Background WavePink WaveYellow Wave

WHITE KEY APPS LIMITED (09826727)

WHITE KEY APPS LIMITED (09826727) is an active UK company. incorporated on 15 October 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. WHITE KEY APPS LIMITED has been registered for 10 years. Current directors include DODD, Simon, GREINER, Simon Oliver, RANN, Gordon Philip Dale.

Company Number
09826727
Status
active
Type
ltd
Incorporated
15 October 2015
Age
10 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DODD, Simon, GREINER, Simon Oliver, RANN, Gordon Philip Dale
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE KEY APPS LIMITED

WHITE KEY APPS LIMITED is an active company incorporated on 15 October 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. WHITE KEY APPS LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09826727

LTD Company

Age

10 Years

Incorporated 15 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

Lion House Red Lion Street London WC1R 4GB England
From: 27 January 2016To: 6 April 2016
Suite 302, Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ United Kingdom
From: 15 October 2015To: 27 January 2016
Timeline

18 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Mar 16
Director Left
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
New Owner
Dec 24
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DODD, Simon

Active
Queen Victoria Street, LondonEC4V 4BE
Born December 1958
Director
Appointed 22 Jul 2021

GREINER, Simon Oliver

Active
Queen Victoria Street, LondonEC4V 4BE
Born May 1961
Director
Appointed 30 Jan 2026

RANN, Gordon Philip Dale

Active
Queen Victoria Street, LondonEC4V 4BE
Born November 1950
Director
Appointed 28 Jan 2026

AUCKLAND, Nicola

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born June 1977
Director
Appointed 01 Nov 2017
Resigned 02 Sept 2019

DIXON, Lucy Anne

Resigned
Springfield Business Park, GranthamNG31 7FZ
Born July 1980
Director
Appointed 15 Oct 2015
Resigned 19 Sept 2016

HIGGINS, Kellie Marie

Resigned
Springfield Business Park, GranthamNG31 7FZ
Born August 1976
Director
Appointed 15 Oct 2015
Resigned 19 Sept 2016

MAPLETHORPE, Rebecca

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born May 1994
Director
Appointed 02 Sept 2019
Resigned 22 Jul 2021

SMITH, Timothy James

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born October 1966
Director
Appointed 01 Apr 2016
Resigned 30 Sept 2016

THOMSON, Kathryn Emma

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born February 1989
Director
Appointed 19 Sept 2016
Resigned 26 Nov 2017

Persons with significant control

4

1 Active
3 Ceased

Mr Gordon Philip Dale Rann

Active
Queen Victoria Street, LondonEC4V 4BE
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2024

Mr Philip Mark Benjamin Rann

Ceased
Queen Victoria Street, LondonEC4V 4BE
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 17 Oct 2024

Mr Stewart John Duffey

Ceased
Queen Victoria Street, LondonEC4V 4BE
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 17 Oct 2024

Mr Graham Alastair Firth

Ceased
Queen Victoria Street, LondonEC4V 4BE
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 17 Oct 2024
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
15 October 2015
NEWINCIncorporation