Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEYPHOTO LIMITED
Company Information for

KEYPHOTO LIMITED

164 CLAPGATE LANE, BIRMINGHAM, B32 3DE,
Company Registration Number
02425887
Private Limited Company
Active

Company Overview

About Keyphoto Ltd
KEYPHOTO LIMITED was founded on 1989-09-25 and has its registered office in Birmingham. The organisation's status is listed as "Active". Keyphoto Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KEYPHOTO LIMITED
 
Legal Registered Office
164 CLAPGATE LANE
BIRMINGHAM
B32 3DE
Other companies in AL3
 
Filing Information
Company Number 02425887
Company ID Number 02425887
Date formed 1989-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB540126977  
Last Datalog update: 2024-01-08 05:48:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEYPHOTO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KEYPHOTO LIMITED
The following companies were found which have the same name as KEYPHOTO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEYPHOTO (EUROPE) LIMITED THE OLD CHURCH 48 VERULAM ROAD ST. ALBANS ST. ALBANS HERTFORDSHIRE AL3 4DH Dissolved Company formed on the 2000-01-26

Company Officers of KEYPHOTO LIMITED

Current Directors
Officer Role Date Appointed
SUSAN CLAYDON
Company Secretary 1991-12-31
SUSAN CLAYDON
Director 1991-12-31
NIGEL CULKIN
Director 2007-01-25
THOMAS ALEXANDER FLAIG
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
RODGER SCOTT
Director 2001-09-26 2004-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN CLAYDON KEYPHOTO (EUROPE) LIMITED Company Secretary 2000-12-19 CURRENT 2000-01-26 Dissolved 2014-09-16
SUSAN CLAYDON KEYPHOTO (EUROPE) LIMITED Director 2000-12-19 CURRENT 2000-01-26 Dissolved 2014-09-16
THOMAS ALEXANDER FLAIG AKI-TOURS LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active - Proposal to Strike off
THOMAS ALEXANDER FLAIG KEYPHOTO (EUROPE) LIMITED Director 2000-12-19 CURRENT 2000-01-26 Dissolved 2014-09-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2022-01-10Register inspection address changed from 8 Allied Business Centre Coldharbour Lane Harpenden AL5 4UT England to 164 Clapgate Lane Clapgate Lane Birmingham B32 3DE
2022-01-10AD02Register inspection address changed from 8 Allied Business Centre Coldharbour Lane Harpenden AL5 4UT England to 164 Clapgate Lane Clapgate Lane Birmingham B32 3DE
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2022-01-04REGISTRATION OF A CHARGE / CHARGE CODE 024258870008
2022-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 024258870008
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE 024258870007
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 024258870007
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12TM02Termination of appointment of Susan Claydon on 2021-11-12
2021-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/21 FROM 8 Allied Business Centre Coldharbour Lane Harpenden AL5 4UT England
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CULKIN
2021-07-07AP01DIRECTOR APPOINTED MR GEOFFREY IAN CLEMENTS
2021-07-07PSC07CESSATION OF THOMAS ALEXANDER FLAIG AS A PERSON OF SIGNIFICANT CONTROL
2021-07-07PSC02Notification of Lumesca Group Limited as a person with significant control on 2021-06-22
2021-05-21AD02Register inspection address changed to 8 Allied Business Centre Coldharbour Lane Harpenden AL5 4UT
2021-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/21 FROM The Old Church 48 Verulam Road St Albans Hertfordshire AL3 4DH
2021-05-20EH02Elect to keep the directors residential address information on the public register
2021-03-02PSC04Change of details for Mr Thomas Alexander Flaig as a person with significant control on 2018-08-01
2021-03-02CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN CLAYDON on 2018-08-01
2021-03-02CH01Director's details changed for Thomas Alexander Flaig on 2018-08-01
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-07-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-08-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-06CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-14CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-08-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-02LATEST SOC02/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-02AR0121/12/15 ANNUAL RETURN FULL LIST
2015-09-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-17LATEST SOC17/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-17AR0121/12/14 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-28AR0121/12/13 ANNUAL RETURN FULL LIST
2013-07-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0121/12/12 ANNUAL RETURN FULL LIST
2012-07-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18AR0121/12/11 ANNUAL RETURN FULL LIST
2011-07-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-25AR0121/12/10 ANNUAL RETURN FULL LIST
2010-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-01-04AR0121/12/09 ANNUAL RETURN FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALEXANDER FLAIG / 21/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CLAYDON / 21/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CULKIN / 21/12/2009
2009-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-01-27363aReturn made up to 21/12/08; full list of members
2008-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/08
2008-06-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-06-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-02-14363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-02-06288aNEW DIRECTOR APPOINTED
2007-01-08363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-03363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-26363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-10-05395PARTICULARS OF MORTGAGE/CHARGE
2004-09-15288bDIRECTOR RESIGNED
2004-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-06363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-01-17363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-05-27287REGISTERED OFFICE CHANGED ON 27/05/02 FROM: TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1HD
2002-04-02225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02
2002-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-22363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2002-01-09288aNEW DIRECTOR APPOINTED
2001-02-05CERTNMCOMPANY NAME CHANGED KEYPHOTO (EUROPE) LIMITED CERTIFICATE ISSUED ON 05/02/01
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-01-08363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-07395PARTICULARS OF MORTGAGE/CHARGE
2000-01-13363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-20363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-12363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-12ELRESS252 DISP LAYING ACC 18/12/97
1998-01-12ELRESS386 DISP APP AUDS 18/12/97
1998-01-12ELRESS366A DISP HOLDING AGM 18/12/97
1997-10-08287REGISTERED OFFICE CHANGED ON 08/10/97 FROM: THE GROVE, PIPERS LANE HARPENDEN HERTS AL5 1AH
1997-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-30363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-01-15363(288)SECRETARY'S PARTICULARS CHANGED
1996-01-15363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-01-10363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-11-29395PARTICULARS OF MORTGAGE/CHARGE
1994-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-01-26363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KEYPHOTO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KEYPHOTO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2004-10-05 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEED OF CHARGE OVER CREDIT BALANCES 2000-01-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-11-22 Satisfied BARCLAYS BANK PLC
CHARGE OVER CREDIT BALANCES 1993-08-17 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1992-01-14 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCE 1990-08-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2021-03-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEYPHOTO LIMITED

Intangible Assets
Patents
We have not found any records of KEYPHOTO LIMITED registering or being granted any patents
Domain Names

KEYPHOTO LIMITED owns 1 domain names.

keyphoto.co.uk  

Trademarks
We have not found any records of KEYPHOTO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KEYPHOTO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Brent 2012-12-03 GBP £1,122
HAMPSHIRE COUNTY COUNCIL 2010-09-15 GBP £900 Furn. & Equip. costing less than 6000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KEYPHOTO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by KEYPHOTO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2015-07-0084439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2013-11-0190105000Apparatus and equipment for photographic or cinematographic laboratories, n.e.s.; negatoscopes
2013-11-0190109000Parts and accessories for apparatus and equipment for photographic or cinematographic laboratories, negatoscopes and projection screens, n.e.s.
2013-04-0190105000Apparatus and equipment for photographic or cinematographic laboratories, n.e.s.; negatoscopes
2012-11-0190105000Apparatus and equipment for photographic or cinematographic laboratories, n.e.s.; negatoscopes
2012-02-0190105000Apparatus and equipment for photographic or cinematographic laboratories, n.e.s.; negatoscopes
2011-09-0190105000Apparatus and equipment for photographic or cinematographic laboratories, n.e.s.; negatoscopes
2011-05-0190105000Apparatus and equipment for photographic or cinematographic laboratories, n.e.s.; negatoscopes
2011-02-0190101000Apparatus and equipment for automatically developing photographic or cinematographic film or paper in rolls or for automatically exposing developed film to rolls of photographic paper
2010-04-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2010-04-0185078080
2010-04-0190

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEYPHOTO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEYPHOTO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.