Background WavePink WaveYellow Wave

QUIET KEY DORMANT LIMITED (05114018)

QUIET KEY DORMANT LIMITED (05114018) is an active UK company. incorporated on 27 April 2004. with registered office in Shipley. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. QUIET KEY DORMANT LIMITED has been registered for 21 years. Current directors include BAYFIELD, Royston Edward.

Company Number
05114018
Status
active
Type
ltd
Incorporated
27 April 2004
Age
21 years
Address
The Glasshouse, Unit E The Avenue, Shipley, BD17 7RH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAYFIELD, Royston Edward
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUIET KEY DORMANT LIMITED

QUIET KEY DORMANT LIMITED is an active company incorporated on 27 April 2004 with the registered office located in Shipley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. QUIET KEY DORMANT LIMITED was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05114018

LTD Company

Age

21 Years

Incorporated 27 April 2004

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 23 December 2025 (3 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

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

QUIET KEY LIMITED
From: 27 April 2004To: 14 March 2024
Contact
Address

The Glasshouse, Unit E The Avenue Esholt Shipley, BD17 7RH,

Previous Addresses

The Fold, Home Farm the Avenue Esholt Shipley BD17 7RH England
From: 23 December 2020To: 22 May 2023
84 High Street Knaresborough North Yorkshire HG5 0EA
From: 27 April 2004To: 23 December 2020
Timeline

6 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Apr 04
Funding Round
Dec 13
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BAYFIELD, Royston Edward

Active
The Avenue, ShipleyBD17 7RH
Born June 1980
Director
Appointed 23 Dec 2020

TAYLOR, Susan Elizabeth

Resigned
11 The Lawns, HarrogateHG2 9AS
Secretary
Appointed 27 Apr 2004
Resigned 23 Dec 2020

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 27 Apr 2004
Resigned 27 Apr 2004

TAYLOR, Darryl

Resigned
11 The Lawns, HarrogateHG2 9AS
Born September 1947
Director
Appointed 27 Apr 2004
Resigned 23 Dec 2020

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 27 Apr 2004
Resigned 27 Apr 2004

Persons with significant control

3

1 Active
2 Ceased
The Avenue, ShipleyBD17 7RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2020

Mrs Susan Elizabeth Taylor

Ceased
The Avenue, ShipleyBD17 7RH
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2020

Mr Darryl Taylor

Ceased
The Avenue, ShipleyBD17 7RH
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2020
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Certificate Change Of Name Company
14 March 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 May 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Sail Address Company With Old Address New Address
16 July 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Capital Allotment Shares
12 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Move Registers To Sail Company
11 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
16 March 2009
190a190a
Legacy
16 March 2009
353a353a
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Legacy
15 March 2007
353a353a
Legacy
15 March 2007
325a325a
Legacy
15 March 2007
190a190a
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Legacy
10 May 2006
363(353)363(353)
Legacy
10 May 2006
363(190)363(190)
Accounts With Accounts Type Total Exemption Full
6 October 2005
AAAnnual Accounts
Legacy
13 May 2005
363aAnnual Return
Legacy
19 April 2005
325a325a
Legacy
19 April 2005
190a190a
Legacy
19 April 2005
353a353a
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
287Change of Registered Office
Legacy
9 December 2004
288aAppointment of Director or Secretary
Incorporation Company
27 April 2004
NEWINCIncorporation