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

KEYFORM LIMITED

63 NAPIER STREET, SHEFFIELD, S11 8HA,
Company Registration Number
05499547
Private Limited Company
Active

Company Overview

About Keyform Ltd
KEYFORM LIMITED was founded on 2005-07-05 and has its registered office in Sheffield. The organisation's status is listed as "Active". Keyform Limited is a Private Limited Company registered in 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
KEYFORM LIMITED
 
Legal Registered Office
63 NAPIER STREET
SHEFFIELD
S11 8HA
Other companies in S20
 
Filing Information
Company Number 05499547
Company ID Number 05499547
Date formed 2005-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 10:10:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEYFORM 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 KEYFORM LIMITED
The following companies were found which have the same name as KEYFORM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEYFORM ENTERPRISES PTY LTD WA 6016 Active Company formed on the 2006-03-17
KEYFORM HOLDINGS PTY LTD Active Company formed on the 2000-06-13
KEYFORM INVESTMENTS PTY LTD WA 6076 Active Company formed on the 2006-07-28
KEYFORM NOMINEES PTY LTD WA 6101 Active Company formed on the 2010-12-20
KEYFORM PRODUCTS LIMITED 1 WESTERN TERRACE CROSS KEYS NEWPORT NP11 7BZ Active - Proposal to Strike off Company formed on the 2011-11-08
KEYFORM PTE LTD BEACH ROAD Singapore 199589 Dissolved Company formed on the 2008-09-10
KEYFORM SYSTEMS LIMITED THE MALTINGS EAST TYNDALL STREET CARDIFF CF24 5EZ Liquidation Company formed on the 2009-01-16
KEYFORM SYSTEMS LIMITED Unknown
KEYFORM TECH LIMITED 69 ABERDEEN AVENUE CAMBRIDGE CB2 8DL Active Company formed on the 2022-08-16
KEYFORM, LLC 2626 COLE AVE STE 300 DALLAS TX 75204 Active Company formed on the 2023-08-12
KEYFORMING LTD 20 AFON MEAD ROGERSTONE NEWPORT NP10 9JL Active - Proposal to Strike off Company formed on the 2018-11-13
KEYFORMS AGENCIES LIMITED 97 BALDOYLE INDUSTRIAL ESTATE BALDOYLE DUBLIN 13 Dissolved Company formed on the 2015-01-28
KEYFORMULA LTD ALMA PARK WOODWAY LANE CLAYBROOKE PARVA LUTTERWORTH LEICESTERSHIRE LE17 5FB Dissolved Company formed on the 2010-08-20

Company Officers of KEYFORM LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY RAYMOND HILL
Company Secretary 2005-12-07
SUSAN DIANNE MONTGOMERY
Company Secretary 2005-08-16
CHRISTOPHER TAYLOR HILL
Director 2008-10-29
DAVID ALAN HILL
Director 2008-10-29
JEFFREY RAYMOND HILL
Director 2005-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALAN HILL
Director 2005-08-16 2008-10-29
A.C. SECRETARIES LIMITED
Company Secretary 2005-07-05 2005-08-16
A.C. DIRECTORS LIMITED
Director 2005-07-05 2005-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY RAYMOND HILL DORVIC ENGINEERING CO. LIMITED Company Secretary 2005-12-07 CURRENT 1974-02-19 Active
CHRISTOPHER TAYLOR HILL DORVIC ENGINEERING CO. LIMITED Director 2008-10-29 CURRENT 1974-02-19 Active
DAVID ALAN HILL DORVIC ENGINEERING CO. LIMITED Director 2008-10-29 CURRENT 1974-02-19 Active
JEFFREY RAYMOND HILL DORVIC ENGINEERING CO. LIMITED Director 2005-12-07 CURRENT 1974-02-19 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
2024-04-29Change of details for Jeffrey Raymond Hill as a person with significant control on 2024-04-25
2024-04-29Director's details changed for Christopher Taylor Hill on 2024-04-25
2024-04-29Change of details for Christopher Taylor Hill as a person with significant control on 2024-04-25
2024-04-29Director's details changed for Jeffrey Raymond Hill on 2024-04-25
2024-04-29SECRETARY'S DETAILS CHNAGED FOR JEFFREY RAYMOND HILL on 2024-04-25
2024-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-07-07CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-03-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-01-1130/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2020-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-27PSC04Change of details for Christopher Taylor Hill as a person with significant control on 2018-07-26
2018-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN HILL / 26/07/2018
2018-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TAYLOR HILL / 26/07/2018
2018-07-26PSC04Change of details for Christopher Hill as a person with significant control on 2018-07-26
2018-07-14LATEST SOC14/07/18 STATEMENT OF CAPITAL;GBP 1
2018-07-14CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-09-28AA01Previous accounting period extended from 31/12/16 TO 30/06/17
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY RAYMOND HILL / 20/07/2016
2016-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN HILL / 20/07/2016
2016-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TAYLOR HILL / 20/07/2016
2016-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN HILL / 20/07/2016
2016-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TAYLOR HILL / 20/07/2016
2016-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TAYLOR HILL / 14/07/2016
2016-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN HILL / 14/07/2016
2016-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TAYLOR HILL / 14/07/2016
2016-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN HILL / 14/07/2016
2016-02-13DISS40DISS40 (DISS40(SOAD))
2016-02-13DISS40DISS40 (DISS40(SOAD))
2016-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2016-01-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-30AR0105/07/15 ANNUAL RETURN FULL LIST
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/15 FROM Keyform Limited C/O Dorvic Engineering So Ltd New Street Halfway Sheffield S20 3GH
2014-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-31AR0105/07/14 FULL LIST
2013-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-30AR0105/07/13 FULL LIST
2012-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-18AR0105/07/12 FULL LIST
2011-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-25AR0105/07/11 FULL LIST
2010-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-29AR0105/07/10 FULL LIST
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-15AR0105/07/09 FULL LIST
2008-11-05288aDIRECTOR APPOINTED CHRISTOPHER TAYLOR HILL
2008-11-05288aDIRECTOR APPOINTED DAVID ALAN HILL
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID HILL
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-27363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2007-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-03363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-06-11363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2007-05-08287REGISTERED OFFICE CHANGED ON 08/05/07 FROM: NEW STREET HALFWAY SHEFIELD SOUTH YORKSHIRE S20 3GH
2006-12-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-11288aNEW SECRETARY APPOINTED
2006-01-03287REGISTERED OFFICE CHANGED ON 03/01/06 FROM: TELEGRAPH HOUSE HIGH STREET SHEFFIELD SOUTH YORKSHIRE S1 2GA
2006-01-03225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/12/05
2005-12-14395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08288aNEW DIRECTOR APPOINTED
2005-12-08288aNEW SECRETARY APPOINTED
2005-12-08288aNEW DIRECTOR APPOINTED
2005-09-09288bSECRETARY RESIGNED
2005-09-09288bDIRECTOR RESIGNED
2005-08-30287REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 4 RIVERS HOUSE, FENTIMAN WALK HERTFORD HERTS SG14 1DB
2005-07-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KEYFORM 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 KEYFORM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-14 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
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 KEYFORM LIMITED

Intangible Assets
Patents
We have not found any records of KEYFORM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEYFORM LIMITED
Trademarks
We have not found any records of KEYFORM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEYFORM 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 (70100 - Activities of head offices) as KEYFORM LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KEYFORM 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 KEYFORM 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 KEYFORM 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.