Background WavePink WaveYellow Wave

KEYSTONE MIDCO LIMITED (09050684)

KEYSTONE MIDCO LIMITED (09050684) is an active UK company. incorporated on 21 May 2014. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KEYSTONE MIDCO LIMITED has been registered for 11 years. Current directors include DILLEY, Mark John, HOAD, Ian Graham.

Company Number
09050684
Status
active
Type
ltd
Incorporated
21 May 2014
Age
11 years
Address
The Waterfront, Doncaster, DN4 5PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DILLEY, Mark John, HOAD, Ian Graham
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYSTONE MIDCO LIMITED

KEYSTONE MIDCO LIMITED is an active company incorporated on 21 May 2014 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KEYSTONE MIDCO LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09050684

LTD Company

Age

11 Years

Incorporated 21 May 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

INSPIRATIONGREEN LIMITED
From: 21 May 2014To: 18 August 2014
Contact
Address

The Waterfront Lakeside Boulevard Doncaster, DN4 5PL,

Previous Addresses

1 Park Row Leeds West Yorkshire LS1 5AB United Kingdom
From: 18 August 2014To: 7 May 2015
1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom
From: 21 May 2014To: 18 August 2014
Timeline

28 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Loan Secured
Sept 14
Funding Round
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
May 17
Director Joined
Mar 18
Director Joined
Mar 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Director Left
Apr 19
Director Left
Apr 20
Director Joined
May 20
Loan Secured
Jun 20
Funding Round
Jun 20
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DILLEY, Mark John

Active
Lakeside Boulevard, DoncasterDN4 5PL
Born January 1972
Director
Appointed 30 Sept 2024

HOAD, Ian Graham

Active
Lakeside Boulevard, DoncasterDN4 5PL
Born July 1980
Director
Appointed 01 Jul 2025

BEALE, Timothy Mark

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born December 1976
Director
Appointed 22 Mar 2018
Resigned 01 Jul 2025

BUDD, Mark Andrew

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born September 1975
Director
Appointed 15 Aug 2014
Resigned 20 Mar 2020

HAWKES, Edward Jonathan Cameron

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born January 1977
Director
Appointed 15 Aug 2014
Resigned 06 Oct 2021

MITCHELL, Jonathan William

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born March 1985
Director
Appointed 24 Apr 2020
Resigned 06 Oct 2021

PRIEST, Mark Richard

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born October 1966
Director
Appointed 22 Mar 2018
Resigned 30 Sept 2024

ROBERTSON, Stephen James

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born March 1960
Director
Appointed 15 Aug 2014
Resigned 06 Oct 2021

ROUND, Jonathon Charles

Resigned
Elizabeth House, 13-19 Queen Street, LeedsLS1 2TW
Born February 1959
Director
Appointed 21 May 2014
Resigned 15 Aug 2014

SHERIDAN, David Anthony

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born December 1962
Director
Appointed 05 Jan 2015
Resigned 30 Apr 2017

THOMSON, James Michael Douglas

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born September 1966
Director
Appointed 05 Jan 2015
Resigned 08 Apr 2019

Persons with significant control

1

Lakeside Boulevard, DoncasterDN4 5PL

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

66

Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 June 2024
AAAnnual Accounts
Legacy
4 June 2024
AGREEMENT2AGREEMENT2
Legacy
4 June 2024
PARENT_ACCPARENT_ACC
Legacy
4 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 June 2024
CS01Confirmation Statement
Legacy
29 May 2024
PARENT_ACCPARENT_ACC
Legacy
29 May 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Group
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 May 2021
AAAnnual Accounts
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Accounts With Accounts Type Group
28 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
27 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Accounts With Accounts Type Group
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
5 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Capital Allotment Shares
17 December 2014
SH01Allotment of Shares
Resolution
17 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Certificate Change Of Name Company
18 August 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Incorporation Company
21 May 2014
NEWINCIncorporation