Kemark Limited

DataGardener
live
Small

Kemark Limited

ni033955Private Limited With Share Capital

19 Church Road, Portadown, Craigavon, BT635HT
Incorporated

01/04/1998

Company Age

28 years

Directors

3

Employees

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Kemark Limited (ni033955) is a private limited with share capital incorporated on 01/04/1998 (28 years old) and registered in craigavon, BT635HT. The company operates under SIC code 41100 and is classified as Small.

Private Limited With Share Capital
SIC: 41100
Small
Incorporated 01/04/1998
BT635HT

Financial Overview

Total Assets

£2.56M

Liabilities

£2.46M

Net Assets

£105.0K

Cash

£478.7K

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

38

Registered

0

Outstanding

0

Part Satisfied

38

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2026
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2025
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:05-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:11-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2024
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:20-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2023
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:28-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:05-05-2022
Legacy
Category:Capital
Date:05-05-2022
Resolution
Category:Resolution
Date:05-05-2022
Legacy
Category:Insolvency
Date:05-05-2022
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:07-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2021
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:18-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2021
Liquidation End Of Administration Northern Ireland
Category:Insolvency
Date:10-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2018
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2018
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:06-10-2017
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:18-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2017
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:05-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2016
Liquidation Completion Of Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:03-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:05-11-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2015
Liquidation Completion Of Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:13-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2015
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:21-04-2015
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:21-04-2015
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:21-04-2015
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:21-04-2015
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:21-04-2015
Liquidation Meeting Approving Companies Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:21-04-2015
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:27-01-2015
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:20-01-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:30-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2014
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:16-10-2014
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:16-10-2014
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:16-10-2014
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:06-10-2014
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:06-10-2014
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:06-10-2014
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:06-10-2014
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:06-10-2014
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:06-10-2014

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudited abridged
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

19 Church Road, Portadown, Craigavon, County Armagh, BT635HTRegistered
Armagh Road, Craigavon, Co Armagh, BT622AY
19 Church Road, Portadown, Craigavon, County Armagh, BT635HTRegistered
Armagh Road, Craigavon, Co Armagh, BT622AY
19 Church Road, Portadown, Craigavon, County Armagh, BT635HTRegistered

Contact

01162603760
19 Church Road, Portadown, Craigavon, BT635HT