Background WavePink WaveYellow Wave

THE KEYHOLDING COMPANY LIMITED (03538605)

THE KEYHOLDING COMPANY LIMITED (03538605) is an active UK company. incorporated on 1 April 1998. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE KEYHOLDING COMPANY LIMITED has been registered for 27 years. Current directors include BERRY, William Alexander, GORDON LENNOX, Charles Bernard, HOLLINGWORTH, Laurence David Edgar and 3 others.

Company Number
03538605
Status
active
Type
ltd
Incorporated
1 April 1998
Age
27 years
Address
28 Kirby Street, London, EC1N 8TE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BERRY, William Alexander, GORDON LENNOX, Charles Bernard, HOLLINGWORTH, Laurence David Edgar, KENNEDY, Alistair Euan, PARFITT, Tim James, SHUTTLEWORTH, Abigail Victoria
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KEYHOLDING COMPANY LIMITED

THE KEYHOLDING COMPANY LIMITED is an active company incorporated on 1 April 1998 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE KEYHOLDING COMPANY LIMITED was registered 27 years ago.(SIC: 96090)

Status

active

Active since 27 years ago

Company No

03538605

LTD Company

Age

27 Years

Incorporated 1 April 1998

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 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

MANAGEADD LIMITED
From: 1 April 1998To: 23 June 1998
Contact
Address

28 Kirby Street London, EC1N 8TE,

Previous Addresses

Units 4 and 6 Quayside Lodge William Morris Way London SW6 2UZ
From: 11 October 2013To: 20 May 2020
Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom
From: 26 March 2012To: 11 October 2013
Units 4 and 6 Quayside Lodge William Morris Way London SW6 2UZ
From: 5 October 2009To: 26 March 2012
Unit 2 Cotswold Mews 30 Battersea Square London SW11 3RA
From: 1 April 1998To: 5 October 2009
Timeline

24 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Aug 10
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
May 14
Director Joined
Oct 14
Loan Cleared
Oct 16
Director Joined
Feb 18
Loan Secured
Apr 18
Loan Cleared
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Jan 20
Capital Update
Feb 21
Share Buyback
Oct 21
Capital Reduction
Oct 21
Loan Cleared
Mar 23
Director Joined
Oct 23
Director Left
Jan 24
Loan Secured
Jun 24
Loan Secured
Nov 24
Director Joined
Feb 26
Funding Round
Feb 26
4
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

BERRY, William Alexander

Active
18-20 Bride Lane, LondonEC4Y 8JP
Born March 1978
Director
Appointed 13 Feb 2026

GORDON LENNOX, Charles Bernard

Active
Kirby Street, LondonEC1N 8TE
Born June 1970
Director
Appointed 26 May 1998

HOLLINGWORTH, Laurence David Edgar

Active
Kirby Street, LondonEC1N 8TE
Born May 1958
Director
Appointed 22 Oct 2018

KENNEDY, Alistair Euan

Active
Kirby Street, LondonEC1N 8TE
Born October 1966
Director
Appointed 05 Apr 1999

PARFITT, Tim James

Active
Kirby Street, LondonEC1N 8TE
Born November 1970
Director
Appointed 11 Oct 2023

SHUTTLEWORTH, Abigail Victoria

Active
Kirby Street, LondonEC1N 8TE
Born December 1977
Director
Appointed 29 Sept 2014

KENNEDY, Alistair Euan

Resigned
Earlsfield Road, LondonSW18 3DA
Secretary
Appointed 31 Jan 2000
Resigned 31 Mar 2013

R & R URQUHART SOLICITORS

Resigned
121 High Street, ForresIV36 1AB
Corporate secretary
Appointed 26 May 1998
Resigned 01 Feb 2000

RAWLISON & BUTLER NOMINEES LIMITED

Resigned
135 High Street, CrawleyRH10 1DQ
Corporate secretary
Appointed 01 Apr 2013
Resigned 05 Aug 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Apr 1998
Resigned 26 May 1998

ANNAND, Ian

Resigned
24 Musgrave Crescent, LondonSW6 4QE
Born March 1964
Director
Appointed 02 Aug 2005
Resigned 15 Nov 2011

ARCHER, Nicholas Jasper

Resigned
38 Fullerton Road, LondonSW18 1BX
Born January 1971
Director
Appointed 10 Aug 1998
Resigned 01 Mar 1999

BROOKE, Piers Leighton, Mr.

Resigned
Flat 4, 44 Ennismore Gardens, LondonSW7 1AQ
Born December 1940
Director
Appointed 05 Sept 2002
Resigned 30 Nov 2007

CHETWOOD, Matthew James

Resigned
And 6 Quayside Lodge, LondonSW6 2UZ
Born January 1981
Director
Appointed 01 Nov 2011
Resigned 22 Oct 2018

DETTMER, Simon

Resigned
34 Lancaster Road, LondonSW19 5DD
Born August 1955
Director
Appointed 27 Oct 2003
Resigned 30 Jun 2009

DOWNIE, James Cleyton

Resigned
71 Cambridge Street, LondonSW1V 4PS
Born January 1967
Director
Appointed 10 Aug 1998
Resigned 11 Aug 2005

GODFREY, Christopher James Race

Resigned
Kirby Street, LondonEC1N 8TE
Born September 1978
Director
Appointed 08 Feb 2018
Resigned 31 Dec 2023

HENDERSON, David Brodie

Resigned
Upper House, BridgnorthWV16 6PY
Born November 1970
Director
Appointed 10 Aug 1998
Resigned 08 Sept 2003

KISIELEWSKI, Pawel Antoni John O'Donnell

Resigned
18 Oakley Street, LondonSW3 5NT
Born October 1960
Director
Appointed 19 Jun 2000
Resigned 12 Sept 2002

MAITLAND HUDSON, Alexis Philip, Sol

Resigned
11 Quai De Bourbon, Paris
Born September 1948
Director
Appointed 26 Apr 2000
Resigned 15 Dec 2003

NEEDHAM, Andrew Francis

Resigned
21 Broomwood Road, LondonSW11 6HU
Born March 1969
Director
Appointed 10 Aug 1998
Resigned 17 Dec 1998

ROUPELL, Timothy James

Resigned
And 6 Quayside Lodge, LondonSW6 2UZ
Born January 1955
Director
Appointed 14 Dec 2011
Resigned 15 Apr 2014

RYAN, Maighread

Resigned
74 Gilbey Road, LondonSW17 0QG
Born January 1971
Director
Appointed 05 Mar 2001
Resigned 22 Feb 2002

SANDERS, Luke Terence Macdonald

Resigned
Upper Barpham Farm Angmering Park, LittlehamptonBN16 4EX
Born October 1968
Director
Appointed 24 Jun 1998
Resigned 30 Jun 2001

WAKEFIELD, James Christopher

Resigned
And 6 Quayside Lodge, LondonSW6 2UZ
Born December 1966
Director
Appointed 01 Jan 2008
Resigned 31 Dec 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Apr 1998
Resigned 26 May 1998
Fundings
Financials
Latest Activities

Filing History

183

Resolution
21 March 2026
RESOLUTIONSResolutions
Memorandum Articles
6 March 2026
MAMA
Capital Allotment Shares
25 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Accounts With Accounts Type Group
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
4 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
21 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 April 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Resolution
14 January 2024
RESOLUTIONSResolutions
Resolution
14 January 2024
RESOLUTIONSResolutions
Memorandum Articles
14 January 2024
MAMA
Resolution
14 January 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Capital Cancellation Shares
22 October 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 October 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Legacy
12 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 February 2021
SH19Statement of Capital
Legacy
12 February 2021
CAP-SSCAP-SS
Resolution
12 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Resolution
9 March 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
1 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 April 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
27 October 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Person Director Company
17 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Resolution
22 October 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
11 October 2013
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
18 June 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
17 May 2013
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Resolution
14 September 2011
RESOLUTIONSResolutions
Legacy
15 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
5 October 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 October 2009
AD01Change of Registered Office Address
Legacy
2 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
5 December 2008
363sAnnual Return (shuttle)
Legacy
17 November 2008
123Notice of Increase in Nominal Capital
Legacy
17 November 2008
123Notice of Increase in Nominal Capital
Legacy
17 November 2008
88(2)Return of Allotment of Shares
Legacy
3 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
11 August 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
7 July 2006
AAAnnual Accounts
Legacy
23 June 2006
395Particulars of Mortgage or Charge
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
8 May 2006
88(2)R88(2)R
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 June 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
3 May 2005
288cChange of Particulars
Legacy
28 February 2005
88(2)R88(2)R
Legacy
28 February 2005
123Notice of Increase in Nominal Capital
Resolution
28 February 2005
RESOLUTIONSResolutions
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2004
AAAnnual Accounts
Legacy
7 May 2004
88(2)R88(2)R
Resolution
7 May 2004
RESOLUTIONSResolutions
Resolution
7 May 2004
RESOLUTIONSResolutions
Legacy
7 May 2004
123Notice of Increase in Nominal Capital
Legacy
7 May 2004
88(2)R88(2)R
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 June 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 June 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
88(2)R88(2)R
Legacy
23 February 2001
288aAppointment of Director or Secretary
Memorandum Articles
12 October 2000
MEM/ARTSMEM/ARTS
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
24 May 2000
88(2)R88(2)R
Legacy
24 May 2000
288aAppointment of Director or Secretary
Resolution
24 May 2000
RESOLUTIONSResolutions
Resolution
24 May 2000
RESOLUTIONSResolutions
Legacy
24 May 2000
123Notice of Increase in Nominal Capital
Resolution
24 May 2000
RESOLUTIONSResolutions
Resolution
24 May 2000
RESOLUTIONSResolutions
Legacy
24 May 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
363sAnnual Return (shuttle)
Legacy
5 February 1999
225Change of Accounting Reference Date
Legacy
20 January 1999
288cChange of Particulars
Legacy
24 September 1998
88(2)R88(2)R
Legacy
19 August 1998
287Change of Registered Office
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Memorandum Articles
10 July 1998
MEM/ARTSMEM/ARTS
Legacy
7 July 1998
288aAppointment of Director or Secretary
Memorandum Articles
2 July 1998
MEM/ARTSMEM/ARTS
Resolution
26 June 1998
RESOLUTIONSResolutions
Resolution
26 June 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
287Change of Registered Office
Legacy
18 June 1998
123Notice of Increase in Nominal Capital
Incorporation Company
1 April 1998
NEWINCIncorporation