Company NameKeydis Limited
DirectorsPaul Jonathan Walker and Michelle Marie Walker
Company StatusActive
Company Number04018389
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Jonathan Walker
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lanthorn Close
Broxbourne
Hertfordshire
EN10 7NR
Director NameMichelle Marie Walker
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2006(6 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleBusiness Development Assistant
Country of ResidenceEngland
Correspondence Address12 Lanthorn Close
Broxbourne
Hertfordshire
EN10 7NR
Secretary NamePaul Jonathan Walker
NationalityBritish
StatusCurrent
Appointed20 September 2006(6 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lanthorn Close
Broxbourne
Hertfordshire
EN10 7NR
Director NameGary Myers
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleProposed Company Director
Correspondence AddressWillow Cottage Surtees Road
Redworth
Newton Aycliffe
County Durham
DL5 6NT
Secretary NamePaul Jonathan Walker
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Rushen Drive
Hertford Heath
Hertford
Hertfordshire
SG13 7RB
Director NameMr Ian Stuart Stokes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(2 weeks, 5 days after company formation)
Appointment Duration5 years, 11 months (resigned 21 June 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22 Bridge Street
Olney
Buckinghamshire
MK46 4AB
Secretary NameMr Dirmuid Brian Cecil Jennings
NationalityBritish
StatusResigned
Appointed04 July 2001(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 28 September 2005)
RoleManager
Country of ResidenceEngland
Correspondence AddressAsh Tree Gate
Chinnor Road, Bledlow Ridge
High Wycombe
HP14 4AW
Secretary NameLaurence Augustine Orchard
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(5 years, 3 months after company formation)
Appointment Duration5 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussets
New Road, Weedon
Aylesbury
Buckinghamshire
HP22 4NN
Secretary NameLaurence Augustine Orchard
NationalityBritish
StatusResigned
Appointed28 September 2005(5 years, 3 months after company formation)
Appointment Duration5 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussets
New Road, Weedon
Aylesbury
Buckinghamshire
HP22 4NN
Director NameMr Stuart William Hillston
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(5 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Marston Hill
Oving
Buckinghamshire
HP22 4HB
Director NameLaurence Augustine Orchard
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(5 years, 10 months after company formation)
Appointment Duration5 months (resigned 20 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussets
New Road, Weedon
Aylesbury
Buckinghamshire
HP22 4NN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitekeydis.co.uk
Telephone020 81231495
Telephone regionLondon

Location

Registered Address12 Lanthorn Close
Broxbourne
Hertfordshire
EN10 7NR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Paul Jonathan Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£1,833
Cash£1,833

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

20 July 2017Notification of Paul Jonathan Walker as a person with significant control on 1 May 2016 (2 pages)
29 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
29 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
21 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Director's details changed for Paul Jonathan Walker on 22 June 2013 (2 pages)
14 July 2014Director's details changed for Michelle Marie Walker on 22 June 2013 (2 pages)
14 July 2014Secretary's details changed for Paul Jonathan Walker on 22 June 2013 (1 page)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(5 pages)
28 April 2013Registered office address changed from 44 Rushen Drive Hertford Heath Hertford SG13 7RB on 28 April 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
1 August 2010Director's details changed for Michelle Marie Walker on 21 June 2010 (2 pages)
1 August 2010Director's details changed for Paul Jonathan Walker on 21 June 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 July 2009Return made up to 21/06/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 July 2008Return made up to 21/06/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 June 2007Return made up to 21/06/07; full list of members (3 pages)
23 March 2007Director resigned (1 page)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 September 2006Ad 20/09/06--------- £ si 98@1=98 £ ic 2/100 (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006New director appointed (1 page)
20 September 2006New secretary appointed (1 page)
1 September 2006Registered office changed on 01/09/06 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
1 September 2006Return made up to 21/06/06; full list of members (3 pages)
2 August 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
16 May 2006Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
16 May 2006New secretary appointed;new director appointed (2 pages)
16 May 2006Registered office changed on 16/05/06 from: island hall cottage 17 post street godmanchester cambridgeshire PE29 2BA (1 page)
16 May 2006New director appointed (2 pages)
6 April 2006Secretary resigned (1 page)
16 March 2006Director's particulars changed (1 page)
5 January 2006Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Secretary resigned (1 page)
3 November 2005New secretary appointed (1 page)
18 July 2005Return made up to 21/06/05; full list of members (2 pages)
28 July 2004Full accounts made up to 31 December 2003 (12 pages)
30 June 2004Return made up to 21/06/04; full list of members (7 pages)
8 September 2003Full accounts made up to 31 December 2002 (13 pages)
28 June 2003Return made up to 21/06/03; full list of members (7 pages)
22 November 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2002Full accounts made up to 31 December 2001 (12 pages)
18 June 2002Registered office changed on 18/06/02 from: ground floor westminster house spitfire close, ermine business park, huntingdon cambridgeshire PE29 6WZ (1 page)
1 March 2002Registered office changed on 01/03/02 from: ground floor westminster house spitfire close ermine business park huntindon PE29 6WZ (1 page)
4 November 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
27 July 2001Return made up to 21/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
(6 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (3 pages)
20 April 2001Director resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: the young company c/a spitfire close, ermine business huntingdon cambridgeshire (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New secretary appointed;new director appointed (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000Director resigned (1 page)
21 June 2000Incorporation (20 pages)