Company NameKey Note Limited
DirectorRichard David Carr
Company StatusActive
Company Number06751403
CategoryPrivate Limited Company
Incorporation Date18 November 2008(15 years, 5 months ago)
Previous NameKey Note Insights Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Secretary NameMs Claire Elspeth Satow
StatusCurrent
Appointed03 October 2013(4 years, 10 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address2nd Floor Bride House
Bride Lane
London
EC4Y 8JP
Director NameMr Richard David Carr
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(8 years after company formation)
Appointment Duration7 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMintel House 4 Playhouse Yard
London
EC4V 5EX
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Director NameMr Alistair David Pauline
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address5th Floor Harlequin House
7 High Street
Teddington
Middlesex
TW11 8EE
Director NameMr James Anthony William Donovan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(3 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 2011)
RoleManagng Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Harlequin House 7 High Street
Richmond Upon Thames
Teddington
TW11 8EE
Secretary NameMr Jeremy Baker
NationalityBritish
StatusResigned
Appointed16 March 2009(3 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 2011)
RoleCompany Director
Correspondence Address5th Floor Harlequin House 7 High Street
Teddington
Middlesex
TW11 8EE
Secretary NameMr Lee Williams
StatusResigned
Appointed17 May 2011(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 October 2013)
RoleCompany Director
Correspondence Address5th Floor Harlequin House
7 High Street
Teddington
Middlesex
TW11 8EE
Director NameMr William Alexander Berry
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish,French
StatusResigned
Appointed19 March 2013(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Bride House
Bride Lane
London
EC4Y 8JP
Director NameMrs Pooja Aspinall
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 August 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Rowans Temple Lane
Temple
Marlow
Buckinghamshire
SL7 1SA
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed18 November 2008(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Contact

Websitekeynote.co.uk
Email address[email protected]
Telephone020 34164492
Telephone regionLondon

Location

Registered AddressMintel House
4 Playhouse Yard
London
EC4V 5EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

260k at £1Stancroft Trust LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,402,690
Gross Profit£1,189,818
Net Worth-£472,568
Cash£63,206
Current Liabilities£883,708

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

22 March 2010Delivered on: 7 April 2010
Persons entitled: Tynedale Group Limited

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all the company's interest in the interest-earning deposit account and the initial deposit of £8,225 see image for full details.
Outstanding
16 March 2009Delivered on: 24 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 December 2017Accounts for a small company made up to 30 September 2016 (15 pages)
21 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
6 January 2017Appointment of Mr Richard David Carr as a director on 6 December 2016 (2 pages)
6 January 2017Termination of appointment of William Alexander Berry as a director on 6 December 2016 (1 page)
29 November 2016Registered office address changed from Bride House 20 Bride Lane London EC4Y 8JP to 11 Pilgrim Street London EC4V 6RN on 29 November 2016 (1 page)
29 November 2016Confirmation statement made on 29 November 2016 with updates (4 pages)
25 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
2 November 2016Full accounts made up to 31 December 2015 (14 pages)
23 February 2016Termination of appointment of Pooja Aspinall as a director on 27 August 2015 (1 page)
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 260,000
(6 pages)
23 November 2015Register(s) moved to registered office address Bride House 20 Bride Lane London EC4Y 8JP (1 page)
20 July 2015Full accounts made up to 31 December 2014 (13 pages)
27 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 260,000
(6 pages)
17 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 260,000
(4 pages)
17 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 260,000
(4 pages)
9 September 2014Full accounts made up to 31 December 2013 (13 pages)
14 January 2014Termination of appointment of Alistair Pauline as a director (1 page)
19 December 2013Secretary's details changed for Ms Claire Elspeth Satow on 1 November 2013 (1 page)
19 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(7 pages)
19 December 2013Secretary's details changed for Ms Claire Elspeth Satow on 1 November 2013 (1 page)
31 October 2013Appointment of Mrs Pooja Aspinall as a director (2 pages)
3 October 2013Termination of appointment of Lee Williams as a secretary (1 page)
3 October 2013Appointment of Ms Claire Elspeth Satow as a secretary (2 pages)
9 September 2013Total exemption full accounts made up to 31 December 2012 (23 pages)
19 March 2013Registered office address changed from Greenacre 5 Llantwit Major Road Cowbridge South Glamorgan CF71 7JP on 19 March 2013 (1 page)
19 March 2013Appointment of Mr William Alexander Berry as a director (2 pages)
16 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
27 October 2011Appointment of Mr Lee Williams as a secretary (2 pages)
27 October 2011Termination of appointment of Jeremy Baker as a secretary (1 page)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 January 2011Termination of appointment of James Donovan as a director (1 page)
10 December 2010Register inspection address has been changed from Field House 72 Oldfield Road Hampton Middlesex TW12 2HQ England (1 page)
10 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
2 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2010Director's details changed for Mr James Anthony William Donovan on 27 October 2010 (2 pages)
27 October 2010Secretary's details changed for Mr Jeremy Baker on 27 October 2010 (2 pages)
27 October 2010Director's details changed for Mr Alistair David Pauline on 27 October 2010 (2 pages)
1 September 2010Full accounts made up to 31 December 2009 (12 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Director's details changed for James Anthony William Donovan on 18 November 2009 (2 pages)
25 November 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
24 March 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 March 2009Director appointed james anthony william donovan (2 pages)
23 March 2009Secretary appointed jeremy baker (2 pages)
13 January 2009Company name changed key note insights LIMITED\certificate issued on 13/01/09 (2 pages)
27 December 2008Appointment terminated director samuel lloyd (1 page)
27 December 2008Appointment terminated secretary 7SIDE secretarial LIMITED (1 page)
17 December 2008Director appointed alistair david pauline (2 pages)
17 December 2008Registered office changed on 17/12/2008 from 14-18 city road cardiff CF24 3DL (1 page)
18 November 2008Incorporation (14 pages)