Background WavePink WaveYellow Wave

KEY STRUCTURES LIMITED (06649544)

KEY STRUCTURES LIMITED (06649544) is an active UK company. incorporated on 17 July 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. KEY STRUCTURES LIMITED has been registered for 17 years. Current directors include BOWLES, Richard Anthony Julius, BOWLES, Sophie, PETO, Roland Harry Morton.

Company Number
06649544
Status
active
Type
ltd
Incorporated
17 July 2008
Age
17 years
Address
208 Durnsford Road, London, SW19 8DR
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
BOWLES, Richard Anthony Julius, BOWLES, Sophie, PETO, Roland Harry Morton
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEY STRUCTURES LIMITED

KEY STRUCTURES LIMITED is an active company incorporated on 17 July 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. KEY STRUCTURES LIMITED was registered 17 years ago.(SIC: 77390)

Status

active

Active since 17 years ago

Company No

06649544

LTD Company

Age

17 Years

Incorporated 17 July 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

208 Durnsford Road London, SW19 8DR,

Previous Addresses

Unit 2 Gresham Way Wimbledon London Greater London SW19 8ED
From: 17 July 2008To: 16 April 2020
Timeline

10 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Sept 12
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jul 18
Owner Exit
May 22
Owner Exit
May 22
Director Left
May 22
Capital Reduction
May 22
Share Buyback
Jun 22
2
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BOWLES, Richard Anthony Julius

Active
Durnsford Road, LondonSW19 8DR
Born October 1981
Director
Appointed 17 Jul 2008

BOWLES, Sophie

Active
Durnsford Road, LondonSW19 8DR
Born September 1981
Director
Appointed 01 Jul 2018

PETO, Roland Harry Morton

Active
Durnsford Road, LondonSW19 8DR
Born October 1982
Director
Appointed 17 Jul 2008

SPALL, Charles

Resigned
Durnsford Road, LondonSW19 8DR
Born November 1984
Director
Appointed 27 Sept 2012
Resigned 18 May 2022

Persons with significant control

4

2 Active
2 Ceased

Mrs Sophie Bowles

Active
Durnsford Road, LondonSW19 8DR
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 May 2017

Mr Richard Anthony Julius Bowles

Ceased
Durnsford Road, LondonSW19 8DR
Born October 1981

Nature of Control

Significant influence or control
Notified 22 Jul 2016
Ceased 18 May 2022

Mr Roland Harry Morton Peto

Active
Durnsford Road, LondonSW19 8DR
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jul 2016

Mr Charles Spall

Ceased
Durnsford Road, LondonSW19 8DR
Born November 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 May 2022
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
27 June 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 May 2022
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
24 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 April 2010
AA01Change of Accounting Reference Date
Legacy
17 July 2009
363aAnnual Return
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
10 October 2008
287Change of Registered Office
Incorporation Company
17 July 2008
NEWINCIncorporation