KEYWORD LOGIC LTD

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

    Company NameKEYWORD LOGIC LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04967920
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KEYWORD LOGIC LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KEYWORD LOGIC LTD located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of KEYWORD LOGIC LTD?

    Previous Company Names
    Company NameFromUntil
    RICHARD DEVELYN LIMITEDNov 18, 2003Nov 18, 2003

    What are the latest accounts for KEYWORD LOGIC LTD?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2023

    What is the status of the latest confirmation statement for KEYWORD LOGIC LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 18, 2023

    What are the latest filings for KEYWORD LOGIC LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Appointment of a voluntary liquidator

    11 pages600

    Removal of liquidator by court order

    9 pagesLIQ10

    Register(s) moved to registered inspection location 101 Wharfside Street Birmingham B1 1RF

    2 pagesAD03

    Register inspection address has been changed to 101 Wharfside Street Birmingham B1 1RF

    2 pagesAD02

    Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on Aug 16, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 07, 2024

    LRESSP

    Confirmation statement made on Nov 18, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2023

    3 pagesAA

    Termination of appointment of Gordon James Wilson as a director on Jul 05, 2023

    1 pagesTM01

    Appointment of Mr Stephen Eric Dews as a director on Jun 09, 2023

    2 pagesAP01

    Appointment of Mr Simon David Walsh as a director on Jun 09, 2023

    2 pagesAP01

    Termination of appointment of Richard James Kerr as a director on Feb 10, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2022

    2 pagesAA

    Confirmation statement made on Nov 18, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on Jul 15, 2022

    1 pagesAD01

    Appointment of Mrs Jayne Louise Aspell as a secretary on Apr 26, 2022

    2 pagesAP03

    Termination of appointment of Natalie Amanda Shaw as a secretary on Apr 26, 2022

    1 pagesTM02

    Termination of appointment of Andrew William Hicks as a director on Feb 01, 2022

    1 pagesTM01

    Appointment of Mr Richard James Kerr as a director on Feb 01, 2022

    2 pagesAP01

    Confirmation statement made on Nov 18, 2021 with updates

    3 pagesCS01

    Current accounting period shortened from Mar 31, 2022 to Feb 28, 2022

    1 pagesAA01

    Who are the officers of KEYWORD LOGIC LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASPELL, Jayne Louise
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    295477170001
    DEWS, Stephen Eric
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    Director
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    United KingdomBritish310006210001
    WALSH, Simon David
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    Director
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    EnglandBritish298153810001
    DEVELYN, Caroline Jane
    26 Boscobel Road
    TN38 0LX St Leonards On Sea
    East Sussex
    Secretary
    26 Boscobel Road
    TN38 0LX St Leonards On Sea
    East Sussex
    British94065720001
    REAY, Tanya
    46 Benridge Park
    NE24 4TB Newsham Blyth
    Northumberland
    Secretary
    46 Benridge Park
    NE24 4TB Newsham Blyth
    Northumberland
    British64289050002
    SHAW, Natalie Amanda
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    Secretary
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    288571110001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COCKS, David Alan
    Hatfields
    SE1 9PG London
    1-2
    England
    Director
    Hatfields
    SE1 9PG London
    1-2
    England
    EnglandBritish80778420001
    DEVELYN, Richard Alexander
    46 Benridge Park
    NE24 4TD Blyth
    Northumberland
    Director
    46 Benridge Park
    NE24 4TD Blyth
    Northumberland
    United KingdomBritish15673710002
    HICKS, Andrew William
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    United KingdomBritish309297040001
    KERR, Richard James
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Director
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    EnglandBritish118897360002
    WILSON, Gordon James
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Director
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    United KingdomBritish200853210001
    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 KEYWORD LOGIC LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cloud Trade Technologies Limited
    Hatfields
    SE1 9PG London
    1
    England
    Sep 24, 2021
    Hatfields
    SE1 9PG London
    1
    England
    No
    Legal FormLimited Compnay
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number07039186
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr David Alan Cocks
    Hatfields
    SE1 9PG London
    1-2
    England
    Apr 06, 2016
    Hatfields
    SE1 9PG London
    1-2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does KEYWORD LOGIC LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 06, 2025Due to be dissolved on
    Aug 07, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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