Company NameKelnet Limited
DirectorsDaniel Kelly and Roseli Felipi
Company StatusActive
Company NumberSC428292
CategoryPrivate Limited Company
Incorporation Date13 July 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Daniel Kelly
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2012(same day as company formation)
RoleIT Consultancy
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMiss Roseli Felipi
Date of BirthOctober 1991 (Born 32 years ago)
NationalityItalian
StatusCurrent
Appointed06 April 2018(5 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

66 at £1Daniel Kelly
66.00%
Ordinary
34 at £1H. Grant
34.00%
Ordinary

Financials

Year2014
Net Worth£14,816
Cash£28,108
Current Liabilities£18,945

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

16 January 2024Micro company accounts made up to 31 July 2023 (4 pages)
26 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 31 July 2022 (4 pages)
20 September 2022Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page)
22 July 2022Confirmation statement made on 13 July 2022 with updates (4 pages)
22 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
26 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
30 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 31 July 2019 (4 pages)
16 January 2020Appointment of Miss Roseli Felipi as a director on 6 April 2018 (2 pages)
26 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 31 July 2018 (4 pages)
6 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 6 February 2019 (1 page)
6 February 2019Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 6 February 2019 (1 page)
27 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
18 July 2018Change of details for Mr Daniel Kelly as a person with significant control on 5 July 2018 (2 pages)
18 July 2018Director's details changed for Mr Daniel Kelly on 5 July 2018 (2 pages)
12 February 2018Micro company accounts made up to 31 July 2017 (4 pages)
27 July 2017Change of details for Mr Daniel Kelly as a person with significant control on 1 February 2017 (2 pages)
27 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
27 July 2017Change of details for Mr Daniel Kelly as a person with significant control on 1 February 2017 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
16 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 January 2013Director's details changed for Mr Daniel Kelly on 14 December 2012 (2 pages)
25 January 2013Director's details changed for Mr Daniel Kelly on 14 December 2012 (2 pages)
13 July 2012Incorporation (28 pages)
13 July 2012Incorporation (28 pages)