CITY KEYHOLDING LTD

Register to unlock more data on OkredoRegister

CITY KEYHOLDING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07678611

Incorporation date

22/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2011)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon25/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon23/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/06/2023
Confirmation statement made on 2023-06-22 with updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/07/2022
Director's details changed for Geoffrey Davies on 2022-07-01
dot icon12/07/2022
Director's details changed for Ms Elizabeth Salter on 2022-07-01
dot icon12/07/2022
Secretary's details changed for Ms Elizabeth Salter on 2022-07-01
dot icon29/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon29/06/2022
Registered office address changed from , New Derwent House 69-73 Theobalds Road, London, WC1X 8TA, England to 71-75 Shelton Street London WC2H 9JQ on 2022-06-29
dot icon18/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon08/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/03/2019
Director's details changed for Ms Elizabeth Brown on 2019-03-01
dot icon01/03/2019
Change of details for Ms Elizabeth Brown as a person with significant control on 2019-03-01
dot icon01/03/2019
Secretary's details changed for Ms Elizabeth Brown on 2019-03-01
dot icon01/11/2018
Registered office address changed from , Westbury 2nd Floor, 145-157 st John Street, London, EC1V 4PY, United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2018-11-01
dot icon01/11/2018
Secretary's details changed for Ms Elizabeth Brown on 2018-10-24
dot icon01/11/2018
Director's details changed for Ms Elizabeth Brown on 2018-10-24
dot icon26/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/07/2017
Notification of Elizabeth Brown as a person with significant control on 2016-04-06
dot icon06/07/2017
Director's details changed for Ms Elizabeth Brown on 2017-07-06
dot icon06/07/2017
Notification of Geoffrey Davies as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon01/06/2017
Registered office address changed from , 2 Manor Close, Worcester Park, Surrey, KT4 7PJ to 71-75 Shelton Street London WC2H 9JQ on 2017-06-01
dot icon14/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon22/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon22/06/2015
Director's details changed for Ms Elizabeth Brown on 2015-05-01
dot icon19/05/2015
Amended total exemption full accounts made up to 2014-06-30
dot icon19/05/2015
Amended total exemption full accounts made up to 2013-06-30
dot icon08/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon02/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon17/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon08/08/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon18/06/2013
Total exemption full accounts made up to 2012-06-30
dot icon21/12/2012
Termination of appointment of Hany Mustapha as a director
dot icon21/12/2012
Appointment of Ms Elizabeth Brown as a secretary
dot icon21/12/2012
Appointment of Ms Elizabeth Brown as a director
dot icon20/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon22/06/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+68.89 % *

* during past year

Cash in Bank

£23,253.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
15.65K
-
0.00
44.79K
-
2022
2
474.00
-
0.00
13.77K
-
2023
2
7.18K
-
0.00
23.25K
-
2023
2
7.18K
-
0.00
23.25K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

7.18K £Ascended1.41K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.25K £Ascended68.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Geoffrey
Director
22/06/2011 - Present
1
Salter, Elizabeth
Director
01/11/2012 - Present
-

Persons with Significant Control

2
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 CITY KEYHOLDING LTD

CITY KEYHOLDING LTD is an(a) Active company incorporated on 22/06/2011 with the registered office located at 71-75 Shelton Street, London WC2H 9JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY KEYHOLDING LTD?

toggle

CITY KEYHOLDING LTD is currently Active. It was registered on 22/06/2011 .

Where is CITY KEYHOLDING LTD located?

toggle

CITY KEYHOLDING LTD is registered at 71-75 Shelton Street, London WC2H 9JQ.

What does CITY KEYHOLDING LTD do?

toggle

CITY KEYHOLDING LTD operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does CITY KEYHOLDING LTD have?

toggle

CITY KEYHOLDING LTD had 2 employees in 2023.

What is the latest filing for CITY KEYHOLDING LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.