X KEYS LIMITED

Register to unlock more data on OkredoRegister

X KEYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03880943

Incorporation date

22/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor, Hathaway House, Popes Drive, London N3 1QFCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1999)
dot icon09/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon22/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon20/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon12/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon08/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon16/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon02/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon25/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2015-11-22 with full list of shareholders
dot icon21/09/2015
Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP to 3rd Floor, Hathaway House Popes Drive London N3 1QF on 2015-09-21
dot icon27/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-11-22 with full list of shareholders
dot icon29/05/2013
Director's details changed for Nicholas Bernstein on 2013-04-19
dot icon29/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon21/03/2011
Resolutions
dot icon18/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/03/2011
Statement of capital following an allotment of shares on 2011-02-01
dot icon10/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon07/01/2010
Director's details changed for Richard Daniel Bernstein on 2009-11-22
dot icon07/01/2010
Director's details changed for Nicholas Bernstein on 2009-11-22
dot icon07/01/2010
Secretary's details changed for Richard Daniel Bernstein on 2009-11-22
dot icon21/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/05/2009
Director appointed nicholas bernstein
dot icon14/05/2009
Appointment terminated director lawrence bernstein
dot icon18/12/2008
Return made up to 22/11/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 22/11/07; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/12/2006
Return made up to 22/11/06; full list of members
dot icon06/12/2006
Amended accounts made up to 2005-12-31
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/11/2005
Return made up to 22/11/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 22/11/04; full list of members
dot icon07/12/2004
Registered office changed on 07/12/04 from: 124-130 seymour place london W1H 1BG
dot icon27/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon19/12/2003
Return made up to 22/11/03; full list of members
dot icon20/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/11/2002
Return made up to 22/11/02; full list of members
dot icon25/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/12/2001
Return made up to 22/11/01; full list of members
dot icon05/10/2001
Ad 10/09/01--------- £ si 50@1=50 £ ic 50/100
dot icon21/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon12/12/2000
Return made up to 22/11/00; full list of members
dot icon17/01/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon17/01/2000
Ad 26/11/99--------- £ si 49@1=49 £ ic 1/50
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Secretary resigned
dot icon13/12/1999
Registered office changed on 13/12/99 from: 31 corsham street london N1 6DR
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New secretary appointed;new director appointed
dot icon13/12/1999
Memorandum and Articles of Association
dot icon13/12/1999
Resolutions
dot icon25/11/1999
Certificate of change of name
dot icon22/11/1999
Incorporation
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
31/12/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
287.86K
-
0.00
333.63K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bernstein, Nicholas
Director
01/05/2009 - Present
-
L & A SECRETARIAL LIMITED
Nominee Secretary
22/11/1999 - 26/11/1999
6844
L & A REGISTRARS LIMITED
Nominee Director
22/11/1999 - 26/11/1999
6842
Bernstein, Richard Daniel
Director
26/11/1999 - Present
-
Bernstein, Richard Daniel
Secretary
26/11/1999 - 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+
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 X KEYS LIMITED

X KEYS LIMITED is an(a) Active company incorporated on 22/11/1999 with the registered office located at 3rd Floor, Hathaway House, Popes Drive, London N3 1QF. There are currently 3 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 X KEYS LIMITED?

toggle

X KEYS LIMITED is currently Active. It was registered on 22/11/1999 .

Where is X KEYS LIMITED located?

toggle

X KEYS LIMITED is registered at 3rd Floor, Hathaway House, Popes Drive, London N3 1QF.

What does X KEYS LIMITED do?

toggle

X KEYS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for X KEYS LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-11-22 with no updates.