Get an alert when KEMAH LIME STREET CAPITAL 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

2026-10-25 (in 5mo)

Last made up 2025-10-11

Watchouts

None on the register

Cash

£23

-99.9% vs 2023

Net assets

-£17K

+5.4% vs 2023

Employees

0

Average over period

Profit before tax

£8K

+21.1% vs 2023

Name history

Renamed 1 time since incorporation

  1. KEMAH LIME STREET CAPITAL LIMITED 2014-04-09 → present
  2. RECENTIS RISK CAPITAL LIMITED 2011-09-16 → 2014-04-09

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax £6,592£7,986
Net profit -£15,055£971
Cash £17,521£23
Total assets less current liabilities
Net assets -£17,883-£16,912
Equity -£17,883-£16,912
Average employees 00
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

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Gearing (liabilities / total assets) 102.0%191.0%
Current ratio 1.32x0.52x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PKF Littlejohn LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 7 resigned

Name Role Appointed Born Nationality
HAMPDEN LEGAL PLC Corporate Secretary 2021-09-30
SHAWE, David James Director 2024-08-31 Apr 1983 British
TOTTMAN, Mark John Director 2023-07-31 Jun 1964 British
NOMINA PLC Corporate Director 2021-09-30
Show 7 resigned officers
Name Role Appointed Resigned
ARGENTA SECRETARIAT LIMITED Corporate Secretary 2011-09-16 2021-09-30
BELL, Graham Director 2011-09-16 2014-03-31
EVANS, Jeremy Richard Holt Director 2021-09-30 2023-07-31
HANBURY, Nigel John Director 2021-09-30 2024-08-31
HATCH, Daniel Richard Director 2012-01-01 2021-09-30
TUCKER, Alan William Director 2014-04-01 2017-08-15
APCL CORPORATE DIRECTOR NO.1 LIMITED Corporate Director 2017-09-13 2021-09-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Helios Underwriting Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-09-30 Active
Mr Graham Bell Individual Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2021-09-30

Filing timeline

Last 20 of 63 total filings

Date Type Category Description
2025-10-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-07 AA accounts Accounts with accounts type full
2024-10-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-14 AP01 officers Appoint person director company with name date PDF
2024-10-14 TM01 officers Termination director company with name termination date PDF
2024-06-20 AA accounts Accounts with accounts type full
2023-10-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-31 AP01 officers Appoint person director company with name date PDF
2023-07-31 TM01 officers Termination director company with name termination date PDF
2023-06-17 AA accounts Accounts with accounts type full
2022-10-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-09 AA accounts Accounts with accounts type full
2022-05-25 MR04 mortgage Mortgage satisfy charge full PDF
2022-04-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-10-11 CS01 confirmation-statement Confirmation statement with updates PDF
2021-10-11 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2021-10-11 TM01 officers Termination director company with name termination date PDF
2021-10-08 AD01 address Change registered office address company with date old address new address PDF
2021-10-08 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2021-10-08 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

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. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page