Background WavePink WaveYellow Wave

KEY RESULTS LTD (06492021)

KEY RESULTS LTD (06492021) is an active UK company. incorporated on 4 February 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. KEY RESULTS LTD has been registered for 18 years. Current directors include KHAN, Abdul Azeem.

Company Number
06492021
Status
active
Type
ltd
Incorporated
4 February 2008
Age
18 years
Address
First Floor, London, E16 2AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KHAN, Abdul Azeem
SIC Codes
70229, 82200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEY RESULTS LTD

KEY RESULTS LTD is an active company incorporated on 4 February 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. KEY RESULTS LTD was registered 18 years ago.(SIC: 70229, 82200)

Status

active

Active since 18 years ago

Company No

06492021

LTD Company

Age

18 Years

Incorporated 4 February 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

First Floor 57c North Woolwich Road London, E16 2AA,

Previous Addresses

First Floor - 57 C North Woolwich Road London E16 2AA England
From: 20 December 2014To: 1 July 2015
407 Channelsea House Canning Road London E15 3ND
From: 28 August 2014To: 20 December 2014
417 Channelsea House Canning Road London E15 3ND England
From: 24 September 2013To: 28 August 2014
407 Channelsea House Canning Road London E15 3ND England
From: 11 December 2012To: 24 September 2013
Channelsea House Canning Road London E15 3ND England
From: 18 February 2010To: 11 December 2012
9 Rigg Approach Leyton London E10 7QN
From: 4 February 2008To: 18 February 2010
Timeline

15 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Nov 09
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
May 10
Director Left
Jul 12
Director Joined
Dec 12
Director Left
Jan 13
Director Left
May 13
Director Joined
Aug 13
Director Left
Jul 17
Director Joined
Oct 19
Director Left
Jan 20
Owner Exit
Jan 20
New Owner
Jan 20
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

KHAN, Abdul Azeem

Active
57c North Woolwich Road, LondonE16 2AA
Born August 1973
Director
Appointed 01 Oct 2019

OLAYINKA, Oluwakemi Funlola

Resigned
- A, LondonE12 5HH
Secretary
Appointed 04 Feb 2008
Resigned 14 Feb 2013

AHMED, Zulfiqar

Resigned
57c North Woolwich Road, LondonE16 2AA
Born December 1969
Director
Appointed 15 Nov 2012
Resigned 15 Jan 2020

ASLAM, Bushra

Resigned
Channelsea House, LondonE15 3ND
Born August 1974
Director
Appointed 15 Feb 2010
Resigned 01 Jan 2013

CROCKFORD, Anthony John

Resigned
Foley Crescent, WorcesterWR6 5HN
Born April 1943
Director
Appointed 04 Feb 2008
Resigned 19 Nov 2009

KHAN, Hassan Arif, Mr.

Resigned
57c North Woolwich Road, LondonE16 2AA
Born March 1981
Director
Appointed 01 Aug 2013
Resigned 30 Jun 2017

OLAYINKA, Oluwakemi Funlola

Resigned
Aldersbrook Road, LondonE12 5HH
Born April 1978
Director
Appointed 04 Feb 2008
Resigned 01 Jul 2012

SIDDIQUE, Abubakar

Resigned
16-B Draper Place, LondonN1 2YL
Born March 1974
Director
Appointed 11 Feb 2008
Resigned 15 Feb 2010

SIDDIQUI, Danesh Jamal

Resigned
Rosslyn Road, BarkingIG11 9XN
Born April 1982
Director
Appointed 01 Jun 2010
Resigned 15 Jan 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Abdul Azeem Khan

Active
57c North Woolwich Road, LondonE16 2AA
Born August 1973

Nature of Control

Right to appoint and remove directors
Notified 15 Jan 2020

Mr Zulfiqar Ahmed

Ceased
57c North Woolwich Road, LondonE16 2AA
Born December 1969

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 Aug 2016
Ceased 15 Jan 2020
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2015
AR01AR01
Change Person Director Company With Change Date
20 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Secretary Company With Name
14 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Legacy
18 February 2009
363aAnnual Return
Legacy
13 March 2008
288cChange of Particulars
Legacy
13 March 2008
288cChange of Particulars
Legacy
11 February 2008
287Change of Registered Office
Legacy
11 February 2008
288aAppointment of Director or Secretary
Incorporation Company
4 February 2008
NEWINCIncorporation