Background WavePink WaveYellow Wave

KEYSTONE FINANCING PLC (09069525)

KEYSTONE FINANCING PLC (09069525) is an active UK company. incorporated on 3 June 2014. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KEYSTONE FINANCING PLC has been registered for 11 years. Current directors include DILLEY, Mark John, HOAD, Ian Graham.

Company Number
09069525
Status
active
Type
plc
Incorporated
3 June 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 FINANCING PLC

KEYSTONE FINANCING PLC is an active company incorporated on 3 June 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 FINANCING PLC was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09069525

PLC Company

Age

11 Years

Incorporated 3 June 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

5 weeks left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

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

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

KEYSTONE FINANCING LIMITED
From: 18 August 2014To: 10 September 2014
WIZARDNATION LIMITED
From: 3 June 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: 3 June 2014To: 18 August 2014
Timeline

28 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Funding Round
Aug 14
Loan Secured
Sept 14
Loan Secured
Oct 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
May 17
Director Left
May 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Director Left
Apr 19
Loan Secured
Jun 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CASEY, Louise Marie

Active
Lakeside Boulevard, DoncasterDN4 5PL
Secretary
Appointed 31 Jul 2023

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

CHARTERS, Lyn

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Secretary
Appointed 01 Mar 2016
Resigned 26 Aug 2022

PRIEST, Mark Richard

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Secretary
Appointed 30 Aug 2022
Resigned 31 Jul 2023

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 10 Sept 2014
Resigned 01 Mar 2016

BEALE, Timothy Mark

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born December 1976
Director
Appointed 19 Mar 2018
Resigned 01 Jul 2025

BUDD, Mark Andrew

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born September 1975
Director
Appointed 15 Aug 2014
Resigned 19 Aug 2016

HAWKES, Edward Jonathan Cameron

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born January 1977
Director
Appointed 15 Aug 2014
Resigned 19 Aug 2016

HINDLEY, Peter

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born June 1962
Director
Appointed 30 Apr 2017
Resigned 05 Feb 2018

PRIEST, Mark Richard

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born October 1966
Director
Appointed 19 Mar 2018
Resigned 30 Sept 2024

ROBERTSON, Stephen James

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born March 1960
Director
Appointed 15 Aug 2014
Resigned 19 Aug 2016

ROUND, Jonathon Charles

Resigned
Elizabeth House, 13-19 Queen Street, LeedsLS1 2TW
Born February 1959
Director
Appointed 03 Jun 2014
Resigned 15 Aug 2014

SHERIDAN, David Anthony

Resigned
Park Row, LeedsLS1 5AB
Born December 1962
Director
Appointed 05 Jan 2015
Resigned 30 Apr 2017

THOMSON, James Michael Douglas

Resigned
Park Row, LeedsLS1 5AB
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

72

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
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 March 2025
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 September 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 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 Full
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
26 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
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 Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Termination Secretary Company With Name Termination Date
7 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 July 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Corporate Secretary Company With Change Date
1 July 2015
CH04Change of Corporate Secretary Details
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
Mortgage Charge Whole Cease And Release With Charge Number
9 January 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2014
MR01Registration of a Charge
Accounts Balance Sheet
10 September 2014
BSBS
Auditors Report
10 September 2014
AUDRAUDR
Auditors Statement
10 September 2014
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
10 September 2014
CERT5CERT5
Re Registration Memorandum Articles
10 September 2014
MARMAR
Resolution
10 September 2014
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
10 September 2014
RR01RR01
Resolution
2 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
1 September 2014
SH01Allotment of Shares
Certificate Change Of Name Company
18 August 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination 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
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
3 June 2014
NEWINCIncorporation