KEY FINANCE LIMITED
Overview
| Company Name | KEY FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03128284 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KEY FINANCE LIMITED?
- Renting and leasing of office machinery and equipment (including computers) (77330) / Administrative and support service activities
Where is KEY FINANCE LIMITED located?
| Registered Office Address | Calder & Co 30 Orange Street WC2H 7HF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KEY FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| JHW LEASING LIMITED | Feb 05, 2004 | Feb 05, 2004 |
| KEY FINANCE LIMITED | Nov 20, 2002 | Nov 20, 2002 |
| KEY ASSET FINANCE LIMITED | Jan 24, 2001 | Jan 24, 2001 |
| ANT LEASING LIMITED | Apr 02, 1997 | Apr 02, 1997 |
| MARKETSPEEDY LIMITED | Nov 20, 1995 | Nov 20, 1995 |
What are the latest accounts for KEY FINANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for KEY FINANCE LIMITED?
| Last Confirmation Statement Made Up To | Mar 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 05, 2025 |
| Overdue | No |
What are the latest filings for KEY FINANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Previous accounting period extended from Apr 30, 2025 to May 31, 2025 | 1 pages | AA01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 13 pages | AA | ||
Confirmation statement made on Mar 05, 2025 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from May 30, 2024 to Apr 30, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 30, 2023 | 12 pages | AA | ||
Total exemption full accounts made up to May 30, 2022 | 12 pages | AA | ||
Confirmation statement made on Mar 05, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 30, 2021 | 12 pages | AA | ||
Confirmation statement made on Mar 05, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to May 30, 2020 | 12 pages | AA | ||
Statement of capital following an allotment of shares on May 06, 2021
| 3 pages | SH01 | ||
Confirmation statement made on Mar 05, 2021 with updates | 5 pages | CS01 | ||
Director's details changed for John Henry Nathaniel Mounsey on Dec 09, 2020 | 2 pages | CH01 | ||
Change of details for John Henry Nathaniel Mounsey as a person with significant control on Dec 09, 2020 | 2 pages | PSC04 | ||
Purchase of own shares. | 3 pages | SH03 | ||
Cancellation of shares. Statement of capital on May 22, 2020
| 4 pages | SH06 | ||
Confirmation statement made on Mar 05, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 30, 2019 | 11 pages | AA | ||
Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on Sep 17, 2019 | 1 pages | AD01 | ||
Secretary's details changed for Calder & Co (Registrars) Limited on Sep 16, 2019 | 1 pages | CH04 | ||
Director's details changed for John Henry Nathaniel Mounsey on Mar 11, 2019 | 2 pages | CH01 | ||
Change of details for John Henry Nathaniel Mounsey as a person with significant control on Mar 11, 2019 | 2 pages | PSC04 | ||
Confirmation statement made on Mar 05, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to May 30, 2018 | 11 pages | AA | ||
Who are the officers of KEY FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CALDER & CO (REGISTRARS) LIMITED | Secretary | 30 Orange Street WC2H 7HF London Calder & Co United Kingdom |
| 146366000001 | ||||||||||
| MOUNSEY, John Henry Nathaniel | Director | Longacres, Portsmouth Road Ripley GU23 6EJ Woking, Surrey 4 United Kingdom | United Kingdom | British | 148500180009 | |||||||||
| BITMEAD, Sarah | Secretary | 61 Westmead Road SM1 4JG Sutton Surrey | British | 94771440001 | ||||||||||
| GARRATTY, Sheila | Secretary | 13 Rustic Avenue Streatham SW16 6PD London | British | 96954020001 | ||||||||||
| JONES, Anthony Percival | Secretary | 24 Wyndham Avenue HP13 5ER High Wycombe Buckinghamshire | British | 1873340001 | ||||||||||
| JONES, Anthony Percival | Secretary | 24 Wyndham Avenue HP13 5ER High Wycombe Buckinghamshire | British | 1873340001 | ||||||||||
| LANE, Roger Bruce | Secretary | 63 Felhampton Road New Eltham SE9 3NT London | British | 28861830001 | ||||||||||
| MARKS, Gary | Secretary | 11 Adecroft Way KT8 1PH West Molesey Surrey | British | 76294420001 | ||||||||||
| MOUNSEY, John Thomas | Secretary | Hever Lodge 90 Hurst Road KT8 9AH East Molesey Surrey | British | 25780640001 | ||||||||||
| MOUNSEY, Laura Ann | Secretary | Hever Lodge 90 Hurst Road KT8 9AH East Molesey Surrey | British | 37741480001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BLOWER, Ian Meredith | Director | Oakhill 37 Cambridge Road CB1 6BL Little Abington Cambridgeshire | England | British | 17685910002 | |||||||||
| DOBSON, Hugh Andrew Philip | Director | Calder & Co 1 Regent Street SW1Y 4NW London | United Kingdom | British | 66643460001 | |||||||||
| JONES, Anthony Percival | Director | 24 Wyndham Avenue HP13 5ER High Wycombe Buckinghamshire | British | 1873340001 | ||||||||||
| LANE, Roger Bruce | Director | 63 Felhampton Road New Eltham SE9 3NT London | British | 28861830001 | ||||||||||
| MCGUINNESS, Kevin | Director | 66 Upton Park SL1 2DG Slough Berkshire | British | 86476310001 | ||||||||||
| MOUNSEY, John Thomas | Director | Hever Lodge 90 Hurst Road KT8 9AH East Molesey Surrey | United Kingdom | British | 25780640001 | |||||||||
| MOUNSEY, Laura Ann | Director | Hever Lodge 90 Hurst Road KT8 9AH East Molesey Surrey | British | 37741480001 | ||||||||||
| STANDING, Jeremy | Director | 3 Birchwood Close RH14 0TW Ifold West Sussex | British | 76294940002 | ||||||||||
| STANDING, Jeremy | Director | 3 Birchwood Close RH14 0TW Ifold West Sussex | British | 76294940002 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of KEY FINANCE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| John Henry Nathaniel Mounsey | Apr 06, 2016 | Longacres, Portsmouth Road Ripley GU23 6EJ Woking, Surrey 4 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for KEY FINANCE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 05, 2017 | Feb 21, 2017 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0