Keima Limited CARDIFF


Keima started in year 2006 as Private Limited Company with registration number 05673063. The Keima company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Cardiff at Cardiff Business Technology Centre. Postal code: CF24 4AY.

The company has one director. Simon C., appointed on 12 January 2006. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stephen M. who worked with the the company until 15 September 2011.

Keima Limited Address / Contact

Office Address Cardiff Business Technology Centre
Office Address2 Senghennydd Road
Town Cardiff
Post code CF24 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05673063
Date of Incorporation Thu, 12th Jan 2006
Industry Other information technology service activities
End of financial Year 31st January
Company age 18 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Simon C.

Position: Director

Appointed: 12 January 2006

Arthur L.

Position: Director

Appointed: 04 May 2012

Resigned: 21 March 2022

Iris K.

Position: Director

Appointed: 04 May 2012

Resigned: 31 March 2022

Richard E.

Position: Director

Appointed: 01 July 2006

Resigned: 31 July 2009

Rupert R.

Position: Director

Appointed: 12 January 2006

Resigned: 14 September 2011

Sjd (directors) Limited

Position: Director

Appointed: 12 January 2006

Resigned: 12 January 2006

Stephen M.

Position: Director

Appointed: 12 January 2006

Resigned: 15 September 2011

Stephen M.

Position: Secretary

Appointed: 12 January 2006

Resigned: 15 September 2011

Sjd (secretaries) Limited

Position: Corporate Secretary

Appointed: 12 January 2006

Resigned: 12 January 2006

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Simon C. This PSC and has 25-50% shares. Another entity in the PSC register is Iris K. This PSC owns 25-50% shares.

Simon C.

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

Iris K.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth263 469303 004       
Balance Sheet
Cash Bank On Hand 435 097711 996967 660906 040492 343244 611178 01651 416
Current Assets430 862559 277873 3161 109 8851 373 980823 679559 938449 606340 099
Debtors143 519124 180161 320142 225467 940331 336315 327271 590288 683
Net Assets Liabilities 303 004663 381845 416888 652671 106435 894255 974200 649
Other Debtors 14 08913 26044 50894 641163 963186 50690 549136 710
Property Plant Equipment 12 4429 2004 9963 7474 7584 0261 530379
Cash Bank In Hand287 343435 097       
Tangible Fixed Assets10 55012 442       
Reserves/Capital
Called Up Share Capital4040       
Profit Loss Account Reserve263 362302 897       
Shareholder Funds263 469303 004       
Other
Accumulated Depreciation Impairment Property Plant Equipment 25 45832 66926 57821 62424 72327 32929 82530 976
Additions Other Than Through Business Combinations Property Plant Equipment  3 9691 0302 6414 1101 874  
Amounts Owed By Group Undertakings Participating Interests 23 16424 4361 51821 47137 39332 34123 384 
Amounts Owed To Group Undertakings Participating Interests        11 782
Average Number Employees During Period 66666652
Capital Commitments 3 9503 794      
Corporation Tax Payable  351      
Creditors 269 334219 914270 192489 833158 094128 796195 913140 640
Deferred Tax Asset Debtors 83 42965 97268 10968 28575 98096 480146 379145 489
Fixed Assets11 16913 0619 9795 7234 5055 5214 7522 2811 190
Increase From Depreciation Charge For Year Property Plant Equipment  7 2115 2343 8903 0992 6062 4961 151
Investments Fixed Assets619619779727758763726751811
Investments In Group Undertakings 619779727758763726751811
Net Current Assets Liabilities252 300289 943653 402839 693884 147665 585431 142253 693199 459
Other Creditors 263 322214 386249 517522 034137 138102 762163 638108 526
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 3258 844    
Other Disposals Property Plant Equipment   11 3258 844    
Other Taxation Social Security Payable 5 0905 135      
Property Plant Equipment Gross Cost 37 90041 86931 57425 37129 48131 35531 35531 355
Taxation Social Security Payable  5 4865 3475 8225 7403674 4542 305
Trade Creditors Trade Payables 9224215 3289 41115 21625 66727 82118 027
Trade Debtors Trade Receivables 3 49857 65228 090330 97754 000 11 2786 484
Creditors Due Within One Year178 562269 334       
Number Shares Allotted 40       
Other Reserves6767       
Par Value Share 1       
Percentage Subsidiary Held 100       
Share Capital Allotted Called Up Paid4040       
Tangible Fixed Assets Additions 8 526       
Tangible Fixed Assets Cost Or Valuation29 37437 900       
Tangible Fixed Assets Depreciation18 82325 458       
Tangible Fixed Assets Depreciation Charged In Period 6 635       
Total Assets Less Current Liabilities263 469303 004       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 16th, August 2023
Free Download (6 pages)

Company search

Advertisements