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

KEY MIDCO LIMITED

MARA HOUSE, NANTWICH ROAD, TARPORLEY, CW6 9UY,
Company Registration Number
07882099
Private Limited Company
Active

Company Overview

About Key Midco Ltd
KEY MIDCO LIMITED was founded on 2011-12-14 and has its registered office in Tarporley. The organisation's status is listed as "Active". Key Midco 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
KEY MIDCO LIMITED
 
Legal Registered Office
MARA HOUSE
NANTWICH ROAD
TARPORLEY
CW6 9UY
Other companies in WC2E
 
Filing Information
Company Number 07882099
Company ID Number 07882099
Date formed 2011-12-14
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 14/12/2015
Return next due 11/01/2017
Type of accounts SMALL
Last Datalog update: 2024-07-05 08:07:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEY MIDCO 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 MIDCO LIMITED
The following companies were found which have the same name as KEY MIDCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEY MIDCO PTY LTD Active Company formed on the 2020-07-21
KEY MIDCO PTY LTD Active Company formed on the 2020-07-21

Company Officers of KEY MIDCO LIMITED

Current Directors
Officer Role Date Appointed
JAMES RICHARD HASTIE CUMMING
Director 2014-10-03
DEREK JAMES ELLIOTT
Director 2014-05-27
ALAN DAVID MAYNARD
Director 2018-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ERIC JONATHON BURTON
Director 2014-09-02 2015-01-21
STEPHEN DELANEY
Director 2012-01-20 2014-08-14
IAN HUGH CHIPPENDALE
Director 2012-03-22 2014-06-30
JONATHAN RUSSELL KAYE
Director 2011-12-14 2014-05-27
ROBERT JOHN TABERNER
Director 2012-03-22 2014-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RICHARD HASTIE CUMMING KEY BIDCO LIMITED Director 2014-10-03 CURRENT 2011-11-02 Active
DEREK JAMES ELLIOTT DATUM TOPCO LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active
DEREK JAMES ELLIOTT KEY TOPCO LIMITED Director 2014-05-27 CURRENT 2011-12-14 Active
DEREK JAMES ELLIOTT KEY BIDCO LIMITED Director 2014-05-27 CURRENT 2011-11-02 Active
ALAN DAVID MAYNARD KEY TOPCO LIMITED Director 2018-05-09 CURRENT 2011-12-14 Active
ALAN DAVID MAYNARD KEY BIDCO LIMITED Director 2018-05-09 CURRENT 2011-11-02 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
2024-05-08REGISTERED OFFICE CHANGED ON 08/05/24 FROM Axiom House the Centre Feltham TW13 4AU England
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-22CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-09-30APPOINTMENT TERMINATED, DIRECTOR IAN RONALD SUTHERLAND
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN RONALD SUTHERLAND
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN IAN HOOPER
2022-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/22 FROM Elmbrook House 18-19 Station Road Sunbury on Thames TW16 6SU United Kingdom
2022-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/22 FROM Elmbrook House 18-19 Station Road Sunbury-on-Thames Surrey TW16 6SU England
2022-01-14CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-10-05AAMDAmended full accounts made up to 2020-12-31
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 078820990006
2021-03-03MR05All of the property or undertaking has been released from charge for charge number 078820990005
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-08-27AP01DIRECTOR APPOINTED MR IAN RONALD SUTHERLAND
2020-06-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD HASTIE CUMMING
2020-06-04AP01DIRECTOR APPOINTED MR CASPAR ALEXIS MACKINTOSH WARRE
2020-06-03AP01DIRECTOR APPOINTED MR SHAUN IAN HOOPER
2020-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078820990003
2020-02-10RES13Resolutions passed:
  • Terms of debenture/transactions 24/01/2020
  • ADOPT ARTICLES
2020-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 078820990005
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID MAYNARD
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JAMES ELLIOTT
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01AP01DIRECTOR APPOINTED MR ALAN DAVID MAYNARD
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 078820990004
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 8750.01
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/16 FROM Garrick House 161 High Street Hampton Hill Hampton Middlesex TW12 1NG
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 078820990003
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 8750.01
2016-01-06AR0114/12/15 ANNUAL RETURN FULL LIST
2015-06-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/15 FROM 15 Bedford Street London WC2E 9HE
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ERIC JONATHON BURTON
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 8750.01
2015-01-09AR0114/12/14 ANNUAL RETURN FULL LIST
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-28AP01DIRECTOR APPOINTED MR JAMES RICHARD HASTIE CUMMING
2014-09-11AP01DIRECTOR APPOINTED MR PAUL ERIC JONATHON BURTON
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DELANEY
2014-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 078820990002
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHIPPENDALE
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KAYE
2014-05-27AP01DIRECTOR APPOINTED MR DEREK JAMES ELLIOTT
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TABERNER
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 8750.01
2014-02-06AR0114/12/13 FULL LIST
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-07AR0114/12/12 FULL LIST
2012-04-13SH0122/03/12 STATEMENT OF CAPITAL GBP 8750.01
2012-03-28AP01DIRECTOR APPOINTED MR ROBERT JOHN TABERNER
2012-03-28AP01DIRECTOR APPOINTED IAN CHIPPENDALE
2012-01-30MEM/ARTSARTICLES OF ASSOCIATION
2012-01-30RES01ALTER ARTICLES 21/01/2012
2012-01-30AP01DIRECTOR APPOINTED STEPHEN DELANEY
2012-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-12-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to KEY MIDCO 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 MIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-17 Outstanding DARWIN PRIVATE EQUITY LLP IN ITS CAPACITY AS SECURITY TRUSTEE
2016-04-27 Outstanding CLOSE BROTHERS LIMITED TRADING AS CLOSE BROTHERS PREMIUM FINANCE
2014-07-10 Outstanding DARWIN PRIVATE EQUITY LLP
DEBENTURE 2012-01-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of KEY MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEY MIDCO LIMITED
Trademarks
We have not found any records of KEY MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEY MIDCO 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 (65120 - Non-life insurance) as KEY MIDCO LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where KEY MIDCO 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 MIDCO 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 MIDCO 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.