Background WavePink WaveYellow Wave

KEY COMPUTER APPLICATIONS LIMITED (02542478)

KEY COMPUTER APPLICATIONS LIMITED (02542478) is an active UK company. incorporated on 24 September 1990. with registered office in Leigh. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. KEY COMPUTER APPLICATIONS LIMITED has been registered for 35 years. Current directors include HEATON, Jonathan Mark, HEATON, Sarah Elizabeth.

Company Number
02542478
Status
active
Type
ltd
Incorporated
24 September 1990
Age
35 years
Address
Cavan House, Leigh, WN7 4LQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HEATON, Jonathan Mark, HEATON, Sarah Elizabeth
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEY COMPUTER APPLICATIONS LIMITED

KEY COMPUTER APPLICATIONS LIMITED is an active company incorporated on 24 September 1990 with the registered office located in Leigh. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. KEY COMPUTER APPLICATIONS LIMITED was registered 35 years ago.(SIC: 62012, 62020, 62090)

Status

active

Active since 35 years ago

Company No

02542478

LTD Company

Age

35 Years

Incorporated 24 September 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Cavan House Ellesmere Street Leigh, WN7 4LQ,

Timeline

7 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Sept 90
Loan Cleared
Oct 18
Loan Secured
Sept 20
Director Left
Apr 21
Loan Cleared
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HEATON, Sarah

Active
Cavan House, LeighWN7 4LQ
Secretary
Appointed 25 May 2006

HEATON, Jonathan Mark

Active
Cavan House, LeighWN7 4LQ
Born June 1969
Director
Appointed N/A

HEATON, Sarah Elizabeth

Active
Cavan House, LeighWN7 4LQ
Born December 1971
Director
Appointed 11 May 2005

HEATON, Beatrice

Resigned
1 Parkend Drive, LeighWN7 3UH
Secretary
Appointed N/A
Resigned 25 May 2006

HEATON, Beatrice

Resigned
1 Parkend Drive, LeighWN7 3UH
Born January 1944
Director
Appointed 24 Sept 1994
Resigned 25 May 2006

HEATON, James

Resigned
Cavan House, LeighWN7 4LQ
Born January 1944
Director
Appointed N/A
Resigned 05 Mar 2021

Persons with significant control

1

Ellesmere Street, LeighWN7 4LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 October 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
31 May 2007
225Change of Accounting Reference Date
Legacy
27 February 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
21 October 2005
363aAnnual Return
Legacy
22 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 September 2005
AAAnnual Accounts
Legacy
25 May 2005
88(3)88(3)
Legacy
25 May 2005
88(2)R88(2)R
Resolution
25 May 2005
RESOLUTIONSResolutions
Legacy
25 January 2005
287Change of Registered Office
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 October 2003
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
17 April 2003
225Change of Accounting Reference Date
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2002
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1998
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1997
AAAnnual Accounts
Legacy
30 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Legacy
26 September 1995
88(2)R88(2)R
Accounts With Accounts Type Full
27 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
225(1)225(1)
Legacy
30 October 1994
288288
Legacy
30 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 1993
AAAnnual Accounts
Legacy
29 October 1993
363sAnnual Return (shuttle)
Legacy
19 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1992
AAAnnual Accounts
Legacy
15 February 1992
363b363b
Legacy
10 February 1991
224224
Legacy
26 September 1990
288288
Incorporation Company
24 September 1990
NEWINCIncorporation