Background WavePink WaveYellow Wave

ACCESS KEY AND LOCK LIMITED (06922723)

ACCESS KEY AND LOCK LIMITED (06922723) is an active UK company. incorporated on 3 June 2009. with registered office in Whiteley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ACCESS KEY AND LOCK LIMITED has been registered for 16 years. Current directors include FIORENTINO, Roberto Michele.

Company Number
06922723
Status
active
Type
ltd
Incorporated
3 June 2009
Age
16 years
Address
Unit 7 & 8, Fulcrum 4 Unit 6, Fulcrum 4, Whiteley, PO15 7FT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FIORENTINO, Roberto Michele
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCESS KEY AND LOCK LIMITED

ACCESS KEY AND LOCK LIMITED is an active company incorporated on 3 June 2009 with the registered office located in Whiteley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ACCESS KEY AND LOCK LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

06922723

LTD Company

Age

16 Years

Incorporated 3 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Unit 7 & 8, Fulcrum 4 Unit 6, Fulcrum 4 Solent Way Whiteley, PO15 7FT,

Previous Addresses

2 Pennant Park, Standard Way Fareham Hampshire PO16 8XU
From: 15 June 2012To: 16 October 2018
Unit 10 Portswood Centre Portswood Road Southampton SO17 2NH
From: 3 June 2009To: 15 June 2012
Timeline

6 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Nov 19
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FIORENTINO, Roberto Michele

Active
Unit 6, Fulcrum 4, WhiteleyPO15 7FT
Born September 1963
Director
Appointed 03 Mar 2026

FIORENTINO, Roberto Michele

Resigned
Unit 6, Fulcrum 4, WhiteleyPO15 7FT
Born September 1963
Director
Appointed 22 Aug 2017
Resigned 03 Mar 2026

WHETTINGSTEEL, Mark

Resigned
12 Merlin Gardens, SouthamptonSO30 4UA
Born June 1969
Director
Appointed 03 Jun 2009
Resigned 22 Aug 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Whettingsteel

Ceased
Unit 6, Fulcrum 4, WhiteleyPO15 7FT
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Nov 2019
Solent Way, WhiteleyPO15 7FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
14 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Dormant
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Dormant
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Dormant
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Incorporation Company
3 June 2009
NEWINCIncorporation