Background WavePink WaveYellow Wave

KEYWORDS UK HOLDINGS LIMITED (11281970)

KEYWORDS UK HOLDINGS LIMITED (11281970) is an active UK company. incorporated on 28 March 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. KEYWORDS UK HOLDINGS LIMITED has been registered for 8 years. Current directors include HAUCK, Jonathan Ellis, KINGSTON, Robert John.

Company Number
11281970
Status
active
Type
ltd
Incorporated
28 March 2018
Age
8 years
Address
4th Floor, 110 High Holborn, London, WC1V 6JS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HAUCK, Jonathan Ellis, KINGSTON, Robert John
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYWORDS UK HOLDINGS LIMITED

KEYWORDS UK HOLDINGS LIMITED is an active company incorporated on 28 March 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. KEYWORDS UK HOLDINGS LIMITED was registered 8 years ago.(SIC: 62020)

Status

active

Active since 8 years ago

Company No

11281970

LTD Company

Age

8 Years

Incorporated 28 March 2018

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 5 September 2025 (7 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

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

4th Floor, 110 High Holborn London, WC1V 6JS,

Previous Addresses

1st Floor 39 Earlham Street London WC2H 9LT United Kingdom
From: 21 February 2022To: 10 February 2023
201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT England
From: 19 June 2018To: 21 February 2022
PO Box EC4Y 0DT 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT England
From: 19 June 2018To: 19 June 2018
8 Clifford Street London W1S 2LQ United Kingdom
From: 28 March 2018To: 19 June 2018
Timeline

18 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Apr 18
Owner Exit
Apr 18
Loan Secured
Jun 18
Owner Exit
Jul 18
Loan Secured
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jun 21
Loan Secured
Jul 21
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Owner Exit
Dec 22
Director Joined
Dec 23
Funding Round
Oct 24
Director Left
Oct 24
Funding Round
Jan 26
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HAUCK, Jonathan Ellis

Active
110 High Holborn, LondonWC1V 6JS
Born April 1973
Director
Appointed 14 Oct 2019

KINGSTON, Robert John

Active
110 High Holborn, LondonWC1V 6JS
Born April 1971
Director
Appointed 14 Dec 2023

BRODERICK, David Joseph

Resigned
3-7 Temple Avenue, LondonEC4Y 0DT
Born May 1974
Director
Appointed 28 Mar 2018
Resigned 14 Oct 2019

DAY, Andrew John

Resigned
3-7 Temple Avenue, LondonEC4Y 0DT
Born March 1964
Director
Appointed 28 Mar 2018
Resigned 14 Jun 2021

DURANTI, Giacomo

Resigned
110 High Holborn, LondonWC1V 6JS
Born June 1975
Director
Appointed 06 Apr 2018
Resigned 22 Oct 2024

Persons with significant control

4

1 Active
3 Ceased

Keywords Studios Limited

Active
110 High Holborn, LondonWC1V 6JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Dec 2022

Keywords Studios Limited

Ceased
South County Business Park, Dublin

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2018
Ceased 07 Dec 2022
South County Business Park, Dublin 18D18 T9P8

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2018
Ceased 28 Mar 2018
Clifford Street, LondonW1S 2LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2018
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

48

Capital Allotment Shares
8 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 April 2025
PSC06Notification of Ceasing to be a PSC
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 March 2023
PSC06Notification of Ceasing to be a PSC
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 December 2022
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Resolution
7 August 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
4 July 2018
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 April 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2018
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
28 March 2018
NEWINCIncorporation