Background WavePink WaveYellow Wave

KEY OFFICE LTD (12364613)

KEY OFFICE LTD (12364613) is an active UK company. incorporated on 16 December 2019. with registered office in Reading. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of computers, peripheral units and software in specialised stores and 1 other business activities. KEY OFFICE LTD has been registered for 6 years. Current directors include BRANIFF, Gary Patrick, GRIFFITHS, Stephen David, VICCARS, Paul Stephen.

Company Number
12364613
Status
active
Type
ltd
Incorporated
16 December 2019
Age
6 years
Address
Unit 2, Saturn House Calleva Park, Reading, RG7 8HA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of computers, peripheral units and software in specialised stores
Directors
BRANIFF, Gary Patrick, GRIFFITHS, Stephen David, VICCARS, Paul Stephen
SIC Codes
47410, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEY OFFICE LTD

KEY OFFICE LTD is an active company incorporated on 16 December 2019 with the registered office located in Reading. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of computers, peripheral units and software in specialised stores and 1 other business activity. KEY OFFICE LTD was registered 6 years ago.(SIC: 47410, 82990)

Status

active

Active since 6 years ago

Company No

12364613

LTD Company

Age

6 Years

Incorporated 16 December 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Unit 2, Saturn House Calleva Park Aldermaston Reading, RG7 8HA,

Previous Addresses

Unit 6, Titan House, Calleva Park Aldermaston Reading RG7 8AA England
From: 13 November 2020To: 6 June 2023
195 Barnes Lane Sarisbury Green Southampton Hampshire SO31 7BH United Kingdom
From: 21 September 2020To: 13 November 2020
Tarn Howe Lakes Road Derwent Howe Industrial Estate Workington Cumbria CA14 3YT England
From: 16 December 2019To: 21 September 2020
Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
New Owner
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Apr 23
Director Joined
Apr 23
Funding Round
Nov 23
New Owner
Mar 24
New Owner
Mar 24
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BRANIFF, Gary Patrick

Active
Calleva Park, ReadingRG7 8HA
Born June 1960
Director
Appointed 21 Sept 2020

GRIFFITHS, Stephen David

Active
Calleva Park, ReadingRG7 8HA
Born April 1973
Director
Appointed 03 Apr 2023

VICCARS, Paul Stephen

Active
Calleva Park, ReadingRG7 8HA
Born June 1970
Director
Appointed 03 Apr 2023

STOBBART, John

Resigned
Lakes Road, WorkingtonCA14 3YP
Born December 1958
Director
Appointed 16 Dec 2019
Resigned 21 Sept 2020

Persons with significant control

4

3 Active
1 Ceased

Mr Paul Stephen Viccars

Active
Calleva Park, ReadingRG7 8HA
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2023

Mr Stephen David Griffiths

Active
Calleva Park, ReadingRG7 8HA
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2023

Mr Gary Patrick Braniff

Active
Calleva Park, ReadingRG7 8HA
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2020

Mr John Stobbart

Ceased
Lakes Road, WorkingtonCA14 3YT
Born December 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Dec 2019
Ceased 21 Sept 2020
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 October 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 March 2024
PSC04Change of PSC Details
Change Person Director Company
8 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
6 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2024
PSC01Notification of Individual PSC
Resolution
30 November 2023
RESOLUTIONSResolutions
Memorandum Articles
30 November 2023
MAMA
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 November 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Incorporation Company
16 December 2019
NEWINCIncorporation