Background WavePink WaveYellow Wave

THEKEYSPLEASE.CO.UK LTD (14903070)

THEKEYSPLEASE.CO.UK LTD (14903070) is an active UK company. incorporated on 30 May 2023. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. THEKEYSPLEASE.CO.UK LTD has been registered for 2 years. Current directors include UTER, Oliver Jake.

Company Number
14903070
Status
active
Type
ltd
Incorporated
30 May 2023
Age
2 years
Address
28 The Mall, London, N14 6LN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
UTER, Oliver Jake
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEKEYSPLEASE.CO.UK LTD

THEKEYSPLEASE.CO.UK LTD is an active company incorporated on 30 May 2023 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. THEKEYSPLEASE.CO.UK LTD was registered 2 years ago.(SIC: 74100)

Status

active

Active since 2 years ago

Company No

14903070

LTD Company

Age

2 Years

Incorporated 30 May 2023

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 16 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

THE KEYZ PLEASE LIMITED
From: 12 July 2024To: 5 September 2024
SHORELINE STAYS KENT LTD
From: 3 July 2024To: 12 July 2024
RR INTERIOR DESIGNS LIMITED
From: 30 May 2023To: 3 July 2024
Contact
Address

28 The Mall London, N14 6LN,

Previous Addresses

The Old Barn Wood Street Swanley BR8 7PA England
From: 30 May 2023To: 1 July 2024
Timeline

11 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
May 23
Director Joined
Jun 23
Funding Round
Jun 23
New Owner
Aug 23
Owner Exit
Aug 23
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

UTER, Oliver Jake

Active
The Mall, LondonN14 6LN
Born September 1987
Director
Appointed 09 Jul 2024

MCINTOSH, Tori Isobella

Resigned
The Mall, LondonN14 6LN
Born May 1994
Director
Appointed 16 Jun 2023
Resigned 02 Jul 2024

NICHOLSON, Amy

Resigned
The Mall, LondonN14 6LN
Born November 1993
Director
Appointed 30 May 2023
Resigned 30 Jun 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Oliver Jake Uter

Active
The Mall, LondonN14 6LN
Born September 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jul 2024

Mrs Maria Clare De Souza

Ceased
The Mall, LondonN14 6LN
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2023
Ceased 15 Jul 2024

Ms Amy Nicholson

Ceased
The Mall, LondonN14 6LN
Born November 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 May 2023
Ceased 09 Jul 2024

Mr James De Souza

Ceased
Wood Street, SwanleyBR8 7PA
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 May 2023
Ceased 04 Aug 2023
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
5 September 2024
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2024
PSC01Notification of Individual PSC
Certificate Change Of Name Company
12 July 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
3 July 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Capital Allotment Shares
26 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Incorporation Company
30 May 2023
NEWINCIncorporation