KEIMA LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 4AY
Company number 05673063
Status Active
Incorporation Date 12 January 2006
Company Type Private Limited Company
Address CARDIFF BUSINESS TECHNOLOGY CENTRE, SENGHENNYDD ROAD, CARDIFF, CF24 4AY
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 40 . The most likely internet sites of KEIMA LIMITED are www.keima.co.uk, and www.keima.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and one months. The distance to to Cardiff Queen Street Rail Station is 0.7 miles; to Cardiff Central Rail Station is 1 miles; to Barry Docks Rail Station is 7 miles; to Barry Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keima Limited is a Private Limited Company. The company registration number is 05673063. Keima Limited has been working since 12 January 2006. The present status of the company is Active. The registered address of Keima Limited is Cardiff Business Technology Centre Senghennydd Road Cardiff Cf24 4ay. The company`s financial liabilities are £289.94k. It is £37.64k against last year. The cash in hand is £435.1k. It is £147.75k against last year. And the total assets are £559.28k, which is £128.42k against last year. CHAPMAN, Simon John, Doctor is a Director of the company. KOWARKAR BARCIA, Iris Maria is a Director of the company. LECK, Arthur Brian is a Director of the company. Secretary MARGETTS, Stephen, Dr has been resigned. Secretary SJD (SECRETARIES) LIMITED has been resigned. Director EDGE, Richard Freegard has been resigned. Director MARGETTS, Stephen, Dr has been resigned. Director RAWNSLEY, Rupert John Kapp has been resigned. Director SJD (DIRECTORS) LIMITED has been resigned. The company operates in "Other information technology service activities".


keima Key Finiance

LIABILITIES £289.94k
+14%
CASH £435.1k
+51%
TOTAL ASSETS £559.28k
+29%
All Financial Figures

Current Directors

Director
CHAPMAN, Simon John, Doctor
Appointed Date: 12 January 2006
58 years old

Director
KOWARKAR BARCIA, Iris Maria
Appointed Date: 04 May 2012
46 years old

Director
LECK, Arthur Brian
Appointed Date: 04 May 2012
73 years old

Resigned Directors

Secretary
MARGETTS, Stephen, Dr
Resigned: 15 September 2011
Appointed Date: 12 January 2006

Secretary
SJD (SECRETARIES) LIMITED
Resigned: 12 January 2006
Appointed Date: 12 January 2006

Director
EDGE, Richard Freegard
Resigned: 31 July 2009
Appointed Date: 01 July 2006
50 years old

Director
MARGETTS, Stephen, Dr
Resigned: 15 September 2011
Appointed Date: 12 January 2006
52 years old

Director
RAWNSLEY, Rupert John Kapp
Resigned: 14 September 2011
Appointed Date: 12 January 2006
53 years old

Director
SJD (DIRECTORS) LIMITED
Resigned: 12 January 2006
Appointed Date: 12 January 2006

Persons With Significant Control

Doctor Simon John Chapman
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Iris Maria Kowarkar Barcia
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KEIMA LIMITED Events

19 Jan 2017
Confirmation statement made on 12 January 2017 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 January 2016
15 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 40

12 Nov 2015
Total exemption small company accounts made up to 31 January 2015
14 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 40

...
... and 63 more events
27 Jan 2006
Director resigned
26 Jan 2006
New secretary appointed
26 Jan 2006
Secretary resigned
26 Jan 2006
Director resigned
12 Jan 2006
Incorporation

KEIMA LIMITED Charges

28 August 2007
Debenture
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…