Background WavePink WaveYellow Wave

KEYKAP LTD (08517876)

KEYKAP LTD (08517876) is an active UK company. incorporated on 7 May 2013. with registered office in Lichfield. The company operates in the Construction sector, engaged in construction of domestic buildings. KEYKAP LTD has been registered for 12 years. Current directors include SHARKEY, Kevin Patrick.

Company Number
08517876
Status
active
Type
ltd
Incorporated
7 May 2013
Age
12 years
Address
Blackbrook Hall, Lichfield, WS14 0PS
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
SHARKEY, Kevin Patrick
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYKAP LTD

KEYKAP LTD is an active company incorporated on 7 May 2013 with the registered office located in Lichfield. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. KEYKAP LTD was registered 12 years ago.(SIC: 41202)

Status

active

Active since 12 years ago

Company No

08517876

LTD Company

Age

12 Years

Incorporated 7 May 2013

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 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Blackbrook Hall London Road Lichfield, WS14 0PS,

Previous Addresses

The Moat House 24 Lichfield Road Sutton Coldfield West Midlands B74 2NJ England
From: 12 November 2019To: 5 September 2022
4th Floor Cornerblock Two Cornwall Street Birmingham County (Optional) B3 2DL United Kingdom
From: 2 May 2019To: 12 November 2019
Vincent Court Hubert Street Birmingham B6 4BA England
From: 20 January 2016To: 2 May 2019
12 Carlton Close Sutton Coldfield West Midlands B75 6BX
From: 7 May 2013To: 20 January 2016
Timeline

12 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
May 13
Director Left
Oct 14
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Joined
Aug 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Left
Jun 17
Loan Cleared
May 19
Loan Cleared
May 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SHARKEY, Kevin Patrick

Active
London Road, LichfieldWS14 0PS
Born April 1981
Director
Appointed 07 May 2013

SHARKEY, Lisa Anne

Resigned
Hubert Street, BirminghamB6 4BA
Born July 1977
Director
Appointed 01 Aug 2016
Resigned 07 Jun 2017

SHARKEY, Patrick Thomas

Resigned
Carlton Close, Sutton ColdfieldB75 6BX
Born July 1955
Director
Appointed 07 May 2013
Resigned 10 Oct 2014

Persons with significant control

1

London Road, LichfieldWS14 0PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

45

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Incorporation Company
7 May 2013
NEWINCIncorporation