Company NameKeyprep Limited
DirectorsLee Bowman and Neil Kemp
Company StatusActive
Company Number03891946
CategoryPrivate Limited Company
Incorporation Date10 December 1999(24 years, 3 months ago)
Previous NamesFigurebuzz Limited and Keyprep.com Limited

Business Activity

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

Directors

Director NameLee Bowman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed06 April 2000(3 months, 3 weeks after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge Cottage
Lions Green Waldron
Heathfield
East Sussex
TN21 0PN
Director NameNeil Kemp
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2001(1 year, 6 months after company formation)
Appointment Duration22 years, 9 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Oakhurst Avenue
Bexleyheath
Kent
DA7 5JL
Secretary NameMr Neil Kemp
StatusCurrent
Appointed21 October 2022(22 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address13 Oakhurst Avenue
Bexleyheath
DA7 5JL
Director NameMr Quentin George Paul Cooke
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(4 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 06 April 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2a Roman Road
Chiswick
London
W4 1NA
Director NameSue Bowman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(3 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 05 March 2006)
RoleCompany Director
Correspondence AddressForge Cottage
Lions Green Waldron
Heathfield
East Sussex
TN21 0PN
Director NameRoland Henry Grimshaw
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(3 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 28 July 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm Barn
Brook Street
Kingston Blount
Oxfordshire
OX9 4RZ
Director NameMr Charles John Christian Jervis Read
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(8 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Warbleton
Heathfield
East Sussex
TN21 9PT
Director NameMr Philip James Crawford
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(8 months, 3 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranbourne Lodge Drift Road
Winkfield
Windsor
Berkshire
SL4 4RP
Director NameMark Douglas Strachan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 July 2004)
RoleCompany Director
Correspondence AddressPark Farm
Pitney
Langport
Somerset
TA10 9AU
Director NameAnthony John Drew
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(4 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 27 September 2017)
RoleChief Technology Officer
Country of ResidenceScotland
Correspondence AddressDamson Cottage
Glenfarg
Perthshire
PH2 9PE
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBristows Secretarial Limited (Corporation)
StatusResigned
Appointed07 January 2000(4 weeks after company formation)
Appointment Duration22 years, 9 months (resigned 21 October 2022)
Correspondence Address1st Floor
100 Victoria Embankment
London
EC4Y 0DH

Contact

Websitekeyprep.com
Email address[email protected]
Telephone020 78365575
Telephone regionLondon

Location

Registered Address33 St. James's Square
London
SW1Y 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

93.6k at £0.01Kingstree Group Uk LTD
62.83%
Ordinary
10.1k at £0.01Roly Grinshaw
6.78%
Ordinary
9.7k at £0.01Netdecisions LTD
6.51%
Ordinary
7.7k at £0.01Mark Strachan
5.17%
Ordinary
5.1k at £0.01Lee Bowman
3.39%
Ordinary
5.1k at £0.01Neil Kemp
3.39%
Ordinary
5.1k at £0.01Rachel Grimshaw
3.39%
Ordinary
5.1k at £0.01Sue Bowman
3.39%
Ordinary
3k at £0.01Christian Jervis Read
2.03%
Ordinary
2.5k at £0.01Catharine Strachan
1.70%
Ordinary
2k at £0.01Philip Crawford
1.36%
Ordinary
84 at £0.01Anthony John Drew
0.06%
Ordinary

Financials

Year2014
Net Worth-£190,889
Cash£424
Current Liabilities£210,390

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 January 2024 (2 months ago)
Next Return Due10 February 2025 (10 months, 2 weeks from now)

Filing History

4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Termination of appointment of Philip James Crawford as a director on 27 September 2017 (1 page)
27 September 2017Termination of appointment of Anthony John Drew as a director on 27 September 2017 (1 page)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
5 July 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,489.01
(8 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,489.01
(8 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,489.01
(8 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (8 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (8 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 July 2011Termination of appointment of Roland Grimshaw as a director (1 page)
10 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (9 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 December 2009Director's details changed for Anthony John Drew on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (9 pages)
22 December 2009Director's details changed for Neil Kemp on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Lee Bowman on 22 December 2009 (2 pages)
22 December 2009Secretary's details changed for Bristows Secretarial Limited on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Roland Henry Grimshaw on 22 December 2009 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 January 2009Return made up to 10/12/08; no change of members (6 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 February 2008Return made up to 10/12/07; change of members
  • 363(287) ‐ Registered office changed on 06/02/08
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 January 2007Return made up to 10/12/06; full list of members (12 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 March 2006Director resigned (1 page)
5 January 2006Return made up to 10/12/05; full list of members (13 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 December 2004Return made up to 10/12/04; full list of members (12 pages)
1 December 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 December 2003Return made up to 10/12/03; full list of members (13 pages)
23 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
27 March 2003Ad 21/03/03--------- £ si [email protected]=1 £ ic 1327/1328 (2 pages)
27 March 2003Ad 21/03/03--------- £ si [email protected]=160 £ ic 1328/1488 (2 pages)
12 March 2003Nc inc already adjusted 03/03/03 (1 page)
12 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 February 2003Return made up to 10/12/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 February 2003Director's particulars changed (1 page)
9 January 2003Return made up to 10/12/02; full list of members (11 pages)
3 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
18 September 2002Ad 22/08/02--------- £ si [email protected]=64 £ ic 1262/1326 (2 pages)
28 August 2002Ad 02/08/02--------- £ si [email protected] £ ic 1262/1262 (2 pages)
19 July 2002Director resigned (1 page)
20 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
20 May 2002Ad 07/05/02--------- £ si [email protected]=323 £ ic 939/1262 (2 pages)
16 April 2002Nc inc already adjusted 04/04/02 (1 page)
16 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2001Return made up to 10/12/01; full list of members (11 pages)
16 November 2001Amend 882 ad 27/09/01 930 @0.01P (4 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
4 October 2001Ad 27/09/01--------- £ si [email protected]=9 £ ic 930/939 (4 pages)
12 September 2001S-div 06/09/01 (1 page)
12 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 July 2001Ad 28/06/01--------- £ si 150@1=150 £ ic 780/930 (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
8 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2000New director appointed (2 pages)
11 September 2000Memorandum and Articles of Association (47 pages)
7 September 2000Company name changed keyprep.com LIMITED\certificate issued on 08/09/00 (2 pages)
6 September 2000Ad 01/09/00--------- £ si 30@1=30 £ ic 750/780 (2 pages)
6 September 2000New director appointed (3 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Ad 05/04/00--------- £ si 749@1=749 £ ic 1/750 (3 pages)
18 May 2000New director appointed (2 pages)
27 January 2000Company name changed figurebuzz LIMITED\certificate issued on 28/01/00 (2 pages)
21 January 2000New director appointed (3 pages)
21 January 2000Registered office changed on 21/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
21 January 2000New secretary appointed (2 pages)
17 January 2000Director resigned (1 page)
17 January 2000Secretary resigned (1 page)
10 December 1999Incorporation (13 pages)