KEY FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameKEY FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03128284
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of KEY FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    JHW LEASING LIMITEDFeb 05, 2004Feb 05, 2004
    KEY FINANCE LIMITEDNov 20, 2002Nov 20, 2002
    KEY ASSET FINANCE LIMITEDJan 24, 2001Jan 24, 2001
    ANT LEASING LIMITEDApr 02, 1997Apr 02, 1997
    MARKETSPEEDY LIMITEDNov 20, 1995Nov 20, 1995

    What are the latest accounts for KEY FINANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for KEY FINANCE LIMITED?

    Last Confirmation Statement Made Up ToMar 05, 2026
    Next Confirmation Statement DueMar 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2025
    OverdueNo

    What are the latest filings for KEY FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period extended from Apr 30, 2025 to May 31, 2025

    1 pagesAA01

    Total exemption full accounts made up to Apr 30, 2024

    13 pagesAA

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01

    Previous accounting period shortened from May 30, 2024 to Apr 30, 2024

    1 pagesAA01

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 30, 2023

    12 pagesAA

    Total exemption full accounts made up to May 30, 2022

    12 pagesAA

    Confirmation statement made on Mar 05, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 30, 2021

    12 pagesAA

    Confirmation statement made on Mar 05, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to May 30, 2020

    12 pagesAA

    Statement of capital following an allotment of shares on May 06, 2021

    • Capital: GBP 100
    3 pagesSH01

    Confirmation statement made on Mar 05, 2021 with updates

    5 pagesCS01

    Director's details changed for John Henry Nathaniel Mounsey on Dec 09, 2020

    2 pagesCH01

    Change of details for John Henry Nathaniel Mounsey as a person with significant control on Dec 09, 2020

    2 pagesPSC04

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on May 22, 2020

    • Capital: GBP 90
    4 pagesSH06

    Confirmation statement made on Mar 05, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 30, 2019

    11 pagesAA

    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 pagesAD01

    Secretary's details changed for Calder & Co (Registrars) Limited on Sep 16, 2019

    1 pagesCH04

    Director's details changed for John Henry Nathaniel Mounsey on Mar 11, 2019

    2 pagesCH01

    Change of details for John Henry Nathaniel Mounsey as a person with significant control on Mar 11, 2019

    2 pagesPSC04

    Confirmation statement made on Mar 05, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 30, 2018

    11 pagesAA

    Who are the officers of KEY FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALDER & CO (REGISTRARS) LIMITED
    30 Orange Street
    WC2H 7HF London
    Calder & Co
    United Kingdom
    Secretary
    30 Orange Street
    WC2H 7HF London
    Calder & Co
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04556285
    146366000001
    MOUNSEY, John Henry Nathaniel
    Longacres, Portsmouth Road
    Ripley
    GU23 6EJ Woking, Surrey
    4
    United Kingdom
    Director
    Longacres, Portsmouth Road
    Ripley
    GU23 6EJ Woking, Surrey
    4
    United Kingdom
    United KingdomBritish148500180009
    BITMEAD, Sarah
    61 Westmead Road
    SM1 4JG Sutton
    Surrey
    Secretary
    61 Westmead Road
    SM1 4JG Sutton
    Surrey
    British94771440001
    GARRATTY, Sheila
    13 Rustic Avenue
    Streatham
    SW16 6PD London
    Secretary
    13 Rustic Avenue
    Streatham
    SW16 6PD London
    British96954020001
    JONES, Anthony Percival
    24 Wyndham Avenue
    HP13 5ER High Wycombe
    Buckinghamshire
    Secretary
    24 Wyndham Avenue
    HP13 5ER High Wycombe
    Buckinghamshire
    British1873340001
    JONES, Anthony Percival
    24 Wyndham Avenue
    HP13 5ER High Wycombe
    Buckinghamshire
    Secretary
    24 Wyndham Avenue
    HP13 5ER High Wycombe
    Buckinghamshire
    British1873340001
    LANE, Roger Bruce
    63 Felhampton Road
    New Eltham
    SE9 3NT London
    Secretary
    63 Felhampton Road
    New Eltham
    SE9 3NT London
    British28861830001
    MARKS, Gary
    11 Adecroft Way
    KT8 1PH West Molesey
    Surrey
    Secretary
    11 Adecroft Way
    KT8 1PH West Molesey
    Surrey
    British76294420001
    MOUNSEY, John Thomas
    Hever Lodge 90 Hurst Road
    KT8 9AH East Molesey
    Surrey
    Secretary
    Hever Lodge 90 Hurst Road
    KT8 9AH East Molesey
    Surrey
    British25780640001
    MOUNSEY, Laura Ann
    Hever Lodge 90 Hurst Road
    KT8 9AH East Molesey
    Surrey
    Secretary
    Hever Lodge 90 Hurst Road
    KT8 9AH East Molesey
    Surrey
    British37741480001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLOWER, Ian Meredith
    Oakhill
    37 Cambridge Road
    CB1 6BL Little Abington
    Cambridgeshire
    Director
    Oakhill
    37 Cambridge Road
    CB1 6BL Little Abington
    Cambridgeshire
    EnglandBritish17685910002
    DOBSON, Hugh Andrew Philip
    Calder & Co
    1 Regent Street
    SW1Y 4NW London
    Director
    Calder & Co
    1 Regent Street
    SW1Y 4NW London
    United KingdomBritish66643460001
    JONES, Anthony Percival
    24 Wyndham Avenue
    HP13 5ER High Wycombe
    Buckinghamshire
    Director
    24 Wyndham Avenue
    HP13 5ER High Wycombe
    Buckinghamshire
    British1873340001
    LANE, Roger Bruce
    63 Felhampton Road
    New Eltham
    SE9 3NT London
    Director
    63 Felhampton Road
    New Eltham
    SE9 3NT London
    British28861830001
    MCGUINNESS, Kevin
    66 Upton Park
    SL1 2DG Slough
    Berkshire
    Director
    66 Upton Park
    SL1 2DG Slough
    Berkshire
    British86476310001
    MOUNSEY, John Thomas
    Hever Lodge 90 Hurst Road
    KT8 9AH East Molesey
    Surrey
    Director
    Hever Lodge 90 Hurst Road
    KT8 9AH East Molesey
    Surrey
    United KingdomBritish25780640001
    MOUNSEY, Laura Ann
    Hever Lodge 90 Hurst Road
    KT8 9AH East Molesey
    Surrey
    Director
    Hever Lodge 90 Hurst Road
    KT8 9AH East Molesey
    Surrey
    British37741480001
    STANDING, Jeremy
    3 Birchwood Close
    RH14 0TW Ifold
    West Sussex
    Director
    3 Birchwood Close
    RH14 0TW Ifold
    West Sussex
    British76294940002
    STANDING, Jeremy
    3 Birchwood Close
    RH14 0TW Ifold
    West Sussex
    Director
    3 Birchwood Close
    RH14 0TW Ifold
    West Sussex
    British76294940002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of KEY FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    John Henry Nathaniel Mounsey
    Longacres, Portsmouth Road
    Ripley
    GU23 6EJ Woking, Surrey
    4
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for KEY FINANCE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 05, 2017Feb 21, 2017The 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