Company NameKEY3 Partners Limited
Company StatusActive
Company Number07271131
CategoryPrivate Limited Company
Incorporation Date2 June 2010(13 years, 10 months ago)
Previous NameOmnium Logistics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Rohit Moudgil
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2011(1 year, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKings House 5th Floor
174 - Hammersmith Road
London
W6 7JP
Director NameMr Peter Nicholas Marson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed04 December 2011(1 year, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings House 5th Floor
174 - Hammersmith Road
London
W6 7JP
Director NameMr Edward John Ainsworth
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2011(1 year, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings House 5th Floor
174 - Hammersmith Road
London
W6 7JP
Director NameMr Craig Richard Bunker
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceGBR
Correspondence Address14 Alderman Way
Weston Under Wetherley
Leamington Spa
CV33 9GB
Director NameMrs Danielle Elsa Marcel Bunker
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed27 September 2010(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kensington Centre 66 Hammersmith Road
London
W14 8UD
Director NameMrs Helen Gallimore
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Farm Court Farm Lane
Branston
Burton-On-Trent
Staffordshire
DE14 3HA

Contact

Website4cassociates.com

Location

Registered AddressKings House 5th Floor
174 - Hammersmith Road
London
W6 7JP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

125 at £14c Associates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£101,160
Cash£5,446
Current Liabilities£106,673

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 August 2017Notification of 4C Associates as a person with significant control on 6 April 2016 (1 page)
16 August 2017Notification of Peter Marson as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Rohit Moudgil as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Edward Ainsworth as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 125
(6 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 125
(4 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 125
(4 pages)
7 November 2014Full accounts made up to 31 December 2013 (14 pages)
13 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 125
(4 pages)
13 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 125
(4 pages)
4 November 2013Full accounts made up to 31 December 2012 (15 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
12 November 2012Full accounts made up to 31 December 2011 (16 pages)
8 October 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
3 February 2012Termination of appointment of Helen Gallimore as a director (1 page)
3 February 2012Appointment of Mr Rohit Moudgil as a director (2 pages)
3 February 2012Appointment of Mr Edward John Ainsworth as a director (2 pages)
3 February 2012Termination of appointment of Danielle Bunker as a director (1 page)
3 February 2012Termination of appointment of Craig Bunker as a director (1 page)
3 February 2012Appointment of Mr Peter Nicholas Marson as a director (2 pages)
3 February 2012Registered office address changed from 14 Alderman Way Weston Under Wetherley Leamington Spa Warwickshire CV33 9GB United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 14 Alderman Way Weston Under Wetherley Leamington Spa Warwickshire CV33 9GB United Kingdom on 3 February 2012 (1 page)
23 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 June 2011Statement of capital following an allotment of shares on 1 August 2010
  • GBP 125
(3 pages)
8 June 2011Statement of capital following an allotment of shares on 1 August 2010
  • GBP 125
(3 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
27 September 2010Appointment of Mrs Helen Gallimore as a director (2 pages)
27 September 2010Appointment of Mrs Danielle Elsa Marcel Bunker as a director (2 pages)
24 September 2010Company name changed omnium logistics LIMITED\certificate issued on 24/09/10
  • RES15 ‐ Change company name resolution on 2010-09-17
(2 pages)
24 September 2010Change of name notice (2 pages)
2 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
2 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)