Company NameEditors Keys Limited
DirectorMark Robert Brown
Company StatusActive
Company Number05470887
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr Mark Robert Brown
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 The Green
Worsley
Manchester
M28 2PA
Director NameMr Adam John Ward
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Rouen Road
Norwich
Norfolk
NR1 1QQ
Secretary NameMr Adam John Ward
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Rouen Road
Norwich
Norfolk
NR1 1QQ
Secretary NameMr Terence Alan Brown
NationalityBritish
StatusResigned
Appointed29 April 2009(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2011)
RoleCompany Director
Correspondence Address7 Hunter Drive
Bradwell
Great Yarmouth
Norfolk
NR31 9UA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteeditorskeys.co.uk

Location

Registered Address518 Royal Exchange
Manchester
M2 7EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Mark Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£114,095
Cash£33,510
Current Liabilities£39,661

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

5 June 2023Director's details changed for Mr Mark Robert Brown on 5 June 2023 (2 pages)
2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
2 June 2023Director's details changed for Mr Mark Robert Brown on 2 June 2023 (2 pages)
24 January 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
2 June 2022Confirmation statement made on 2 June 2022 with updates (4 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
21 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
4 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
4 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
11 January 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
4 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
7 February 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
25 January 2016Director's details changed for Mr Mark Robert Brown on 22 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Mark Robert Brown on 22 January 2016 (2 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
12 May 2015Registered office address changed from Suite 48 2nd Floor Barton Arcade Suite 48, 2nd Floor Barton Arcade, Deansgate Manchester Lancashire M3 2BH to 518 Royal Exchange Manchester M2 7EN on 12 May 2015 (1 page)
12 May 2015Registered office address changed from Suite 48 2nd Floor Barton Arcade Suite 48, 2nd Floor Barton Arcade, Deansgate Manchester Lancashire M3 2BH to 518 Royal Exchange Manchester M2 7EN on 12 May 2015 (1 page)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
1 July 2013Registered office address changed from 3Rd Floor Suite 328 the Triangle Hanging Ditch Exchange Square Manchester Lancashire M4 3TR United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 3Rd Floor Suite 328 the Triangle Hanging Ditch Exchange Square Manchester Lancashire M4 3TR United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 3Rd Floor Suite 328 the Triangle Hanging Ditch Exchange Square Manchester Lancashire M4 3TR United Kingdom on 1 July 2013 (1 page)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 August 2011Registered office address changed from Piccadilly House 49 Piccadilly Manchester Lancashire M1 2AP United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Piccadilly House 49 Piccadilly Manchester Lancashire M1 2AP United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Piccadilly House 49 Piccadilly Manchester Lancashire M1 2AP United Kingdom on 9 August 2011 (1 page)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
17 March 2011Director's details changed for Mr Mark Robert Brown on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Mark Robert Brown on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Mark Robert Brown on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Mark Robert Brown on 17 March 2011 (2 pages)
17 March 2011Termination of appointment of Terence Brown as a secretary (1 page)
17 March 2011Termination of appointment of Terence Brown as a secretary (1 page)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 June 2010Secretary's details changed for Terence Alan Brown on 3 June 2010 (1 page)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Mark Brown on 3 June 2010 (2 pages)
7 June 2010Secretary's details changed for Terence Alan Brown on 3 June 2010 (1 page)
7 June 2010Director's details changed for Mark Brown on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Mark Brown on 3 June 2010 (2 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
7 June 2010Secretary's details changed for Terence Alan Brown on 3 June 2010 (1 page)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 June 2009Appointment terminated secretary adam ward (1 page)
23 June 2009Secretary appointed terence alan brown (1 page)
23 June 2009Appointment terminated secretary adam ward (1 page)
23 June 2009Secretary appointed terence alan brown (1 page)
16 June 2009Return made up to 03/06/09; full list of members (3 pages)
16 June 2009Return made up to 03/06/09; full list of members (3 pages)
15 June 2009Registered office changed on 15/06/2009 from (511) piccadilly house 49 piccadilly manchester M1 2AP united kingdom (1 page)
15 June 2009Director's change of particulars / mark brown / 15/06/2009 (1 page)
15 June 2009Director's change of particulars / mark brown / 15/06/2009 (1 page)
15 June 2009Registered office changed on 15/06/2009 from (511) piccadilly house 49 piccadilly manchester M1 2AP united kingdom (1 page)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 August 2008Return made up to 03/06/08; full list of members (4 pages)
6 August 2008Return made up to 03/06/08; full list of members (4 pages)
5 August 2008Director's change of particulars / mark brown / 01/07/2008 (1 page)
5 August 2008Director's change of particulars / mark brown / 01/07/2008 (1 page)
5 August 2008Appointment terminated director adam ward (1 page)
5 August 2008Appointment terminated director adam ward (1 page)
29 May 2008Registered office changed on 29/05/2008 from 30 cattle market street norwich norfolk NR1 3DY (1 page)
29 May 2008Registered office changed on 29/05/2008 from 30 cattle market street norwich norfolk NR1 3DY (1 page)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 June 2007Return made up to 03/06/07; full list of members (2 pages)
25 June 2007Return made up to 03/06/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 April 2007Registered office changed on 03/04/07 from: 100 prince of wales road norwich NR1 1DD (1 page)
3 April 2007Registered office changed on 03/04/07 from: 100 prince of wales road norwich NR1 1DD (1 page)
25 July 2006Secretary's particulars changed;director's particulars changed (1 page)
25 July 2006Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Return made up to 03/06/06; full list of members (2 pages)
24 July 2006Return made up to 03/06/06; full list of members (2 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005Incorporation (17 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005Incorporation (17 pages)