Background WavePink WaveYellow Wave

KEYSER CONTRACTING LTD (09325087)

KEYSER CONTRACTING LTD (09325087) is an active UK company. incorporated on 24 November 2014. with registered office in Cirencester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. KEYSER CONTRACTING LTD has been registered for 11 years. Current directors include KEYSER, Nicholas James.

Company Number
09325087
Status
active
Type
ltd
Incorporated
24 November 2014
Age
11 years
Address
C/O Mca Shepherd Smail Limited Unit 5 Priory Court, Cirencester, GL7 5JB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
KEYSER, Nicholas James
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYSER CONTRACTING LTD

KEYSER CONTRACTING LTD is an active company incorporated on 24 November 2014 with the registered office located in Cirencester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. KEYSER CONTRACTING LTD was registered 11 years ago.(SIC: 01610)

Status

active

Active since 11 years ago

Company No

09325087

LTD Company

Age

11 Years

Incorporated 24 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (9 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

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

C/O Mca Shepherd Smail Limited Unit 5 Priory Court Priory Estate, Poulton Cirencester, GL7 5JB,

Previous Addresses

C/O Shepherd Smail Limited Unit 5 Priory Court, Priory Estate Poulton Cirencester Gloucestershire GL7 5JB England
From: 3 July 2025To: 7 July 2025
21 Market Place Cirencester Gloucestershire GL7 2NX United Kingdom
From: 2 December 2019To: 3 July 2025
Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW
From: 24 November 2014To: 2 December 2019
Timeline

5 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Dec 14
Director Left
Dec 14
Loan Secured
Mar 15
Share Issue
Nov 21
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KEYSER, Nicholas James

Active
Unit 5 Priory Court, CirencesterGL7 5JB
Born December 1982
Director
Appointed 15 Dec 2014

COX, Martin Christopher

Resigned
Sugarswell Business Park, BanburyOX15 6HW
Born February 1962
Director
Appointed 24 Nov 2014
Resigned 16 Dec 2014

Persons with significant control

1

Mr Nicholas James Keyser

Active
Unit 5 Priory Court, CirencesterGL7 5JB
Born December 1982

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

34

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Resolution
22 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
18 November 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Incorporation Company
24 November 2014
NEWINCIncorporation