Background WavePink WaveYellow Wave

KEYMAT TECHNOLOGY LIMITED (01981733)

KEYMAT TECHNOLOGY LIMITED (01981733) is an active UK company. incorporated on 23 January 1986. with registered office in Guildford. The company operates in the Manufacturing sector, engaged in manufacture of computers and peripheral equipment and 2 other business activities. KEYMAT TECHNOLOGY LIMITED has been registered for 40 years. Current directors include GIBBINS, Simon Mark, OAKTON, Martyn, SLOAN, Andrew Michael.

Company Number
01981733
Status
active
Type
ltd
Incorporated
23 January 1986
Age
40 years
Address
2 Chancellor Court Occam Road, Guildford, GU2 7AH
Industry Sector
Manufacturing
Business Activity
Manufacture of computers and peripheral equipment
Directors
GIBBINS, Simon Mark, OAKTON, Martyn, SLOAN, Andrew Michael
SIC Codes
26200, 26512, 26514

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYMAT TECHNOLOGY LIMITED

KEYMAT TECHNOLOGY LIMITED is an active company incorporated on 23 January 1986 with the registered office located in Guildford. The company operates in the Manufacturing sector, specifically engaged in manufacture of computers and peripheral equipment and 2 other business activities. KEYMAT TECHNOLOGY LIMITED was registered 40 years ago.(SIC: 26200, 26512, 26514)

Status

active

Active since 40 years ago

Company No

01981733

LTD Company

Age

40 Years

Incorporated 23 January 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

2 Chancellor Court Occam Road Surrey Research Park Guildford, GU2 7AH,

Previous Addresses

2 Waterside Court Waterside Drive Langley Slough SL3 6EZ England
From: 25 November 2024To: 22 December 2025
2 Waterside Drive Langley Slough Berkshire SL3 6EZ England
From: 25 November 2024To: 25 November 2024
1 Waterside Court Waterside Drive Langley Slough Berkshire SL3 6EZ England
From: 26 July 2018To: 25 November 2024
14 Bentinck Court Bentinck Road West Drayton Middx UB7 7RQ
From: 23 January 1986To: 26 July 2018
Timeline

16 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Jan 86
Director Left
May 13
Loan Cleared
Apr 15
Loan Cleared
Apr 15
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Mar 24
Director Left
May 24
Director Left
Sept 25
Director Joined
Sept 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GIBBINS, Simon Mark

Active
Occam Road, GuildfordGU2 7AH
Born July 1966
Director
Appointed 18 Dec 2025

OAKTON, Martyn

Active
Waterside Drive, SloughSL3 6EZ
Born September 1963
Director
Appointed 14 Feb 2024

SLOAN, Andrew Michael

Active
Occam Road, GuildfordGU2 7AH
Born March 1964
Director
Appointed 18 Dec 2025

LOGENDRAN, Logie Thillairajah

Resigned
The Pavilion, CobhamKT11 3AJ
Secretary
Appointed N/A
Resigned 25 Sept 1991

WARD, Peter Jonathan

Resigned
Occam Road, GuildfordGU2 7AH
Secretary
Appointed N/A
Resigned 18 Dec 2025

ANTON, Ian Alexander

Resigned
156 Ifield Road, LondonSW10 9AF
Born October 1959
Director
Appointed N/A
Resigned 31 May 1992

BLITZ, Leon Saul

Resigned
Perceval Avenue, LondonNW3 4PY
Born May 1964
Director
Appointed 30 Mar 2009
Resigned 10 May 2013

HAYES-PANKHURST, Richard Paul

Resigned
51 Crabtree Lane, LondonSW6 6LP
Born November 1953
Director
Appointed N/A
Resigned 26 Nov 1991

JARVIS, Peter Willis

Resigned
Waterside Drive, SloughSL3 6EZ
Born July 1957
Director
Appointed N/A
Resigned 31 May 2024

LOGENDRAN, Logie Thillairajah

Resigned
The Pavilion, CobhamKT11 3AJ
Born April 1947
Director
Appointed N/A
Resigned 25 Sept 1991

MUNDY, Richard

Resigned
12 Cantors Way, MalmesburySN16 9QZ
Born October 1951
Director
Appointed 02 Aug 1999
Resigned 31 Aug 2005

OAKTON, Martyn

Resigned
Waterside Drive, SloughSL3 6EZ
Born February 1963
Director
Appointed 14 Feb 2024
Resigned 14 Feb 2024

PERRINS, Joseph Christopher

Resigned
9 Stonehills Mansions, LondonSW6 1DD
Born September 1956
Director
Appointed N/A
Resigned 29 Nov 1991

SALLITT, Henry William Baines

Resigned
Appletree Cottage, NewburyRG20 9DA
Born July 1962
Director
Appointed 31 May 1992
Resigned 09 Oct 1992

SMITH, Brian Douglas

Resigned
15 Fairlawn Avenue, LondonW4
Born September 1957
Director
Appointed N/A
Resigned 27 May 1992

WARD, Peter Jonathan

Resigned
Occam Road, GuildfordGU2 7AH
Born December 1953
Director
Appointed N/A
Resigned 18 Dec 2025

Persons with significant control

4

1 Active
3 Ceased
Occam Road, GuildfordGU2 7AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2025
Gresham Street, LondonEC2V 7QP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2025

Mr Peter Willis Jarvis

Ceased
Occam Road, GuildfordGU2 7AH
Born July 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Dec 2025

Mr Peter Jonathan Ward

Ceased
Occam Road, GuildfordGU2 7AH
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2025
Fundings
Financials
Latest Activities

Filing History

142

Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Resolution
3 January 2026
RESOLUTIONSResolutions
Memorandum Articles
3 January 2026
MAMA
Statement Of Companys Objects
29 December 2025
CC04CC04
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
22 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
16 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Accounts With Accounts Type Small
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Accounts With Accounts Type Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Small
5 February 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
21 October 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
21 October 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2007
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2005
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 2004
AAAnnual Accounts
Legacy
27 January 2004
244244
Accounts With Accounts Type Small
27 November 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
31 January 2003
244244
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2002
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 2000
AAAnnual Accounts
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1999
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1998
AAAnnual Accounts
Legacy
10 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1997
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1996
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
27 June 1993
363sAnnual Return (shuttle)
Legacy
27 April 1993
287Change of Registered Office
Accounts With Accounts Type Small
15 December 1992
AAAnnual Accounts
Legacy
9 November 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1992
AAAnnual Accounts
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Legacy
30 June 1991
363b363b
Legacy
24 June 1991
395Particulars of Mortgage or Charge
Legacy
5 December 1990
225(1)225(1)
Legacy
11 July 1990
363363
Accounts With Accounts Type Small
26 June 1990
AAAnnual Accounts
Legacy
27 March 1990
88(2)O88(2)O
Statement Of Affairs
27 March 1990
SASA
Legacy
20 March 1990
88(2)P88(2)P
Legacy
28 September 1989
288288
Accounts With Accounts Type Small
13 September 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Legacy
6 September 1989
88(2)R88(2)R
Legacy
12 January 1989
288288
Accounts With Accounts Type Small
10 October 1988
AAAnnual Accounts
Legacy
10 October 1988
363363
Legacy
18 August 1988
395Particulars of Mortgage or Charge
Legacy
17 February 1988
PUC 2PUC 2
Legacy
17 February 1988
PUC 2PUC 2
Legacy
17 February 1988
122122
Resolution
17 February 1988
RESOLUTIONSResolutions
Resolution
17 February 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
10 February 1988
AAAnnual Accounts
Legacy
10 February 1988
363363
Legacy
26 January 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 November 1986
122122
Legacy
19 November 1986
288288
Incorporation Company
23 January 1986
NEWINCIncorporation