Background WavePink WaveYellow Wave

KEYS AUCTIONEERS LIMITED (08011344)

KEYS AUCTIONEERS LIMITED (08011344) is an active UK company. incorporated on 29 March 2012. with registered office in Norwich. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. KEYS AUCTIONEERS LIMITED has been registered for 14 years. Current directors include BLYTH, Timothy James.

Company Number
08011344
Status
active
Type
ltd
Incorporated
29 March 2012
Age
14 years
Address
Off Palmers Lane, Norwich, NR11 6JA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BLYTH, Timothy James
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYS AUCTIONEERS LIMITED

KEYS AUCTIONEERS LIMITED is an active company incorporated on 29 March 2012 with the registered office located in Norwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. KEYS AUCTIONEERS LIMITED was registered 14 years ago.(SIC: 47190)

Status

active

Active since 14 years ago

Company No

08011344

LTD Company

Age

14 Years

Incorporated 29 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Off Palmers Lane Aylsham Norwich, NR11 6JA,

Previous Addresses

2 Prince of Wales Road Norwich Norfolk NR1 1LB
From: 29 March 2012To: 27 December 2018
Timeline

31 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Jun 12
Director Joined
Nov 14
Director Joined
Apr 15
Director Left
Jun 15
Director Left
May 17
Owner Exit
Mar 18
Director Joined
Dec 18
New Owner
Dec 18
New Owner
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
New Owner
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Aug 20
Loan Cleared
Oct 20
Director Left
Apr 21
0
Funding
18
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

BLYTH, Timothy James

Active
Palmers Lane, NorwichNR11 6JA
Born December 1972
Director
Appointed 01 Jun 2019

BARKER, Philip

Resigned
Prince Of Wales Road, NorwichNR1 1LB
Born November 1949
Director
Appointed 01 May 2012
Resigned 30 Apr 2015

BROOM, David Charles

Resigned
Mundesley Road, NorwichNR11 8DY
Born September 1954
Director
Appointed 21 Dec 2018
Resigned 13 Aug 2020

EVANS, Timothy Simon

Resigned
Hall Road, NorwichNR4 6DG
Born March 1961
Director
Appointed 01 Nov 2014
Resigned 21 Dec 2018

GOWING, Guy William Buttress

Resigned
Prince Of Wales Road, NorwichNR1 1LB
Born December 1967
Director
Appointed 29 Mar 2012
Resigned 21 Dec 2018

HEDGES, Clive Vaughan

Resigned
Prince Of Wales Road, NorwichNR1 1LB
Born October 1958
Director
Appointed 29 Mar 2012
Resigned 21 Dec 2018

HYTCH, Janine Louise

Resigned
Prince Of Wales Road, NorwichNR1 1LB
Born June 1966
Director
Appointed 01 May 2012
Resigned 21 Dec 2018

LINES, Kevin

Resigned
Palmers Lane, NorwichNR11 6JA
Born August 1974
Director
Appointed 01 Feb 2015
Resigned 15 Apr 2021

MURPHY, Roy

Resigned
Prince Of Wales Road, NorwichNR1 1LB
Born November 1952
Director
Appointed 29 Mar 2012
Resigned 30 Apr 2017

PENROSE, Charles Jeremy

Resigned
Prince Of Wales Road, NorwichNR1 1LB
Born October 1963
Director
Appointed 01 May 2012
Resigned 21 Dec 2018

Persons with significant control

9

1 Active
8 Ceased

Mr Timothy James Blyth

Active
Palmers Lane, NorwichNR11 6JA
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2019

Mr Kevin Lines

Ceased
Palmers Lane, NorwichNR11 6JA
Born August 1974

Nature of Control

Significant influence or control
Notified 21 Dec 2018
Ceased 08 Mar 2019

Mr David Charles Broom

Ceased
Palmers Lane, NorwichNR11 6JA
Born September 1954

Nature of Control

Significant influence or control
Notified 21 Dec 2018
Ceased 08 Mar 2019

Mrs Janine Louise Hytch

Ceased
Prince Of Wales Road, NorwichNR1 1LB
Born June 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Dec 2018

Mr Charles Jeremy Penrose

Ceased
Prince Of Wales Road, NorwichNR1 1LB
Born October 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Dec 2018

Mr Timothy Simon Evans

Ceased
Prince Of Wales Road, NorwichNR1 1LB
Born March 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Dec 2018

Mr Guy William Buttress Gowing

Ceased
Prince Of Wales Road, NorwichNR1 1LB
Born December 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Dec 2018

Mr Clive Vaughan Hedges

Ceased
Prince Of Wales Road, NorwichNR1 1LB
Born October 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Dec 2018

Mr Roy Murphy

Ceased
Prince Of Wales Road, NorwichNR1 1LB
Born November 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2017
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 December 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Legacy
23 June 2012
MG01MG01
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 May 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Incorporation Company
29 March 2012
NEWINCIncorporation