Get an alert when THE KELLAN GROUP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-24 (in 6mo)

Last made up 2025-11-10

Watchouts

None on the register

Cash

£40K

-92.5% lowest in 5 filed years

Net assets

£2M

-1.7% vs 2023

Employees

15

-6.3% lowest in 5 filed years

Profit before tax

Period ending 2024-12-31

Accounts

9-year trend · latest reflected 2024-12-31

Metric Trend 2020-01-012020-12-312021-01-012021-12-312022-01-012022-12-312023-01-012023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit £156,000-£4,175,366£107,269£948,701-£29,637
Cash £534,227£635,862£534,716£527,945£39,820
Total assets less current liabilities £5,723,061£785,894£856,257£1,753,874£1,724,237
Net assets £4,873,270£697,904£805,173£1,753,874£1,724,237
Equity £4,717,270£4,873,270£4,873,270£697,904£697,904£805,173£805,173£1,753,874£1,724,237
Average employees 1816161615
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

5 active · 35 resigned

Name Role Appointed Born Nationality
KUMAR, Martin Daniel Secretary 2017-07-25
JACKSON, Michael Edward Wilson Director 2007-01-30 Mar 1950 British
KUMAR, Martin Daniel Director 2022-05-01 Apr 1979 Irish
MALLAN, Paul Director 2023-01-01 Oct 1981 British
WARD, Richard Robert Director 2015-03-04 Feb 1967 British
Show 35 resigned officers
Name Role Appointed Resigned
ALYWIN, Joanne Maxwell Secretary 1996-02-06 1997-09-18
GLASER, David Jonathan Secretary 1996-02-06
LANGLEY, Michael Gordon Secretary 1997-09-18 1999-07-10
HL SECRETARIES LIMITED Corporate Secretary 1999-12-30 2000-11-27
IMCO SECRETARY LIMITED Corporate Secretary 2004-10-29 2017-07-24
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2000-11-27 2004-10-13
BAYFIELD, Michael James Director 1996-05-14 2005-02-25
BOWMER, John Philip Director 2007-01-30 2012-11-30
COKER, William Joseph Director 2005-04-14 2010-06-04
CROSS, Anthony John Director 1997-10-18 1999-01-29
DARBY, Mark Andrew Director 2015-03-04 2016-11-11
EADES, Ross David Director 2009-07-22 2013-05-31
GARTHWAITE, Anna Catherine Margaret Director 1993-11-30 1998-06-02
GEGEN BAUER, Willy Benedict Director 1994-07-26 1997-03-20
GLASER, David Jonathan Director 1996-02-27
HAMER, Jeremy John Director 1999-09-30 2006-09-21
HUMPHREYS, Liam Michael Director 2017-02-24 2020-08-27
JACKSON, Michael Edward Wilson Director 2004-05-01 2004-11-30
KATZLER, Gary Dan Director 2004-11-30
KATZLER, Michael Director 1998-04-24
KIRPALANI, Rakesh Director 2012-03-28 2022-11-25
LANGLEY, Michael Gordon Director 1997-09-18 1999-07-10
LEEFE, Roderic Reginald Director 2005-04-14 2006-09-29
MCHUGH, James Director 2009-07-22 2012-12-11
MELBOURNE, John Director 2010-09-21 2011-04-28
NEWLING WARD, David Patrick Director 1993-03-31
NORRIS, Mark Thomas Director 1993-11-30 1995-09-01
OAKLEY, David John Philip Director 2000-12-19 2005-04-14
REEVES, Anthony Henry Director 2007-01-30 2015-03-04
ROSE, John Ian Director 2007-05-15 2009-02-06
ROUX, Michel Andre Director 1994-07-26 1996-02-27
SPRATT, Quentin Rodney Director 2012-09-26 2014-11-07
TAYLOR, Roger William Director 2000-03-01 2006-05-04
TAYLORSON, John Brown Director 1993-03-31 1996-03-04
WATT, Douglas Roderick Buell Director 2007-01-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Paul Bell Individual Shares 50–75%, Voting 50–75% 2016-04-06 Active

Filing timeline

Last 20 of 331 total filings

Date Type Category Description
2026-02-16 PSC04 persons-with-significant-control Change to a person with significant control PDF
2026-02-16 AD01 address Change registered office address company with date old address new address PDF
2025-12-29 AA accounts Accounts with accounts type group PDF
2025-11-10 CS01 confirmation-statement Confirmation statement with updates PDF
2024-12-31 AA accounts Accounts with accounts type group PDF
2024-12-31 CS01 confirmation-statement Confirmation statement with updates PDF
2024-08-14 CS01 confirmation-statement Confirmation statement with updates PDF
2024-06-17 CS01 confirmation-statement Confirmation statement with updates PDF
2023-10-19 AA accounts Accounts with accounts type group PDF
2023-10-19 AD01 address Change registered office address company with date old address new address PDF
2023-05-25 CS01 confirmation-statement Confirmation statement with updates
2023-04-05 MR04 mortgage Mortgage satisfy charge full PDF
2023-01-13 AP01 officers Appoint person director company with name date PDF
2022-11-25 TM01 officers Termination director company with name termination date PDF
2022-06-09 AA accounts Accounts with accounts type group PDF
2022-05-09 AP01 officers Appoint person director company with name date PDF
2022-04-29 CS01 confirmation-statement Confirmation statement
2021-09-09 AA accounts Accounts with accounts type group
2021-04-27 CS01 confirmation-statement Confirmation statement with updates
2020-11-09 AA accounts Accounts with accounts type group

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page