Company NameKajeka Limited
Company StatusDissolved
Company NumberSC474576
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Tom Freeman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2014(8 months after company formation)
Appointment Duration6 years, 8 months (closed 17 August 2021)
RoleResearch Scientist
Country of ResidenceScotland
Correspondence AddressRoslin Innovation Centre Easter Bush Campus
Roslin
Edinburgh
EH25 9RG
Scotland
Director NameMr Paul Robert Chowdhry
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2017(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSir Alexander Robertson Building Easter Bush Campu
Edinburgh
Midlothian
EH25 9RG
Scotland
Director NameMr Leslie David Gaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2017(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address504 Sandyhills Road
Glasgow
G32 9UA
Scotland
Director NameMr David Arthur Hume
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2017(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoslin Biocentre
Roslin
Midlothian
EH25 9PP
Scotland
Director NameMr Daniel Joseph Meaney
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleSoftware
Country of ResidenceScotland
Correspondence AddressThe Creative Exchange 29 Constitution Street
Leith
Edinburgh
EH6 7BS
Scotland
Secretary NameMrs Nicola Cole
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThe Creative Exchange 29 Constitution Street
Leith
Edinburgh
EH6 7BS
Scotland

Location

Registered AddressRoslin Innovation Centre
Easter Bush Campus
Roslin
Edinburgh
EH25 9RG
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches5 other UK companies use this postal address

Shareholders

32.8k at £0.001Daniel Meaney
37.79%
Ordinary
32.8k at £0.001Tom Freeman
37.79%
Ordinary
3k at £0.001Scottish Enterprise Seed Fund
3.46%
Ordinary
15.2k at £0.001Edinburgh Technology Fund
17.50%
Ordinary
750 at £0.001C. Kane
0.87%
Ordinary
750 at £0.001I. Marchant
0.87%
Ordinary
600 at £0.001R. Cavinato
0.69%
Ordinary
600 at £0.001W. Nicholson
0.69%
Ordinary
300 at £0.001G. Martin
0.35%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth-£2,905
Cash£25,020
Current Liabilities£27,925

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
17 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
17 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
17 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 July 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Purchase contract approved 15/05/2017
(4 pages)
12 July 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 100.162
(4 pages)
12 July 2017Cancellation of shares. Statement of capital on 17 May 2017
  • GBP 57.942
(6 pages)
12 July 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 78,332
(4 pages)
12 July 2017Purchase of own shares. (3 pages)
8 June 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 90.692
(4 pages)
5 June 2017Appointment of Mr Paul Robert Chowdhry as a director on 16 May 2017 (3 pages)
5 June 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 92.711
(4 pages)
5 June 2017Appointment of Mr David Arthur Hume as a director on 16 May 2017 (3 pages)
5 June 2017Appointment of Mr Leslie David Gaw as a director on 16 May 2017 (3 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 87.712
(4 pages)
4 March 2016Registered office address changed from The Creative Exchange 29 Constitution Street Leith Edinburgh EH6 7BS to Sir Alexander Robertson Building Easter Bush Campus Edinburgh Midlothian EH25 9RG on 4 March 2016 (1 page)
3 February 2016Termination of appointment of Daniel Joseph Meaney as a director on 3 February 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 October 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 87.712
(4 pages)
13 October 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 87.712
(4 pages)
15 July 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
11 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 86.666
(4 pages)
11 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 86.666
(4 pages)
9 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
9 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 86.666
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 65.50
(4 pages)
8 April 2015Sub-division of shares on 27 March 2015 (5 pages)
14 December 2014Appointment of Mr Tom Freeman as a director on 8 December 2014 (2 pages)
14 December 2014Termination of appointment of Nicola Cole as a secretary on 8 December 2014 (1 page)
14 December 2014Appointment of Mr Tom Freeman as a director on 8 December 2014 (2 pages)
14 December 2014Termination of appointment of Nicola Cole as a secretary on 8 December 2014 (1 page)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)