Background WavePink WaveYellow Wave

KEY ASSETS HOLDING LIMITED (12747688)

KEY ASSETS HOLDING LIMITED (12747688) is an active UK company. incorporated on 16 July 2020. 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.. KEY ASSETS HOLDING LIMITED has been registered for 5 years. Current directors include COCKBURN, Martin James Stuart.

Company Number
12747688
Status
active
Type
ltd
Incorporated
16 July 2020
Age
5 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEY ASSETS HOLDING LIMITED

KEY ASSETS HOLDING LIMITED is an active company incorporated on 16 July 2020 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.. KEY ASSETS HOLDING LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12747688

LTD Company

Age

5 Years

Incorporated 16 July 2020

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
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: 16 July 2020To: 8 November 2023
Timeline

4 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Nov 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

COCKBURN, Martin James Stuart

Active
106 High Street, BirminghamB17 9NJ
Born January 1950
Director
Appointed 16 Jul 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 16 Jul 2020
Resigned 15 Jan 2021

Persons with significant control

1

Vicarage Road, 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 16 Jul 2020
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2026
AAAnnual Accounts
Legacy
9 March 2026
PARENT_ACCPARENT_ACC
Legacy
9 March 2026
GUARANTEE2GUARANTEE2
Legacy
9 March 2026
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
15 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2025
AAAnnual Accounts
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
10 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2023
AAAnnual Accounts
Legacy
13 December 2023
PARENT_ACCPARENT_ACC
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Legacy
13 December 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Incorporation Company
16 July 2020
NEWINCIncorporation