Background WavePink WaveYellow Wave

KEYDIS LIMITED (04018389)

KEYDIS LIMITED (04018389) is an active UK company. incorporated on 21 June 2000. with registered office in Woodford Green. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KEYDIS LIMITED has been registered for 25 years. Current directors include WALKER, Paul Jonathan.

Company Number
04018389
Status
active
Type
ltd
Incorporated
21 June 2000
Age
25 years
Address
56 West Grove, Woodford Green, IG8 7NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WALKER, Paul Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYDIS LIMITED

KEYDIS LIMITED is an active company incorporated on 21 June 2000 with the registered office located in Woodford Green. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KEYDIS LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04018389

LTD Company

Age

25 Years

Incorporated 21 June 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 31 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 21 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

56 West Grove Woodford Green, IG8 7NR,

Previous Addresses

12 Lanthorn Close Broxbourne Hertfordshire EN10 7NR
From: 28 April 2013To: 24 April 2025
44 Rushen Drive Hertford Heath Hertford SG13 7RB
From: 21 June 2000To: 28 April 2013
Timeline

4 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jun 00
New Owner
Jul 17
New Owner
Jul 18
Director Left
Aug 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

WALKER, Paul Jonathan

Active
West Grove, Woodford GreenIG8 7NR
Secretary
Appointed 20 Sept 2006

WALKER, Paul Jonathan

Active
West Grove, Woodford GreenIG8 7NR
Born May 1969
Director
Appointed 21 Jun 2000

JENNINGS, Dirmuid Brian Cecil

Resigned
Ash Tree Gate, High WycombeHP14 4AW
Secretary
Appointed 04 Jul 2001
Resigned 28 Sept 2005

ORCHARD, Laurence Augustine

Resigned
Russets, AylesburyHP22 4NN
Secretary
Appointed 18 Apr 2006
Resigned 20 Sept 2006

ORCHARD, Laurence Augustine

Resigned
Russets, AylesburyHP22 4NN
Secretary
Appointed 28 Sept 2005
Resigned 28 Feb 2006

WALKER, Paul Jonathan

Resigned
44 Rushen Drive, HertfordSG13 7RB
Secretary
Appointed 21 Jun 2000
Resigned 04 Jul 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 Jun 2000
Resigned 21 Jun 2000

HILLSTON, Stuart William

Resigned
Highfield, OvingHP22 4HB
Born July 1959
Director
Appointed 18 Apr 2006
Resigned 31 May 2006

MYERS, Gary

Resigned
Willow Cottage Surtees Road, Newton AycliffeDL5 6NT
Born October 1965
Director
Appointed 21 Jun 2000
Resigned 05 Mar 2001

ORCHARD, Laurence Augustine

Resigned
Russets, AylesburyHP22 4NN
Born September 1950
Director
Appointed 18 Apr 2006
Resigned 20 Sept 2006

STOKES, Ian Stuart

Resigned
22 Bridge Street, OlneyMK46 4AB
Born April 1965
Director
Appointed 10 Jul 2000
Resigned 21 Jun 2006

WALKER, Michelle Marie

Resigned
Lanthorn Close, BroxbourneEN10 7NR
Born January 1973
Director
Appointed 20 Sept 2006
Resigned 29 Aug 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 Jun 2000
Resigned 21 Jun 2000

Persons with significant control

2

Mr Paul Jonathan Walker

Active
West Grove, Woodford GreenIG8 7NR
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016

Mr Paul Jonathan Walker

Active
West Grove, Woodford GreenIG8 7NR
Born May 1969

Nature of Control

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

Filing History

89

Accounts With Accounts Type Micro Entity
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
1 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
23 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
88(2)R88(2)R
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
363aAnnual Return
Legacy
1 September 2006
287Change of Registered Office
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
287Change of Registered Office
Legacy
16 May 2006
225Change of Accounting Reference Date
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 January 2006
AAAnnual Accounts
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2003
AAAnnual Accounts
Legacy
28 June 2003
363sAnnual Return (shuttle)
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
18 June 2002
287Change of Registered Office
Legacy
1 March 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 November 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
287Change of Registered Office
Legacy
26 July 2000
225Change of Accounting Reference Date
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Incorporation Company
21 June 2000
NEWINCIncorporation