Company NameKeyz2Success Limited
DirectorNathanyah Anesther Goodridge
Company StatusActive
Company Number05668163
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 3 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameNathanyah Anesther Goodridge
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTbxh@ Sunley House
Bedford Park
Croydon
CR0 2AP
Secretary NameMr Miroslav Siba
NationalityBritish
StatusResigned
Appointed06 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilden
Park Road
Banstead
Surrey
SM7 3EL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressTbxh@ Sunley House
Bedford Park
Croydon
CR0 2AP
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Nathanyah Anesther Goodridge
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,634
Cash£416
Current Liabilities£17,750

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

13 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 May 2021Registered office address changed from Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA England to Hubspace 414 Marco Polo House 3-5 Lansdowne Road Croydon CR0 2BX on 20 May 2021 (1 page)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
21 December 2020Registered office address changed from Challenge House Suite 104 616 Mitcham Road Croydon Surrey CR0 3AA England to Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA on 21 December 2020 (1 page)
13 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
12 January 2019Director's details changed for Nathanyah Anesther Goodridge on 12 January 2019 (2 pages)
12 January 2019Change of details for Miss Nathanyah Goodridge as a person with significant control on 12 January 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 November 2015Registered office address changed from 30 Willow Wood Crescent London SE25 5PZ to Challenge House Suite 104 616 Mitcham Road Croydon Surrey CR0 3AA on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 30 Willow Wood Crescent London SE25 5PZ to Challenge House Suite 104 616 Mitcham Road Croydon Surrey CR0 3AA on 12 November 2015 (1 page)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Director's details changed for Nathanyah Anesther Goodridge on 2 February 2014 (2 pages)
2 February 2015Director's details changed for Nathanyah Anesther Goodridge on 2 February 2014 (2 pages)
2 February 2015Director's details changed for Nathanyah Anesther Goodridge on 2 February 2014 (2 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 February 2014Registered office address changed from 6 Broxholme Close London SE25 6BL United Kingdom on 2 February 2014 (1 page)
2 February 2014Registered office address changed from 6 Broxholme Close London SE25 6BL United Kingdom on 2 February 2014 (1 page)
2 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 1
(3 pages)
2 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 1
(3 pages)
2 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 1
(3 pages)
2 February 2014Registered office address changed from 6 Broxholme Close London SE25 6BL United Kingdom on 2 February 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013Compulsory strike-off action has been discontinued (1 page)
19 May 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
19 May 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
19 May 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
31 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
24 August 2011Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 24 August 2011 (1 page)
24 August 2011Termination of appointment of Miroslav Siba as a secretary (1 page)
24 August 2011Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 24 August 2011 (1 page)
24 August 2011Termination of appointment of Miroslav Siba as a secretary (1 page)
25 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Nathanyah Anesther Goodridge on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Nathanyah Anesther Goodridge on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Nathanyah Anesther Goodridge on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Return made up to 06/01/09; full list of members (3 pages)
19 January 2009Return made up to 06/01/09; full list of members (3 pages)
4 February 2008Return made up to 06/01/08; full list of members (2 pages)
4 February 2008Return made up to 06/01/08; full list of members (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 February 2007Return made up to 06/01/07; full list of members (2 pages)
27 February 2007Return made up to 06/01/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
6 March 2006Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page)
6 March 2006Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Secretary resigned (1 page)
6 January 2006Incorporation (12 pages)
6 January 2006Incorporation (12 pages)