Company NameKeen Digital Marketing Ltd
DirectorsLorraine Margaret Robinson and Lorraine Margaret McConechy
Company StatusActive
Company Number08060813
CategoryPrivate Limited Company
Incorporation Date8 May 2012(11 years, 10 months ago)
Previous NameIsodex Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLorraine Margaret Robinson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaktree Court Business Centre Mill Lane
Ness
Neston
Cheshire
CH64 8TP
Wales
Director NameLorraine Margaret McConechy
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaktree Court Business Centre Mill Lane
Ness
Neston
Cheshire
CH64 8TP
Wales
Secretary NameLorraine Margaret Robinson
StatusCurrent
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressOaktree Court Business Centre Mill Lane
Ness
Neston
Cheshire
CH64 8TP
Wales
Secretary NameLorraine Margaret McConechy
StatusCurrent
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressOaktree Court Business Centre Mill Lane
Ness
Neston
Cheshire
CH64 8TP
Wales
Director NameMr Dean Robinson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaktree Court Business Centre Mill Lane
Ness
Neston
Cheshire
CH64 8TP
Wales

Contact

Websitewww.isodex.co.uk/
Telephone0151 3290909
Telephone regionLiverpool

Location

Registered AddressOaktree Court Business Centre Mill Lane
Ness
Neston
Cheshire
CH64 8TP
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardLittle Neston and Burton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Dean Robinson
50.00%
Ordinary A
1 at £1Lorraine Robinson
50.00%
Ordinary A

Financials

Year2014
Net Worth£83
Cash£335
Current Liabilities£1,319

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Filing History

21 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 May 2022 (14 pages)
14 September 2022Director's details changed for Lorraine Margaret Robinson on 7 July 2022 (2 pages)
14 September 2022Change of details for Lorraine Margaret Robinson as a person with significant control on 7 July 2022 (2 pages)
14 September 2022Secretary's details changed for Lorraine Margaret Robinson on 7 July 2022 (1 page)
28 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
11 February 2022Total exemption full accounts made up to 31 May 2021 (14 pages)
23 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
21 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
24 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
17 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
17 July 2018Change of details for Lorraine Margaret Robinson as a person with significant control on 16 July 2018 (2 pages)
17 July 2018Cessation of Dean Robinson as a person with significant control on 16 July 2018 (1 page)
13 July 2018Termination of appointment of Dean Robinson as a director on 12 July 2018 (1 page)
10 July 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
10 July 2018Change of details for Lorraine Margaret Robinson as a person with significant control on 10 July 2018 (2 pages)
10 July 2018Change of details for Dean Robinson as a person with significant control on 10 July 2018 (2 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
18 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 July 2014Company name changed isodex LTD\certificate issued on 17/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-16
(3 pages)
17 July 2014Company name changed isodex LTD\certificate issued on 17/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-16
(3 pages)
30 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
20 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
19 June 2014Compulsory strike-off action has been suspended (1 page)
19 June 2014Compulsory strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
1 July 2013Secretary's details changed for Lorraine Robinson on 28 June 2013 (1 page)
1 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
1 July 2013Secretary's details changed for Lorraine Robinson on 28 June 2013 (1 page)
28 June 2013Director's details changed for Mr Dean Robinson on 28 June 2013 (2 pages)
28 June 2013Director's details changed for Lorraine Margaret Robinson on 28 June 2013 (2 pages)
28 June 2013Director's details changed for Lorraine Margaret Robinson on 28 June 2013 (2 pages)
28 June 2013Director's details changed for Mr Dean Robinson on 28 June 2013 (2 pages)
18 June 2013Registered office address changed from 6 Monument Drive Brierley Barnsley South Yorkshire S72 9LU United Kingdom on 18 June 2013 (2 pages)
18 June 2013Registered office address changed from 6 Monument Drive Brierley Barnsley South Yorkshire S72 9LU United Kingdom on 18 June 2013 (2 pages)
8 May 2012Incorporation (24 pages)
8 May 2012Incorporation (24 pages)