Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEY 11 COMPLIANCE SOLUTIONS LTD
Company Information for

KEY 11 COMPLIANCE SOLUTIONS LTD

SUITE 29, 58 ACACIA ROAD, LONDON, NW8 6AG,
Company Registration Number
07654644
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Key 11 Compliance Solutions Ltd
KEY 11 COMPLIANCE SOLUTIONS LTD was founded on 2011-06-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Key 11 Compliance Solutions Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KEY 11 COMPLIANCE SOLUTIONS LTD
 
Legal Registered Office
SUITE 29
58 ACACIA ROAD
LONDON
NW8 6AG
Other companies in NW8
 
Previous Names
COI-CHEMICAL & OIL INDUSTRIES LTD12/05/2015
Filing Information
Company Number 07654644
Company ID Number 07654644
Date formed 2011-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-05 18:45:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEY 11 COMPLIANCE SOLUTIONS LTD
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 KEY 11 COMPLIANCE SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
MARGARETTA CORPORATE SECRETARIES LTD
Company Secretary 2018-05-04
RHOLEN GUYO CAMOMOT
Director 2018-05-15
WOLFGANG ZIMMERMANN
Director 2015-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARETTA CORPORATE SECRETARIES LTD
Company Secretary 2011-06-01 2016-09-14
RHOLEN GUYO CAMOMOT
Director 2011-06-01 2015-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARETTA CORPORATE SECRETARIES LTD RIOT INVESTMENTS & FINANCE CORPORATION PLC Company Secretary 2018-06-05 CURRENT 2018-06-05 Active
MARGARETTA CORPORATE SECRETARIES LTD INAGAKI VENTURES LTD Company Secretary 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD HESED HOLDINGS LIMITED Company Secretary 2018-02-12 CURRENT 2012-02-09 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD PERTIS UK LTD Company Secretary 2018-01-22 CURRENT 2018-01-22 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD BRITANNICA INVESTMENTS LTD Company Secretary 2017-12-29 CURRENT 1990-10-18 Active
MARGARETTA CORPORATE SECRETARIES LTD GLOBAL LIQUID INVESTMENTS LTD Company Secretary 2017-11-14 CURRENT 2017-11-14 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD ZAFIRA INVESTMENTS LTD Company Secretary 2017-11-01 CURRENT 2015-02-27 Active
MARGARETTA CORPORATE SECRETARIES LTD DELUXE TECHNICAL CONSULTANTS LTD Company Secretary 2017-11-01 CURRENT 2007-11-01 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD ABAKUS MANAGEMENT LTD Company Secretary 2017-07-05 CURRENT 2017-07-05 Active
MARGARETTA CORPORATE SECRETARIES LTD PARCON XENIOS GLOBAL LTD Company Secretary 2017-02-13 CURRENT 2017-02-13 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD MONERE SERVICES LTD Company Secretary 2016-12-01 CURRENT 2012-06-14 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD FIRST FULLSERVICE AGENCY LTD Company Secretary 2016-11-14 CURRENT 2016-11-14 Active
MARGARETTA CORPORATE SECRETARIES LTD XXAR LTD Company Secretary 2016-09-14 CURRENT 2011-10-26 Active
MARGARETTA CORPORATE SECRETARIES LTD XENIUS TRUSTEE & CUSTODY CLIENT MANAGEMENT LTD Company Secretary 2016-03-21 CURRENT 2016-03-21 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD RUPANI INVESTMENTS LTD Company Secretary 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD ALLDATE MEDIA LTD Company Secretary 2016-03-04 CURRENT 2016-03-04 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD IMPRESS REALTY AND INVESTMENTS LTD Company Secretary 2016-02-04 CURRENT 2016-02-04 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD LUXDIAM LTD Company Secretary 2015-12-17 CURRENT 2015-12-17 Dissolved 2018-06-05
MARGARETTA CORPORATE SECRETARIES LTD EMREX GAMES LTD Company Secretary 2015-12-08 CURRENT 2015-12-08 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD NEW EKOLOGY INVEST PLC Company Secretary 2015-10-30 CURRENT 2015-10-30 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD SBRD INVESTMENTS LIMITED Company Secretary 2015-09-01 CURRENT 2013-09-13 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD TMS ENTERPRISE LTD Company Secretary 2015-08-01 CURRENT 2013-01-08 Dissolved 2017-01-24
MARGARETTA CORPORATE SECRETARIES LTD NEW PROSPERITY COMPANY LTD Company Secretary 2015-05-18 CURRENT 2013-05-20 Dissolved 2016-02-02
MARGARETTA CORPORATE SECRETARIES LTD L.P.U. HEALTH CLUB LTD Company Secretary 2014-12-15 CURRENT 1999-03-09 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD MERINFORTH LTD Company Secretary 2014-09-17 CURRENT 2014-09-17 Dissolved 2016-02-23
MARGARETTA CORPORATE SECRETARIES LTD ZANOTTI INVESTMENTS LTD Company Secretary 2014-09-17 CURRENT 2014-09-17 Dissolved 2016-02-23
MARGARETTA CORPORATE SECRETARIES LTD FULLHOUSE SERVICE AGENCY LIMITED Company Secretary 2014-08-19 CURRENT 2007-10-05 Dissolved 2015-03-24
MARGARETTA CORPORATE SECRETARIES LTD LINUS PAULING HEALTH CLUB LTD Company Secretary 2014-06-26 CURRENT 2014-01-28 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD BENTLAND ASSOCIATES LTD Company Secretary 2014-04-29 CURRENT 2012-03-30 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD MARGARETTA OFFSHORE FORMATIONS LTD Company Secretary 2013-11-22 CURRENT 1990-03-20 Active
MARGARETTA CORPORATE SECRETARIES LTD KARINA OVERSEAS INVESTMENTS LTD Company Secretary 2013-11-12 CURRENT 2013-11-12 Active
MARGARETTA CORPORATE SECRETARIES LTD OMCH INVESTMENT LTD Company Secretary 2013-11-05 CURRENT 2013-11-05 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD 7FORC LTD Company Secretary 2013-10-07 CURRENT 2009-12-02 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD INTERCOMPANY MANAGEMENT LTD Company Secretary 2013-04-12 CURRENT 2013-04-12 Active
MARGARETTA CORPORATE SECRETARIES LTD LTD4U LTD Company Secretary 2013-03-11 CURRENT 2013-03-11 Active
MARGARETTA CORPORATE SECRETARIES LTD PP MONTU LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Dissolved 2015-06-09
MARGARETTA CORPORATE SECRETARIES LTD TOP GARAGE LIMITED Company Secretary 2012-10-05 CURRENT 2012-10-05 Active
MARGARETTA CORPORATE SECRETARIES LTD WORLDWIDE SECRETARIES LTD Company Secretary 2012-09-28 CURRENT 2012-09-28 Active
MARGARETTA CORPORATE SECRETARIES LTD CROMWELL SECRETARIES LIMITED Company Secretary 2012-07-18 CURRENT 1995-04-07 Active
MARGARETTA CORPORATE SECRETARIES LTD NETBOND ENTERPRISES LTD Company Secretary 2012-05-15 CURRENT 2000-12-29 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD NEOBRIT EDUCATIONS LTD Company Secretary 2012-02-22 CURRENT 2011-01-25 Active
MARGARETTA CORPORATE SECRETARIES LTD WESTSTAR MARKETING LTD Company Secretary 2011-06-21 CURRENT 2011-06-21 Dissolved 2017-04-18
MARGARETTA CORPORATE SECRETARIES LTD ORYXIS GLOBAL LTD Company Secretary 2010-11-23 CURRENT 2010-11-23 Dissolved 2015-10-27
MARGARETTA CORPORATE SECRETARIES LTD DELLFI LTD Company Secretary 2010-07-28 CURRENT 2010-07-28 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD GLOBAL ADVANCED RESEARCH CENTRE LIMITED Company Secretary 2010-01-14 CURRENT 2010-01-14 Active
MARGARETTA CORPORATE SECRETARIES LTD STRATEGIC PARTNERS FOR ASIA LIMITED Company Secretary 2009-11-12 CURRENT 2009-08-11 Active
MARGARETTA CORPORATE SECRETARIES LTD MAYWAY IMMOBILIEN MANAGEMENT LTD Company Secretary 2009-01-01 CURRENT 2006-01-05 Active
MARGARETTA CORPORATE SECRETARIES LTD ART & JEWELS CONSULTING LTD Company Secretary 2008-10-09 CURRENT 2004-10-27 Active
MARGARETTA CORPORATE SECRETARIES LTD THE LONDON DISPENSARY CO LIMITED Company Secretary 2008-05-06 CURRENT 1997-07-03 Active
RHOLEN GUYO CAMOMOT XXAR LTD Director 2016-09-14 CURRENT 2011-10-26 Active
RHOLEN GUYO CAMOMOT ARCHITECTURAL IT CONSULTING LIMITED Director 2016-09-05 CURRENT 2015-03-13 Dissolved 2017-07-25
RHOLEN GUYO CAMOMOT ORYXIS GLOBAL LTD Director 2014-07-10 CURRENT 2010-11-23 Dissolved 2015-10-27
RHOLEN GUYO CAMOMOT BERYL MED UK LIMITED Director 2011-03-18 CURRENT 2006-07-10 Active
RHOLEN GUYO CAMOMOT WORLDWIDE TRUSTEES LTD Director 2009-10-02 CURRENT 2008-09-12 Active
RHOLEN GUYO CAMOMOT LEONGROVE LIMITED Director 2008-02-27 CURRENT 2007-12-12 Dissolved 2015-11-24

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
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR RHOLEN GUYO CAMOMOT
2021-07-13TM02Termination of appointment of Margaretta Corporate Secretaries Ltd on 2021-07-01
2021-07-13PSC07CESSATION OF RISING ESTATES INC. AS A PERSON OF SIGNIFICANT CONTROL
2021-07-10SOAS(A)Voluntary dissolution strike-off suspended
2021-06-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-02DS01Application to strike the company off the register
2020-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-20PSC02Notification of Rising Estates Inc. as a person with significant control on 2019-06-19
2019-06-20PSC07CESSATION OF WOLFGANG ZIMMERMANN AS A PERSON OF SIGNIFICANT CONTROL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-06-20AP04Appointment of Margaretta Corporate Secretaries Ltd as company secretary on 2019-06-19
2019-06-20AP01DIRECTOR APPOINTED RHOLEN GUYO CAMOMOT
2019-05-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOLFGANG ZIMMERMANN
2019-05-27PSC07CESSATION OF LYN WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2019-05-27TM02Termination of appointment of Margaretta Corporate Secretaries Ltd on 2019-05-27
2019-05-27TM01APPOINTMENT TERMINATED, DIRECTOR RHOLEN GUYO CAMOMOT
2019-04-02AAMDAmended account full exemption
2019-03-21PSC09Withdrawal of a person with significant control statement on 2019-03-21
2019-03-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYN WILLIAMS
2019-03-21AP04Appointment of Margaretta Corporate Secretaries Ltd as company secretary on 2019-03-01
2019-03-21AP01DIRECTOR APPOINTED RHOLEN GUYO CAMOMOT
2019-02-20PSC08Notification of a person with significant control statement
2019-02-20PSC07CESSATION OF RISING ESTATES INC. AS A PERSON OF SIGNIFICANT CONTROL
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR RHOLEN GUYO CAMOMOT
2019-02-20TM02Termination of appointment of Margaretta Corporate Secretaries Ltd on 2019-02-01
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM 3 London Road Sunninghill SL5 7RE England
2018-12-02AP01DIRECTOR APPOINTED HUGO WINKLER
2018-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-13CH01Director's details changed for Wolfgang Zimmermann on 2016-12-28
2018-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/18 FROM Suite 29 58 Acacia Road London NW8 6AG England
2018-07-13PSC02Notification of Rising Estates Inc. as a person with significant control on 2018-07-12
2018-07-13PSC04Change of details for Lyn Williams as a person with significant control on 2018-07-12
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-06-29AAMDAmended mirco entity accounts made up to 2016-12-31
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-06-19SH0101/01/18 STATEMENT OF CAPITAL GBP 100
2018-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYN WILLIAMS
2018-06-14PSC09Withdrawal of a person with significant control statement on 2018-06-14
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-06-14AP01DIRECTOR APPOINTED RHOLEN GUYO CAMOMOT
2018-05-04AP04Appointment of Margaretta Corporate Secretaries Ltd as company secretary on 2018-05-04
2018-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/18 FROM 54-58 Tanner Street the Brandenburg Suite London SE1 3PH England
2018-02-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-20DISS40Compulsory strike-off action has been discontinued
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-03AA01PREVEXT FROM 30/06/2016 TO 31/12/2016
2017-03-03AA01PREVEXT FROM 30/06/2016 TO 31/12/2016
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 7
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 7
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/16 FROM Suite 29 58 Acacia Road London NW8 6AG
2016-09-14TM02Termination of appointment of Margaretta Corporate Secretaries Ltd on 2016-09-14
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 7
2016-02-03AR0101/02/16 FULL LIST
2016-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-05-12AP01DIRECTOR APPOINTED WOLFGANG ZIMMERMANN
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RHOLEN CAMOMOT
2015-05-12RES15CHANGE OF NAME 11/05/2015
2015-05-12CERTNMCOMPANY NAME CHANGED COI-CHEMICAL & OIL INDUSTRIES LTD CERTIFICATE ISSUED ON 12/05/15
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 7
2014-08-06AR0105/08/14 FULL LIST
2014-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-06-27AR0126/06/13 FULL LIST
2013-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-06AR0102/06/12 FULL LIST
2012-06-02SH0101/06/12 STATEMENT OF CAPITAL GBP 6
2011-06-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-06-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2011-06-01CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to KEY 11 COMPLIANCE SOLUTIONS LTD 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 11 COMPLIANCE SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KEY 11 COMPLIANCE SOLUTIONS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 11 COMPLIANCE SOLUTIONS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 7
Cash Bank In Hand 2011-06-01 £ 7
Shareholder Funds 2012-07-01 £ 7
Shareholder Funds 2011-06-01 £ 7

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KEY 11 COMPLIANCE SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KEY 11 COMPLIANCE SOLUTIONS LTD
Trademarks
We have not found any records of KEY 11 COMPLIANCE SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEY 11 COMPLIANCE SOLUTIONS LTD. 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 (70229 - Management consultancy activities other than financial management) as KEY 11 COMPLIANCE SOLUTIONS LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where KEY 11 COMPLIANCE SOLUTIONS LTD 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 11 COMPLIANCE SOLUTIONS LTD 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 11 COMPLIANCE SOLUTIONS LTD 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.