Company NameDZS Limited
DirectorsPeter Kemp and Justin Kyle Ferguson
Company StatusActive
Company Number04200921
CategoryPrivate Limited Company
Incorporation Date18 April 2001(23 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Peter Kemp
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(16 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr Justin Kyle Ferguson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2021(20 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5700 Red Hill Ln
Frisco
Texas
Tx 75034
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed30 June 2021(20 years, 2 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameGilbert Bieri
Date of BirthJanuary 1946 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed18 April 2001(same day as company formation)
RoleCEO
Correspondence AddressRue De Platanes
Villars Sur Glane
2 1752
Switzerland
Director NameChristian Bordas
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed18 April 2001(same day as company formation)
RoleMarket Development
Correspondence AddressThunstrasse 144a-3074
Muri B.Bern
Switzerland
Director NamePeter Neil Taylor
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address67 Rectory Park
Sanderstead
South Croydon
Surrey
CR2 9JR
Secretary NamePeter Taylor
NationalityBritish
StatusResigned
Appointed18 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address31 Springfield
East Grinstead
West Sussex
RH19 2RT
Director NameAndrew Paul Lewis
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(2 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 19 August 2005)
RoleManaging Director
Correspondence Address18 Carisbrooke Road
St. Albans
Hertfordshire
AL2 3HR
Secretary NameCatherine Amanda Coar
NationalityBritish
StatusResigned
Appointed01 January 2002(8 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 15 August 2011)
RoleAccountant
Correspondence AddressTate House
Watermark Way, Foxholes
Business Park, Hertford
Hertfordshire
SG13 7TZ
Director NameHorst Hopitzan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAustrian
StatusResigned
Appointed01 February 2004(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 2005)
RoleVp Sales
Correspondence AddressDraschestr 55127
Vienna
1230
Foreign
Director NameFlorian Gerard Guillet
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed23 May 2005(4 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 November 2005)
RoleManaging Director
Correspondence AddressHaltenstrasse 86
Niederscherli
Ch-3145
Switzerland
Director NameSamuel Trevor Drummond
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(4 years, 4 months after company formation)
Appointment Duration12 years (resigned 06 September 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTate House
Watermark Way, Foxholes
Business Park, Hertford
Hertfordshire
SG13 7TZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitekeymile.com
Telephone01234 567890
Telephone regionBedford

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

202.9k at £1Keymile A.g.
100.00%
Ordinary

Financials

Year2014
Net Worth£847,158
Cash£648,074
Current Liabilities£1,447,671

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 April 2024 (1 week, 2 days ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

7 September 2017Appointment of Mr Peter Kemp as a director on 6 September 2017 (2 pages)
6 September 2017Termination of appointment of Samuel Trevor Drummond as a director on 6 September 2017 (1 page)
1 September 2017Change of details for Keymile Ag as a person with significant control on 31 August 2017 (2 pages)
4 July 2017Accounts for a small company made up to 31 December 2016 (8 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
20 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 202,946
(3 pages)
5 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 202,946
(3 pages)
22 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
25 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 202,946
(3 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
1 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
26 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
23 November 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
15 August 2011Termination of appointment of Catherine Coar as a secretary (1 page)
28 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
14 September 2010Statement of company's objects (2 pages)
14 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
13 May 2010Accounts for a small company made up to 30 September 2009 (7 pages)
19 April 2010Secretary's details changed for Catherine Amanda Coar on 1 October 2009 (1 page)
19 April 2010Secretary's details changed for Catherine Amanda Coar on 1 October 2009 (1 page)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Samuel Trevor Drummond on 15 March 2010 (2 pages)
16 May 2009Accounts for a small company made up to 30 September 2008 (9 pages)
28 April 2009Return made up to 17/04/09; full list of members (3 pages)
14 May 2008Accounts for a small company made up to 30 September 2007 (7 pages)
23 April 2008Secretary's change of particulars / catherine coar / 16/04/2008 (1 page)
23 April 2008Return made up to 17/04/08; full list of members (3 pages)
3 May 2007Full accounts made up to 30 September 2006 (18 pages)
19 April 2007Secretary's particulars changed (1 page)
19 April 2007Return made up to 17/04/07; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 30 September 2005 (18 pages)
19 April 2006Secretary's particulars changed (1 page)
19 April 2006Return made up to 17/04/06; full list of members (2 pages)
18 November 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
18 July 2005Full accounts made up to 30 September 2004 (19 pages)
13 June 2005New director appointed (2 pages)
13 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 July 2004Full accounts made up to 30 September 2003 (20 pages)
23 April 2004Return made up to 17/04/04; full list of members (7 pages)
7 February 2004New director appointed (2 pages)
10 November 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
25 June 2003Full accounts made up to 30 September 2002 (20 pages)
29 April 2003Return made up to 17/04/03; full list of members (7 pages)
8 February 2003Ad 29/01/03--------- £ si 202944@1=202944 £ ic 2/202946 (2 pages)
7 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2002Full accounts made up to 31 December 2001 (17 pages)
1 October 2002Nc inc already adjusted 24/09/02 (1 page)
1 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2002Company name changed ascom transmission (uk) LIMITED\certificate issued on 26/09/02 (2 pages)
14 June 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
15 May 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002Registered office changed on 07/01/02 from: commerce way croydon surrey CR0 4XA (1 page)
4 January 2002Secretary resigned (1 page)
4 January 2002Director resigned (1 page)
7 August 2001New director appointed (2 pages)
11 July 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
15 June 2001New secretary appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
18 April 2001Incorporation (17 pages)