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

KEY NOTE LIMITED

MINTEL HOUSE, 4 PLAYHOUSE YARD, LONDON, EC4V 5EX,
Company Registration Number
06751403
Private Limited Company
Active

Company Overview

About Key Note Ltd
KEY NOTE LIMITED was founded on 2008-11-18 and has its registered office in London. The organisation's status is listed as "Active". Key Note Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KEY NOTE LIMITED
 
Legal Registered Office
MINTEL HOUSE
4 PLAYHOUSE YARD
LONDON
EC4V 5EX
Other companies in EC4Y
 
Previous Names
KEY NOTE INSIGHTS LIMITED13/01/2009
Filing Information
Company Number 06751403
Company ID Number 06751403
Date formed 2008-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB942935989  
Last Datalog update: 2023-12-05 18:45:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEY NOTE 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 KEY NOTE LIMITED
The following companies were found which have the same name as KEY NOTE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEY NOTE BUILDERS 990 HWY 287 N SUITE 106 BOX 277 MANSFIELD Texas 76063 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-10-17
KEY NOTE CONFERENCES PTY LTD Dissolved Company formed on the 2005-01-25
KEY NOTE CONSULTING LLC California Unknown
KEY NOTE CAP LLC 1274 49TH STREET SUITE 444 Albany BROOKLYN NY 11219 Active Company formed on the 2023-06-12
KEY NOTE HOUSING AND CONSTRUCTION PRIVATE LIMITED D-303 DEFENCE COLONY NEW DELHI Delhi 110024 ACTIVE Company formed on the 1998-04-23
KEY NOTE INC 6237 VISTA VERDE DR W GULFPORT FL 33707 Inactive Company formed on the 1997-11-24
KEY NOTE INDUSTRIES LIMITED Dissolved Company formed on the 1999-02-26
KEY NOTE LAOUNGE INC FL Inactive Company formed on the 1963-12-11
KEY NOTE LLC 2828 W PARKER RD STE 202B PLANO TX 75075 Dissolved Company formed on the 2004-07-22
KEY NOTE MUSIC CLUB, INC. Kings Active Company formed on the 1967-05-24
KEY NOTE MUSIC INC. 65 HEYWARD ST. Kings BROOKLYN NY 11249 Active Company formed on the 2015-12-16
KEY NOTE MUSIC LLC New Jersey Unknown
KEY NOTE MUSIC INC Tennessee Unknown
KEY NOTE MUSIC INC Tennessee Unknown
KEY NOTE PIANO MOVING, INC. 214 B GLEN COVE ROAD Suffolk CARLE PLACE NY 11514 Active Company formed on the 1993-09-16
KEY NOTE PLAYERS California Unknown
KEY NOTE SOCIAL AND CIVIC CLUB, INC. Richmond Active Company formed on the 1963-04-29
Key Note Seeker Publishing LLC Delaware Unknown
KEY NOTE, INC. 151 WYMORE RD. ALTAMONTE SPRINGS FL 32714 Inactive Company formed on the 1988-03-17
KEY NOTE, CO. Burt Wagner 7133 Fairways Drive Longmont CO 80503 Good Standing Company formed on the 1977-12-12

Company Officers of KEY NOTE LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE ELSPETH SATOW
Company Secretary 2013-10-03
RICHARD DAVID CARR
Director 2016-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ALEXANDER BERRY
Director 2013-03-19 2016-12-06
POOJA ASPINALL
Director 2013-10-31 2015-08-27
ALISTAIR DAVID PAULINE
Director 2008-11-18 2013-12-31
LEE WILLIAMS
Company Secretary 2011-05-17 2013-10-03
JEREMY BAKER
Company Secretary 2009-03-16 2011-05-17
JAMES ANTHONY WILLIAM DONOVAN
Director 2009-03-16 2011-01-07
7SIDE SECRETARIAL LIMITED
Company Secretary 2008-11-18 2008-11-18
SAMUEL GEORGE ALAN LLOYD
Director 2008-11-18 2008-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DAVID CARR SNAPSHOTS PUBLICATIONS LIMITED Director 2008-03-27 CURRENT 1969-08-29 Active
RICHARD DAVID CARR MINTEL GROUP LTD Director 2003-07-01 CURRENT 1980-01-29 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
2023-06-28Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-06-28Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-06-28Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-06-28Audit exemption subsidiary accounts made up to 2022-09-30
2022-11-15CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-06-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-06-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-06-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-06-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-06-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-06-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2020-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/20 FROM Mintel House Playhouse Yard London EC4V 5EX England
2020-12-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM 11 Pilgrim Street London EC4V 6RN England
2020-11-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-11-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-08-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-06-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-06-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-07-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-07-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-07-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-09-29AA01Previous accounting period shortened from 31/12/16 TO 30/09/16
2017-01-06AP01DIRECTOR APPOINTED MR RICHARD DAVID CARR
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER BERRY
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM Bride House 20 Bride Lane London EC4Y 8JP
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 260000
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR POOJA ASPINALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 260000
2015-11-23AR0118/11/15 ANNUAL RETURN FULL LIST
2015-11-23AD04Register(s) moved to registered office address Bride House 20 Bride Lane London EC4Y 8JP
2015-07-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 260000
2014-11-27AR0118/11/14 ANNUAL RETURN FULL LIST
2014-10-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-17RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul>
2014-10-17SH0106/10/14 STATEMENT OF CAPITAL GBP 260000
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR PAULINE
2013-12-19AR0118/11/13 FULL LIST
2013-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / MS CLAIRE ELSPETH SATOW / 01/11/2013
2013-10-31AP01DIRECTOR APPOINTED MRS POOJA ASPINALL
2013-10-03AP03SECRETARY APPOINTED MS CLAIRE ELSPETH SATOW
2013-10-03TM02APPOINTMENT TERMINATED, SECRETARY LEE WILLIAMS
2013-09-09AA31/12/12 TOTAL EXEMPTION FULL
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2013 FROM GREENACRE 5 LLANTWIT MAJOR ROAD COWBRIDGE SOUTH GLAMORGAN CF71 7JP
2013-03-19AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER BERRY
2013-01-16AR0118/11/12 FULL LIST
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-16AR0118/11/11 FULL LIST
2011-10-27AP03SECRETARY APPOINTED MR LEE WILLIAMS
2011-10-27TM02APPOINTMENT TERMINATED, SECRETARY JEREMY BAKER
2011-09-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DONOVAN
2010-12-10AR0118/11/10 FULL LIST
2010-12-10AD02SAIL ADDRESS CHANGED FROM: FIELD HOUSE 72 OLDFIELD ROAD HAMPTON MIDDLESEX TW12 2HQ ENGLAND
2010-11-02RES04NC INC ALREADY ADJUSTED 27/10/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY WILLIAM DONOVAN / 27/10/2010
2010-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY BAKER / 27/10/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR DAVID PAULINE / 27/10/2010
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-15AR0118/11/09 FULL LIST
2009-12-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-12-15AD02SAIL ADDRESS CREATED
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY WILLIAM DONOVAN / 18/11/2009
2009-11-25AA01CURREXT FROM 30/11/2009 TO 31/12/2009
2009-03-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-23288aDIRECTOR APPOINTED JAMES ANTHONY WILLIAM DONOVAN
2009-03-23288aSECRETARY APPOINTED JEREMY BAKER
2009-01-13CERTNMCOMPANY NAME CHANGED KEY NOTE INSIGHTS LIMITED CERTIFICATE ISSUED ON 13/01/09
2008-12-27288bAPPOINTMENT TERMINATED DIRECTOR SAMUEL LLOYD
2008-12-27288bAPPOINTMENT TERMINATED SECRETARY 7SIDE SECRETARIAL LIMITED
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 14-18 CITY ROAD CARDIFF CF24 3DL
2008-12-17288aDIRECTOR APPOINTED ALISTAIR DAVID PAULINE
2008-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to KEY NOTE 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 KEY NOTE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL DEPOSIT 2010-04-07 Outstanding TYNEDALE GROUP LIMITED
DEBENTURE 2009-03-24 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 215,275
Creditors Due Within One Year 2012-01-01 £ 787,587

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 KEY NOTE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Cash Bank In Hand 2012-01-01 £ 22,407
Current Assets 2012-01-01 £ 269,695
Debtors 2012-01-01 £ 247,288
Fixed Assets 2012-01-01 £ 339,128
Shareholder Funds 2012-01-01 £ 394,039
Tangible Fixed Assets 2012-01-01 £ 67,928

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KEY NOTE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEY NOTE LIMITED
Trademarks
We have not found any records of KEY NOTE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KEY NOTE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-5 GBP £8,295 MARKET RESEARCH
Birmingham City Council 2014-12 GBP £17,400
West Sussex County Council 2014-10 GBP £350 B.L Forms
Newcastle City Council 2014-9 GBP £8,250 Supplies & Services
Surrey County Council 2014-6 GBP £7,900
Leeds City Council 2014-6 GBP £324 Books & Audio-Visual Materials
Newcastle City Council 2014-6 GBP £313
City of London 2014-6 GBP £18,700 Fees & Services
Sheffield City Council 2014-5 GBP £15,800
Manchester City Council 2014-5 GBP £12,600
Northamptonshire County Council 2014-5 GBP £8,520 Books and Tapes
Leeds City Council 2014-5 GBP £8,800 Books & Audio-Visual Materials
Hampshire County Council 2014-3 GBP £604 B*Library Material Fund - Reference B
Essex County Council 2014-3 GBP £19,250
Birmingham City Council 2014-2 GBP £34,800
Newcastle City Council 2014-1 GBP £8,000
Nottingham City Council 2013-11 GBP £10,000
Kent County Council 2013-10 GBP £5,250 Books, Publications and Newspapers etc
Surrey County Council 2013-6 GBP £7,900
Leeds City Council 2013-6 GBP £8,500 Books & Audio-Visual Materials
City of London 2013-6 GBP £18,000 Fees & Services
Manchester City Council 2013-5 GBP £12,000
Hampshire County Council 2012-11 GBP £582 Library Material Fund - Reference Books SPYDUS
Cambridgeshire County Council 2012-10 GBP £582 Library Book Fund
Kent County Council 2012-9 GBP £5,250 Books, Publications and Newspapers etc
Newcastle City Council 2012-9 GBP £7,700
Manchester City Council 2012-6 GBP £24,000
City of London 2012-5 GBP £17,500 Fees & Services
Leeds City Council 2012-5 GBP £8,500
Oxfordshire County Council 2012-1 GBP £7,000 Equipment, Furniture and Materials
Oxfordshire County Council 2011-11 GBP £1,750 Equipment, Furniture and Materials
Hampshire County Council 2011-10 GBP £560 Reference Books
Cambridgeshire County Council 2011-10 GBP £560 Library Book Fund
Kent County Council 2011-9 GBP £5,250 Books, Publications and Newspapers etc
Newcastle City Council 2011-9 GBP £7,700
Oxfordshire County Council 2011-7 GBP £1,750 Equipment, Furniture and Materials
Derbyshire County Council 2011-7 GBP £6,500
City of London 2011-5 GBP £17,050 Fees & Services
Oxfordshire County Council 2011-5 GBP £1,750 Equipment, Furniture and Materials
Leeds City Council 2011-4 GBP £9,000 Books & Audio-Visual Materials
Manchester City Council 2011-4 GBP £12,000 Library Materials Acquisition
Oxfordshire County Council 2011-2 GBP £1,750 Equipment, Furniture and Materials
Hampshire County Council 2011-1 GBP £538 Reference Books
Sandwell Metroplitan Borough Council 2010-12 GBP £3,200
Cambridgeshire County Council 2010-10 GBP £538 Library Book Fund

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 KEY NOTE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEY NOTE 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 KEY NOTE 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.