Having been setup in 2001, Keylogic Ltd has its registered office in London. There are 9 directors listed as Griffiths, Helen, Myhill, Paul Harvey, Showker, Karenjeet Kaur, Young, Jenny Louise, Ad Valorem Directors, Anderson, Antony Peter, Davis, Damian Charles, Moseby, Sean David, Pierce, Gareth Owen for the business at Companies House. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AD VALOREM DIRECTORS | 01 May 2001 | 01 May 2001 | 1 |
ANDERSON, Antony Peter | 01 May 2001 | 08 February 2017 | 1 |
DAVIS, Damian Charles | 01 May 2001 | 21 May 2002 | 1 |
MOSEBY, Sean David | 01 May 2001 | 08 February 2017 | 1 |
PIERCE, Gareth Owen | 04 June 2008 | 27 February 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIFFITHS, Helen | 19 April 2018 | 19 July 2019 | 1 |
MYHILL, Paul Harvey | 27 February 2015 | 31 July 2015 | 1 |
SHOWKER, Karenjeet Kaur | 19 July 2019 | 16 June 2020 | 1 |
YOUNG, Jenny Louise | 31 July 2015 | 19 April 2018 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 17 September 2020 | |
AD01 - Change of registered office address | 17 September 2020 | |
TM01 - Termination of appointment of director | 17 June 2020 | |
AP01 - Appointment of director | 17 June 2020 | |
TM02 - Termination of appointment of secretary | 17 June 2020 | |
AP01 - Appointment of director | 17 June 2020 | |
AP01 - Appointment of director | 17 June 2020 | |
CS01 - N/A | 21 April 2020 | |
AA - Annual Accounts | 04 January 2020 | |
AP03 - Appointment of secretary | 26 July 2019 | |
TM02 - Termination of appointment of secretary | 26 July 2019 | |
CS01 - N/A | 18 April 2019 | |
PSC05 - N/A | 18 April 2019 | |
AD01 - Change of registered office address | 26 March 2019 | |
AA - Annual Accounts | 04 January 2019 | |
AP03 - Appointment of secretary | 04 May 2018 | |
TM02 - Termination of appointment of secretary | 04 May 2018 | |
CS01 - N/A | 20 April 2018 | |
AA - Annual Accounts | 15 December 2017 | |
CS01 - N/A | 21 April 2017 | |
TM01 - Termination of appointment of director | 13 March 2017 | |
TM01 - Termination of appointment of director | 13 March 2017 | |
TM01 - Termination of appointment of director | 26 January 2017 | |
AA - Annual Accounts | 09 January 2017 | |
AR01 - Annual Return | 29 April 2016 | |
AA - Annual Accounts | 11 January 2016 | |
MR05 - N/A | 14 October 2015 | |
AP03 - Appointment of secretary | 14 August 2015 | |
TM02 - Termination of appointment of secretary | 14 August 2015 | |
AD01 - Change of registered office address | 21 July 2015 | |
AR01 - Annual Return | 07 May 2015 | |
MR01 - N/A | 06 May 2015 | |
RESOLUTIONS - N/A | 20 March 2015 | |
AP01 - Appointment of director | 17 March 2015 | |
AP03 - Appointment of secretary | 17 March 2015 | |
AP01 - Appointment of director | 17 March 2015 | |
TM01 - Termination of appointment of director | 17 March 2015 | |
AD01 - Change of registered office address | 17 March 2015 | |
TM02 - Termination of appointment of secretary | 17 March 2015 | |
AA01 - Change of accounting reference date | 17 March 2015 | |
AA - Annual Accounts | 07 January 2015 | |
CH01 - Change of particulars for director | 16 June 2014 | |
AR01 - Annual Return | 29 April 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 29 April 2013 | |
AA - Annual Accounts | 01 February 2013 | |
AR01 - Annual Return | 03 May 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 04 May 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AD01 - Change of registered office address | 17 August 2010 | |
AR01 - Annual Return | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 22 February 2010 | |
RESOLUTIONS - N/A | 04 February 2010 | |
SH01 - Return of Allotment of shares | 04 February 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 22 April 2009 | |
AA - Annual Accounts | 05 February 2009 | |
288a - Notice of appointment of directors or secretaries | 05 June 2008 | |
363a - Annual Return | 04 June 2008 | |
AA - Annual Accounts | 25 February 2008 | |
363a - Annual Return | 02 May 2007 | |
AA - Annual Accounts | 28 February 2007 | |
363a - Annual Return | 24 April 2006 | |
AA - Annual Accounts | 03 March 2006 | |
363s - Annual Return | 21 April 2005 | |
AA - Annual Accounts | 24 January 2005 | |
287 - Change in situation or address of Registered Office | 09 August 2004 | |
363s - Annual Return | 21 April 2004 | |
AA - Annual Accounts | 25 February 2004 | |
363s - Annual Return | 10 April 2003 | |
AA - Annual Accounts | 01 March 2003 | |
287 - Change in situation or address of Registered Office | 15 October 2002 | |
395 - Particulars of a mortgage or charge | 13 September 2002 | |
RESOLUTIONS - N/A | 15 June 2002 | |
RESOLUTIONS - N/A | 15 June 2002 | |
169 - Return by a company purchasing its own shares | 15 June 2002 | |
288b - Notice of resignation of directors or secretaries | 15 June 2002 | |
363s - Annual Return | 01 June 2002 | |
287 - Change in situation or address of Registered Office | 20 December 2001 | |
288b - Notice of resignation of directors or secretaries | 23 August 2001 | |
288b - Notice of resignation of directors or secretaries | 23 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 June 2001 | |
CERTNM - Change of name certificate | 04 June 2001 | |
288b - Notice of resignation of directors or secretaries | 30 May 2001 | |
288b - Notice of resignation of directors or secretaries | 30 May 2001 | |
288a - Notice of appointment of directors or secretaries | 30 May 2001 | |
288a - Notice of appointment of directors or secretaries | 30 May 2001 | |
288a - Notice of appointment of directors or secretaries | 30 May 2001 | |
288a - Notice of appointment of directors or secretaries | 30 May 2001 | |
288a - Notice of appointment of directors or secretaries | 30 May 2001 | |
287 - Change in situation or address of Registered Office | 25 April 2001 | |
NEWINC - New incorporation documents | 06 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 May 2015 | Outstanding |
N/A |
Rent deposit deed | 06 September 2002 | Outstanding |
N/A |