ASWARBY KEY LTD

Register to unlock more data on OkredoRegister

ASWARBY KEY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10117734

Incorporation date

11/04/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2016)
dot icon07/11/2025
Micro company accounts made up to 2025-04-30
dot icon23/08/2025
Compulsory strike-off action has been discontinued
dot icon20/08/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon29/01/2025
Micro company accounts made up to 2024-04-30
dot icon01/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon09/01/2024
Micro company accounts made up to 2023-04-30
dot icon04/05/2023
Confirmation statement made on 2023-04-10 with updates
dot icon25/11/2022
Micro company accounts made up to 2022-04-30
dot icon24/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon23/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon23/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-23
dot icon23/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-23
dot icon10/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-10
dot icon15/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-31
dot icon15/09/2022
Cessation of Selton Almeida as a person with significant control on 2022-08-31
dot icon15/09/2022
Termination of appointment of Selton Almeida as a director on 2022-08-31
dot icon15/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-31
dot icon15/09/2022
Registered office address changed from 4 Standard Road Hounslow TW4 7AS United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-15
dot icon19/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon12/01/2022
Micro company accounts made up to 2021-04-30
dot icon24/06/2021
Notification of Selton Almeida as a person with significant control on 2021-06-14
dot icon24/06/2021
Cessation of Tome Rodrigues as a person with significant control on 2021-06-14
dot icon24/06/2021
Termination of appointment of Tome Rodrigues as a director on 2021-06-14
dot icon24/06/2021
Appointment of Mr Selton Almeida as a director on 2021-06-14
dot icon24/06/2021
Registered office address changed from 73 Bulstrode Avenue Hounslow TW3 3AA United Kingdom to 4 Standard Road Hounslow TW4 7AS on 2021-06-24
dot icon13/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon10/02/2021
Micro company accounts made up to 2020-04-30
dot icon18/11/2020
Cessation of Daniel Burton as a person with significant control on 2020-10-28
dot icon18/11/2020
Notification of Tome Rodrigues as a person with significant control on 2020-10-28
dot icon18/11/2020
Appointment of Mr Tome Rodrigues as a director on 2020-10-28
dot icon18/11/2020
Termination of appointment of Daniel Burton as a director on 2020-10-28
dot icon18/11/2020
Registered office address changed from 15 Grampian Drive Arnold Nottingham NG5 9PR England to 73 Bulstrode Avenue Hounslow TW3 3AA on 2020-11-18
dot icon25/08/2020
Notification of Daniel Burton as a person with significant control on 2020-08-06
dot icon25/08/2020
Registered office address changed from Flander's House York YO1 7BX United Kingdom to 15 Grampian Drive Arnold Nottingham NG5 9PR on 2020-08-25
dot icon25/08/2020
Cessation of Arek Stasiak as a person with significant control on 2020-08-06
dot icon25/08/2020
Appointment of Mr Daniel Burton as a director on 2020-08-06
dot icon25/08/2020
Termination of appointment of Arek Stasiak as a director on 2020-08-06
dot icon14/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon09/12/2019
Micro company accounts made up to 2019-04-30
dot icon28/10/2019
Cessation of Mark Johnson as a person with significant control on 2019-10-09
dot icon28/10/2019
Termination of appointment of Mark Johnson as a director on 2019-10-09
dot icon28/10/2019
Notification of Arek Stasiak as a person with significant control on 2019-10-09
dot icon28/10/2019
Appointment of Mr Arek Stasiak as a director on 2019-10-09
dot icon28/10/2019
Registered office address changed from 6 Lightowler Street Bradford BD6 1NA United Kingdom to Flander's House York YO1 7BX on 2019-10-28
dot icon18/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon10/09/2018
Micro company accounts made up to 2018-04-30
dot icon17/08/2018
Director's details changed for Mr Mark Johnson on 2018-08-02
dot icon17/08/2018
Change of details for Mr Mark Johnson as a person with significant control on 2018-08-02
dot icon17/08/2018
Registered office address changed from 48 Briarwood Drive Wibsey Bradford BD6 1SG United Kingdom to 6 Lightowler Street Bradford BD6 1NA on 2018-08-17
dot icon07/08/2018
Cessation of Terry Dunne as a person with significant control on 2018-07-30
dot icon07/08/2018
Notification of Mark Johnson as a person with significant control on 2018-07-30
dot icon07/08/2018
Appointment of Mr Mark Johnson as a director on 2018-07-30
dot icon07/08/2018
Termination of appointment of Terry Dunne as a director on 2018-07-30
dot icon07/08/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 48 Briarwood Drive Wibsey Bradford BD6 1SG on 2018-08-07
dot icon06/07/2018
Cessation of Valentine Nyandoro as a person with significant control on 2018-04-05
dot icon06/07/2018
Termination of appointment of Valentine Nyandoro as a director on 2018-04-05
dot icon06/07/2018
Registered office address changed from 527 Long Chaulden Hemel Hempstead HP1 2NP United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-06
dot icon06/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon06/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon19/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon06/02/2018
Cessation of Michael Andrew Challoner as a person with significant control on 2017-11-17
dot icon06/02/2018
Appointment of Mr Valentine Nyandoro as a director on 2017-11-17
dot icon06/02/2018
Registered office address changed from 12 Downside Widnes WA8 4NR United Kingdom to 527 Long Chaulden Hemel Hempstead HP1 2NP on 2018-02-06
dot icon06/02/2018
Termination of appointment of Michael Andrew Challoner as a director on 2017-11-17
dot icon06/02/2018
Notification of Valentine Nyandoro as a person with significant control on 2017-11-17
dot icon07/12/2017
Micro company accounts made up to 2017-04-30
dot icon26/10/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 12 Downside Widnes WA8 4NR on 2017-10-26
dot icon24/10/2017
Termination of appointment of Terence Dunne as a director on 2017-08-09
dot icon24/10/2017
Appointment of Mr Michael Andrew Challoner as a director on 2017-08-09
dot icon24/10/2017
Cessation of Terence Dunne as a person with significant control on 2017-08-09
dot icon24/10/2017
Notification of Michael Andrew Challoner as a person with significant control on 2017-08-09
dot icon26/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon09/03/2017
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-09
dot icon09/03/2017
Termination of appointment of Michael Pollock as a director on 2017-03-08
dot icon09/03/2017
Appointment of Terence Dunne as a director on 2017-03-08
dot icon02/06/2016
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-06-02
dot icon02/06/2016
Appointment of Michael Pollock as a director on 2016-05-25
dot icon02/06/2016
Termination of appointment of Terence Dunne as a director on 2016-05-25
dot icon11/04/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
31/08/2022 - Present
5440

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASWARBY KEY LTD

ASWARBY KEY LTD is an(a) Active company incorporated on 11/04/2016 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASWARBY KEY LTD?

toggle

ASWARBY KEY LTD is currently Active. It was registered on 11/04/2016 .

Where is ASWARBY KEY LTD located?

toggle

ASWARBY KEY LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does ASWARBY KEY LTD do?

toggle

ASWARBY KEY LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does ASWARBY KEY LTD have?

toggle

ASWARBY KEY LTD had 1 employees in 2023.

What is the latest filing for ASWARBY KEY LTD?

toggle

The latest filing was on 07/11/2025: Micro company accounts made up to 2025-04-30.