Company NameKeaze Limited
DirectorsOwen Charles Thomas and James Andrew Acton
Company StatusActive
Company Number11020692
CategoryPrivate Limited Company
Incorporation Date18 October 2017(6 years, 6 months ago)
Previous NameProperty Booking Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Owen Charles Thomas
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Balfour House 46-54 Great Titchfield St
London
W1W 7QA
Director NameMr James Andrew Acton
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(2 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Broadwalk
Wilmslow
Cheshire
SK9 5PN
Secretary NameFM Secretaries Limited (Corporation)
StatusCurrent
Appointed18 October 2017(same day as company formation)
Correspondence Address2nd Floor 32-33 Gosfield Street
London
W1W 6HL
Secretary NameFM Secretaries Limited (Corporation)
StatusCurrent
Appointed02 November 2017(2 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months
Correspondence Address2nd Floor, 32-33 Gosfield Street Fitzrovia
London
W1W 6HL

Location

Registered Address2nd Floor, Balfour House
46-54 Great Titchfield Street
London
W1W 7QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 3 weeks ago)
Next Return Due31 October 2024 (5 months, 3 weeks from now)

Charges

2 February 2023Delivered on: 3 February 2023
Persons entitled: Creative Growth Finance Limited

Classification: A registered charge
Particulars: A) all properties (as defined in the debenture) acquired by the company in the future;. B) all present and future interests of the company not effectively mortgaged or charged under a) above in or over freehold or leasehold property;. C) all the intellectual property (as defined in the debenture).
Outstanding
26 August 2022Delivered on: 30 August 2022
Persons entitled: Creative Growth Finance Limited

Classification: A registered charge
Particulars: A) all properties (as defined in the debenture) acquired by the company in the future;. B) all present and future interests of the company not effectively mortgaged or charged under a) above in or over freehold or leasehold property;. C) all the intellectual property (as defined in the debenture).
Outstanding

Filing History

5 October 2023Statement of capital following an allotment of shares on 29 September 2023
  • GBP 140.4241
(3 pages)
3 May 2023Satisfaction of charge 110206920002 in full (1 page)
1 March 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
3 February 2023Registration of charge 110206920002, created on 2 February 2023 (23 pages)
2 November 2022Confirmation statement made on 17 October 2022 with updates (7 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
30 August 2022Registration of charge 110206920001, created on 26 August 2022 (23 pages)
27 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2022Statement of capital following an allotment of shares on 19 April 2022
  • GBP 122
(5 pages)
5 April 2022Statement of capital following an allotment of shares on 4 April 2022
  • GBP 120.6508
(3 pages)
10 February 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
16 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
27 October 2021Confirmation statement made on 17 October 2021 with updates (7 pages)
29 June 2021Statement of capital following an allotment of shares on 29 June 2021
  • GBP 117.079
(3 pages)
28 June 2021Registered office address changed from 2Md Floor, Radiant House 36-38 Mortimer Street London W1W 7RG United Kingdom to 91 Wimpole Street London W1G 0EF on 28 June 2021 (1 page)
23 June 2021Change of details for Owen Thomas as a person with significant control on 22 June 2021 (2 pages)
22 June 2021Director's details changed for Owen Charles Thomas on 22 June 2021 (2 pages)
9 June 2021Statement of capital following an allotment of shares on 8 April 2021
  • GBP 116.353
(3 pages)
28 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-25
(3 pages)
25 May 2021Sub-division of shares on 26 March 2021 (3 pages)
4 May 2021Memorandum and Articles of Association (30 pages)
4 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 April 2021Change of details for Owen Thomas as a person with significant control on 6 April 2021 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
22 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
1 November 2019Confirmation statement made on 17 October 2019 with updates (5 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 June 2019Previous accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
7 December 2018Confirmation statement made on 17 October 2018 with updates (5 pages)
5 June 2018Registered office address changed from Second Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL United Kingdom to 2Md Floor, Radiant House 36-38 Mortimer Street London W1W 7RG on 5 June 2018 (1 page)
12 December 2017Sub-division of shares on 17 November 2017 (6 pages)
12 December 2017Sub-division of shares on 17 November 2017 (6 pages)
28 November 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 100
(5 pages)
28 November 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 100
(5 pages)
21 November 2017Change of details for Owen Thomas as a person with significant control on 17 November 2017 (2 pages)
21 November 2017Change of details for Owen Thomas as a person with significant control on 17 November 2017 (2 pages)
3 November 2017Appointment of Fm Secretaries Limited as a secretary on 2 November 2017 (2 pages)
3 November 2017Appointment of Fm Secretaries Limited as a secretary on 2 November 2017 (2 pages)
2 November 2017Appointment of Mr James Andrew Acton as a director on 2 November 2017 (2 pages)
2 November 2017Appointment of Mr James Andrew Acton as a director on 2 November 2017 (2 pages)
18 October 2017Incorporation
Statement of capital on 2017-10-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
18 October 2017Incorporation
Statement of capital on 2017-10-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)