About

Registered Number: 04878290
Date of Incorporation: 27/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: James House, 47a James Street, Oxford, OX4 1EU

 

Based in Oxford, Key2 Futures Ltd was registered on 27 August 2003, it's status at Companies House is "Active". Caiger, Angela, Jones, Emma Louise, Mundy, Rachel Helena, Copeland, Monica, Cox, Nicola, Iredale, Philip Sydney, Jones, Emma Louise, Keown, Martin are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPELAND, Monica 27 August 2003 08 April 2011 1
COX, Nicola 13 October 2003 08 April 2011 1
IREDALE, Philip Sydney 27 August 2003 24 September 2007 1
JONES, Emma Louise 28 January 2010 31 October 2011 1
KEOWN, Martin 01 November 2011 25 October 2017 1
Secretary Name Appointed Resigned Total Appointments
CAIGER, Angela 01 November 2011 25 October 2017 1
JONES, Emma Louise 28 January 2010 31 October 2011 1
MUNDY, Rachel Helena 12 October 2007 28 January 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 11 August 2020
TM01 - Termination of appointment of director 11 August 2020
AA - Annual Accounts 07 February 2020
RESOLUTIONS - N/A 18 December 2019
SH08 - Notice of name or other designation of class of shares 18 December 2019
SH10 - Notice of particulars of variation of rights attached to shares 18 December 2019
RESOLUTIONS - N/A 10 October 2019
MA - Memorandum and Articles 10 October 2019
MR01 - N/A 17 September 2019
CS01 - N/A 06 September 2019
MR04 - N/A 19 August 2019
MR04 - N/A 19 August 2019
AA - Annual Accounts 04 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 March 2019
CS01 - N/A 14 September 2018
AA01 - Change of accounting reference date 14 September 2018
AA - Annual Accounts 06 July 2018
AP01 - Appointment of director 29 May 2018
SH01 - Return of Allotment of shares 10 May 2018
MR01 - N/A 06 November 2017
MR04 - N/A 03 November 2017
MR04 - N/A 03 November 2017
MR04 - N/A 03 November 2017
MR04 - N/A 03 November 2017
MR04 - N/A 03 November 2017
MR04 - N/A 03 November 2017
MR04 - N/A 03 November 2017
MR04 - N/A 03 November 2017
MR04 - N/A 03 November 2017
MR04 - N/A 03 November 2017
MR04 - N/A 03 November 2017
MR04 - N/A 03 November 2017
MR04 - N/A 03 November 2017
MR04 - N/A 03 November 2017
MR04 - N/A 03 November 2017
MR04 - N/A 03 November 2017
MR04 - N/A 03 November 2017
MR04 - N/A 03 November 2017
MR04 - N/A 03 November 2017
MR04 - N/A 03 November 2017
MR01 - N/A 02 November 2017
SH06 - Notice of cancellation of shares 31 October 2017
PSC02 - N/A 27 October 2017
AP01 - Appointment of director 26 October 2017
AP01 - Appointment of director 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
TM02 - Termination of appointment of secretary 26 October 2017
PSC09 - N/A 26 October 2017
SH03 - Return of purchase of own shares 17 October 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 20 April 2017
RESOLUTIONS - N/A 19 September 2016
SH08 - Notice of name or other designation of class of shares 17 September 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 29 August 2015
AA - Annual Accounts 18 June 2015
MR04 - N/A 14 November 2014
MR04 - N/A 14 November 2014
MR04 - N/A 14 November 2014
MR04 - N/A 14 November 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 11 April 2014
AD01 - Change of registered office address 27 January 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 09 May 2013
RESOLUTIONS - N/A 03 December 2012
RESOLUTIONS - N/A 10 October 2012
AR01 - Annual Return 30 September 2012
CH01 - Change of particulars for director 06 June 2012
AA - Annual Accounts 05 March 2012
AP03 - Appointment of secretary 08 November 2011
AP01 - Appointment of director 08 November 2011
CH01 - Change of particulars for director 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
TM02 - Termination of appointment of secretary 02 November 2011
AR01 - Annual Return 07 October 2011
RESOLUTIONS - N/A 14 September 2011
SH08 - Notice of name or other designation of class of shares 14 September 2011
SH01 - Return of Allotment of shares 14 September 2011
CH01 - Change of particulars for director 25 August 2011
CH01 - Change of particulars for director 23 August 2011
AP01 - Appointment of director 25 July 2011
RESOLUTIONS - N/A 03 June 2011
SH03 - Return of purchase of own shares 03 June 2011
TM01 - Termination of appointment of director 19 May 2011
AP01 - Appointment of director 11 April 2011
TM01 - Termination of appointment of director 08 April 2011
AA - Annual Accounts 07 April 2011
SH01 - Return of Allotment of shares 22 March 2011
SH01 - Return of Allotment of shares 07 March 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH03 - Change of particulars for secretary 01 June 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 May 2010
RESOLUTIONS - N/A 13 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 April 2010
AA - Annual Accounts 25 March 2010
AP03 - Appointment of secretary 03 February 2010
TM02 - Termination of appointment of secretary 03 February 2010
SH01 - Return of Allotment of shares 19 October 2009
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 12 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 January 2009
363a - Annual Return 23 January 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2008
287 - Change in situation or address of Registered Office 05 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
RESOLUTIONS - N/A 19 March 2008
RESOLUTIONS - N/A 19 March 2008
RESOLUTIONS - N/A 19 March 2008
123 - Notice of increase in nominal capital 19 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
395 - Particulars of a mortgage or charge 13 March 2008
395 - Particulars of a mortgage or charge 13 March 2008
395 - Particulars of a mortgage or charge 13 March 2008
395 - Particulars of a mortgage or charge 13 March 2008
395 - Particulars of a mortgage or charge 13 March 2008
395 - Particulars of a mortgage or charge 13 March 2008
395 - Particulars of a mortgage or charge 13 March 2008
395 - Particulars of a mortgage or charge 13 March 2008
395 - Particulars of a mortgage or charge 13 March 2008
395 - Particulars of a mortgage or charge 13 March 2008
395 - Particulars of a mortgage or charge 13 March 2008
395 - Particulars of a mortgage or charge 13 March 2008
395 - Particulars of a mortgage or charge 13 March 2008
395 - Particulars of a mortgage or charge 13 March 2008
395 - Particulars of a mortgage or charge 13 March 2008
395 - Particulars of a mortgage or charge 13 March 2008
395 - Particulars of a mortgage or charge 13 March 2008
395 - Particulars of a mortgage or charge 13 March 2008
395 - Particulars of a mortgage or charge 13 March 2008
395 - Particulars of a mortgage or charge 31 January 2008
363s - Annual Return 16 January 2008
288a - Notice of appointment of directors or secretaries 16 November 2007
395 - Particulars of a mortgage or charge 08 November 2007
395 - Particulars of a mortgage or charge 08 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
AA - Annual Accounts 01 August 2007
395 - Particulars of a mortgage or charge 22 May 2007
395 - Particulars of a mortgage or charge 30 January 2007
395 - Particulars of a mortgage or charge 30 January 2007
395 - Particulars of a mortgage or charge 30 January 2007
395 - Particulars of a mortgage or charge 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
363s - Annual Return 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
CERTNM - Change of name certificate 29 September 2006
287 - Change in situation or address of Registered Office 30 June 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
395 - Particulars of a mortgage or charge 07 January 2006
AA - Annual Accounts 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 08 November 2005
363s - Annual Return 01 September 2005
395 - Particulars of a mortgage or charge 18 August 2005
AA - Annual Accounts 21 June 2005
395 - Particulars of a mortgage or charge 30 April 2005
395 - Particulars of a mortgage or charge 30 April 2005
395 - Particulars of a mortgage or charge 25 February 2005
395 - Particulars of a mortgage or charge 19 February 2005
395 - Particulars of a mortgage or charge 19 February 2005
395 - Particulars of a mortgage or charge 14 December 2004
395 - Particulars of a mortgage or charge 14 December 2004
395 - Particulars of a mortgage or charge 14 December 2004
395 - Particulars of a mortgage or charge 14 December 2004
395 - Particulars of a mortgage or charge 14 December 2004
395 - Particulars of a mortgage or charge 14 December 2004
395 - Particulars of a mortgage or charge 17 November 2004
363s - Annual Return 29 October 2004
225 - Change of Accounting Reference Date 28 September 2004
395 - Particulars of a mortgage or charge 19 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2004
395 - Particulars of a mortgage or charge 30 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2004
RESOLUTIONS - N/A 19 December 2003
RESOLUTIONS - N/A 19 December 2003
123 - Notice of increase in nominal capital 19 December 2003
288c - Notice of change of directors or secretaries or in their particulars 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2019 Outstanding

N/A

A registered charge 25 October 2017 Fully Satisfied

N/A

A registered charge 25 October 2017 Fully Satisfied

N/A

Legal charge 05 March 2008 Fully Satisfied

N/A

Legal charge 05 March 2008 Fully Satisfied

N/A

Legal charge 05 March 2008 Fully Satisfied

N/A

Legal charge 05 March 2008 Fully Satisfied

N/A

Legal charge 05 March 2008 Fully Satisfied

N/A

Legal charge 05 March 2008 Fully Satisfied

N/A

Legal charge 05 March 2008 Fully Satisfied

N/A

Legal charge 05 March 2008 Fully Satisfied

N/A

Legal charge 05 March 2008 Fully Satisfied

N/A

Legal charge 05 March 2008 Fully Satisfied

N/A

Legal charge 05 March 2008 Fully Satisfied

N/A

Legal charge 05 March 2008 Fully Satisfied

N/A

Legal charge 05 March 2008 Fully Satisfied

N/A

Legal charge 05 March 2008 Fully Satisfied

N/A

Legal charge 05 March 2008 Fully Satisfied

N/A

Legal charge 05 March 2008 Fully Satisfied

N/A

Legal charge 05 March 2008 Fully Satisfied

N/A

Legal charge 05 March 2008 Fully Satisfied

N/A

Legal charge 05 March 2008 Fully Satisfied

N/A

Debenture 24 January 2008 Fully Satisfied

N/A

Legal charge 06 November 2007 Fully Satisfied

N/A

Legal charge 06 November 2007 Fully Satisfied

N/A

Legal mortgage 04 May 2007 Fully Satisfied

N/A

Legal mortgage 26 January 2007 Fully Satisfied

N/A

Legal mortgage 26 January 2007 Fully Satisfied

N/A

Legal mortgage 26 January 2007 Fully Satisfied

N/A

Legal mortgage 26 January 2007 Fully Satisfied

N/A

Mortgage 19 December 2005 Fully Satisfied

N/A

Rent deposit deed 10 August 2005 Fully Satisfied

N/A

Mortgage 29 April 2005 Fully Satisfied

N/A

Mortgage 20 April 2005 Fully Satisfied

N/A

Mortgage 18 February 2005 Fully Satisfied

N/A

Mortgage 11 February 2005 Fully Satisfied

N/A

Mortgage 11 February 2005 Fully Satisfied

N/A

Mortgage 08 December 2004 Fully Satisfied

N/A

Mortgage 08 December 2004 Fully Satisfied

N/A

Mortgage 08 December 2004 Fully Satisfied

N/A

Mortgage 08 December 2004 Fully Satisfied

N/A

Mortgage 08 December 2004 Fully Satisfied

N/A

Mortgage 08 December 2004 Fully Satisfied

N/A

Debenture 09 November 2004 Fully Satisfied

N/A

Rent deposit deed 16 August 2004 Fully Satisfied

N/A

Debenture 09 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.