Background WavePink WaveYellow Wave

KEY TECHNOLOGIES LIMITED (06515775)

KEY TECHNOLOGIES LIMITED (06515775) is an active UK company. incorporated on 27 February 2008. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KEY TECHNOLOGIES LIMITED has been registered for 18 years. Current directors include HILTON, Kevin, LITWINOWICZ, Leszek Richard, MIDDLETON, Trevor.

Company Number
06515775
Status
active
Type
ltd
Incorporated
27 February 2008
Age
18 years
Address
C/O Primetake Limited Reepham Road, Lincoln, LN3 4EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HILTON, Kevin, LITWINOWICZ, Leszek Richard, MIDDLETON, Trevor
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEY TECHNOLOGIES LIMITED

KEY TECHNOLOGIES LIMITED is an active company incorporated on 27 February 2008 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KEY TECHNOLOGIES LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06515775

LTD Company

Age

18 Years

Incorporated 27 February 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

KEY TECHNOLOGIES PLC
From: 21 October 2008To: 11 December 2012
KEY TECHNOLOGIES LIMITED
From: 1 October 2008To: 21 October 2008
ENSCO 658 LIMITED
From: 27 February 2008To: 1 October 2008
Contact
Address

C/O Primetake Limited Reepham Road Fiskerton Lincoln, LN3 4EZ,

Previous Addresses

5 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP
From: 27 February 2008To: 29 April 2024
Timeline

24 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Jun 17
Director Left
Oct 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Loan Secured
Aug 18
Loan Secured
Aug 20
Loan Cleared
Nov 20
Loan Cleared
Dec 20
Loan Cleared
Jan 21
Funding Round
Aug 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Nov 22
Director Left
Nov 22
Loan Cleared
Jul 23
Director Left
Feb 24
Loan Secured
Jun 24
2
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HILTON, Kevin

Active
Reepham Road, LincolnLN3 4EZ
Secretary
Appointed 28 Oct 2010

HILTON, Kevin

Active
Reepham Road, LincolnLN3 4EZ
Born December 1958
Director
Appointed 01 Apr 2008

LITWINOWICZ, Leszek Richard

Active
Reepham Road, LincolnLN3 4EZ
Born May 1958
Director
Appointed 25 Jan 2012

MIDDLETON, Trevor

Active
Reepham Road, LincolnLN3 4EZ
Born February 1957
Director
Appointed 01 Apr 2008

MIDDLETON, Trevor

Resigned
High House, RowingtonCV35 7AA
Secretary
Appointed 01 Apr 2008
Resigned 28 Oct 2010

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 27 Feb 2008
Resigned 01 Apr 2008

GROVE, David Leslie

Resigned
The Courtyard, Stratford Upon AvonCV37 9NP
Born May 1948
Director
Appointed 01 Sept 2008
Resigned 12 Nov 2011

GROVE, Jonathon David

Resigned
The Courtyard, Stratford Upon AvonCV37 9NP
Born July 1981
Director
Appointed 03 Aug 2016
Resigned 22 Nov 2022

GROVE, Simon Leslie

Resigned
The Courtyard, Stratford Upon AvonCV37 9NP
Born March 1983
Director
Appointed 03 Aug 2016
Resigned 22 Nov 2022

LITZWINOWICZ, Leszek Richard

Resigned
Rosemary Hill Road, Sutton ColdfieldB74 4HJ
Born May 1958
Director
Appointed 01 Apr 2008
Resigned 01 Sept 2008

MILLER, Peter David

Resigned
The Courtyard, Stratford Upon AvonCV37 9NP
Born May 1956
Director
Appointed 01 Apr 2008
Resigned 01 Apr 2012

PAPANICOLAOU, Richard

Resigned
The Courtyard, Stratford Upon AvonCV37 9NP
Born December 1955
Director
Appointed 27 Mar 2012
Resigned 29 Sept 2017

ROWE, Christopher Gordon

Resigned
The Courtyard, Stratford Upon AvonCV37 9NP
Born June 1953
Director
Appointed 01 Mar 2009
Resigned 06 Feb 2024

HBJGW INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 27 Feb 2008
Resigned 01 Apr 2008

Persons with significant control

5

1 Active
4 Ceased
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2021

Mr Simon Leslie Grove

Ceased
The Courtyard, Stratford Upon AvonCV37 9NP
Born March 1983

Nature of Control

Significant influence or control
Notified 03 Aug 2016
Ceased 28 Feb 2018

Mr Jonathon David Grove

Ceased
The Courtyard, Stratford Upon AvonCV37 9NP
Born July 1981

Nature of Control

Significant influence or control
Notified 03 Aug 2016
Ceased 28 Feb 2018

Mr Kevin Hilton

Ceased
The Courtyard, Stratford Upon AvonCV37 9NP
Born December 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Sept 2021

Mr Leszek Richard Litwinowicz

Ceased
The Courtyard, Stratford Upon AvonCV37 9NP
Born May 1958

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Sept 2021
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Small
6 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
6 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Resolution
17 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Capital Allotment Shares
17 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Group
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
13 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
12 March 2015
AAAnnual Accounts
Auditors Resignation Company
11 November 2014
AUDAUD
Miscellaneous
31 July 2014
MISCMISC
Accounts With Accounts Type Group
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Resolution
16 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Group
20 December 2012
AAAnnual Accounts
Reregistration Public To Private Company
11 December 2012
RR02RR02
Certificate Re Registration Public Limited Company To Private
11 December 2012
CERT10CERT10
Re Registration Memorandum Articles
11 December 2012
MARMAR
Resolution
11 December 2012
RESOLUTIONSResolutions
Legacy
22 November 2012
MG01MG01
Legacy
22 September 2012
MG01MG01
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Accounts With Accounts Type Group
17 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Group
29 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 November 2010
TM02Termination of Secretary
Miscellaneous
31 August 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Move Registers To Registered Office Company
7 April 2010
AD04Change of Accounting Records Location
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
2 October 2009
AAAnnual Accounts
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
363aAnnual Return
Legacy
4 March 2009
287Change of Registered Office
Legacy
10 February 2009
353353
Legacy
12 November 2008
88(2)Return of Allotment of Shares
Legacy
21 October 2008
123Notice of Increase in Nominal Capital
Legacy
21 October 2008
122122
Accounts Balance Sheet
21 October 2008
BSBS
Auditors Statement
21 October 2008
AUDSAUDS
Auditors Report
21 October 2008
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
21 October 2008
CERT5CERT5
Legacy
21 October 2008
43(3)43(3)
Re Registration Memorandum Articles
21 October 2008
MARMAR
Legacy
21 October 2008
43(3)e43(3)e
Resolution
21 October 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
225Change of Accounting Reference Date
Legacy
4 June 2008
88(2)Return of Allotment of Shares
Legacy
4 June 2008
123Notice of Increase in Nominal Capital
Legacy
16 April 2008
122122
Resolution
16 April 2008
RESOLUTIONSResolutions
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
287Change of Registered Office
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Incorporation Company
27 February 2008
NEWINCIncorporation