Background WavePink WaveYellow Wave

KEY TECHNIQUES LIMITED (03491219)

KEY TECHNIQUES LIMITED (03491219) is an active UK company. incorporated on 12 January 1998. with registered office in Diss. The company operates in the Information and Communication sector, engaged in other information technology service activities. KEY TECHNIQUES LIMITED has been registered for 28 years. Current directors include ANTHONY, William Paul.

Company Number
03491219
Status
active
Type
ltd
Incorporated
12 January 1998
Age
28 years
Address
4b Church Street, Diss, IP22 4DD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ANTHONY, William Paul
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEY TECHNIQUES LIMITED

KEY TECHNIQUES LIMITED is an active company incorporated on 12 January 1998 with the registered office located in Diss. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. KEY TECHNIQUES LIMITED was registered 28 years ago.(SIC: 62090)

Status

active

Active since 28 years ago

Company No

03491219

LTD Company

Age

28 Years

Incorporated 12 January 1998

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

IMAGINE (LONDON) LIMITED
From: 30 April 1998To: 26 June 1998
DELTABEAM LIMITED
From: 12 January 1998To: 30 April 1998
Contact
Address

4b Church Street Diss, IP22 4DD,

Timeline

4 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Mar 18
Owner Exit
Jan 19
New Owner
Apr 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

NEWMAN, Leslie Robert

Active
Church Street, DissIP22 4DD
Secretary
Appointed 19 Nov 2003

ANTHONY, William Paul

Active
Watton Road, NorwichNR9 4NN
Born January 1964
Director
Appointed 09 Oct 1998

CRONEY, Anne Margaret

Resigned
7 Albert Road, FramlinghamIP13 9EQ
Secretary
Appointed 09 Oct 1998
Resigned 19 Nov 2003

STONE, Angela

Resigned
56a Brighton Road, SurbitonKT6 5PL
Secretary
Appointed 30 Apr 1998
Resigned 09 Oct 1998

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
200 Aldersgate Street, LondonEC1A 4JJ
Corporate secretary
Appointed 12 Jan 1998
Resigned 30 Apr 1998

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Director
Appointed 12 Jan 1998
Resigned 30 Apr 1998

JANIN, Marc

Resigned
19 Bis Rue De Seine, France
Born April 1952
Director
Appointed 30 Apr 1998
Resigned 13 Mar 2018

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Director
Appointed 12 Jan 1998
Resigned 30 Apr 1998

Persons with significant control

3

2 Active
1 Ceased

Lionel Jacques Niquet

Active
Church Street, DissIP22 4DD
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2024

Marc Janin

Ceased
Church Street, DissIP22 4DD
Born April 1952

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 10 Jan 2019

Mr William Paul Anthony

Active
Church Street, DissIP22 4DD
Born January 1964

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

89

Change Person Secretary Company With Change Date
5 December 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
3 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
23 April 2008
287Change of Registered Office
Legacy
11 February 2008
363aAnnual Return
Legacy
11 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 May 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 March 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
19 November 2001
287Change of Registered Office
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
88(2)R88(2)R
Legacy
1 February 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
288cChange of Particulars
Accounts With Accounts Type Small
15 November 1999
AAAnnual Accounts
Legacy
20 January 1999
395Particulars of Mortgage or Charge
Legacy
15 January 1999
395Particulars of Mortgage or Charge
Legacy
31 December 1998
363sAnnual Return (shuttle)
Legacy
26 November 1998
225Change of Accounting Reference Date
Legacy
24 November 1998
287Change of Registered Office
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Memorandum Articles
6 May 1998
MEM/ARTSMEM/ARTS
Resolution
6 May 1998
RESOLUTIONSResolutions
Legacy
6 May 1998
225Change of Accounting Reference Date
Legacy
6 May 1998
287Change of Registered Office
Certificate Change Of Name Company
30 April 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 January 1998
NEWINCIncorporation