Company NameKellysapworld Limited
DirectorsPaul Kelly and Helen Elizabeth Gannon
Company StatusActive
Company NumberSC467986
CategoryPrivate Limited Company
Incorporation Date22 January 2014(10 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Kelly
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2014(same day as company formation)
RoleIT Services
Country of ResidenceEngland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMs Helen Elizabeth Gannon
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(3 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
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

100 at £1Paul Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth£183
Cash£23,665
Current Liabilities£37,162

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

12 January 2024Change of details for Mr Paul Kelly as a person with significant control on 12 January 2024 (2 pages)
12 January 2024Notification of Helen Gannon as a person with significant control on 12 January 2024 (2 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
31 January 2023Confirmation statement made on 22 January 2023 with no updates (3 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 2022Change of details for Mr Paul Kelly as a person with significant control on 22 July 2022 (2 pages)
22 July 2022Director's details changed for Mr Paul Kelly on 22 July 2022 (2 pages)
20 May 2022Micro company accounts made up to 31 January 2022 (4 pages)
4 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 January 2021 (4 pages)
5 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
15 September 2020Micro company accounts made up to 31 January 2020 (4 pages)
5 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
16 January 2020Director's details changed for Mr Paul Kelly on 1 March 2019 (2 pages)
8 August 2019Micro company accounts made up to 31 January 2019 (4 pages)
7 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 7 February 2019 (1 page)
5 February 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
5 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
6 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
5 September 2017Appointment of Ms Helen Elizabeth Gannon as a director on 10 July 2017 (2 pages)
5 September 2017Appointment of Ms Helen Elizabeth Gannon as a director on 10 July 2017 (2 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 100
(28 pages)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 100
(28 pages)