Company NameKelstock Investment Corp. Ltd
DirectorJack Larsson
Company StatusActive
Company Number11458472
CategoryPrivate Limited Company
Incorporation Date11 July 2018(5 years, 9 months ago)
Previous NameGenetic Computing Consultants Ltd

Business Activity

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

Directors

Director NameJack Larsson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWest Tower Pan Peninsula Square
London
E14 9HP
Director NameMr Hugo Winkler
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address665 Finchley Road
London
NW2 2HN

Location

Registered AddressWest Tower
Pan Peninsula Square
London
E14 9HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
4 January 2024Accounts for a dormant company made up to 31 July 2023 (2 pages)
19 January 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
16 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
13 March 2022Notification of Kelstock Investment Corp. as a person with significant control on 1 March 2022 (2 pages)
13 March 2022Cessation of Hugo Winkler as a person with significant control on 1 March 2022 (1 page)
13 March 2022Termination of appointment of Hugo Winkler as a director on 1 March 2022 (1 page)
13 March 2022Cessation of Jack Larsson as a person with significant control on 1 March 2022 (1 page)
13 March 2022Confirmation statement made on 13 March 2022 with updates (4 pages)
13 March 2022Appointment of Jack Larsson as a director on 1 March 2022 (2 pages)
13 March 2022Notification of Jack Larsson as a person with significant control on 1 March 2022 (2 pages)
13 March 2022Registered office address changed from Suite a Bank House 81 Judes Road Egham TW20 0DF England to West Tower Pan Peninsula Square London E14 9HP on 13 March 2022 (1 page)
24 February 2022Company name changed genetic computing consultants LTD\certificate issued on 24/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-22
(3 pages)
29 January 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
9 January 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
9 January 2021Registered office address changed from 665 Finchley Road London NW2 2HN England to Suite a Bank House 81 Judes Road Egham TW20 0DF on 9 January 2021 (1 page)
9 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
28 January 2020Registered office address changed from 3 London Road Sunninghill Berkshire SL5 7RE England to 665 Finchley Road London NW2 2HN on 28 January 2020 (1 page)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
29 September 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
11 July 2018Incorporation
Statement of capital on 2018-07-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)