Company NameKeystone Computer Services Limited
DirectorChristopher Michael Krestovnikoff
Company StatusActive
Company Number03540462
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher Michael Krestovnikoff
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Claygate Lane
Esher
Surrey
KT10 0AQ
Secretary NameMr Nicholas Krestovnikoff
NationalityBritish
StatusCurrent
Appointed21 May 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Weston Road Long Ashton
Bristol
BS41 9BZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite16 Beaufort Court
Admiral's Way South Quay
Docklands
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Mr Christopher Michael Krestovnikoff
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,818
Cash£203
Current Liabilities£39,300

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return31 March 2024 (3 weeks, 2 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 April 2009Secretary's change of particulars / nicholas krestovnikoff / 03/04/2009 (1 page)
20 April 2009Registered office changed on 20/04/2009 from suite 16 beaufort court admiral's way south quay docklands london E14 9XL (1 page)
20 April 2009Return made up to 03/04/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 April 2008Registered office changed on 30/04/2008 from suite 16 beaufort court admiral's way south quay docklands london E14 9XL (1 page)
30 April 2008Return made up to 03/04/08; full list of members (3 pages)
30 April 2008Secretary's change of particulars / nicholas krestovnikoff / 03/04/2008 (2 pages)
30 April 2008Director's change of particulars / christopher krestovnikoff / 03/04/2008 (1 page)
23 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Return made up to 03/04/07; full list of members (2 pages)
17 July 2006Return made up to 03/04/06; full list of members (6 pages)
20 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 July 2005Registered office changed on 04/07/05 from: 78 new atlas wharf 3 arnhem place london E14 3SS (2 pages)
29 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
13 May 2004Return made up to 03/04/04; full list of members (6 pages)
7 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
6 May 2003Return made up to 03/04/03; full list of members (6 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
30 April 2002Return made up to 03/04/02; full list of members (6 pages)
27 October 2001Registered office changed on 27/10/01 from: 24 elmgrove road redlands bristol avon BS6 5AJ (1 page)
27 October 2001Director's particulars changed (1 page)
3 July 2001Full accounts made up to 31 August 2000 (9 pages)
30 April 2001Return made up to 03/04/01; full list of members
  • 363(287) ‐ Registered office changed on 30/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2000Full accounts made up to 31 August 1999 (10 pages)
25 April 2000Return made up to 03/04/00; full list of members (6 pages)
28 February 2000Director's particulars changed (1 page)
28 February 2000Registered office changed on 28/02/00 from: lower kiln house unit 2, the maltings fairlawn road, montpelier bristol BS6 5BB (1 page)
1 May 1999Return made up to 03/04/99; full list of members (6 pages)
1 May 1999New secretary appointed (2 pages)
21 June 1998Secretary resigned (1 page)
21 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 1998Director resigned (1 page)
21 June 1998Registered office changed on 21/06/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page)
21 June 1998New director appointed (2 pages)
21 June 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)