Background WavePink WaveYellow Wave

NIGHTKEY LIMITED (09270559)

NIGHTKEY LIMITED (09270559) is an active UK company. incorporated on 20 October 2014. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NIGHTKEY LIMITED has been registered for 11 years. Current directors include JACOBS, Mark Stephen, JACOBS, Philip David.

Company Number
09270559
Status
active
Type
ltd
Incorporated
20 October 2014
Age
11 years
Address
10 Northcliffe Drive, London, N20 8JZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
JACOBS, Mark Stephen, JACOBS, Philip David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIGHTKEY LIMITED

NIGHTKEY LIMITED is an active company incorporated on 20 October 2014 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NIGHTKEY LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09270559

LTD Company

Age

11 Years

Incorporated 20 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

10 Northcliffe Drive London, N20 8JZ,

Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Oct 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Feb 17
Share Issue
Feb 17
Director Left
Jul 17
Director Left
Jan 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JACOBS, Mark Stephen

Active
Northcliffe Drive, LondonN20 8JZ
Born December 1959
Director
Appointed 26 Jan 2017

JACOBS, Philip David

Active
Northcliffe Drive, LondonN20 8JZ
Born December 1990
Director
Appointed 20 Oct 2014

GOLDSMITH, Daniel

Resigned
Dalston Square, LondonE8 3GU
Born January 1990
Director
Appointed 26 Jan 2017
Resigned 18 Jul 2017

HAWKES, Michael John

Resigned
Mead Lane, HertfordSG13 7GX
Born May 1963
Director
Appointed 26 Jan 2017
Resigned 03 Jan 2025

KEMP, Finlay Munro

Resigned
Northcliffe Drive, LondonN20 8JZ
Born September 1990
Director
Appointed 20 Oct 2014
Resigned 26 Oct 2016

Persons with significant control

1

Mr Philip Jacobs

Active
Northcliffe Drive, LondonN20 8JZ
Born December 1990

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Resolution
1 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Memorandum Articles
29 April 2025
MAMA
Resolution
29 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Resolution
9 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2017
TM01Termination of Director
Resolution
17 February 2017
RESOLUTIONSResolutions
Resolution
17 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 February 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2016
TM01Termination of Director
Confirmation Statement With Updates
22 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
14 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Incorporation Company
20 October 2014
NEWINCIncorporation