Company NameKeystatus Limited
Company StatusActive
Company Number04503820
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 9 months ago)
Previous NameWirelus Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Maria Eileen Cruse
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Lodge 9 Cunningham Road
Banstead
Surrey
SM7 3HG
Director NameMr James David Cruse
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2010(7 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Lodge 9 Cunningham Road
Banstead
Surrey
SM7 3HG
Director NameMiss Natasha Maria Cruse
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(11 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Lodge 9 Cunningham Road
Banstead
Surrey
SM7 3HG
Director NameDavid John Cruse
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleRecruitment Consultancy
Country of ResidenceEngland
Correspondence AddressPark Lodge 9 Cunningham Road
Banstead
Surrey
SM7 3HG
Secretary NameMrs Maria Eileen Cruse
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Lodge 9 Cunningham Road
Banstead
Surrey
SM7 3HG
Secretary NameDavid John Cruse
NationalityBritish
StatusResigned
Appointed01 September 2005(3 years after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Lodge 9 Cunningham Road
Banstead
Surrey
SM7 3HG

Location

Registered AddressPark Lodge 9
Cunningham Road
Banstead
Surrey
SM7 3HG
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London

Shareholders

2 at £1Maria Cruse
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,371
Cash£12
Current Liabilities£1,852

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 3 weeks from now)

Filing History

14 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
19 July 2017Director's details changed for Mrs Maria Eileen Cruse on 10 July 2017 (2 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 March 2014Appointment of Miss Natasha Maria Cruse as a director (2 pages)
24 March 2014Termination of appointment of David Cruse as a secretary (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 July 2013Director's details changed for Maria Eileen Cruse on 15 July 2013 (2 pages)
26 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 July 2012Registered office address changed from Park Lodge 9 Cunningham Road Banstead Surrey SM7 3HQ on 27 July 2012 (1 page)
27 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
8 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
4 August 2010Director's details changed for James David Cruse on 15 July 2010 (2 pages)
4 August 2010Director's details changed for Maria Eileen Cruse on 15 July 2010 (2 pages)
4 August 2010Secretary's details changed for David John Cruse on 15 July 2010 (1 page)
25 June 2010Appointment of James David Cruse as a director (3 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
21 July 2009Return made up to 16/07/09; full list of members (3 pages)
9 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 August 2008Return made up to 16/07/08; full list of members (3 pages)
30 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
21 September 2007Return made up to 16/07/07; full list of members (2 pages)
13 October 2006Return made up to 16/07/06; full list of members (2 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005New secretary appointed (2 pages)
6 October 2005Ad 01/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 September 2005Company name changed wirelus LIMITED\certificate issued on 19/09/05 (2 pages)
11 August 2005Return made up to 16/07/05; full list of members (2 pages)
31 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 July 2004Return made up to 16/07/04; full list of members (7 pages)
3 April 2004Return made up to 05/08/03; full list of members (8 pages)
9 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 February 2004Registered office changed on 23/02/04 from: unit 6 sundial court tolworth rise south surbiton surrey KT5 9NN (1 page)
28 August 2003Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
28 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
5 August 2002Incorporation (10 pages)