Company NameKeycode Style Limited
DirectorsMarsha Lorraine Maclean and Andrew Gordon Maclean
Company StatusActive
Company Number02753999
CategoryPrivate Limited Company
Incorporation Date8 October 1992(31 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMarsha Lorraine Maclean
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1992(2 weeks, 5 days after company formation)
Appointment Duration31 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
SS8 9DE
Secretary NameAndrew Maclean
NationalityBritish
StatusCurrent
Appointed16 July 2000(7 years, 9 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
SS8 9DE
Director NameMr Andrew Gordon Maclean
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(17 years, 1 month after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
SS8 9DE
Secretary NameVernon Laurel Robeson
NationalityBritish
StatusResigned
Appointed27 October 1992(2 weeks, 5 days after company formation)
Appointment Duration7 years, 8 months (resigned 16 July 2000)
RoleChartered Engineer
Correspondence Address35 Dungannon Drive
Thorpe Bay
Southend On Sea
Essex
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Mrs Marsha Lorraine Maclean
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,710
Cash£893
Current Liabilities£2,949

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 October 2023 (6 months, 1 week ago)
Next Return Due22 October 2024 (6 months, 1 week from now)

Filing History

9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 August 2017Registered office address changed from Suite 12 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE on 30 August 2017 (1 page)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(4 pages)
13 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(4 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 June 2015Registered office address changed from 93 Burlescoombe Road, Thorpe Bay Southend on Sea Essex SS1 3PT to Suite 12 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on 10 June 2015 (1 page)
29 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
29 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 November 2009Appointment of Mr Andrew Gordon Maclean as a director (2 pages)
4 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Marsha Lorraine Maclean on 22 October 2009 (2 pages)
4 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 October 2008Return made up to 08/10/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 October 2007Location of register of members (1 page)
15 October 2007Return made up to 08/10/07; full list of members (2 pages)
15 October 2007Registered office changed on 15/10/07 from: 93 burlescoombe road thorpe bay southend on sea essex SS1 3PT (1 page)
15 October 2007Location of debenture register (1 page)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2007Registered office changed on 10/07/07 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 October 2006Return made up to 08/10/06; full list of members (2 pages)
10 October 2005Return made up to 08/10/05; no change of members (2 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
29 September 2005Location of register of members (1 page)
13 October 2004Return made up to 08/10/04; full list of members (3 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
22 October 2003Return made up to 08/10/03; full list of members (5 pages)
23 October 2002Return made up to 08/10/02; full list of members (5 pages)
3 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
20 November 2001Return made up to 08/10/01; full list of members (5 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
2 January 2001Registered office changed on 02/01/01 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
2 January 2001New secretary appointed (2 pages)
2 January 2001Return made up to 08/10/00; full list of members (5 pages)
2 January 2001Secretary resigned (1 page)
31 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 October 1999Return made up to 08/10/99; full list of members (5 pages)
2 September 1999Full accounts made up to 31 December 1998 (10 pages)
4 November 1998Full accounts made up to 31 December 1997 (10 pages)
7 October 1998Return made up to 08/10/98; full list of members (5 pages)
8 October 1997Return made up to 08/10/97; no change of members (5 pages)
2 October 1997Full accounts made up to 31 December 1996 (10 pages)
3 December 1996Return made up to 08/10/96; full list of members (5 pages)
13 November 1996Location of register of members (1 page)
19 August 1996Full accounts made up to 31 December 1995 (9 pages)
16 February 1996Registered office changed on 16/02/96 from: 151 alexandra road southend on sea essex SS1 1HE (1 page)
10 October 1995Return made up to 08/10/95; full list of members (12 pages)
25 September 1995Full accounts made up to 31 December 1994 (9 pages)
8 October 1992Incorporation (17 pages)