed for Mohamed Abd Elghany on 27 April 2017 (2 pages)
27 April 2017Director's details changed for Mohamed Abd Elghany on 27 April 2017 (2 pages)
26 June 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
26 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1
(3 pages)
26 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1
(3 pages)
26 June 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 June 2016Director's details changed for Mohamed Abd Elghany on 17 June 2016 (2 pages)
17 June 2016Director's details changed for Mohamed Abd Elghany on 17 June 2016 (2 pages)
17 June 2016Registered office address changed from 97 Algernon Road London SE13 7AP England to 20-22 Wenlock Road London N1 7GU on 17 June 2016 (1 page)
17 June 2016Registered office address changed from 97 Algernon Road London SE13 7AP England to 20-22 Wenlock Road London N1 7GU on 17 June 2016 (1 page)
3 May 2016Director's details changed for Mohamed Abd Elghany on 3 May 2016 (2 pages)
3 May 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 97 Algernon Road London SE13 7AP on 3 May 2016 (1 page)
3 May 2016Director's details changed for Mohamed Abd Elghany on 3 May 2016 (2 pages)
3 May 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 97 Algernon Road London SE13 7AP on 3 May 2016 (1 page)
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 1
(26 pages)
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 1
(26 pages)