Background WavePink WaveYellow Wave

KEY2INVESTING LIMITED (11116722)

KEY2INVESTING LIMITED (11116722) is an active UK company. incorporated on 18 December 2017. with registered office in Chalfont St. Giles. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies and 1 other business activities. KEY2INVESTING LIMITED has been registered for 8 years. Current directors include KUMAR, Rajinder.

Company Number
11116722
Status
active
Type
ltd
Incorporated
18 December 2017
Age
8 years
Address
Maplefield Grange, Chalfont St. Giles, HP8 4TY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
KUMAR, Rajinder
SIC Codes
64303, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEY2INVESTING LIMITED

KEY2INVESTING LIMITED is an active company incorporated on 18 December 2017 with the registered office located in Chalfont St. Giles. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies and 1 other business activity. KEY2INVESTING LIMITED was registered 8 years ago.(SIC: 64303, 68100)

Status

active

Active since 8 years ago

Company No

11116722

LTD Company

Age

8 Years

Incorporated 18 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 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

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Maplefield Grange Maplefield Lane Chalfont St. Giles, HP8 4TY,

Previous Addresses

22-25 Portman Close S3 London W1H 6BS England
From: 7 January 2025To: 11 March 2026
33 Cavendish Square Office 408 London W1G 0PW England
From: 16 January 2024To: 7 January 2025
33 Office 408 Cavendish Square London W1G 0PW England
From: 16 January 2024To: 16 January 2024
22-25 Portman Close Portman Close London W1H 6BS England
From: 15 November 2019To: 16 January 2024
Maplefield Grange Maplefield Grange Chalfont St Giles HP8 4TY United Kingdom
From: 18 December 2017To: 15 November 2019
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Nov 19
Owner Exit
Nov 19
New Owner
Nov 23
Director Joined
Nov 23
Director Left
Nov 25
Owner Exit
Nov 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KUMAR, Rajinder

Active
Maplefield Grange, Chalfont St GilesHP8 4TY
Born December 1965
Director
Appointed 18 Dec 2017

KUMAR, Rajinder

Resigned
Maplefield Grange, Chalfont St GilesHP8 4TY
Secretary
Appointed 18 Dec 2017
Resigned 27 Nov 2025

KUMAR, Mary Fiona

Resigned
Portman Close, LondonW1H 6BS
Born May 1967
Director
Appointed 01 Nov 2023
Resigned 27 Nov 2025

KUMAR, Mary Fiona

Resigned
Maplefield Grange, Chalfont St GilesHP8 4TY
Born May 1967
Director
Appointed 18 Dec 2017
Resigned 25 Nov 2019

Persons with significant control

3

1 Active
2 Ceased

Mrs Mary Fiona Kumar

Ceased
Portman Close, LondonW1H 6BS
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2023
Ceased 27 Nov 2025

Mrs Mary Fiona Kumar

Ceased
Maplefield Grange, Chalfont St GilesHP8 4TY
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2017
Ceased 25 Nov 2019

Mr Rajinder Kumar

Active
Maplefield Grange, Chalfont St GilesHP8 4TY
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

29

Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Incorporation Company
18 December 2017
NEWINCIncorporation