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

KEYTASK MANAGEMENT LIMITED

KNOLL HOUSE, KNOLL ROAD, CAMBERLEY, SURREY, GU15 3SY,
Company Registration Number
04924873
Private Limited Company
Active

Company Overview

About Keytask Management Ltd
KEYTASK MANAGEMENT LIMITED was founded on 2003-10-07 and has its registered office in Camberley. The organisation's status is listed as "Active". Keytask Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KEYTASK MANAGEMENT LIMITED
 
Legal Registered Office
KNOLL HOUSE
KNOLL ROAD
CAMBERLEY
SURREY
GU15 3SY
Other companies in GU27
 
Filing Information
Company Number 04924873
Company ID Number 04924873
Date formed 2003-10-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB808356617  
Last Datalog update: 2023-11-06 11:13:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEYTASK MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SCOTT BONELLA LIMITED   STEWART & CO. ACCOUNTANCY SERVICES 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.

Company Officers of KEYTASK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTHONY LEONARD
Director 2018-07-09
JAMES CHADWICK MURRIN
Director 2017-11-30
IAN DAVID ORAM
Director 2003-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
MADELEINE SHEILA ORAM
Company Secretary 2003-10-07 2017-11-30
MADELEINE SHEILA ORAM
Director 2003-10-07 2017-11-30
HOWARD MALCOLM GEORGE
Director 2008-04-01 2011-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY LEONARD CONNECTION LIBRARY LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
JAMES CHADWICK MURRIN ST CHAD'S (BIRMINGHAM) HOTEL LIMITED Director 2017-08-15 CURRENT 2013-08-07 Active
JAMES CHADWICK MURRIN ST CHAD'S (BIRMINGHAM) HOLDINGS LIMITED Director 2017-08-15 CURRENT 2013-08-07 Active
JAMES CHADWICK MURRIN KILN BARN CONTRACTS LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active - Proposal to Strike off
JAMES CHADWICK MURRIN HAMMETS WHARF MANAGEMENT LIMITED Director 2016-05-20 CURRENT 2005-10-25 Active
JAMES CHADWICK MURRIN PROCOM-IM LTD Director 2013-11-01 CURRENT 2009-11-16 Active
JAMES CHADWICK MURRIN GUILDFORD BEER FESTIVAL LIMITED Director 2012-07-30 CURRENT 2012-07-30 Active
JAMES CHADWICK MURRIN BARON HOUSE INVESTMENTS LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2014-08-05
JAMES CHADWICK MURRIN YORKSET MANAGERS 1 LIMITED Director 2010-12-16 CURRENT 2010-12-15 Active
JAMES CHADWICK MURRIN YORKSET MANAGERS 2 LIMITED Director 2010-12-16 CURRENT 2010-12-15 Active
JAMES CHADWICK MURRIN TRIPLE POINT VENTURE VCT PLC Director 2010-09-07 CURRENT 2010-07-23 Active
JAMES CHADWICK MURRIN DOWNING ABSOLUTE INCOME VCT 2 PLC Director 2009-12-04 CURRENT 2009-10-28 Dissolved 2015-04-07
JAMES CHADWICK MURRIN TP70 2008(II) VCT PLC Director 2007-11-30 CURRENT 2007-11-08 Dissolved 2014-05-10
JAMES CHADWICK MURRIN GUILDFORD CRICKET CLUB LIMITED Director 2007-02-02 CURRENT 2007-02-02 Active
JAMES CHADWICK MURRIN EW BEARD (HOLDINGS) LIMITED Director 2007-01-02 CURRENT 1998-12-08 Active
JAMES CHADWICK MURRIN TP70 VCT PLC Director 2006-12-05 CURRENT 2006-11-27 Dissolved 2016-12-05
JAMES CHADWICK MURRIN CORPORATE DEVELOPMENT ASSOCIATION LIMITED Director 2005-01-18 CURRENT 1999-06-09 Active
JAMES CHADWICK MURRIN MURRIN ASSOCIATES LIMITED Director 2004-02-10 CURRENT 2004-02-10 Active

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
2023-10-09CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-05-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-10-07CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-10-03DIRECTOR APPOINTED MR PETER JAMES MORGAN
2022-10-03AP01DIRECTOR APPOINTED MR PETER JAMES MORGAN
2022-07-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM The Garden Suite Lower Ground Floor 6 Quarry Street Guildford Surrey GU1 3UR United Kingdom
2022-01-18APPOINTMENT TERMINATED, DIRECTOR IAN DAVID ORAM
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID ORAM
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-07-07PSC04Change of details for Mr James Chadwick Murrin as a person with significant control on 2020-12-07
2021-07-07PSC07CESSATION OF IAN DAVID ORAM AS A PERSON OF SIGNIFICANT CONTROL
2021-06-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-09-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-07-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08MEM/ARTSARTICLES OF ASSOCIATION
2019-03-26SH02Sub-division of shares on 2018-12-12
2019-03-26RES13Resolutions passed:
  • Authorised share capital restriction removed. Subdivision 12/12/2018
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ALTER ARTICLES
2019-02-21SH02Sub-division of shares on 2018-12-12
2019-02-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Re-sub div 12/12/2018
  • Resolution alteration of articles
2018-11-26PSC07CESSATION OF MURRIN ASSOCIATES LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-11-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHADWICK MURRIN
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-10-18PSC05Change of details for Murrin Associates Ltd as a person with significant control on 2018-10-18
2018-07-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11AP01DIRECTOR APPOINTED MR MARK ANTHONY LEONARD
2018-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/18 FROM Stable Cottage Mill Copse Road Haslemere Surrey GU27 3DN
2018-05-09PSC02Notification of Murrin Associates Ltd as a person with significant control on 2017-11-30
2018-05-09PSC04Change of details for Mr Ian David Oram as a person with significant control on 2017-11-30
2017-11-30AP01DIRECTOR APPOINTED MR JAMES CHADWICK MURRIN
2017-11-30TM02Termination of appointment of Madeleine Sheila Oram on 2017-11-30
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE SHEILA ORAM
2017-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 300
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-06-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 300
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-06-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 300
2015-10-07AR0124/09/15 FULL LIST
2015-10-03AA31/03/15 TOTAL EXEMPTION SMALL
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE SHEILA ORAM / 09/12/2014
2014-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MADELEINE SHEILA ORAM / 09/12/2014
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID ORAM / 09/12/2014
2014-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2014 FROM STABLE COTTAGE, BELL VALE LANE HASLEMERE SURREY GU27 3DJ
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 300
2014-10-09AR0124/09/14 FULL LIST
2014-06-16AA31/03/14 TOTAL EXEMPTION SMALL
2013-10-23AR0124/09/13 FULL LIST
2013-06-26SH0112/06/13 STATEMENT OF CAPITAL GBP 300
2013-06-18SH0618/06/13 STATEMENT OF CAPITAL GBP 90
2013-06-11SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-10AA31/03/13 TOTAL EXEMPTION SMALL
2012-10-04AR0124/09/12 FULL LIST
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD GEORGE
2012-06-26AA31/03/12 TOTAL EXEMPTION SMALL
2011-09-30AR0124/09/11 FULL LIST
2011-09-14AA31/03/11 TOTAL EXEMPTION SMALL
2010-09-30AR0124/09/10 FULL LIST
2010-06-30AA31/03/10 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2009-07-13AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-11-06288aDIRECTOR APPOINTED MR HOWARD MALCOLM CURTIS GEORGE
2008-07-22AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-25395PARTICULARS OF MORTGAGE/CHARGE
2007-09-28363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-10-02363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-09-21363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-10-14363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-11-08395PARTICULARS OF MORTGAGE/CHARGE
2003-10-26225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04
2003-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KEYTASK MANAGEMENT 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 KEYTASK MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-10-25 Satisfied MC NOMINEES LIMITED
DEBENTURE 2003-11-08 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 KEYTASK MANAGEMENT LIMITED

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

KEYTASK MANAGEMENT LIMITED owns 1 domain names.

keytask.co.uk  

Trademarks
We have not found any records of KEYTASK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEYTASK MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as KEYTASK MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
Business rates information was found for KEYTASK MANAGEMENT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 6 Millmead Guildford Surrey GU2 4BE 19,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEYTASK MANAGEMENT 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 KEYTASK MANAGEMENT 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.