Background WavePink WaveYellow Wave

KEY ASSETS GROUP LIMITED (11631711)

KEY ASSETS GROUP LIMITED (11631711) is an active UK company. incorporated on 19 October 2018. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. KEY ASSETS GROUP LIMITED has been registered for 7 years. Current directors include COCKBURN, Martin James Stuart.

Company Number
11631711
Status
active
Type
ltd
Incorporated
19 October 2018
Age
7 years
Address
Unit 4, The School Yard 106 High Street, Birmingham, B17 9NJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COCKBURN, Martin James Stuart
SIC Codes
64209, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEY ASSETS GROUP LIMITED

KEY ASSETS GROUP LIMITED is an active company incorporated on 19 October 2018 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. KEY ASSETS GROUP LIMITED was registered 7 years ago.(SIC: 64209, 74990)

Status

active

Active since 7 years ago

Company No

11631711

LTD Company

Age

7 Years

Incorporated 19 October 2018

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

HC 1301 LIMITED
From: 19 October 2018To: 11 October 2019
Contact
Address

Unit 4, The School Yard 106 High Street Harborne Birmingham, B17 9NJ,

Previous Addresses

4 Vicarage Road Edgbaston Birmingham B15 3ES England
From: 5 February 2019To: 8 November 2023
123 Crown House Hagley Road Birmingham B16 8LD England
From: 27 November 2018To: 5 February 2019
5 Deansway Worcester WR1 2JG England
From: 26 November 2018To: 27 November 2018
Abberley View, Saxon Business Park Hanbury Road Stoke Prior Bromsgrove B60 4AD United Kingdom
From: 19 October 2018To: 26 November 2018
Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Nov 18
Director Joined
Nov 18
Owner Exit
Oct 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Capital Update
Jan 20
Funding Round
Jan 20
Director Left
Jan 20
Director Joined
May 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Nov 22
Loan Cleared
Dec 25
3
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

COCKBURN, Martin James Stuart

Active
106 High Street, BirminghamB17 9NJ
Born January 1950
Director
Appointed 19 Oct 2018

BYRNE, Laurence Michael

Resigned
Vicarage Road, BirminghamB15 3ES
Born February 1973
Director
Appointed 27 Nov 2018
Resigned 17 Jan 2020

COCKBURN, Ayyab

Resigned
Vicarage Road, BirminghamB15 3ES
Born April 1977
Director
Appointed 15 Jan 2021
Resigned 17 Nov 2022

WALKER, Simon Thomas, Mr.

Resigned
Vicarage Road, BirminghamB15 3ES
Born August 1987
Director
Appointed 19 May 2020
Resigned 15 Jan 2021

Persons with significant control

4

1 Active
3 Ceased
Edgbaston, BirminghamB15 3ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2020
Vicarage Road, EdgbastonB15 3ES

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2019
Ceased 17 Dec 2020
Vicarage Road, BirminghamB15 3ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2018
Ceased 17 Dec 2020

Mr Martin James Stuart Cockburn

Ceased
Vicarage Road, BirminghamB15 3ES
Born January 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Oct 2018
Ceased 27 Sept 2019
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Group
11 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 September 2024
AA01Change of Accounting Reference Date
Resolution
2 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
9 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2021
AAAnnual Accounts
Accounts With Accounts Type Group
17 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Resolution
7 January 2021
RESOLUTIONSResolutions
Memorandum Articles
7 January 2021
MAMA
Mortgage Satisfy Charge Full
7 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Resolution
17 January 2020
RESOLUTIONSResolutions
Legacy
16 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 January 2020
SH19Statement of Capital
Legacy
16 January 2020
CAP-SSCAP-SS
Resolution
16 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
8 January 2020
AA01Change of Accounting Reference Date
Second Filing Notification Of A Person With Significant Control
12 December 2019
RP04PSC02RP04PSC02
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 October 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 February 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 February 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Incorporation Company
19 October 2018
NEWINCIncorporation