Company NameGreenkey Systems Limited
DirectorsAlison Jayne Jenkins and Andrew Stephen Marke
Company StatusActive
Company Number02975050
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAlison Jayne Jenkins
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1994(1 week, 2 days after company formation)
Appointment Duration29 years, 6 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Director NameMr Andrew Stephen Marke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1994(1 week, 2 days after company formation)
Appointment Duration29 years, 6 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressGround Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Secretary NameAlison Jayne Jenkins
NationalityBritish
StatusCurrent
Appointed15 October 1994(1 week, 2 days after company formation)
Appointment Duration29 years, 6 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressGround Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Andrew Stephen Marke
100.00%
Ordinary

Financials

Year2014
Net Worth£14,863
Cash£37,636
Current Liabilities£30,674

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

18 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
8 October 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
15 January 2019Statement of capital following an allotment of shares on 15 January 2019
  • GBP 100
(3 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
29 November 2018Director's details changed for Alison Jayne Jenkins on 29 November 2018 (2 pages)
29 November 2018Change of details for Mr Andrew Stephen Marke as a person with significant control on 29 November 2018 (2 pages)
29 November 2018Secretary's details changed for Alison Jayne Jenkins on 29 November 2018 (1 page)
29 November 2018Director's details changed for Mr Andrew Stephen Marke on 29 November 2018 (2 pages)
10 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
31 July 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 March 2016Registered office address changed from 44 Southchurch Road Southend on Sea SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 44 Southchurch Road Southend on Sea SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016 (1 page)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10
(5 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10
(5 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10
(5 pages)
25 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10
(5 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10
(5 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10
(5 pages)
21 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10
(5 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10
(5 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10
(5 pages)
5 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
25 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
14 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Alison Jayne Jenkins on 5 October 2009 (2 pages)
27 October 2009Director's details changed for Andrew Stephen Marke on 5 October 2009 (2 pages)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Andrew Stephen Marke on 5 October 2009 (2 pages)
27 October 2009Director's details changed for Andrew Stephen Marke on 5 October 2009 (2 pages)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Alison Jayne Jenkins on 5 October 2009 (2 pages)
27 October 2009Director's details changed for Alison Jayne Jenkins on 5 October 2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 November 2008Return made up to 06/10/08; full list of members (3 pages)
4 November 2008Return made up to 06/10/08; full list of members (3 pages)
20 August 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
20 August 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
5 November 2007Return made up to 06/10/07; full list of members (2 pages)
5 November 2007Return made up to 06/10/07; full list of members (2 pages)
24 September 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
24 September 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
20 November 2006Return made up to 06/10/06; full list of members (2 pages)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Return made up to 06/10/06; full list of members (2 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
1 September 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
1 September 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
14 November 2005Return made up to 06/10/05; full list of members (2 pages)
14 November 2005Return made up to 06/10/05; full list of members (2 pages)
19 August 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
19 August 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
19 October 2004Return made up to 06/10/04; full list of members (7 pages)
19 October 2004Return made up to 06/10/04; full list of members (7 pages)
12 August 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
12 August 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
25 October 2003Return made up to 06/10/03; full list of members (7 pages)
25 October 2003Return made up to 06/10/03; full list of members (7 pages)
18 September 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
18 September 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
16 October 2002Return made up to 06/10/02; full list of members (7 pages)
16 October 2002Return made up to 06/10/02; full list of members (7 pages)
30 July 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
30 July 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
12 October 2001Return made up to 06/10/01; full list of members (6 pages)
12 October 2001Return made up to 06/10/01; full list of members (6 pages)
16 July 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
16 July 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
8 November 2000Return made up to 06/10/00; full list of members (6 pages)
8 November 2000Return made up to 06/10/00; full list of members (6 pages)
24 August 2000Full accounts made up to 30 April 2000 (8 pages)
24 August 2000Full accounts made up to 30 April 2000 (8 pages)
13 March 2000Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page)
13 March 2000Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page)
30 December 1999Full accounts made up to 31 October 1999 (8 pages)
30 December 1999Full accounts made up to 31 October 1999 (8 pages)
22 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 1999Full accounts made up to 31 October 1998 (9 pages)
17 May 1999Full accounts made up to 31 October 1998 (9 pages)
4 November 1998Return made up to 06/10/98; full list of members (6 pages)
4 November 1998Return made up to 06/10/98; full list of members (6 pages)
2 June 1998Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
2 June 1998Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
16 March 1998Full accounts made up to 31 October 1997 (10 pages)
16 March 1998Full accounts made up to 31 October 1997 (10 pages)
7 November 1997Return made up to 06/10/97; no change of members (4 pages)
7 November 1997Return made up to 06/10/97; no change of members (4 pages)
31 December 1996Full accounts made up to 31 October 1996 (10 pages)
31 December 1996Full accounts made up to 31 October 1996 (10 pages)
1 November 1996Return made up to 06/10/96; no change of members (4 pages)
1 November 1996Return made up to 06/10/96; no change of members (4 pages)
12 January 1996Full accounts made up to 31 October 1995 (11 pages)
12 January 1996Full accounts made up to 31 October 1995 (11 pages)
31 October 1995Return made up to 06/10/95; full list of members (6 pages)
31 October 1995Return made up to 06/10/95; full list of members (6 pages)