KEYPRINT LIMITED

Register to unlock more data on OkredoRegister

KEYPRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01613416

Incorporation date

12/02/1982

Size

Micro Entity

Contacts

Registered address

Registered address

204 Hoylake Crescent, Ickenham, Uxbridge UB10 8JLCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2022)
dot icon24/03/2026
Micro company accounts made up to 2025-06-30
dot icon21/12/2025
Confirmation statement made on 2025-12-07 with updates
dot icon13/12/2025
Registered office address changed from 1a Osterley Park Road Southall Middx UB2 4BL to 204 Hoylake Crescent Ickenham Uxbridge UB10 8JL on 2025-12-13
dot icon16/09/2025
Termination of appointment of Albert Derek Allen as a director on 2024-06-18
dot icon12/09/2025
Notification of Paul William Slaven as a person with significant control on 2025-07-30
dot icon12/09/2025
Appointment of Mr Ronald Alan Shaw as a director on 2025-08-19
dot icon12/09/2025
Appointment of Mr Paul William Slaven as a director on 2025-08-19
dot icon12/09/2025
Notification of Ronald Alan Shaw as a person with significant control on 2025-07-30
dot icon29/08/2025
Cessation of Albert Derek Allen as a person with significant control on 2025-07-30
dot icon28/08/2025
Notification of Albert Derek Allen as a person with significant control on 2016-04-06
dot icon28/08/2025
Information not on the register AP01 - “a notification of the appointment of a director was removed on 28/08/2025 as it is no longer considered to form part of the register.”
dot icon28/08/2025
Information not on the register AP01 - “a notification of the appointment of a director was removed on 28/08/2025 as it is no longer considered to form part of the register.”
dot icon27/08/2025
Withdrawal of a person with significant control statement on 2025-08-27
dot icon22/08/2025
Confirmation statement made on 2024-12-07 with no updates
dot icon20/08/2025
Micro company accounts made up to 2024-06-30
dot icon06/08/2025
Court order
dot icon05/09/2024
Previous accounting period extended from 2024-03-31 to 2024-06-30
dot icon16/08/2024
Appointment of Mr Ronald Alan Shaw as a director on 2024-08-16
dot icon15/08/2024
Appointment of Mr Paul William Slaven as a director on 2024-08-15
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/12/2023
Termination of appointment of June Mary Blissett as a secretary on 2023-12-13
dot icon13/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon15/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
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
0
633.00
-
0.00
-
-
2022
0
237.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blissett, June Mary
Secretary
28/01/1992 - 13/12/2023
-
Mr Paul William Slaven
Director
15/08/2024 - Present
-
Mr Paul William Slaven
Director
19/08/2025 - Present
-
Mr Ronald Alan Shaw
Director
16/08/2024 - Present
-
Mr Ronald Alan Shaw
Director
19/08/2025 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KEYPRINT LIMITED

KEYPRINT LIMITED is an(a) Active company incorporated on 12/02/1982 with the registered office located at 204 Hoylake Crescent, Ickenham, Uxbridge UB10 8JL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KEYPRINT LIMITED?

toggle

KEYPRINT LIMITED is currently Active. It was registered on 12/02/1982 .

Where is KEYPRINT LIMITED located?

toggle

KEYPRINT LIMITED is registered at 204 Hoylake Crescent, Ickenham, Uxbridge UB10 8JL.

What does KEYPRINT LIMITED do?

toggle

KEYPRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for KEYPRINT LIMITED?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-06-30.