Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEYDOWN LIMITED
Company Information for

KEYDOWN LIMITED

SUITE 2 ROSEHILL, 165 LUTTERWORTH ROAD, BLABY, LEICESTER, LE8 4DY,
Company Registration Number
02939364
Private Limited Company
Active

Company Overview

About Keydown Ltd
KEYDOWN LIMITED was founded on 1994-06-15 and has its registered office in Leicester. The organisation's status is listed as "Active". Keydown Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KEYDOWN LIMITED
 
Legal Registered Office
SUITE 2 ROSEHILL
165 LUTTERWORTH ROAD, BLABY
LEICESTER
LE8 4DY
Other companies in LE8
 
Filing Information
Company Number 02939364
Company ID Number 02939364
Date formed 1994-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB646504927  
Last Datalog update: 2024-04-06 10:10:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEYDOWN LIMITED
The accountancy firm based at this address is NEAL NEWBERRY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KEYDOWN LIMITED
The following companies were found which have the same name as KEYDOWN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEYDOWN TRADING LIMITED CAVENDISH HOUSE SAINT ANDREWS COURT BURLEY STREET LEEDS WEST YORKSHIRE LS3 1JY Active Company formed on the 2002-07-16

Company Officers of KEYDOWN LIMITED

Current Directors
Officer Role Date Appointed
IAN BRIAN FORD
Company Secretary 2016-06-21
FREDERICK BRIAN FORD
Director 2000-02-11
IAN BRIAN FORD
Director 2015-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE ALFRED FRANCIS NEAL
Company Secretary 1995-06-15 2016-06-21
TERENCE ALFRED FRANCIS NEAL
Director 1995-04-25 2002-02-13
ARTHUR LEE
Director 1994-06-20 2000-02-11
ARTHUR LEE
Company Secretary 1994-06-20 1995-04-25
JONATHAN MICHAEL LEE
Director 1994-11-20 1995-01-14
SUSAN CAROLYN LEE
Director 1994-06-20 1994-11-19
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1994-06-15 1994-06-20
HALLMARK REGISTRARS LIMITED
Nominated Director 1994-06-15 1994-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDERICK BRIAN FORD KEYUP LIMITED Director 1995-03-31 CURRENT 1994-12-02 Active
FREDERICK BRIAN FORD SELECTAPAK (UK) LIMITED Director 1993-10-26 CURRENT 1993-08-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-03-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2024-03-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2023-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2023-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2023-06-28CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-02-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK BRIAN FORD
2020-06-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BRIAN FORD
2020-06-23PSC07CESSATION OF FREDERICK BRIAN FORD AS A PERSON OF SIGNIFICANT CONTROL
2020-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2018-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-11-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18AP03Appointment of Mr Ian Brian Ford as company secretary on 2016-06-21
2016-08-18TM02Termination of appointment of Terence Alfred Francis Neal on 2016-06-21
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-20AR0115/06/16 ANNUAL RETURN FULL LIST
2016-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2015-12-04AP01DIRECTOR APPOINTED MR IAN BRIAN FORD
2015-09-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-07AR0115/06/15 ANNUAL RETURN FULL LIST
2014-12-01AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-03AR0115/06/14 ANNUAL RETURN FULL LIST
2013-10-08AA23/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21AR0115/06/13 ANNUAL RETURN FULL LIST
2012-10-17AA23/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19AR0115/06/12 ANNUAL RETURN FULL LIST
2012-03-27AA23/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-11AR0115/06/11 ANNUAL RETURN FULL LIST
2011-03-16AA23/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-21AR0115/06/10 ANNUAL RETURN FULL LIST
2010-02-26AA23/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-04-23AA23/06/08 TOTAL EXEMPTION SMALL
2008-08-18AA23/06/07 TOTAL EXEMPTION SMALL
2008-06-27363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2007-06-25363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/06
2006-07-17363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-07-01395PARTICULARS OF MORTGAGE/CHARGE
2006-04-25395PARTICULARS OF MORTGAGE/CHARGE
2006-03-25395PARTICULARS OF MORTGAGE/CHARGE
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/05
2005-08-10363aRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-08-09353LOCATION OF REGISTER OF MEMBERS
2004-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/04
2004-07-12363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2003-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/03
2003-06-26363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2002-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/02
2002-09-30363(287)REGISTERED OFFICE CHANGED ON 30/09/02
2002-09-30363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-03-05288bDIRECTOR RESIGNED
2001-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/01
2001-06-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-21363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2000-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/00
2000-07-12363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
2000-04-19288aNEW DIRECTOR APPOINTED
2000-04-10288bDIRECTOR RESIGNED
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/99
1999-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/99
1999-07-05363sRETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS
1999-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/98
1998-07-06363sRETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS
1998-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/97
1997-08-06363sRETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS
1997-06-19AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/96
1997-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/96
1996-10-18288aNEW DIRECTOR APPOINTED
1996-10-07363sRETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS
1996-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/95
1995-09-29363(288)SECRETARY RESIGNED
1995-09-29363sRETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS
1995-05-23395PARTICULARS OF MORTGAGE/CHARGE
1995-05-17395PARTICULARS OF MORTGAGE/CHARGE
1995-05-17395PARTICULARS OF MORTGAGE/CHARGE
1995-05-17395PARTICULARS OF MORTGAGE/CHARGE
1995-05-17395PARTICULARS OF MORTGAGE/CHARGE
1995-05-17395PARTICULARS OF MORTGAGE/CHARGE
1995-05-17395PARTICULARS OF MORTGAGE/CHARGE
1995-05-17395PARTICULARS OF MORTGAGE/CHARGE
1995-05-17395PARTICULARS OF MORTGAGE/CHARGE
1995-05-17395PARTICULARS OF MORTGAGE/CHARGE
1995-05-17395PARTICULARS OF MORTGAGE/CHARGE
1995-05-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to KEYDOWN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KEYDOWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-07-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-25 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2006-03-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-05-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-05-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEYDOWN LIMITED

Intangible Assets
Patents
We have not found any records of KEYDOWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEYDOWN LIMITED
Trademarks
We have not found any records of KEYDOWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEYDOWN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as KEYDOWN LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where KEYDOWN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEYDOWN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEYDOWN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.