Background WavePink WaveYellow Wave

KEYS HH LIMITED (04521396)

KEYS HH LIMITED (04521396) is an active UK company. incorporated on 29 August 2002. with registered office in Halesowen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KEYS HH LIMITED has been registered for 23 years. Current directors include MANSON, David Lindsay, MARTLE, Simon David, PATERSON, Pauline Clare.

Company Number
04521396
Status
active
Type
ltd
Incorporated
29 August 2002
Age
23 years
Address
Maybrook House, Halesowen, B63 4AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MANSON, David Lindsay, MARTLE, Simon David, PATERSON, Pauline Clare
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYS HH LIMITED

KEYS HH LIMITED is an active company incorporated on 29 August 2002 with the registered office located in Halesowen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KEYS HH LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04521396

LTD Company

Age

23 Years

Incorporated 29 August 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

BUILD-A-FUTURE LTD
From: 29 August 2002To: 26 March 2024
Contact
Address

Maybrook House Queensway Halesowen, B63 4AH,

Previous Addresses

C/O Build a Future Main Street West Ashby Horncastle Lincolnshire LN9 5PT
From: 15 May 2013To: 12 December 2019
27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT
From: 29 August 2002To: 15 May 2013
Timeline

22 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Jun 17
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Cleared
Dec 19
Loan Secured
Mar 20
Director Joined
Sept 20
Director Left
Sept 20
Loan Secured
Dec 20
Owner Exit
May 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MANSON, David Lindsay

Active
Queensway, HalesowenB63 4AH
Born February 1969
Director
Appointed 12 Dec 2019

MARTLE, Simon David

Active
Queensway, HalesowenB63 4AH
Born May 1970
Director
Appointed 05 Feb 2024

PATERSON, Pauline Clare

Active
Queensway, HalesowenB63 4AH
Born September 1974
Director
Appointed 15 Sept 2023

JONES, Michelle

Resigned
Bull Ring, HorncastleLN9 5HT
Secretary
Appointed 29 Aug 2002
Resigned 12 Dec 2019

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 29 Aug 2002
Resigned 29 Aug 2002

ANDERTON, Colin James

Resigned
Queensway, HalesowenB63 4AH
Born June 1977
Director
Appointed 01 Sept 2020
Resigned 15 Sept 2023

DINGWALL, Alan

Resigned
Queensway, HalesowenB63 4AH
Born November 1973
Director
Appointed 02 Oct 2023
Resigned 30 Jan 2024

JONES, Chris Paul

Resigned
Bull Ring, HorncastleLN9 5HT
Born May 1970
Director
Appointed 29 Aug 2002
Resigned 12 Dec 2019

JONES, Michelle

Resigned
Queensway, HalesowenB63 4AH
Born April 1967
Director
Appointed 29 Aug 2002
Resigned 12 Dec 2019

LEE, Patricia Lesley

Resigned
Queensway, HalesowenB63 4AH
Born October 1962
Director
Appointed 12 Dec 2019
Resigned 01 Sept 2020

WEBB, Adam David

Resigned
Queensway, HalesowenB63 4AH
Born July 1981
Director
Appointed 08 Jun 2017
Resigned 12 Dec 2019

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 29 Aug 2002
Resigned 29 Aug 2002

Persons with significant control

4

1 Active
3 Ceased
Queensway, HalesowenB63 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jan 2021
Queensway, HalesowenB63 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Dec 2019
Ceased 25 Jan 2021

Mr Chris Paul Jones

Ceased
Queensway, HalesowenB63 4AH
Born May 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 24 Aug 2016
Ceased 12 Dec 2019

Mrs Michelle Jones

Ceased
Queensway, HalesowenB63 4AH
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Aug 2016
Ceased 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2025
AAAnnual Accounts
Legacy
3 December 2025
PARENT_ACCPARENT_ACC
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Legacy
3 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2024
AAAnnual Accounts
Legacy
23 September 2024
PARENT_ACCPARENT_ACC
Legacy
23 September 2024
GUARANTEE2GUARANTEE2
Legacy
23 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
26 March 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2023
AAAnnual Accounts
Legacy
28 November 2023
PARENT_ACCPARENT_ACC
Legacy
30 October 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Legacy
5 October 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Legacy
11 August 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Resolution
20 December 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
12 December 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Legacy
25 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
8 June 2007
88(2)R88(2)R
Legacy
8 June 2007
123Notice of Increase in Nominal Capital
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2006
AAAnnual Accounts
Legacy
18 October 2005
363aAnnual Return
Resolution
31 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 March 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
2 July 2004
AAAnnual Accounts
Legacy
14 September 2003
363sAnnual Return (shuttle)
Legacy
24 September 2002
88(2)R88(2)R
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
287Change of Registered Office
Incorporation Company
29 August 2002
NEWINCIncorporation