You are here: bizstats.co.uk > a-z index > K list > KE list

Keffi Associates Limited MILTON KEYNES


Keffi Associates started in year 2009 as Private Limited Company with registration number 07065462. The Keffi Associates company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Milton Keynes at 9 High Street. Postal code: MK17 8RF.

The firm has 2 directors, namely Fiona H., Kenneth H.. Of them, Fiona H., Kenneth H. have been with the company the longest, being appointed on 3 November 2009. As of 11 July 2025, our data shows no information about any ex officers on these positions.

Keffi Associates Limited Address / Contact

Office Address 9 High Street
Office Address2 Woburn Sands
Town Milton Keynes
Post code MK17 8RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07065462
Date of Incorporation Tue, 3rd Nov 2009
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (558 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Fiona H.

Position: Director

Appointed: 03 November 2009

Kenneth H.

Position: Director

Appointed: 03 November 2009

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we found, there is Rabih E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Fiona H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kenneth H., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Rabih E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fiona H.

Notified on 6 April 2016
Ceased on 4 March 2025
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kenneth H.

Notified on 6 April 2016
Ceased on 4 March 2025
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand11631616145937815683
Current Assets181376201500420322503
Debtors6560404142166420
Other Debtors6560404142166420
Property Plant Equipment1 6552 2091 6571 2432 4071 8051 354
Other
Accumulated Depreciation Impairment Property Plant Equipment6 5477 1847 7368 1508 7359 3379 788
Average Number Employees During Period2222222
Creditors4 2827 5269 08011 12914 32815 59317 538
Increase From Depreciation Charge For Year Property Plant Equipment 637552414585602451
Net Current Assets Liabilities-4 101-7 150-8 879-10 629-13 908-15 271-17 035
Other Creditors4 2827 5269 08011 12914 32813 34015 015
Property Plant Equipment Gross Cost8 2029 3939 3939 39311 14211 142 
Total Additions Including From Business Combinations Property Plant Equipment 1 191  1 749  
Total Assets Less Current Liabilities-2 446-4 941-7 222-9 386-11 501-13 466-15 681
Trade Creditors Trade Payables     2 2532 523

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control Tue, 4th Mar 2025
filed on: 22nd, April 2025
Free Download (2 pages)

Company search

Advertisements