Background WavePink WaveYellow Wave

KEYCIRCLE LIMITED (02626265)

KEYCIRCLE LIMITED (02626265) is an active UK company. incorporated on 3 July 1991. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 1 other business activities. KEYCIRCLE LIMITED has been registered for 34 years. Current directors include PATEL, Arunkumar Chhaganbhai.

Company Number
02626265
Status
active
Type
ltd
Incorporated
3 July 1991
Age
34 years
Address
334 - 336, London, EC1V 7RP
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PATEL, Arunkumar Chhaganbhai
SIC Codes
47730, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYCIRCLE LIMITED

KEYCIRCLE LIMITED is an active company incorporated on 3 July 1991 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores and 1 other business activity. KEYCIRCLE LIMITED was registered 34 years ago.(SIC: 47730, 68209)

Status

active

Active since 34 years ago

Company No

02626265

LTD Company

Age

34 Years

Incorporated 3 July 1991

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

334 - 336 Goswell Road London, EC1V 7RP,

Previous Addresses

C/O Amin Patel and Shah 334-336 Goswell Road London EC1V 7RP
From: 3 July 1991To: 10 December 2013
Timeline

8 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Jul 91
Loan Secured
Jul 13
Loan Secured
Feb 16
Loan Cleared
Mar 17
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Feb 21
Loan Secured
Feb 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PATEL, Girish Chhaganbhai

Active
Daneby Green Lane, Farnham CommonSL2 3SR
Secretary
Appointed 19 Jul 1991

PATEL, Arunkumar Chhaganbhai

Active
42 Bedford Road, NorthwoodHA6 2AZ
Born July 1953
Director
Appointed 15 Jul 1993

ELK COMPANY SECRETARIES LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee secretary
Appointed 03 Jul 1991
Resigned 19 Jul 1991

PATEL, Arun Chhaganbhai

Resigned
5 Littleton Road, HarrowHA1 3SY
Born July 1953
Director
Appointed 19 Jul 1991
Resigned 16 Jun 1992

PATEL, Girish Chhaganbhai

Resigned
2 Norrys Road, BarnetEN4 9JX
Born April 1948
Director
Appointed 19 Jul 1991
Resigned 01 Aug 2002

PATEL, Nalini Girish

Resigned
2 Norrys Road, BarnetEN4 9JX
Born June 1950
Director
Appointed 19 Jul 1991
Resigned 01 Aug 2002

ELK (NOMINEES) LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee director
Appointed 03 Jul 1991
Resigned 19 Jul 1991

Persons with significant control

1

Mr Arunkumar Chhaganbhai Patel

Active
Bedford Road, NorthwoodHA6 2AZ
Born July 1953

Nature of Control

Right to appoint and remove directors
Notified 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
19 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Legacy
24 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Small
2 June 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Legacy
16 July 2007
395Particulars of Mortgage or Charge
Legacy
9 July 2007
363aAnnual Return
Legacy
9 July 2007
288cChange of Particulars
Legacy
5 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2005
AAAnnual Accounts
Legacy
13 April 2005
395Particulars of Mortgage or Charge
Legacy
4 February 2005
395Particulars of Mortgage or Charge
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 May 2004
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2003
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2001
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2000
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Legacy
2 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 June 1998
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1997
AAAnnual Accounts
Legacy
28 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1996
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1994
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 1993
AAAnnual Accounts
Legacy
21 August 1993
288288
Legacy
16 July 1993
363sAnnual Return (shuttle)
Legacy
28 July 1992
363sAnnual Return (shuttle)
Legacy
24 July 1992
288288
Legacy
24 July 1992
288288
Legacy
30 July 1991
287Change of Registered Office
Legacy
30 July 1991
288288
Legacy
30 July 1991
288288
Legacy
30 July 1991
288288
Resolution
30 July 1991
RESOLUTIONSResolutions
Incorporation Company
3 July 1991
NEWINCIncorporation