Kearey Consulting Limited 20/20 BUSINESS PARK


Kearey Consulting started in year 2004 as Private Limited Company with registration number 05185983. The Kearey Consulting company has been functioning successfully for twenty years now and its status is active. The firm's office is based in 20/20 Business Park at Canada House. Postal code: ME16 0LS.

Currently there are 2 directors in the the firm, namely Taryn K. and Christopher K.. In addition one secretary - Taryn K. - is with the company. As of 28 April 2024, there were 3 ex directors - Philip B., Afshin T. and others listed below. There were no ex secretaries.

Kearey Consulting Limited Address / Contact

Office Address Canada House
Office Address2 First Floor
Town 20/20 Business Park
Post code ME16 0LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05185983
Date of Incorporation Wed, 21st Jul 2004
Industry Information technology consultancy activities
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Taryn K.

Position: Director

Appointed: 23 April 2015

Christopher K.

Position: Director

Appointed: 21 July 2004

Taryn K.

Position: Secretary

Appointed: 21 July 2004

Philip B.

Position: Director

Appointed: 23 April 2015

Resigned: 30 November 2017

Afshin T.

Position: Director

Appointed: 05 August 2005

Resigned: 30 June 2006

Tony T.

Position: Director

Appointed: 01 April 2005

Resigned: 30 June 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 July 2004

Resigned: 21 July 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 2004

Resigned: 21 July 2004

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats researched, there is Taryn K. The abovementioned PSC has 25-50% voting rights and has 50,01-75% shares. The second one in the PSC register is Christopher K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Philip B., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Taryn K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
25-50% voting rights

Christopher K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Philip B.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth31 09221 59429 5298 3681 174   
Balance Sheet
Cash Bank In Hand27 65314 14219 2796 9443 863   
Cash Bank On Hand    3 8636 0144 845101
Current Assets71 64367 57966 46551 42431 79734 41327 47624 631
Debtors43 99053 43747 18644 48027 93428 39922 63124 530
Net Assets Liabilities    1 1735625562 456
Net Assets Liabilities Including Pension Asset Liability31 09221 59429 5298 3681 174   
Other Debtors    559586  
Property Plant Equipment    5 6594 2443 1822 387
Tangible Fixed Assets19 58514 76412 0937 5455 659   
Reserves/Capital
Called Up Share Capital222102102   
Profit Loss Account Reserve31 09021 59229 5278 2661 072   
Shareholder Funds31 09221 59429 5298 3681 174   
Other
Advances Credits Directors       234
Accumulated Depreciation Impairment Property Plant Equipment    37 81039 22540 28741 082
Average Number Employees During Period     553
Creditors    35 31937 38429 60524 108
Creditors Due Within One Year56 59257 20547 07848 92735 318   
Deferred Tax Liabilities    964711497454
Dividends Paid     30 35622 16730 000
Increase From Depreciation Charge For Year Property Plant Equipment     1 4151 062795
Net Current Assets Liabilities15 05110 37419 3872 497-3 522-2 971-2 129523
Number Shares Allotted 22100100   
Number Shares Issued Fully Paid     100  
Other Creditors    6 49314 714  
Other Taxation Social Security Payable    25 33816 376  
Par Value Share 11111  
Profit Loss     29 54722 16131 900
Property Plant Equipment Gross Cost    43 46943 46943 469 
Provisions    964711497454
Provisions For Liabilities Balance Sheet Subtotal    964711497454
Provisions For Liabilities Charges3 5443 5441 9511 674964   
Share Capital Allotted Called Up Paid222100100   
Tangible Fixed Assets Additions 100 435    
Tangible Fixed Assets Cost Or Valuation48 06248 16249 52243 469    
Tangible Fixed Assets Depreciation28 47733 39837 42935 92437 810   
Tangible Fixed Assets Depreciation Charged In Period 4 921 2 5161 886   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   4 021    
Tangible Fixed Assets Disposals   6 488    
Total Assets Less Current Liabilities34 63625 13831 48010 0422 1381 2731 0532 910
Trade Creditors Trade Payables    3 4886 294  
Trade Debtors Trade Receivables    27 37527 813  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, September 2023
Free Download (9 pages)

Company search