Background WavePink WaveYellow Wave

KEYGROVE COMMERCIAL LIMITED (04119879)

KEYGROVE COMMERCIAL LIMITED (04119879) is an active UK company. incorporated on 5 December 2000. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KEYGROVE COMMERCIAL LIMITED has been registered for 25 years. Current directors include HANCOCK, Andrew Iain, HOLLOWAY, Thomas Charles Robert, MACALISTER, Hamish.

Company Number
04119879
Status
active
Type
ltd
Incorporated
5 December 2000
Age
25 years
Address
Stag Gates House, Southampton, SO17 1XS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HANCOCK, Andrew Iain, HOLLOWAY, Thomas Charles Robert, MACALISTER, Hamish
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYGROVE COMMERCIAL LIMITED

KEYGROVE COMMERCIAL LIMITED is an active company incorporated on 5 December 2000 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KEYGROVE COMMERCIAL LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04119879

LTD Company

Age

25 Years

Incorporated 5 December 2000

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 6 August 2025 (8 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

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

CANEBRAKE LTD
From: 5 December 2000To: 12 January 2001
Contact
Address

Stag Gates House 63/64 The Avenue Southampton, SO17 1XS,

Previous Addresses

3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom
From: 18 September 2017To: 22 January 2024
Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ
From: 5 December 2000To: 18 September 2017
Timeline

20 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Apr 15
Director Joined
Jan 20
Director Left
Jan 22
Capital Reduction
Dec 22
Funding Round
Dec 22
Share Buyback
Feb 23
Owner Exit
Jan 24
Capital Reduction
Jan 24
Share Buyback
Feb 24
Capital Reduction
Jan 25
Share Buyback
Feb 25
Capital Reduction
Jan 26
Share Buyback
Feb 26
Owner Exit
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Capital Reduction
Apr 26
Share Buyback
Apr 26
11
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HANCOCK, Andrew Iain

Active
63/64 The Avenue, SouthamptonSO17 1XS
Born October 1970
Director
Appointed 01 Dec 2019

HOLLOWAY, Thomas Charles Robert

Active
Northarbour Road, PortsmouthPO6 3TH
Born October 1973
Director
Appointed 13 Mar 2026

MACALISTER, Hamish

Active
Northarbour Road, PortsmouthPO6 3TH
Born May 1978
Director
Appointed 13 Mar 2026

ARCHIBALD, Andrew David Manley

Resigned
WhiteleyPO15 7FX
Secretary
Appointed 22 Dec 2021
Resigned 15 Dec 2022

NEVINES, Sheila Clarke

Resigned
2 The Limes, StockbridgeSO20 6RJ
Secretary
Appointed 05 Dec 2000
Resigned 01 Oct 2009

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 05 Dec 2000
Resigned 13 Dec 2000

ARCHIBALD, Andrew David Manley

Resigned
Haccups Lane, RomseySO51 0NP
Born July 1960
Director
Appointed 18 Jun 2008
Resigned 01 Jan 2022

COOPER, Bernard Stephen

Resigned
12 Wilton Place, SouthseaPO5 2BG
Born December 1951
Director
Appointed 25 Jul 2006
Resigned 14 Mar 2008

HAINE, Timothy Edward

Resigned
Rampart Road, SalisburySP1 2LU
Born March 1975
Director
Appointed 04 Jan 2008
Resigned 08 Apr 2015

HOLMES, Philip Ian

Resigned
13 Britannia Gardens, SouthamptonSO30 2RN
Born August 1970
Director
Appointed 01 Jan 2005
Resigned 28 Jan 2006

NEVINES, Richard Hamish Hedley

Resigned
2 The Limes, StockbridgeSO20 6RJ
Born February 1963
Director
Appointed 05 Dec 2000
Resigned 13 Mar 2026

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 05 Dec 2000
Resigned 13 Dec 2000

Persons with significant control

3

1 Active
2 Ceased
Northarbour Road, PortsmouthP06 3TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2026

Mr Richard Hamish Hedley Nevines

Ceased
Ashley, Kings Somborne, StockbridgeSO20 6RJ
Born February 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Mar 2026

Mr Andrew David Manley Archibald

Ceased
Haccups Lane, RomseySO51 0NP
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2023
Fundings
Financials
Latest Activities

Filing History

114

Capital Cancellation Shares
15 April 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 April 2026
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
16 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
4 February 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 January 2026
SH06Cancellation of Shares
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
24 February 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Capital Cancellation Shares
27 January 2025
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
12 February 2024
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Capital Cancellation Shares
19 January 2024
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
8 February 2023
SH03Return of Purchase of Own Shares
Resolution
10 January 2023
RESOLUTIONSResolutions
Memorandum Articles
29 December 2022
MAMA
Capital Allotment Shares
28 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Capital Cancellation Shares
20 December 2022
SH06Cancellation of Shares
Change To A Person With Significant Control
15 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
15 December 2022
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
15 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
12 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Termination Secretary Company With Name
21 November 2009
TM02Termination of Secretary
Legacy
8 November 2009
MG02MG02
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
11 March 2009
288aAppointment of Director or Secretary
Resolution
8 January 2009
RESOLUTIONSResolutions
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
7 December 2007
363aAnnual Return
Legacy
18 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Legacy
4 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
31 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 March 2005
AAAnnual Accounts
Memorandum Articles
18 March 2005
MEM/ARTSMEM/ARTS
Resolution
18 March 2005
RESOLUTIONSResolutions
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
13 August 2004
325325
Legacy
12 August 2004
353353
Legacy
12 August 2004
190190
Accounts With Accounts Type Total Exemption Small
16 July 2004
AAAnnual Accounts
Legacy
13 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2003
AAAnnual Accounts
Legacy
7 February 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 March 2002
AAAnnual Accounts
Legacy
30 January 2002
363aAnnual Return
Legacy
23 January 2002
88(2)R88(2)R
Legacy
19 February 2001
88(2)Return of Allotment of Shares
Resolution
19 February 2001
RESOLUTIONSResolutions
Resolution
19 February 2001
RESOLUTIONSResolutions
Legacy
19 February 2001
123Notice of Increase in Nominal Capital
Legacy
2 February 2001
395Particulars of Mortgage or Charge
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 2000
287Change of Registered Office
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Incorporation Company
5 December 2000
NEWINCIncorporation