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

KEYSTREAM GROUP LIMITED

4-14 TABERNACLE STREET, LONDON, EC2A 4LU,
Company Registration Number
07406242
Private Limited Company
Active

Company Overview

About Keystream Group Ltd
KEYSTREAM GROUP LIMITED was founded on 2010-10-13 and has its registered office in London. The organisation's status is listed as "Active". Keystream Group 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
KEYSTREAM GROUP LIMITED
 
Legal Registered Office
4-14 TABERNACLE STREET
LONDON
EC2A 4LU
Other companies in WD4
 
Previous Names
KEYSTREAM HEALTHCARE RESOURCES LIMITED06/12/2019
LANGFORD STEIN LIMITED22/01/2014
LANGFORD SCOTT LIMITED31/01/2011
Filing Information
Company Number 07406242
Company ID Number 07406242
Date formed 2010-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB105919025  
Last Datalog update: 2023-12-06 23:37:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEYSTREAM GROUP 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.

Company Officers of KEYSTREAM GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GEORGE JUKES
Director 2010-10-13
JOHN ALISTAIR HUGH STEIN
Director 2011-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES LANGFORD JUKES
Director 2010-10-13 2011-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALISTAIR HUGH STEIN PARAGON UMBRELLA LIMITED Director 2017-02-17 CURRENT 2017-02-17 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
2023-11-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-20CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2022-09-09REGISTERED OFFICE CHANGED ON 09/09/22 FROM 19 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR
2022-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/22 FROM 19 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR
2022-07-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-04-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074062420002
2020-03-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30PSC04Change of details for Mr John Alistair Hugh Stein as a person with significant control on 2020-01-30
2020-01-30CH01Director's details changed for Mr John Alistair Hugh Stein on 2020-01-30
2020-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 074062420004
2019-12-06RES15CHANGE OF COMPANY NAME 06/12/19
2019-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 074062420003
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-05-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES
2018-10-15PSC04Change of details for Mr Andrew George Jukes as a person with significant control on 2017-10-17
2018-03-25AA01Current accounting period shortened from 31/01/19 TO 31/12/18
2018-03-25AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-03LATEST SOC03/12/17 STATEMENT OF CAPITAL;GBP 109.9
2017-12-03SH0101/12/17 STATEMENT OF CAPITAL GBP 109.9
2017-11-08PSC04Change of details for Mr Andrew George Jukes as a person with significant control on 2017-11-08
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-10-17CH01Director's details changed for Mr Andrew George Jukes on 2017-10-17
2017-05-08AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-03-16AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26CH01Director's details changed for Mr John Alistair Hugh Stein on 2016-02-19
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-20AR0113/10/15 ANNUAL RETURN FULL LIST
2015-10-20AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-19LATEST SOC19/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-19AR0113/10/14 ANNUAL RETURN FULL LIST
2014-10-19CH01Director's details changed for Mr John Alistair Hugh Stein on 2014-10-17
2014-06-24SH02Sub-division of shares on 2014-05-19
2014-06-24RES13Resolutions passed:
  • Sub divsion 19/05/2014
2014-03-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/14 FROM Derwent House 8 Derwent Close Watford Hertfordshire WD25 0NQ
2014-01-22RES15CHANGE OF NAME 21/01/2014
2014-01-22CERTNMCompany name changed langford stein LIMITED\certificate issued on 22/01/14
2013-11-07AR0113/10/13 ANNUAL RETURN FULL LIST
2013-10-18CH01Director's details changed for Mr John Alistair Hugh Stein on 2013-10-18
2013-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 074062420002
2013-03-13AA31/01/13 TOTAL EXEMPTION SMALL
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALISTAIR HUGH STEIN / 13/02/2013
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE JUKES / 21/01/2013
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALISTAIR HUGH STEIN / 17/12/2012
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE JUKES / 17/12/2012
2012-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 142 DISCOVERY DOCK 3 SOUTH QUAY LONDON E14 9RZ ENGLAND
2012-10-25AR0113/10/12 FULL LIST
2012-04-03AA31/01/12 TOTAL EXEMPTION SMALL
2011-10-26AR0113/10/11 FULL LIST
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE JUKES / 26/10/2011
2011-03-16AA01CURREXT FROM 31/10/2011 TO 31/01/2012
2011-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 142 DISCOVERY DOCK SOUTH QUAY LONDON E14 9RZ ENGLAND
2011-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2011 FROM DERWENT HOUSE 8 DERWENT CLOSE WATFORD HERTFORDSHIRE WD25 0NQ UNITED KINGDOM
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JUKES
2011-01-31RES15CHANGE OF NAME 28/01/2011
2011-01-31CERTNMCOMPANY NAME CHANGED LANGFORD SCOTT LIMITED CERTIFICATE ISSUED ON 31/01/11
2011-01-31AP01DIRECTOR APPOINTED MR JOHN ALISTAIR HUGH STEIN
2010-10-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to KEYSTREAM GROUP 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 KEYSTREAM GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-30 Outstanding CALVERTON FINANCE LIMITED
DEBENTURE 2012-12-10 Satisfied TEAM FACTORS LIMITED
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-12-31
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 KEYSTREAM GROUP LIMITED

Intangible Assets
Patents
We have not found any records of KEYSTREAM GROUP LIMITED registering or being granted any patents
Domain Names

KEYSTREAM GROUP LIMITED owns 1 domain names.

langfordstein.co.uk  

Trademarks
We have not found any records of KEYSTREAM GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEYSTREAM GROUP 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 (78109 - Other activities of employment placement agencies) as KEYSTREAM GROUP LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where KEYSTREAM GROUP 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 KEYSTREAM GROUP 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 KEYSTREAM GROUP 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.