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

KEYSOURCE LIMITED

3 CITY PLACE BEEHIVE RING ROAD, LONDON GATWICK AIRPORT, GATWICK, RH6 0PA,
Company Registration Number
03663128
Private Limited Company
Active

Company Overview

About Keysource Ltd
KEYSOURCE LIMITED was founded on 1998-11-02 and has its registered office in Gatwick. The organisation's status is listed as "Active". Keysource Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KEYSOURCE LIMITED
 
Legal Registered Office
3 CITY PLACE BEEHIVE RING ROAD
LONDON GATWICK AIRPORT
GATWICK
RH6 0PA
Other companies in RH12
 
Filing Information
Company Number 03663128
Company ID Number 03663128
Date formed 1998-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB702855345  
Last Datalog update: 2024-08-05 22:52:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEYSOURCE 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 KEYSOURCE LIMITED
The following companies were found which have the same name as KEYSOURCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEYSOURCE CONSULTING LIMITED 4 PURBECK STREET CARDIFF CF5 1FR Active Company formed on the 2003-04-30
KEYSOURCE CORP. 6028 SHERIDAN DRIVE BOX 410 WILLIAMSVILLE NY 14231 Active Company formed on the 1983-04-22
KEYSOURCE CORP. 5233 - 49TH AVENUE RED DEER ALBERTA T4N 6G5 Active Company formed on the 2011-04-04
KEYSOURCE GROUP, INC. 272 BLEECKER STREET #52 New York NEW YORK NY 10014 Active Company formed on the 2016-01-05
KEYSOURCE HCI, LLC 1330 CORPORATE DRIVE SUITE 200 HUDSON OH 44236 Active Company formed on the 2004-02-13
KEYSOURCE MEDICAL, INC. 11600 CEDARVIEW DR - CINCINNATI OH 45249 Active Company formed on the 1996-04-15
KEYSOURCE ASIA PTE. LTD. TANGLIN ROAD Singapore 247918 Dissolved Company formed on the 2014-12-05
KEYSOURCE ASIA LIMITED Active Company formed on the 2014-06-13
KEYSOURCE SERVICES, INC. 3843 COOPERS LAKE ROAD JACKSONVILLE FL 32224 Inactive Company formed on the 1997-11-17
KEYSOURCE HOLDINGS, INC. 13846 ATLANTIC BLVD JACKSONVILLE FL 32225 Active Company formed on the 2013-04-03
KEYSOURCE REAL ESTATE, PLLC C/O AVI TRYSON CORAL GABLES FL 33134 Active Company formed on the 2016-12-22
KeySource (China) Limited Active Company formed on the 2011-01-05
KEYSOURCE THOMAS THOR HOLDINGS INC British Columbia Active Company formed on the 2017-09-12
KEYSOURCE ACQUISITION LLC Delaware Unknown
KEYSOURCE MEDICAL LLC Delaware Unknown
KEYSOURCE GROUP LLC Georgia Unknown
KEYSOURCE ACQUISITIONS LLC Georgia Unknown
KEYSOURCE SYSTEMS INCORPORATED California Unknown
KEYSOURCE ASSOCIATES INCORPORATED Michigan UNKNOWN
KEYSOURCE COMPUTER ASSOCIATES INCORPORATED New Jersey Unknown

Company Officers of KEYSOURCE LIMITED

Current Directors
Officer Role Date Appointed
PHILIP NICHOLAS LANIGAN
Director 2016-09-20
ANTHONY STEPHEN LENEHAN
Director 2016-09-20
MICHAEL THOMAS WEST
Director 1998-11-02
STEPHEN ROBERT WHATLING
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN BARTON
Company Secretary 2012-10-25 2016-09-20
JONATHAN CHRISTOPHER BARTON
Director 2013-01-31 2016-09-20
OLIVER JOHN JONES
Director 2014-04-29 2016-09-20
ANDREW JAMES HAYES
Director 2012-03-09 2016-06-17
ROBERT PAUL ELDER
Director 2012-03-09 2015-12-21
PAULA MITCHELL
Director 2013-01-31 2013-08-21
MARGARET ANN WEST
Company Secretary 2002-07-15 2012-10-25
ASB LAW
Company Secretary 2002-05-29 2002-07-15
MARGARET ANN WEST
Company Secretary 1998-11-02 2002-05-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-11-02 1998-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP NICHOLAS LANIGAN SOUTHERNS OFFICE INTERIORS (YORKSHIRE) LTD. Director 2018-03-09 CURRENT 1999-12-22 Active
PHILIP NICHOLAS LANIGAN TAVISFORD LTD Director 2018-03-09 CURRENT 2007-02-21 Active
PHILIP NICHOLAS LANIGAN SOUTHERNS LIMITED Director 2018-03-09 CURRENT 2008-11-20 Active
PHILIP NICHOLAS LANIGAN SOUTHERNS GROUP INTERIORS LIMITED Director 2018-03-09 CURRENT 2012-03-02 Active
PHILIP NICHOLAS LANIGAN SOUTHERNS BOWMAN LIMITED Director 2018-03-09 CURRENT 2016-08-02 Active - Proposal to Strike off
PHILIP NICHOLAS LANIGAN SOUTHERNS BROADSTOCK LIMITED Director 2018-03-09 CURRENT 1992-10-02 Active
PHILIP NICHOLAS LANIGAN NUCLEUS OFFICE FURNITURE LIMITED Director 2018-03-09 CURRENT 2003-01-30 Active - Proposal to Strike off
PHILIP NICHOLAS LANIGAN BROADSTOCK LIMITED Director 2018-03-09 CURRENT 2008-12-01 Active - Proposal to Strike off
PHILIP NICHOLAS LANIGAN SOUTHERNS OFFICE HOLDINGS LTD Director 2018-03-09 CURRENT 1986-12-15 Active - Proposal to Strike off
PHILIP NICHOLAS LANIGAN RALPH CAPPER INTERIORS LIMITED Director 2018-03-09 CURRENT 1981-09-22 Active
PHILIP NICHOLAS LANIGAN SOUTHERNS OFFICE INTERIORS LTD. Director 2018-03-09 CURRENT 1997-12-09 Active
PHILIP NICHOLAS LANIGAN SID 2022 REALISATIONS LIMITED Director 2018-03-09 CURRENT 2009-08-21 Active
PHILIP NICHOLAS LANIGAN EXTENTIA GROUP LIMITED Director 2018-03-08 CURRENT 2015-03-26 In Administration/Administrative Receiver
PHILIP NICHOLAS LANIGAN GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED Director 2017-01-08 CURRENT 1991-11-13 Active
PHILIP NICHOLAS LANIGAN THE GDM GROUP LIMITED Director 2017-01-08 CURRENT 2001-04-19 Active
PHILIP NICHOLAS LANIGAN DORMANT ALEXANDRA PARK LIMITED Director 2011-01-01 CURRENT 1988-07-14 Liquidation
PHILIP NICHOLAS LANIGAN STYLES & WOOD PROPERTY MANAGEMENT LIMITED Director 2009-08-01 CURRENT 2001-05-08 Liquidation
PHILIP NICHOLAS LANIGAN STYLES & WOOD INVESTMENTS LIMITED Director 2009-08-01 CURRENT 2004-03-29 Liquidation
PHILIP NICHOLAS LANIGAN STYLES & WOOD GROUP LIMITED Director 2009-08-01 CURRENT 2005-11-14 Liquidation
PHILIP NICHOLAS LANIGAN MARAQ LIMITED Director 2009-08-01 CURRENT 1995-01-04 Liquidation
PHILIP NICHOLAS LANIGAN STYLES & WOOD LIMITED Director 2009-08-01 CURRENT 1981-06-15 In Administration/Administrative Receiver
ANTHONY STEPHEN LENEHAN SOUTHERNS OFFICE INTERIORS (YORKSHIRE) LTD. Director 2018-04-03 CURRENT 1999-12-22 Active
ANTHONY STEPHEN LENEHAN TAVISFORD LTD Director 2018-04-03 CURRENT 2007-02-21 Active
ANTHONY STEPHEN LENEHAN SOUTHERNS LIMITED Director 2018-04-03 CURRENT 2008-11-20 Active
ANTHONY STEPHEN LENEHAN SOUTHERNS GROUP INTERIORS LIMITED Director 2018-04-03 CURRENT 2012-03-02 Active
ANTHONY STEPHEN LENEHAN SOUTHERNS BOWMAN LIMITED Director 2018-04-03 CURRENT 2016-08-02 Active - Proposal to Strike off
ANTHONY STEPHEN LENEHAN SOUTHERNS BROADSTOCK LIMITED Director 2018-04-03 CURRENT 1992-10-02 Active
ANTHONY STEPHEN LENEHAN NUCLEUS OFFICE FURNITURE LIMITED Director 2018-04-03 CURRENT 2003-01-30 Active - Proposal to Strike off
ANTHONY STEPHEN LENEHAN BROADSTOCK LIMITED Director 2018-04-03 CURRENT 2008-12-01 Active - Proposal to Strike off
ANTHONY STEPHEN LENEHAN SOUTHERNS OFFICE HOLDINGS LTD Director 2018-04-03 CURRENT 1986-12-15 Active - Proposal to Strike off
ANTHONY STEPHEN LENEHAN RALPH CAPPER INTERIORS LIMITED Director 2018-04-03 CURRENT 1981-09-22 Active
ANTHONY STEPHEN LENEHAN SOUTHERNS OFFICE INTERIORS LTD. Director 2018-04-03 CURRENT 1997-12-09 Active
ANTHONY STEPHEN LENEHAN SID 2022 REALISATIONS LIMITED Director 2018-04-03 CURRENT 2009-08-21 Active
ANTHONY STEPHEN LENEHAN EXTENTIA GROUP LIMITED Director 2018-03-08 CURRENT 2015-03-26 In Administration/Administrative Receiver
ANTHONY STEPHEN LENEHAN GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED Director 2017-01-08 CURRENT 1991-11-13 Active
ANTHONY STEPHEN LENEHAN THE GDM GROUP LIMITED Director 2017-01-08 CURRENT 2001-04-19 Active
ANTHONY STEPHEN LENEHAN STYLES & WOOD PROPERTY MANAGEMENT LIMITED Director 2011-01-01 CURRENT 2001-05-08 Liquidation
ANTHONY STEPHEN LENEHAN STYLES & WOOD INVESTMENTS LIMITED Director 2011-01-01 CURRENT 2004-03-29 Liquidation
ANTHONY STEPHEN LENEHAN STYLES & WOOD GROUP LIMITED Director 2011-01-01 CURRENT 2005-11-14 Liquidation
ANTHONY STEPHEN LENEHAN MARAQ LIMITED Director 2011-01-01 CURRENT 1995-01-04 Liquidation
ANTHONY STEPHEN LENEHAN STYLES & WOOD LIMITED Director 2011-01-01 CURRENT 1981-06-15 In Administration/Administrative Receiver
MICHAEL THOMAS WEST ASIA WEST GROUP LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
MICHAEL THOMAS WEST KS001 LIMITED Director 1999-07-27 CURRENT 1992-04-09 Dissolved 2017-03-14
MICHAEL THOMAS WEST KS003 LIMITED Director 1999-07-27 CURRENT 1994-12-01 Dissolved 2017-03-14
MICHAEL THOMAS WEST KS004 LIMITED Director 1999-07-27 CURRENT 1992-04-09 Dissolved 2017-03-14
MICHAEL THOMAS WEST KS002 LIMITED Director 1999-07-27 CURRENT 1994-10-24 Dissolved 2017-03-14
STEPHEN ROBERT WHATLING ASIA WEST GROUP LIMITED Director 2016-12-16 CURRENT 2014-06-12 Active
STEPHEN ROBERT WHATLING ASIA WEST MANAGEMENT SERVICES LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
STEPHEN ROBERT WHATLING BCS DATA CENTRES LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
STEPHEN ROBERT WHATLING SRW ADVISORS LTD Director 2013-03-12 CURRENT 2013-03-12 Active
STEPHEN ROBERT WHATLING S W SQUARED LIMITED Director 2009-04-29 CURRENT 2009-04-29 Dissolved 2013-08-27

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
2024-04-22FULL ACCOUNTS MADE UP TO 30/06/23
2024-04-08REGISTRATION OF A CHARGE / CHARGE CODE 036631280013
2023-07-31APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES HYNER
2023-07-31DIRECTOR APPOINTED MR SIMON PATRICK THOMSON
2023-07-14CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-04-25FULL ACCOUNTS MADE UP TO 30/06/22
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-01-10FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-10AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-29AUDAUDITOR'S RESIGNATION
2021-07-13PSC05Change of details for Gatwick Bidco Limited as a person with significant control on 2021-01-11
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES
2021-07-06AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-13MEM/ARTSARTICLES OF ASSOCIATION
2021-01-13RES12Resolution of varying share rights or name
2021-01-13SH08Change of share class name or designation
2021-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036631280007
2021-01-05PSC02Notification of Gatwick Bidco Limited as a person with significant control on 2020-12-23
2021-01-05PSC07CESSATION OF SOUTHERNS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 036631280012
2020-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 036631280011
2020-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036631280008
2020-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/20 FROM The Green Sand Foundary 99 Water Lane Leeds LS11 5QN England
2020-10-07AP01DIRECTOR APPOINTED MR DANIEL JAMES HYNER
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL TAYLOR
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES
2020-07-08AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 036631280010
2020-06-15AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM HEALY
2020-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 036631280009
2020-04-30PSC02Notification of Southerns Limited as a person with significant control on 2020-02-27
2020-04-30PSC07CESSATION OF STYLES & WOOD GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-08MR05All of the property or undertaking has been released from charge for charge number 036631280008
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANTHONY EASTWOOD
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM Cavendish House Cross Street Sale M33 7BU England
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEPHEN LENEHAN
2019-12-10AP01DIRECTOR APPOINTED MR NIGEL PAUL TAYLOR
2019-11-16CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 036631280008
2019-04-10AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036631280005
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-11-14PSC05Change of details for Styles & Wood Group Plc as a person with significant control on 2018-03-09
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS WEST
2018-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 036631280007
2018-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 036631280006
2018-03-16AA01Current accounting period extended from 31/12/17 TO 30/06/18
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 036631280005
2017-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036631280004
2017-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 036631280004
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHRISTOPHER BARTON
2016-11-17TM02Termination of appointment of Jonathan Barton on 2016-09-20
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 6481
2016-10-03SH0120/09/16 STATEMENT OF CAPITAL GBP 6481
2016-09-28AUDAUDITOR'S RESIGNATION
2016-09-23AP01DIRECTOR APPOINTED MR PHILIP NICHOLAS LANIGAN
2016-09-23AP01DIRECTOR APPOINTED MR ANTHONY STEPHEN LENEHAN
2016-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/16 FROM Unit C North Heath Lane Estate Horsham West Sussex RH12 5QE
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JOHN JONES
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-07-08AP01DIRECTOR APPOINTED MR STEPHEN ROBERT WHATLING
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYES
2016-04-27RES01ADOPT ARTICLES 22/10/2013
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ELDER
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 5866
2016-01-04AR0102/11/15 FULL LIST
2015-11-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 5866
2014-12-19AR0102/11/14 FULL LIST
2014-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS WEST / 18/08/2014
2014-05-12AP01DIRECTOR APPOINTED MR OLIVER JOHN JONES
2014-05-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 5866
2013-12-19AR0102/11/13 FULL LIST
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PAULA MITCHELL
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-05AP01DIRECTOR APPOINTED MRS PAULA MITCHELL
2013-02-05AP01DIRECTOR APPOINTED MR JONATHAN CHRISTOPHER BARTON
2012-11-27AR0102/11/12 FULL LIST
2012-11-21AP03SECRETARY APPOINTED JONATHAN BARTON
2012-11-21TM02APPOINTMENT TERMINATED, SECRETARY MARGARET WEST
2012-10-15RES12VARYING SHARE RIGHTS AND NAMES
2012-10-15RES01ADOPT ARTICLES 26/09/2012
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-23AP01DIRECTOR APPOINTED MR ANDREW HAYES
2012-03-23AP01DIRECTOR APPOINTED MR ROBERT ELDER
2011-12-16AR0102/11/11 FULL LIST
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-15AR0102/11/10 FULL LIST
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-22AR0102/11/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS WEST / 23/11/2009
2009-06-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-12363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WEST / 01/01/2008
2008-01-02363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-07363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-08363aRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-21363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-06-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-12363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-09-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-03363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-09-0688(2)RAD 29/05/02--------- £ SI 1866@1=1866 £ IC 4000/5866
2002-07-24CERTNMCOMPANY NAME CHANGED KEY SOURCE APS LTD. CERTIFICATE ISSUED ON 24/07/02
2002-07-23288bSECRETARY RESIGNED
2002-07-23288aNEW SECRETARY APPOINTED
2002-07-02169£ IC 5000/4000 29/05/02 £ SR 1000@1=1000
2002-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-02RES04£ NC 5000/10000 29/05/
2002-07-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-07-02123NC INC ALREADY ADJUSTED 29/05/02
2002-06-05288aNEW SECRETARY APPOINTED
2002-06-05288bSECRETARY RESIGNED
2002-05-30395PARTICULARS OF MORTGAGE/CHARGE
2001-12-11363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-20363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-20363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-16395PARTICULARS OF MORTGAGE/CHARGE
1999-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-08363sRETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS
1999-10-19225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99
1998-11-06288bSECRETARY RESIGNED
1998-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
353 - Steam and air conditioning supply
35300 - Steam and air conditioning supply

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation


Licences & Regulatory approval
We could not find any licences issued to KEYSOURCE 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 KEYSOURCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2008-08-15 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2002-05-29 Satisfied MARGARET ANN WEST
DEBENTURE DEED 2000-03-16 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of KEYSOURCE LIMITED registering or being granted any patents
Domain Names

KEYSOURCE LIMITED owns 10 domain names.

datacenter-events.co.uk   datacentercommunity.co.uk   datacenterevents.co.uk   datacentre-events.co.uk   datacentrecommunity.co.uk   datacentreevents.co.uk   tech-space.co.uk   efficient-datacentres.co.uk   efficientdatacentres.co.uk   eco-cooling.co.uk  

Trademarks
We have not found any records of KEYSOURCE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KEYSOURCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sevenoaks District Council 2016-1 GBP £3,312
Waveney District Council 2015-7 GBP £1,861 Computer - maintenance
Adur Worthing Council 2015-3 GBP £2,920 ICT - Hardware
Waveney District Council 2015-2 GBP £10,572 Capital - Main Contractor
Adur Worthing Council 2014-12 GBP £3,345 ICT - Hardware
Waveney District Council 2014-11 GBP £600 Computer - maintenance
Waveney District Council 2014-6 GBP £1,768 Computer - maintenance
London Borough of Camden 2014-6 GBP £784
London Borough of Camden 2014-4 GBP £2,635
Adur Worthing Council 2014-3 GBP £3,927 ICT - Hardware
South Norfolk Council 2014-2 GBP £7,286
South Norfolk Council 2014-1 GBP £1,060
London Borough of Camden 2014-1 GBP £25,232
Adur Worthing Council 2013-12 GBP £4,035 ICT - Hardware
South Norfolk Council 2013-12 GBP £1,987 FM 200 Fire Suppression System 1/11/13
London Borough of Hillingdon 2013-11 GBP £4,565
Wolverhampton City Council 2013-11 GBP £2,475
Crawley Borough Council 2013-11 GBP £4,536
London Borough of Hillingdon 2013-9 GBP £590
Waveney District Council 2013-7 GBP £1,700 Furniture & Eqt - maintenance
Adur Worthing Council 2013-5 GBP £6,597 ICT - Hardware
London Borough of Camden 2013-5 GBP £4,477
Adur Worthing Council 2013-4 GBP £72,641 ICT - Hardware
Sevenoaks District Council 2013-3 GBP £7,960
Adur Worthing Council 2013-3 GBP £58,761 ICT - Hardware
Bury Council 2013-2 GBP £1,516 Chief Executive's
Sevenoaks District Council 2013-2 GBP £20,740
Wolverhampton City Council 2013-1 GBP £1,942
Adur Worthing Council 2013-1 GBP £63,723 ICT - Hardware
South Norfolk Council 2012-12 GBP £3,338
Crawley Borough Council 2012-12 GBP £4,382
Adur Worthing Council 2012-9 GBP £4,142 ICT - Hardware
Newcastle City Council 2012-8 GBP £11,710 City Service IT Mgmt & Networks
Bury Council 2012-7 GBP £1,287 Chief Executive's
Bury Council 2012-6 GBP £2,619 Chief Executive's
Wakefield Council 2012-6 GBP £21,725
Sevenoaks District Council 2012-2 GBP £3,318
South Norfolk Council 2012-2 GBP £3,210
London Borough of Hillingdon 2012-2 GBP £3,435
Newcastle City Council 2011-12 GBP £3,569
London Borough of Hillingdon 2011-12 GBP £870
Newcastle City Council 2011-11 GBP £6,238
Crawley Borough Council 2011-11 GBP £11,939
London Borough of Hillingdon 2011-9 GBP £4,416
Waveney District Council 2011-7 GBP £2,446
Newcastle City Council 2011-6 GBP £3,435
Adur Worthing Council 2011-6 GBP £0 ICT - Hardware
Redditch Borough Council 2011-6 GBP £786 Response R&M
Sevenoaks District Council 2011-1 GBP £3,191
Newcastle City Council 2010-12 GBP £3,421 City Service IT Mgmt & Networks
South Norfolk Council 2010-12 GBP £1,543 FM200 Fire Suppression Support
Mole Valley District Council 2010-8 GBP £1,798
Newcastle City Council 2010-6 GBP £3,127 City Service IT Mgmt & Networks
Worthing Borough Council 2010-3 GBP £9,426
Worthing Borough Council 2009-11 GBP £4,171
Worthing Borough Council 2009-6 GBP £1,084

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for KEYSOURCE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Horsham District Council WAREHOUSE AND PREMISES UNIT 4 NIGHTINGALE ROAD HORSHAM WEST SUSSEX RH12 2NW GBP £25,5002014-03-24

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by KEYSOURCE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-09-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-08-0084249080
2018-08-0084249080
2018-08-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-08-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-03-0085042290Liquid dielectric transformers, having a power handling capacity > 1.600 kVA but <= 10.000 kVA
2018-03-0085042290Liquid dielectric transformers, having a power handling capacity > 1.600 kVA but <= 10.000 kVA
2018-01-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-01-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2016-08-0085371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2016-04-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-12-0084249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2015-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-07-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-06-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-04-0185045020Inductors of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof (excl. those for discharge lamps or tubes)
2015-04-0085045020Inductors of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof (excl. those for discharge lamps or tubes)
2015-03-0187149490Parts of brakes, incl. coaster braking hubs and hub-brakes, for cycles, n.e.s. (excl. for motorcycles)
2015-03-0087149490Parts of brakes, incl. coaster braking hubs and hub-brakes, for cycles, n.e.s. (excl. for motorcycles)
2015-01-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2015-01-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2014-12-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-11-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2014-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-04-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2014-02-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2014-02-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2013-10-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2013-09-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2013-09-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2013-07-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2013-05-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2013-04-0185045095Inductors (excl. of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof and those for discharge lamps or tubes)
2013-03-0185045095Inductors (excl. of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof and those for discharge lamps or tubes)
2013-03-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-02-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2013-02-0185043121Measuring transformers for voltage measurement, having a power handling capacity <= 1 kVA
2012-12-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2012-09-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2012-08-0185042290Liquid dielectric transformers, having a power handling capacity > 1.600 kVA but <= 10.000 kVA
2012-06-0185045095Inductors (excl. of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof and those for discharge lamps or tubes)
2012-03-0163061900Tarpaulins, awnings and sunblinds of textile materials (excl. of synthetic fibres and flat covers of light fabrics made up as tarpaulins)
2012-02-0185042290Liquid dielectric transformers, having a power handling capacity > 1.600 kVA but <= 10.000 kVA
2011-11-0185045095Inductors (excl. of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof and those for discharge lamps or tubes)
2011-10-0185045095Inductors (excl. of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof and those for discharge lamps or tubes)
2011-09-0185166050Electric cooking plates, boiling rings and hobs, for domestic use
2011-08-0185042290Liquid dielectric transformers, having a power handling capacity > 1.600 kVA but <= 10.000 kVA
2011-06-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-06-0185045020Inductors of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof (excl. those for discharge lamps or tubes)
2011-03-0185459090Articles of graphite or other carbon, for electrical purposes (excl. electrodes, carbon brushes and heating resistors)
2011-02-0185044084Inverters having power handling capacity <= 7,5 kVA (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2011-01-0185459090Articles of graphite or other carbon, for electrical purposes (excl. electrodes, carbon brushes and heating resistors)
2010-12-0185068090
2010-12-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2010-11-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2010-10-0184159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2010-10-0185429000Parts of electronic integrated circuits, n.e.s.
2010-08-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-06-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2010-05-0185389091Electronic assemblies for electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits of heading 8535 or 8536 and for control desks, cabinets and similar combinations of apparatus of heading 8537 (excl. for wafer probers of subheading 8536.90.20)
2010-05-0185429000Parts of electronic integrated circuits, n.e.s.
2010-04-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-01-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEYSOURCE 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 KEYSOURCE 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.