Company NameKeykernel Ltd
DirectorAli Noor Muhammad Shamuel
Company StatusActive
Company Number07049394
CategoryPrivate Limited Company
Incorporation Date19 October 2009(14 years, 5 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Ali Noor Muhammad Shamuel
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2009(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5NR
Secretary NameMr Ali Hamza
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address208 Victoria Street
Chadderton
Oldham
OL9 0DA
Director NameMr Mohammed Habibur Rahman
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(9 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 01 March 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBroadway House 74 Broadway Street
Oldham
OL8 1LR
Secretary NameMr Mr Matthew Robson
StatusResigned
Appointed20 March 2015(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 March 2019)
RoleCompany Director
Correspondence AddressApt 25925 Chynoweth House
Trevissome Park
Truro
TR4 8UN
Secretary NameMr Wasif Ali
StatusResigned
Appointed30 September 2018(8 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 2019)
RoleCompany Director
Correspondence AddressApt 25925 Chynoweth House
Trevissome Park
Truro
TR4 8UN

Contact

Websiteke-y.co.uk

Location

Registered Address40 Bank Street
Canary Wharf
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2011
Net Worth£1,685
Cash£765
Current Liabilities£224

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Filing History

23 December 2020Micro company accounts made up to 31 October 2019 (3 pages)
3 December 2020Change of details for Mr Ali Noor Muhammad Shamuel as a person with significant control on 14 November 2020 (2 pages)
3 December 2020Director's details changed for Mr Ali Noor Muhammad Shamuel on 14 November 2020 (2 pages)
7 October 2020Registered office address changed from Suite 4454 Chynoweth House Trevissome Park Truro TR4 8UN England to 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB on 7 October 2020 (1 page)
3 September 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
3 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-03
(3 pages)
1 June 2020Registered office address changed from 74 George Street Suite 4 Luton Bedfordshire LU1 2BD England to Suite 4454 Chynoweth House Trevissome Park Truro TR4 8UN on 1 June 2020 (1 page)
23 January 2020Notification of Ali Noor Muhammad Shamuel as a person with significant control on 23 January 2020 (2 pages)
23 January 2020Registered office address changed from Apt 25925 Chynoweth House Trevissome Park Truro TR4 8UN England to 74 George Street Suite 4 Luton Bedfordshire LU1 2BD on 23 January 2020 (1 page)
23 January 2020Cessation of Ali Noor Muhammad Shamuel as a person with significant control on 23 January 2020 (1 page)
5 August 2019Director's details changed for Mr Ali Noor Muhammad Shamuel on 15 May 2019 (2 pages)
2 August 2019Director's details changed for Mr Ali Noor Muhammad Shamuel on 15 May 2019 (2 pages)
2 August 2019Change of details for Mr Ali Noor Muhammad Shamuel as a person with significant control on 15 May 2019 (2 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
3 April 2019Change of details for Mr Ali Noor Muhammad Shamuel as a person with significant control on 2 April 2019 (2 pages)
2 April 2019Director's details changed for Mr Ali Noor Muhammad Shamuel on 1 April 2019 (2 pages)
2 April 2019Change of details for Mr Ali Noor Muhammad Shamuel as a person with significant control on 2 April 2019 (2 pages)
26 March 2019Termination of appointment of Wasif Ali as a secretary on 26 March 2019 (1 page)
3 March 2019Termination of appointment of Mr Matthew Robson as a secretary on 3 March 2019 (1 page)
8 December 2018Registered office address changed from 2 Waldeck Road Waldeck Road Luton LU1 1HG England to Apt 25925 Chynoweth House Trevissome Park Truro TR4 8UN on 8 December 2018 (1 page)
2 October 2018Registered office address changed from 929 Stockport Road Manchester M19 3NP England to 2 Waldeck Road Waldeck Road Luton LU1 1HG on 2 October 2018 (1 page)
1 October 2018Appointment of Mr Wasif Ali as a secretary on 30 September 2018 (2 pages)
8 September 2018Registered office address changed from 299 Lees Road Oldham OL4 1LR England to 929 Stockport Road Manchester M19 3NP on 8 September 2018 (1 page)
5 September 2018Micro company accounts made up to 31 October 2017 (2 pages)
24 June 2018Confirmation statement made on 7 May 2018 with updates (3 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
23 June 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
15 September 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 September 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
15 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
23 January 2016Registered office address changed from 5 Firdale Walk Chadderton Oldham OL9 6SJ England to 299 Lees Road Oldham OL4 1LR on 23 January 2016 (1 page)
23 January 2016Registered office address changed from 5 Firdale Walk Chadderton Oldham OL9 6SJ England to 299 Lees Road Oldham OL4 1LR on 23 January 2016 (1 page)
7 September 2015Director's details changed for Mr Ali Noor Muhammad Shamuel on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Ali Noor Muhammad Shamuel on 7 September 2015 (2 pages)
30 August 2015Director's details changed for Mr Ali Noor Muhammad Shamuel on 28 August 2015 (2 pages)
30 August 2015Director's details changed for Mr Ali Noor Muhammad Shamuel on 28 August 2015 (2 pages)
21 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 June 2015Registered office address changed from 929 Stockport Road Manchester Greater Manchester M19 3NP to 5 Firdale Walk Chadderton Oldham OL9 6SJ on 14 June 2015 (1 page)
14 June 2015Registered office address changed from 929 Stockport Road Manchester Greater Manchester M19 3NP to 5 Firdale Walk Chadderton Oldham OL9 6SJ on 14 June 2015 (1 page)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
10 April 2015Appointment of Mr Mr Matthew Robson as a secretary on 20 March 2015 (2 pages)
10 April 2015Termination of appointment of Ali Hamza as a secretary on 20 January 2015 (1 page)
10 April 2015Termination of appointment of Ali Hamza as a secretary on 20 January 2015 (1 page)
10 April 2015Director's details changed for Mr Ali Shamuel on 20 March 2015 (3 pages)
10 April 2015Appointment of Mr Mr Matthew Robson as a secretary on 20 March 2015 (2 pages)
10 April 2015Director's details changed for Mr Ali Shamuel on 20 March 2015 (3 pages)
9 March 2015Company name changed key. Cs - software LTD\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-08
(3 pages)
9 March 2015Company name changed key. Cs - software LTD\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-08
(3 pages)
12 January 2015Secretary's details changed for Mr Ali Hamza on 5 January 2015 (1 page)
12 January 2015Secretary's details changed for Mr Ali Hamza on 5 January 2015 (1 page)
12 January 2015Secretary's details changed for Mr Ali Hamza on 5 January 2015 (1 page)
9 January 2015Director's details changed for Mr Ali Shamuel on 5 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Ali Shamuel on 5 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Ali Shamuel on 5 January 2015 (2 pages)
2 December 2014Director's details changed for Mr Ali Noor Muhammad Shamuel on 30 October 2010 (2 pages)
2 December 2014Secretary's details changed for Mr Ali Noor Muhammad Shamuel on 30 October 2010 (1 page)
2 December 2014Director's details changed for Mr Ali Noor Muhammad Shamuel on 30 October 2010 (2 pages)
2 December 2014Secretary's details changed for Mr Ali Noor Muhammad Shamuel on 30 October 2010 (1 page)
26 November 2014Director's details changed for Mr Ali Noor Muhammad Shamuel on 20 October 2014 (2 pages)
26 November 2014Director's details changed for Mr Ali Noor Muhammad Shamuel on 20 October 2014 (2 pages)
26 November 2014Director's details changed for Mr Ali Noor Muhammad Shamuel on 20 October 2014 (2 pages)
26 November 2014Director's details changed for Mr Ali Noor Muhammad Shamuel on 20 October 2014 (2 pages)
24 November 2014Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
20 October 2014Company name changed rightsfirst LIMITED\certificate issued on 20/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-14
(3 pages)
20 October 2014Company name changed rightsfirst LIMITED\certificate issued on 20/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-14
(3 pages)
7 October 2014Director's details changed for Mr Ali Noor Muhammad Shamuel on 5 December 2012 (2 pages)
7 October 2014Director's details changed for Mr Ali Noor Muhammad Shamuel on 5 December 2012 (2 pages)
7 October 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
7 October 2014Director's details changed for Mr Ali Noor Muhammad Shamuel on 5 December 2012 (2 pages)
7 October 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
15 September 2014Director's details changed for Mr Ali Noor Muhammad Shamuel on 13 June 2014 (2 pages)
15 September 2014Director's details changed for Mr Ali Noor Muhammad Shamuel on 13 June 2014 (2 pages)
18 August 2014Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR England to 929 Stockport Road Manchester Greater Manchester M19 3NP on 18 August 2014 (2 pages)
18 August 2014Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR England to 929 Stockport Road Manchester Greater Manchester M19 3NP on 18 August 2014 (2 pages)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013Termination of appointment of Mohammed Rahman as a director (1 page)
26 July 2013Termination of appointment of Mohammed Rahman as a director (1 page)
24 July 2013Registered office address changed from 15 Colwyn Street Oldham OL9 6BE United Kingdom on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 15 Colwyn Street Oldham OL9 6BE United Kingdom on 24 July 2013 (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
26 June 2013Annual return made up to 19 October 2012 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(4 pages)
26 June 2013Annual return made up to 19 October 2012 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(4 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 February 2012Compulsory strike-off action has been discontinued (1 page)
22 February 2012Compulsory strike-off action has been discontinued (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
20 February 2012Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
8 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
8 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
27 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
27 January 2011Director's details changed for Mr Ali Noor Muhammad Shamuel on 27 January 2011 (2 pages)
27 January 2011Director's details changed for Mr Ali Noor Muhammad Shamuel on 27 January 2011 (2 pages)
27 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
24 July 2010Appointment of Mr Mohammed Habibur Rahman as a director (2 pages)
24 July 2010Appointment of Mr Mohammed Habibur Rahman as a director (2 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)