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

KEYLOGIC LTD

9 KING STREET, LONDON, EC2V 8EA,
Company Registration Number
04196183
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Keylogic Ltd
KEYLOGIC LTD was founded on 2001-04-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Keylogic Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KEYLOGIC LTD
 
Legal Registered Office
9 KING STREET
LONDON
EC2V 8EA
Other companies in SO45
 
Filing Information
Company Number 04196183
Company ID Number 04196183
Date formed 2001-04-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:38:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEYLOGIC LTD
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 KEYLOGIC LTD
The following companies were found which have the same name as KEYLOGIC LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEYLOGIC (HONGKONG) CAPITAL LIMITED Active Company formed on the 2007-06-15
KeyLogic Consulting LLC 2380 E. Geddes Ave Unit E Centennial CO 80122 Delinquent Company formed on the 2017-08-30
KEYLOGIC INC North Carolina Unknown
KEYLOGIC INC Arkansas Unknown
KEYLOGIC LIMITED HARFIELD BARN BOTLEY ROAD CURDRIDGE SOUTHAMPTON SO32 2DU Active Company formed on the 1997-10-24
KEYLOGIC LIMITED APARTMENT 1004 THE KENNAN THE 8TH LOCK, RATOATH ROAD DUBLIN, Dublin 11, D11 X8DV, Ireland D11 X8DV Active Company formed on the 2019-10-03
KEYLOGIC SECURITY LTD 10 BREW HOUSE ROAD BROCKHAM BETCHWORTH SURREY RH3 7NL Dissolved Company formed on the 2015-01-19
KEYLOGIC SOFTWARE LABS PRIVATE LIMITED PLOT NO.515 516 FLAT NO.101 ARCHANA TOWERS KPHB COLONY VI TH PHASE HYDERABAD Telangana 500085 ACTIVE Company formed on the 2013-10-10
KEYLOGIC SOFTWARE PTY LTD Dissolved Company formed on the 2003-09-26
KeyLogic Systems, Inc. 7288 HANOVER GREEN DRIVE MECHANICSVILLE VA 23111 ACTIVE Company formed on the 2012-06-11
Keylogic Systems Inc Maryland Unknown
KEYLOGIC SYSTEMS INC West Virginia Unknown
KEYLOGIC SOFTWARE LTD 18 SILWOOD BRACKNELL RG12 8WU Active Company formed on the 2024-10-12
KEYLOGICS, LLC 211 E 7TH ST STE 620 AUSTIN TX 78701 Dissolved Company formed on the 2008-08-26
KEYLOGICS, LLC 1309 Coffeen Avenue STE 1200 Sheridan Wyoming 82801 Active Company formed on the 2020-04-23

Company Officers of KEYLOGIC LTD

Current Directors
Officer Role Date Appointed
HELEN GRIFFITHS
Company Secretary 2018-04-19
HAYWOOD TREFOR CHAPMAN
Director 2015-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
JENNY LOUISE YOUNG
Company Secretary 2015-07-31 2018-04-19
ANTONY PETER ANDERSON
Director 2001-05-01 2017-02-08
SEAN DAVID MOSEBY
Director 2001-05-01 2017-02-08
DAVINDER KAUR SANGHERA
Director 2015-02-27 2017-01-16
PAUL HARVEY MYHILL
Company Secretary 2015-02-27 2015-07-31
SEAN DAVID MOSEBY
Company Secretary 2001-05-01 2015-02-27
GARETH OWEN PIERCE
Director 2008-06-04 2015-02-27
DAMIAN CHARLES DAVIS
Director 2001-05-01 2002-05-21
AD VALOREM COMPANY SECRETARIAL LIMITED
Company Secretary 2001-05-01 2001-05-01
AD VALOREM DIRECTORS
Director 2001-05-01 2001-05-01
HCS SECRETARIAL LIMITED
Nominated Secretary 2001-04-06 2001-04-20
HANOVER DIRECTORS LIMITED
Nominated Director 2001-04-06 2001-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAYWOOD TREFOR CHAPMAN CASTLETON IP CO LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON INNOVATION CO LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN HOMETEAM.NET LIMITED Director 2016-01-29 CURRENT 2003-12-01 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN KYPERA HOLDINGS LIMITED Director 2016-01-29 CURRENT 2006-11-27 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN KYPERA LIMITED Director 2016-01-29 CURRENT 2002-06-05 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON FINANCIAL MODELLING SOLUTIONS LTD Director 2015-05-31 CURRENT 2002-04-25 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN IMPACT APPLICATIONS LIMITED Director 2015-05-29 CURRENT 2000-08-08 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN MONTAL COMPUTER SYSTEMS LIMITED Director 2015-03-17 CURRENT 1990-11-27 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN CASTLETON SOFTWARE SOLUTIONS LTD Director 2015-02-27 CURRENT 2007-03-26 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON TECHNOLOGIES LIMITED Director 2014-12-10 CURRENT 2007-03-30 Active
HAYWOOD TREFOR CHAPMAN AZUR BUSINESS SOLUTIONS LTD. Director 2014-12-01 CURRENT 1977-10-03 Dissolved 2015-07-24
HAYWOOD TREFOR CHAPMAN CASTLETON COMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1993-10-07 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN COGNITION SUPPORT SERVICES LIMITED Director 2014-12-01 CURRENT 2005-06-22 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN COMPASS TELECOM LIMITED Director 2014-12-01 CURRENT 1997-11-24 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN FENFONES COMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1976-01-09 Dissolved 2015-09-08
HAYWOOD TREFOR CHAPMAN IDENTA LIMITED Director 2014-12-01 CURRENT 1998-12-22 Dissolved 2015-09-08
HAYWOOD TREFOR CHAPMAN INDEPENDENT DIGITAL NETWORKS LTD Director 2014-12-01 CURRENT 1997-01-29 Dissolved 2015-09-08
HAYWOOD TREFOR CHAPMAN ISOMATRIX UK LIMITED Director 2014-12-01 CURRENT 1999-06-11 Dissolved 2015-08-11
HAYWOOD TREFOR CHAPMAN M2 SYSTEMS LIMITED Director 2014-12-01 CURRENT 1999-01-19 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN REDSTONE TELECOMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1998-11-20 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN SEVENTHREE LIMITED Director 2014-12-01 CURRENT 1999-03-03 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN SYSTEMATIC TELECOMS LIMITED Director 2014-12-01 CURRENT 1986-11-05 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN TROVE SOFTWARE LIMITED Director 2014-12-01 CURRENT 1987-10-21 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN ESSENTIAL NETWORK SOLUTIONS LIMITED Director 2014-12-01 CURRENT 1998-11-20 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN PURE NETWORKS LIMITED Director 2014-12-01 CURRENT 1994-05-11 Dissolved 2015-10-27
HAYWOOD TREFOR CHAPMAN CALTELL COMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1993-03-04 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN COMPASS COMMUNICATIONS TECHNICAL SERVICES LIMITED Director 2014-12-01 CURRENT 1996-08-23 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN CASTLETON BUSINESS SOLUTIONS LIMITED Director 2014-12-01 CURRENT 2004-01-14 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN RINGWOOD GROUP LIMITED Director 2014-12-01 CURRENT 1999-01-27 Dissolved 2015-10-27
HAYWOOD TREFOR CHAPMAN MONTAL GROUP LIMITED Director 2014-12-01 CURRENT 1997-04-03 Dissolved 2015-10-27
HAYWOOD TREFOR CHAPMAN COGNITION SOLUTIONS LIMITED Director 2014-12-01 CURRENT 1997-06-03 Dissolved 2015-10-27
HAYWOOD TREFOR CHAPMAN NET QUEST SOLUTIONS LIMITED Director 2014-12-01 CURRENT 2003-08-19 Dissolved 2016-01-12
HAYWOOD TREFOR CHAPMAN 3NET LIMITED Director 2014-12-01 CURRENT 1999-01-14 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN AH 1 LIMITED Director 2014-12-01 CURRENT 1983-02-14 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN CENTRIC NETWORKS LIMITED Director 2014-12-01 CURRENT 2003-05-09 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN DIALNET PLC Director 2014-12-01 CURRENT 1986-08-26 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN DXI NETWORKS LIMITED Director 2014-12-01 CURRENT 2001-08-22 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN FASTNET CONSULTING SERVICES LIMITED Director 2014-12-01 CURRENT 1989-05-22 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN FASTNET GROUP LIMITED Director 2014-12-01 CURRENT 1995-01-30 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN FASTNET SYSTEMS PLC Director 2014-12-01 CURRENT 1995-06-28 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN FUJIN SYSTEMS LIMITED Director 2014-12-01 CURRENT 2009-11-25 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN GENESIS TELECOMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1990-12-17 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN IDN TELECOM LIMITED Director 2014-12-01 CURRENT 2000-07-21 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN MARCOM COMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1997-02-03 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN MINERVA INDUSTRIAL SYSTEMS LIMITED Director 2014-12-01 CURRENT 1988-03-28 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN REDSTONE TELECOM HOLDINGS LIMITED Director 2014-12-01 CURRENT 2005-03-29 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN RINGWOOD SOFTWARE LIMITED Director 2014-12-01 CURRENT 1989-11-24 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN XPERT COMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 2001-01-24 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN XPERT GROUP LIMITED Director 2014-12-01 CURRENT 2002-11-14 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN CASTLETON TECHNOLOGY INTERMEDIATE HOLDING COMPANY LIMITED Director 2014-12-01 CURRENT 2008-02-28 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON MANAGED SERVICES LTD Director 2014-12-01 CURRENT 1987-09-18 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON INFORMATION GROUP LIMITED Director 2014-12-01 CURRENT 1994-10-06 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON TECHNOLOGY LIMITED Director 2014-12-01 CURRENT 1997-03-19 Active
HAYWOOD TREFOR CHAPMAN CASTLETON I4E LIMITED Director 2014-12-01 CURRENT 1997-12-05 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON GROUP HOLDINGS LIMITED Director 2014-12-01 CURRENT 2000-07-13 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON TECHNOLOGY HOLDINGS LIMITED Director 2014-12-01 CURRENT 2004-02-13 Active - Proposal to Strike off

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
2023-10-03SECOND GAZETTE not voluntary dissolution
2023-07-18FIRST GAZETTE notice for voluntary strike-off
2023-07-06Application to strike the company off the register
2023-04-20CESSATION OF CASTLETON TECHNOLOGY INTERMEDIATE HOLDING COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-20Notification of Castleton Technology Limited as a person with significant control on 2022-04-07
2023-04-20CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-16SH20Statement by Directors
2021-04-16SH19Statement of capital on 2021-04-16 GBP 1.00
2021-04-16RES13Resolutions passed:
  • Cancellation of capital redemption reserve 25/03/2021
  • Resolution of reduction in issued share capital
2021-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2020-10-20PSC05Change of details for Castleton Technology Intermediate Holding Company Limited as a person with significant control on 2020-09-17
2020-09-17AA01Current accounting period shortened from 31/03/21 TO 31/12/20
2020-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/20 FROM The Walbrook Building 25 Walbrook London EC4N 8AF England
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR HAYWOOD TREFOR CHAPMAN
2020-06-17AP01DIRECTOR APPOINTED MR PATRICK JOSEPH GHILANI
2020-06-17TM02Termination of appointment of Karenjeet Kaur Showker on 2020-06-16
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-26AP03Appointment of Ms Karenjeet Kaur Showker as company secretary on 2019-07-19
2019-07-26TM02Termination of appointment of Helen Griffiths on 2019-07-19
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-04-18PSC05Change of details for Castleton Technology Intermediate Holding Company Limited as a person with significant control on 2019-03-25
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM 100 Fetter Lane London EC4A 1BN United Kingdom
2019-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-04AP03Appointment of Mrs Helen Griffiths as company secretary on 2018-04-19
2018-05-04TM02Termination of appointment of Jenny Louise Young on 2018-04-19
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY ANDERSON
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MOSEBY
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVINDER KAUR SANGHERA
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-29AR0106/04/16 ANNUAL RETURN FULL LIST
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-14MR05
2015-08-14AP03Appointment of Mrs Jenny Louise Young as company secretary on 2015-07-31
2015-08-14TM02Termination of appointment of Paul Harvey Myhill on 2015-07-31
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/15 FROM Newton House Cambridge Business Park Cowley Road Cambridge CB4 0WZ
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-07AR0106/04/15 ANNUAL RETURN FULL LIST
2015-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 041961830002
2015-03-20RES13Resolutions passed:<ul><li>Reclassify shares 27/02/2015<li>ADOPT ARTICLES<li>ADOPT ARTICLES</ul>
2015-03-20RES01ADOPT ARTICLES 20/03/15
2015-03-17AP01DIRECTOR APPOINTED MR HAYWOOD CHAPMAN
2015-03-17AP03Appointment of Mr Paul Harvey Myhill as company secretary on 2015-02-27
2015-03-17AP01DIRECTOR APPOINTED MS DAVINDER KAUR SANGHERA
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR GARETH OWEN PIERCE
2015-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/15 FROM Unit 6 Limekiln Lane Holbury Southampton Hampshire SO45 2QL
2015-03-17TM02Termination of appointment of Sean David Moseby on 2015-02-27
2015-03-17AA01CURRSHO FROM 30/04/2015 TO 31/03/2015
2015-01-07AA30/04/14 TOTAL EXEMPTION SMALL
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH OWEN PIERCE / 01/12/2013
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-29AR0106/04/14 FULL LIST
2014-01-30AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-29AR0106/04/13 FULL LIST
2013-02-01AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-03AR0106/04/12 FULL LIST
2012-01-05AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-04AR0106/04/11 FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2010 FROM UNIT 4 MOUNTBATTEN BUSINESS CENTRE MILLBROOK ROAD EAST SOUTHAMPTON HAMPSHIRE SO15 1HY
2010-05-04AR0106/04/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH OWEN PIERCE / 06/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN DAVID MOSEBY / 06/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PETER ANDERSON / 06/04/2010
2010-02-22122S-DIV RECON
2010-02-04SH0119/09/08 STATEMENT OF CAPITAL GBP 34
2010-02-04RES01ADOPT ARTICLES 19/09/2008
2010-02-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-02-05AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-05288aDIRECTOR APPOINTED MR GARETH OWEN PIERCE
2008-06-04363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-02-25AA30/04/07 TOTAL EXEMPTION SMALL
2007-05-02363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-24363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-21363sRETURN MADE UP TO 06/04/05; NO CHANGE OF MEMBERS
2005-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-08-09287REGISTERED OFFICE CHANGED ON 09/08/04 FROM: UNIT 7 MOUNTBATTEN BUSINESS CENTRE SOUTHAMPTON HAMPSHIRE SO15 1HY
2004-04-21363sRETURN MADE UP TO 06/04/04; NO CHANGE OF MEMBERS
2004-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-04-10363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-10-15287REGISTERED OFFICE CHANGED ON 15/10/02 FROM: DOLPHIN HOUSE SAINT PETER STREET WINCHESTER HAMPSHIRE SO23 8BW
2002-09-13395PARTICULARS OF MORTGAGE/CHARGE
2002-06-15288bDIRECTOR RESIGNED
2002-06-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-06-15169£ IC 99/66 21/05/02 £ SR 33@1=33
2002-06-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-01363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2001-12-20287REGISTERED OFFICE CHANGED ON 20/12/01 FROM: COOKSON DELL & CO 82-84 HIGH STREET STONY STRATFORD MILTON KEYNES MK11 1AH
2001-08-23288bSECRETARY RESIGNED
2001-08-23288bDIRECTOR RESIGNED
2001-06-04CERTNMCOMPANY NAME CHANGED TRANSFIX LIMITED CERTIFICATE ISSUED ON 04/06/01
2001-05-30288bDIRECTOR RESIGNED
2001-05-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-30288aNEW DIRECTOR APPOINTED
2001-05-30288aNEW SECRETARY APPOINTED
2001-05-30288bSECRETARY RESIGNED
2001-05-30288aNEW DIRECTOR APPOINTED
2001-05-30288aNEW DIRECTOR APPOINTED
2001-04-25287REGISTERED OFFICE CHANGED ON 25/04/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2001-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to KEYLOGIC LTD 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 KEYLOGIC LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-06 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2002-09-13 Outstanding CAIRNWATER LIMITED
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 KEYLOGIC LTD

Intangible Assets
Patents
We have not found any records of KEYLOGIC LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KEYLOGIC LTD
Trademarks
We have not found any records of KEYLOGIC LTD registering or being granted any trademarks
Income
Government Income

Government spend with KEYLOGIC LTD

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2013-10-07 GBP £2,500
Devon County Council 2011-07-11 GBP £2,500
Devon County Council 2011-07-11 GBP £1,343
Devon County Council 2011-05-13 GBP £2,750
Devon County Council 2011-04-04 GBP £985
Devon County Council 2011-03-23 GBP £1,230
Devon County Council 2011-03-21 GBP £960
Devon County Council 2011-03-14 GBP £1,201
Devon County Council 2011-03-07 GBP £500
Devon County Council 2011-01-17 GBP £562
HAMPSHIRE COUNTY COUNCIL 2010-11-02 GBP £795 Leased Lines Rental
HAMPSHIRE COUNTY COUNCIL 2010-04-13 GBP £795 Leased Lines Rental

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
No properties were found where KEYLOGIC LTD 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 KEYLOGIC LTD 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 KEYLOGIC LTD 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.