Company NameKeysign Consulting Limited
Company StatusDissolved
Company Number03024289
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 2 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Robert Barrett
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed07 March 1995(2 weeks after company formation)
Appointment Duration26 years, 4 months (closed 29 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Meadow Way
Latchingdon
Chelmsford
Essex
CM3 6LH
Secretary NameMichelle Ann Barrett
NationalityBritish
StatusClosed
Appointed07 March 1995(2 weeks after company formation)
Appointment Duration26 years, 4 months (closed 29 June 2021)
RoleSecretary
Correspondence Address10 Meadow Way
Latchingdon
Chelmsford
Essex
CM3 6LH
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4 at £1John Robert Barrett
80.00%
Ordinary
1 at £1Michelle Ann Barrett
20.00%
Ordinary

Financials

Year2014
Net Worth£341
Cash£15,600
Current Liabilities£20,521

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

5 December 2017Change of details for Mr John Robert Barrett as a person with significant control on 5 December 2017 (2 pages)
5 December 2017Registered office address changed from 218 New London Road Chelmsford Essex CM2 9AE to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 5 December 2017 (1 page)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 5
(4 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5
(4 pages)
30 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 5
(4 pages)
7 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for John Robert Barrett on 22 February 2010 (2 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
23 February 2009Return made up to 21/02/09; full list of members (3 pages)
27 January 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
25 February 2008Return made up to 21/02/08; full list of members (3 pages)
15 January 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
3 May 2007Return made up to 21/02/07; full list of members (2 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (15 pages)
22 March 2006Return made up to 21/02/06; full list of members (6 pages)
25 January 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
14 July 2005Return made up to 21/02/05; full list of members (6 pages)
14 January 2005Total exemption full accounts made up to 30 April 2004 (14 pages)
17 November 2004Ad 31/10/04--------- £ si 3@1=3 £ ic 2/5 (2 pages)
14 June 2004Return made up to 21/02/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
1 May 2003Return made up to 21/02/03; full list of members (6 pages)
26 January 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
8 May 2002Amended accounts made up to 30 April 2001 (7 pages)
16 April 2002Return made up to 21/02/02; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
2 April 2001Return made up to 21/02/01; full list of members (6 pages)
29 August 2000Full accounts made up to 30 April 2000 (8 pages)
20 March 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 1999Full accounts made up to 30 April 1999 (8 pages)
4 March 1999Return made up to 21/02/99; full list of members (6 pages)
5 January 1999Full accounts made up to 30 April 1998 (8 pages)
9 March 1998Return made up to 21/02/98; no change of members (4 pages)
11 February 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
5 January 1998Registered office changed on 05/01/98 from: 22 goilrle avenue canvey island essex SS8 8AW (1 page)
3 June 1997Full accounts made up to 31 March 1997 (8 pages)
3 March 1997Return made up to 21/02/97; full list of members (6 pages)
22 May 1996Full accounts made up to 31 March 1996 (8 pages)
29 February 1996Return made up to 21/02/96; full list of members (6 pages)
3 April 1995New secretary appointed (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995Accounting reference date notified as 31/03 (1 page)
3 April 1995Registered office changed on 03/04/95 from: 218 new london road chelmsford essex CM2 9AE (1 page)