Background WavePink WaveYellow Wave

THE PROFIT KEY 2018 LIMITED (11239127)

THE PROFIT KEY 2018 LIMITED (11239127) is an active UK company. incorporated on 7 March 2018. with registered office in Ashby De La Zouch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. THE PROFIT KEY 2018 LIMITED has been registered for 8 years. Current directors include DANVERS, Carl John, RODGERS, Ian John.

Company Number
11239127
Status
active
Type
ltd
Incorporated
7 March 2018
Age
8 years
Address
10 Lower Church Street, Ashby De La Zouch, LE65 1AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DANVERS, Carl John, RODGERS, Ian John
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PROFIT KEY 2018 LIMITED

THE PROFIT KEY 2018 LIMITED is an active company incorporated on 7 March 2018 with the registered office located in Ashby De La Zouch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. THE PROFIT KEY 2018 LIMITED was registered 8 years ago.(SIC: 69201)

Status

active

Active since 8 years ago

Company No

11239127

LTD Company

Age

8 Years

Incorporated 7 March 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

10 Lower Church Street Ashby De La Zouch, LE65 1AB,

Timeline

12 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Jun 19
Funding Round
Jun 19
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Apr 25
Director Joined
May 25
Owner Exit
Feb 26
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DANVERS, Carl John

Active
Ashby De La ZouchLE65 1AB
Born September 1976
Director
Appointed 04 Mar 2025

RODGERS, Ian John

Active
Ashby De La ZouchLE65 1AB
Born August 1965
Director
Appointed 07 Mar 2018

BOSTOCK, Antony Charles

Resigned
Station Street, NottinghamNG13 8AQ
Born August 1963
Director
Appointed 04 Dec 2023
Resigned 07 Apr 2025

FFRENCH, Alexander Ewart Hay

Resigned
Vicarage Lane, EtchinghamTN19 7LP
Born December 1980
Director
Appointed 17 Jan 2023
Resigned 04 Dec 2023

WHITNEY, Paul Andrew

Resigned
Ashby De La ZouchLE65 1AB
Born January 1975
Director
Appointed 27 Jul 2022
Resigned 17 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019
Ceased 06 May 2025

Mr Ian John Rodgers

Ceased
Ashby De La ZouchLE65 1AB
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2018
Ceased 20 May 2022
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2026
AAAnnual Accounts
Legacy
27 February 2026
PARENT_ACCPARENT_ACC
Legacy
27 February 2026
GUARANTEE2GUARANTEE2
Legacy
27 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
2 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2025
AAAnnual Accounts
Legacy
31 July 2025
PARENT_ACCPARENT_ACC
Legacy
31 July 2025
GUARANTEE2GUARANTEE2
Legacy
31 July 2025
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2024
AAAnnual Accounts
Legacy
26 February 2024
PARENT_ACCPARENT_ACC
Legacy
26 February 2024
GUARANTEE2GUARANTEE2
Legacy
26 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
8 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Change To A Person With Significant Control
19 July 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2022
AAAnnual Accounts
Legacy
10 June 2022
PARENT_ACCPARENT_ACC
Legacy
30 May 2022
AGREEMENT2AGREEMENT2
Legacy
30 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Resolution
4 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 June 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
7 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Incorporation Company
7 March 2018
NEWINCIncorporation