Background WavePink WaveYellow Wave

CMS KEYHOLDING LIMITED (02406553)

CMS KEYHOLDING LIMITED (02406553) is an active UK company. incorporated on 20 July 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CMS KEYHOLDING LIMITED has been registered for 36 years. Current directors include BANHAM, Frances Lan, BANHAM, Lucie Anh Francis, HALLATT, Charles Richard.

Company Number
02406553
Status
active
Type
ltd
Incorporated
20 July 1989
Age
36 years
Address
20 Thornsett Road, London, SW18 4EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BANHAM, Frances Lan, BANHAM, Lucie Anh Francis, HALLATT, Charles Richard
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMS KEYHOLDING LIMITED

CMS KEYHOLDING LIMITED is an active company incorporated on 20 July 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CMS KEYHOLDING LIMITED was registered 36 years ago.(SIC: 74909)

Status

active

Active since 36 years ago

Company No

02406553

LTD Company

Age

36 Years

Incorporated 20 July 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

CENTRAL MONITORING SERVICES LIMITED
From: 20 July 1989To: 6 April 2010
Contact
Address

20 Thornsett Road London, SW18 4EF,

Previous Addresses

, 10 Pascal Street, London, SW8 4SH
From: 20 July 1989To: 31 July 2015
Timeline

12 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Aug 10
Director Joined
Aug 10
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
Dec 23
Director Joined
Jun 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BANHAM, Frances Lan

Active
Thornsett Road, LondonSW18 4EF
Born May 1986
Director
Appointed 24 Jun 2025

BANHAM, Lucie Anh Francis

Active
Thornsett Road, LondonSW18 4EF
Born August 1983
Director
Appointed 02 May 2023

HALLATT, Charles Richard

Active
Thornsett Road, LondonSW18 4EF
Born July 1942
Director
Appointed N/A

WARD, Thomas Joseph

Resigned
Thornsett Road, LondonSW18 4EF
Secretary
Appointed N/A
Resigned 02 May 2023

BANHAM, Gerald Michael

Resigned
39 Addison Road, LondonW14 8JH
Born October 1930
Director
Appointed N/A
Resigned 10 Nov 1994

BANHAM, Peter

Resigned
Lan House, LondonW8 6NU
Born August 1924
Director
Appointed N/A
Resigned 19 Oct 2009

HERBERT, Martin

Resigned
Thornsett Road, LondonSW18 4EF
Born January 1962
Director
Appointed 23 Jun 1995
Resigned 02 May 2023

ROBINSON, Claudette Anne

Resigned
Thornsett Road, LondonSW18 4EF
Born February 1970
Director
Appointed 02 May 2023
Resigned 12 Dec 2023

WARD, Thomas Joseph

Resigned
Thornsett Road, LondonSW18 4EF
Born February 1958
Director
Appointed 01 Jan 2010
Resigned 02 May 2023

Persons with significant control

4

1 Active
3 Ceased
Thornsett Road, LondonSW18 4EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2021

Mr Charles Richard Hallatt

Ceased
Thornsett Road, LondonSW18 4EF
Born July 1942

Nature of Control

Significant influence or control
Notified 16 Apr 2016
Ceased 31 Dec 2021

Mr Martin Allen Christopher Herbert

Ceased
Thornsett Road, LondonSW18 4EF
Born January 1962

Nature of Control

Significant influence or control
Notified 16 Apr 2016
Ceased 31 Dec 2021

Mr Thomas Joseph Ward

Ceased
Thornsett Road, LondonSW18 4EF
Born February 1958

Nature of Control

Significant influence or control
Notified 16 Apr 2016
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2025
AAAnnual Accounts
Legacy
29 August 2025
GUARANTEE2GUARANTEE2
Legacy
18 August 2025
PARENT_ACCPARENT_ACC
Legacy
18 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2024
AAAnnual Accounts
Legacy
9 October 2024
PARENT_ACCPARENT_ACC
Legacy
9 October 2024
GUARANTEE2GUARANTEE2
Legacy
9 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2024
AAAnnual Accounts
Legacy
10 January 2024
PARENT_ACCPARENT_ACC
Legacy
10 January 2024
GUARANTEE2GUARANTEE2
Legacy
10 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2023
AAAnnual Accounts
Legacy
25 January 2023
PARENT_ACCPARENT_ACC
Legacy
25 January 2023
GUARANTEE2GUARANTEE2
Legacy
25 January 2023
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
19 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
19 November 2021
AAAnnual Accounts
Legacy
19 November 2021
PARENT_ACCPARENT_ACC
Legacy
11 November 2021
AGREEMENT2AGREEMENT2
Legacy
11 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2021
AAAnnual Accounts
Legacy
11 February 2021
PARENT_ACCPARENT_ACC
Legacy
11 February 2021
GUARANTEE2GUARANTEE2
Legacy
11 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2019
AAAnnual Accounts
Legacy
21 October 2019
PARENT_ACCPARENT_ACC
Legacy
21 October 2019
GUARANTEE2GUARANTEE2
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2018
AAAnnual Accounts
Legacy
5 October 2018
PARENT_ACCPARENT_ACC
Legacy
5 October 2018
AGREEMENT2AGREEMENT2
Legacy
5 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2017
AAAnnual Accounts
Legacy
12 October 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
GUARANTEE2GUARANTEE2
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2016
AAAnnual Accounts
Legacy
12 October 2016
PARENT_ACCPARENT_ACC
Legacy
12 October 2016
AGREEMENT2AGREEMENT2
Legacy
12 October 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2015
AAAnnual Accounts
Legacy
20 October 2015
PARENT_ACCPARENT_ACC
Legacy
20 October 2015
AGREEMENT2AGREEMENT2
Legacy
20 October 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2014
AAAnnual Accounts
Legacy
3 November 2014
PARENT_ACCPARENT_ACC
Legacy
13 October 2014
AGREEMENT2AGREEMENT2
Legacy
13 October 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Certificate Change Of Name Company
6 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 March 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2001
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
27 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Legacy
29 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
24 August 1995
363sAnnual Return (shuttle)
Legacy
27 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
288288
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
30 August 1994
363sAnnual Return (shuttle)
Legacy
19 November 1993
287Change of Registered Office
Accounts With Accounts Type Full
22 September 1993
AAAnnual Accounts
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
12 October 1992
363sAnnual Return (shuttle)
Legacy
17 September 1991
363aAnnual Return
Accounts With Accounts Type Full
18 June 1991
AAAnnual Accounts
Legacy
7 September 1989
224224
Legacy
25 July 1989
288288
Incorporation Company
20 July 1989
NEWINCIncorporation