Background WavePink WaveYellow Wave

KEY GROUP MIDCO 1 LIMITED (08512010)

KEY GROUP MIDCO 1 LIMITED (08512010) is an active UK company. incorporated on 1 May 2013. with registered office in Preston. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. KEY GROUP MIDCO 1 LIMITED has been registered for 12 years. Current directors include THOMPSON, Simon Christopher.

Company Number
08512010
Status
active
Type
ltd
Incorporated
1 May 2013
Age
12 years
Address
Baines House Midgery Court, Preston, PR2 9ZH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
THOMPSON, Simon Christopher
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEY GROUP MIDCO 1 LIMITED

KEY GROUP MIDCO 1 LIMITED is an active company incorporated on 1 May 2013 with the registered office located in Preston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. KEY GROUP MIDCO 1 LIMITED was registered 12 years ago.(SIC: 64205)

Status

active

Active since 12 years ago

Company No

08512010

LTD Company

Age

12 Years

Incorporated 1 May 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 1 November 2021 (4 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2022
Period: 1 January 2021 - 31 December 2021

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 1 May 2022 (4 years ago)
Submitted on 5 May 2022 (3 years ago)

Next Due

Due by 15 May 2023
For period ending 1 May 2023

Previous Company Names

AGHOCO 1158 LIMITED
From: 1 May 2013To: 28 May 2013
Contact
Address

Baines House Midgery Court Pittman Way Fulwood Preston, PR2 9ZH,

Previous Addresses

, 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom
From: 1 May 2013To: 9 September 2013
Timeline

23 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Funding Round
Sept 13
Director Joined
Sept 14
Director Left
Oct 14
Funding Round
Sept 16
Director Joined
Jul 17
Loan Secured
Aug 17
Director Left
Aug 17
Funding Round
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Capital Update
Dec 21
Loan Cleared
Jul 22
Director Left
Aug 25
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

THOMPSON, Simon Christopher

Active
Midgery Court, PrestonPR2 9ZH
Born November 1972
Director
Appointed 19 Aug 2014

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 01 May 2013
Resigned 30 May 2013

CORNER, Louise Hardman

Resigned
Midgery Court, PrestonPR2 9ZH
Born September 1980
Director
Appointed 30 May 2013
Resigned 21 Aug 2013

DREW, Simon Richard

Resigned
Midgery Court, PrestonPR2 9ZH
Born October 1969
Director
Appointed 01 Apr 2021
Resigned 31 Jul 2025

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 01 May 2013
Resigned 30 May 2013

MUIRHEAD, Alsatair William

Resigned
Midgery Court, PrestonPR2 9ZH
Born September 1953
Director
Appointed 30 May 2013
Resigned 21 Aug 2013

SCOTT, Robert James

Resigned
Pittman Way, PrestonPR2 9ZH
Born September 1973
Director
Appointed 10 Jul 2017
Resigned 31 Mar 2021

TAYLOR, Colin

Resigned
Midgery Court, PrestonPR2 9ZH
Born August 1952
Director
Appointed 21 Aug 2013
Resigned 03 Aug 2017

WILSON, Paul Ernest Howard

Resigned
Midgery Court, PrestonPR2 9ZH
Born July 1966
Director
Appointed 21 Aug 2013
Resigned 31 Aug 2014

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 01 May 2013
Resigned 30 May 2013

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 01 May 2013
Resigned 30 May 2013

Persons with significant control

1

Pittman Way, PrestonPR2 9ZH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
15 November 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
4 October 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 September 2022
DS01DS01
Mortgage Satisfy Charge Full
25 July 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 December 2021
SH19Statement of Capital
Legacy
23 December 2021
SH20SH20
Legacy
23 December 2021
CAP-SSCAP-SS
Resolution
23 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2021
AAAnnual Accounts
Legacy
1 November 2021
PARENT_ACCPARENT_ACC
Legacy
1 November 2021
AGREEMENT2AGREEMENT2
Legacy
1 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Capital Allotment Shares
14 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Resolution
15 August 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Second Filing Of Annual Return With Made Up Date
17 October 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
17 October 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
17 October 2016
RP04AR01RP04AR01
Capital Allotment Shares
28 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Annual Return Company
10 May 2016
AR01AR01
Move Registers To Sail Company With New Address
12 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 November 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Account Reference Date Company Current Shortened
9 September 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Capital Allotment Shares
9 September 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Termination Secretary Company With Name
13 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Certificate Change Of Name Company
28 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 May 2013
CONNOTConfirmation Statement Notification
Incorporation Company
1 May 2013
NEWINCIncorporation