About

Registered Number: 04011216
Date of Incorporation: 09/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Systems House, Burnt Meadow Road, Moons Moat, North, Redditch, Worcestershire, B98 9PA

 

Established in 2000, Keynetix Ltd have registered office in North, Redditch, Worcestershire, it's status is listed as "Active". There are 7 directors listed for this company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VALOIS, Francois 07 May 2019 - 1
CHANDLER, Roger John, Dr 09 June 2000 07 May 2019 1
CHANDLER, Suzanne 01 May 2004 07 May 2019 1
GRICE, Carl 18 January 2013 07 May 2019 1
MORIN, Joanne 09 June 2000 07 May 2019 1
ROTHERY, Dawn 01 May 2004 21 January 2011 1
ROTHERY, Michael Gordon Walter 09 June 2000 07 July 2011 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
CS01 - N/A 09 September 2019
PSC02 - N/A 04 June 2019
PSC09 - N/A 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
TM02 - Termination of appointment of secretary 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
AP01 - Appointment of director 04 June 2019
AP01 - Appointment of director 04 June 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 06 July 2015
SH03 - Return of purchase of own shares 26 January 2015
RESOLUTIONS - N/A 14 January 2015
SH06 - Notice of cancellation of shares 14 January 2015
SH08 - Notice of name or other designation of class of shares 14 January 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 11 June 2013
AP01 - Appointment of director 22 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 05 July 2012
AP01 - Appointment of director 05 July 2012
SH06 - Notice of cancellation of shares 23 August 2011
AA - Annual Accounts 18 August 2011
SH03 - Return of purchase of own shares 15 August 2011
TM01 - Termination of appointment of director 14 July 2011
AR01 - Annual Return 27 June 2011
TM01 - Termination of appointment of director 27 June 2011
TM01 - Termination of appointment of director 27 June 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
RESOLUTIONS - N/A 17 August 2009
MEM/ARTS - N/A 17 August 2009
123 - Notice of increase in nominal capital 17 August 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 01 June 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 26 June 2008
AA - Annual Accounts 08 August 2007
363s - Annual Return 21 June 2007
225 - Change of Accounting Reference Date 18 December 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 01 June 2006
123 - Notice of increase in nominal capital 18 August 2005
363s - Annual Return 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
RESOLUTIONS - N/A 05 August 2005
RESOLUTIONS - N/A 05 August 2005
MEM/ARTS - N/A 05 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2005
AA - Annual Accounts 03 August 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 03 August 2004
363s - Annual Return 09 August 2003
AA - Annual Accounts 31 May 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 13 August 2001
225 - Change of Accounting Reference Date 09 April 2001
CERTNM - Change of name certificate 19 September 2000
RESOLUTIONS - N/A 05 September 2000
RESOLUTIONS - N/A 05 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
287 - Change in situation or address of Registered Office 27 June 2000
NEWINC - New incorporation documents 09 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.