London
W1B 1DY
Director Name | Mr Justin Kyle Ferguson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 June 2021(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5700 Red Hill Ln Frisco Texas Tx 75034 |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2021(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Gilbert Bieri |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Role | CEO |
Correspondence Address | Rue De Platanes Villars Sur Glane 2 1752 Switzerland |
Director Name | Christian Bordas |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Role | Market Development |
Correspondence Address | Thunstrasse 144a-3074 Muri B.Bern Switzerland |
Director Name | Peter Neil Taylor |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Rectory Park Sanderstead South Croydon Surrey CR2 9JR |
Secretary Name | Peter Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Springfield East Grinstead West Sussex RH19 2RT |
Director Name | Andrew Paul Lewis |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 August 2005) |
Role | Managing Director |
Correspondence Address | 18 Carisbrooke Road St. Albans Hertfordshire AL2 3HR |
Secretary Name | Catherine Amanda Coar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 August 2011) |
Role | Accountant |
Correspondence Address | Tate House Watermark Way, Foxholes Business Park, Hertford Hertfordshire SG13 7TZ |
Director Name | Horst Hopitzan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 February 2004(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 July 2005) |
Role | Vp Sales |
Correspondence Address | Draschestr 55127 Vienna 1230 Foreign |
Director Name | Florian Gerard Guillet |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 May 2005(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 November 2005) |
Role | Managing Director |
Correspondence Address | Haltenstrasse 86 Niederscherli Ch-3145 Switzerland |
Director Name | Samuel Trevor Drummond |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(4 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 06 September 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tate House Watermark Way, Foxholes Business Park, Hertford Hertfordshire SG13 7TZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | keymile.com |
---|---|
Telephone | 01234 567890 |
Telephone region | Bedford |
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
202.9k at £1 | Keymile A.g. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £847,158 |
Cash | £648,074 |
Current Liabilities | £1,447,671 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
7 September 2017 | Appointment of Mr Peter Kemp as a director on 6 September 2017 (2 pages) |
---|---|
6 September 2017 | Termination of appointment of Samuel Trevor Drummond as a director on 6 September 2017 (1 page) |
1 September 2017 | Change of details for Keymile Ag as a person with significant control on 31 August 2017 (2 pages) |
4 July 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
20 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
25 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
5 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
27 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
22 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
25 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
18 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
1 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
26 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
18 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
15 August 2011 | Termination of appointment of Catherine Coar as a secretary (1 page) |
28 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
14 September 2010 | Statement of company's objects (2 pages) |
14 September 2010 | Resolutions
|
13 May 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
19 April 2010 | Secretary's details changed for Catherine Amanda Coar on 1 October 2009 (1 page) |
19 April 2010 | Secretary's details changed for Catherine Amanda Coar on 1 October 2009 (1 page) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Samuel Trevor Drummond on 15 March 2010 (2 pages) |
16 May 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
28 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
14 May 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
23 April 2008 | Secretary's change of particulars / catherine coar / 16/04/2008 (1 page) |
23 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
3 May 2007 | Full accounts made up to 30 September 2006 (18 pages) |
19 April 2007 | Secretary's particulars changed (1 page) |
19 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
4 May 2006 | Total exemption full accounts made up to 30 September 2005 (18 pages) |
19 April 2006 | Secretary's particulars changed (1 page) |
19 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
18 November 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
3 August 2005 | Director resigned (1 page) |
18 July 2005 | Full accounts made up to 30 September 2004 (19 pages) |
13 June 2005 | New director appointed (2 pages) |
13 May 2005 | Return made up to 17/04/05; full list of members
|
6 July 2004 | Full accounts made up to 30 September 2003 (20 pages) |
23 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
7 February 2004 | New director appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
25 June 2003 | Full accounts made up to 30 September 2002 (20 pages) |
29 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
8 February 2003 | Ad 29/01/03--------- £ si 202944@1=202944 £ ic 2/202946 (2 pages) |
7 February 2003 | Resolutions
|
22 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
1 October 2002 | Nc inc already adjusted 24/09/02 (1 page) |
1 October 2002 | Resolutions
|
26 September 2002 | Company name changed ascom transmission (uk) LIMITED\certificate issued on 26/09/02 (2 pages) |
14 June 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
15 May 2002 | Return made up to 18/04/02; full list of members
|
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: commerce way croydon surrey CR0 4XA (1 page) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
11 July 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
15 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
18 April 2001 | Incorporation (17 pages) |