KEYWORDS UK HOLDINGS LIMITED
Overview
| Company Name | KEYWORDS UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11281970 |
| 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 KEYWORDS UK HOLDINGS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is KEYWORDS UK HOLDINGS LIMITED located?
| Registered Office Address | 4th Floor, 110 High Holborn WC1V 6JS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KEYWORDS UK HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KEYWORDS UK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for KEYWORDS UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 31, 2025
| 3 pages | SH01 | ||
Confirmation statement made on Sep 30, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||
Change of details for Keywords Studios Plc as a person with significant control on Oct 25, 2024 | 2 pages | PSC06 | ||
legacy | 4 pages | GUARANTEE2 | ||
Termination of appointment of Giacomo Duranti as a director on Oct 22, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2024 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Sep 30, 2024
| 3 pages | SH01 | ||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||
Appointment of Mr Robert John Kingston as a director on Dec 14, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Sep 30, 2023 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||
Change of details for Keywords Studios Plc as a person with significant control on Feb 01, 2023 | 2 pages | PSC06 | ||
Registered office address changed from 1st Floor 39 Earlham Street London WC2H 9LT United Kingdom to 4th Floor, 110 High Holborn London WC1V 6JS on Feb 10, 2023 | 1 pages | AD01 | ||
Notification of Keywords Studios Plc as a person with significant control on Dec 07, 2022 | 1 pages | PSC03 | ||
Cessation of Keywords Studios Limited as a person with significant control on Dec 07, 2022 | 1 pages | PSC07 | ||
Accounts for a small company made up to Dec 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 112819700001 in full | 1 pages | MR04 | ||
Satisfaction of charge 112819700002 in full | 1 pages | MR04 | ||
Satisfaction of charge 112819700003 in full | 1 pages | MR04 | ||
Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT England to 1st Floor 39 Earlham Street London WC2H9LT on Feb 21, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 12 pages | AA | ||
Registration of charge 112819700003, created on Jul 07, 2021 | 23 pages | MR01 | ||
Who are the officers of KEYWORDS UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAUCK, Jonathan Ellis | Director | 110 High Holborn WC1V 6JS London 4th Floor, England | England | British | 129931020002 | |||||
| KINGSTON, Robert John | Director | 110 High Holborn WC1V 6JS London 4th Floor, England | England | British | 162407280001 | |||||
| BRODERICK, David Joseph | Director | 3-7 Temple Avenue EC4Y 0DT London 201 Temple Chambers England | Ireland | Irish | 215685450001 | |||||
| DAY, Andrew John | Director | 3-7 Temple Avenue EC4Y 0DT London 201 Temple Chambers England | England | British | 178622060001 | |||||
| DURANTI, Giacomo | Director | 110 High Holborn WC1V 6JS London 4th Floor, England | Ireland | Italian | 245441890002 |
Who are the persons with significant control of KEYWORDS UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Keywords Studios Limited | Dec 07, 2022 | 110 High Holborn WC1V 6JS London 4th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Keywords Studios Limited | Mar 28, 2018 | South County Business Park Leopardstown Dublin Whelan House D18 T9p8 Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Keywords Studios Limited | Mar 28, 2018 | South County Business Park Leopardstown D18 T9P8 Dublin 18 Whelan House Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Keywords Studios Plc | Mar 28, 2018 | Clifford Street W1S 2LQ London 8 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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