Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KEYPOINT TECHNOLOGIES (UK) LIMITED
Company Information for

KEYPOINT TECHNOLOGIES (UK) LIMITED

1 AINSLIE ROAD, HILLINGTON PARK, GLASGOW, G52 4RU,
Company Registration Number
SC269107
Private Limited Company
Active

Company Overview

About Keypoint Technologies (uk) Ltd
KEYPOINT TECHNOLOGIES (UK) LIMITED was founded on 2004-06-11 and has its registered office in Glasgow. The organisation's status is listed as "Active". Keypoint Technologies (uk) Limited is a Private Limited Company registered in SCOTLAND 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
KEYPOINT TECHNOLOGIES (UK) LIMITED
 
Legal Registered Office
1 AINSLIE ROAD
HILLINGTON PARK
GLASGOW
G52 4RU
Other companies in G52
 
Previous Names
HMS (540) LIMITED13/07/2004
Filing Information
Company Number SC269107
Company ID Number SC269107
Date formed 2004-06-11
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB873547686  
Last Datalog update: 2024-04-06 10:09:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEYPOINT TECHNOLOGIES (UK) 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 KEYPOINT TECHNOLOGIES (UK) LIMITED

Current Directors
Officer Role Date Appointed
HMS SECRETARIES LIMITED
Company Secretary 2016-07-07
ERIC DAVIS COLLINS
Director 2016-10-18
PRASAD SIVA RAMA VARA MOTAPARTI
Director 2005-12-22
SUNIL PRASAD MOTAPARTI
Director 2005-12-22
BIMALRAY MANUBHAI JETHABHAI PATEL
Director 2017-04-11
MINESH PATEL
Director 2008-06-12
PETER CHARLES WALLER
Director 2005-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MANUBHAI JETHABHAI CHHAGANBHAI PATEL
Director 2005-12-22 2017-03-11
NARENDRA PATEL
Director 2004-07-15 2016-08-09
SUMIT GOSWAMI
Director 2013-07-15 2016-07-31
GAUTAM SHARMA
Company Secretary 2013-11-11 2016-03-31
ALAN JOHN HOWAT
Company Secretary 2006-05-22 2013-09-26
SANJAY PATEL
Director 2004-07-15 2011-06-01
JOHN PATERSON FALCONER
Director 2004-07-15 2007-08-17
SANJAY PATEL
Company Secretary 2004-07-15 2006-05-22
NAILESH PATEL
Director 2004-07-15 2005-12-22
DAVID KERR ALLAN
Director 2004-07-15 2005-11-26
HMS SECRETARIES LIMITED
Nominated Secretary 2004-06-11 2004-07-15
HMS DIRECTORS LIMITED
Nominated Director 2004-06-11 2004-07-15
HMS SECRETARIES LIMITED
Nominated Director 2004-06-11 2004-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HMS SECRETARIES LIMITED FRAME MEDIA LIMITED Company Secretary 2017-11-09 CURRENT 2017-11-09 Liquidation
HMS SECRETARIES LIMITED FOUR WINDS HOLDINGS LIMITED Company Secretary 2017-11-09 CURRENT 2017-11-09 Active
HMS SECRETARIES LIMITED ORGANIC SEA HARVEST LIMITED Company Secretary 2017-09-20 CURRENT 2015-08-18 Active
HMS SECRETARIES LIMITED MILLBRY 72 LTD. Company Secretary 2017-03-20 CURRENT 1998-06-09 Active
HMS SECRETARIES LIMITED BLACK ISLE PROPERTY COMPANY LIMITED Company Secretary 2017-02-23 CURRENT 1976-10-01 Active
HMS SECRETARIES LIMITED HIGHCRAG LIMITED Company Secretary 2017-02-23 CURRENT 1992-11-19 Active - Proposal to Strike off
HMS SECRETARIES LIMITED PLAYDEAD LTD Company Secretary 2016-12-22 CURRENT 2011-04-14 Active
HMS SECRETARIES LIMITED BEAR ELLICE LIMITED Company Secretary 2016-10-24 CURRENT 1994-02-18 Active
HMS SECRETARIES LIMITED CHANGINGPOINT CONSULTING LTD. Company Secretary 2016-03-01 CURRENT 2004-01-16 Active
HMS SECRETARIES LIMITED CHANGINGPOINT LIMITED Company Secretary 2016-03-01 CURRENT 2006-05-08 Active
HMS SECRETARIES LIMITED MACVIE LTD. Company Secretary 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
HMS SECRETARIES LIMITED 200 ST VINCENT STREET SPV LIMITED Company Secretary 2015-11-12 CURRENT 2012-07-17 Active
HMS SECRETARIES LIMITED NOMINATIONS (STORNOWAY) LIMITED Company Secretary 2015-05-27 CURRENT 1981-09-01 Active
HMS SECRETARIES LIMITED NOMINATIONS (GLASGOW) LIMITED Company Secretary 2015-05-27 CURRENT 1952-12-30 Active
HMS SECRETARIES LIMITED GRANADA INVESTMENTS LIMITED Company Secretary 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off
HMS SECRETARIES LIMITED FRAME CREATIVE PR LIMITED Company Secretary 2015-03-18 CURRENT 2014-08-08 Active
HMS SECRETARIES LIMITED CALLERHEUGH LIMITED Company Secretary 2015-02-20 CURRENT 2012-02-28 Active
HMS SECRETARIES LIMITED DRIPPING ROCK LIMITED Company Secretary 2015-02-17 CURRENT 2013-12-12 Active
HMS SECRETARIES LIMITED CROOKIE LIMITED Company Secretary 2015-01-29 CURRENT 2012-02-28 Dissolved 2017-11-14
HMS SECRETARIES LIMITED THISTLE PUB COMPANY II PLC Company Secretary 2015-01-22 CURRENT 2004-09-02 Liquidation
HMS SECRETARIES LIMITED ZONEFOX LIMITED Company Secretary 2014-12-04 CURRENT 2013-09-19 Active - Proposal to Strike off
HMS SECRETARIES LIMITED LORENA INVESTMENTS LIMITED Company Secretary 2014-11-21 CURRENT 2014-11-21 Active
HMS SECRETARIES LIMITED HMS (1009) LIMITED Company Secretary 2014-10-03 CURRENT 2014-10-03 Dissolved 2015-05-22
HMS SECRETARIES LIMITED PACIFIC SHELF 1741 LIMITED Company Secretary 2014-10-02 CURRENT 2013-04-04 Active - Proposal to Strike off
HMS SECRETARIES LIMITED IOLLA LIMITED Company Secretary 2014-07-01 CURRENT 2013-11-27 Active
HMS SECRETARIES LIMITED TARAGENYX LIMITED Company Secretary 2014-03-28 CURRENT 2010-08-06 Liquidation
HMS SECRETARIES LIMITED ZONEFOX HOLDINGS LIMITED Company Secretary 2013-11-28 CURRENT 2008-11-06 Active - Proposal to Strike off
HMS SECRETARIES LIMITED DORCHESTER GARDENS 948 LIMITED Company Secretary 2013-10-30 CURRENT 2011-03-08 Dissolved 2016-01-05
HMS SECRETARIES LIMITED DORCHESTER GARDENS 941 LIMITED Company Secretary 2013-10-30 CURRENT 2006-02-27 Dissolved 2015-12-22
HMS SECRETARIES LIMITED ANKARA INVESTMENTS LIMITED Company Secretary 2013-10-21 CURRENT 2013-10-21 Dissolved 2018-01-09
HMS SECRETARIES LIMITED HYDRAFACT LIMITED Company Secretary 2013-10-10 CURRENT 2005-12-28 Active
HMS SECRETARIES LIMITED AWS OCEAN ENERGY LIMITED Company Secretary 2013-05-24 CURRENT 2004-05-21 Active
HMS SECRETARIES LIMITED NEVIS EXECUTIVE TRAVEL LIMITED Company Secretary 2013-05-02 CURRENT 2013-05-02 Dissolved 2015-04-17
HMS SECRETARIES LIMITED REALM ISD LIMITED Company Secretary 2013-03-22 CURRENT 2012-03-15 Active
HMS SECRETARIES LIMITED IMPROVEMENT AND DEVELOPMENT SCOTLAND LIMITED Company Secretary 2012-12-03 CURRENT 2012-11-23 Active - Proposal to Strike off
HMS SECRETARIES LIMITED ALBAPHARM LIMITED Company Secretary 2012-09-20 CURRENT 1999-01-22 Active - Proposal to Strike off
HMS SECRETARIES LIMITED ALBAPHARM UNICHEM LIMITED Company Secretary 2012-09-20 CURRENT 2008-05-07 Active
HMS SECRETARIES LIMITED DRONEDEPLOY LIMITED Company Secretary 2012-07-24 CURRENT 2012-07-24 Active
HMS SECRETARIES LIMITED IHBV LIMITED Company Secretary 2012-05-09 CURRENT 2012-05-09 Dissolved 2016-05-10
HMS SECRETARIES LIMITED LORNE RESOURCES LTD Company Secretary 2012-03-14 CURRENT 2012-03-14 Active
HMS SECRETARIES LIMITED 74 DEGREES CYCLING LIMITED Company Secretary 2012-02-07 CURRENT 2012-02-07 Active
HMS SECRETARIES LIMITED BUILD AND CONSTRUCTION MANAGEMENT LIMITED Company Secretary 2012-02-03 CURRENT 2012-02-03 Dissolved 2017-02-21
HMS SECRETARIES LIMITED PROSCOT GOLF TOURS LTD Company Secretary 2012-01-26 CURRENT 2012-01-26 Active
HMS SECRETARIES LIMITED GCRM BELFAST LIMITED Company Secretary 2012-01-26 CURRENT 2012-01-26 Active
HMS SECRETARIES LIMITED PMA CONTRACTS LTD. Company Secretary 2011-07-22 CURRENT 2011-07-14 Active
HMS SECRETARIES LIMITED BT RECLAMATION UK LIMITED Company Secretary 2011-07-15 CURRENT 2010-07-09 Dissolved 2016-10-18
HMS SECRETARIES LIMITED HMS (883) LIMITED Company Secretary 2011-06-07 CURRENT 2011-06-07 Active
HMS SECRETARIES LIMITED HMS (882) LIMITED Company Secretary 2011-06-07 CURRENT 2011-06-07 Active
HMS SECRETARIES LIMITED HM OFFICERS LIMITED Company Secretary 2010-12-31 CURRENT 2010-12-31 Active - Proposal to Strike off
HMS SECRETARIES LIMITED MACMILLAN HOMES LIMITED Company Secretary 2010-06-07 CURRENT 2010-06-07 Active
HMS SECRETARIES LIMITED FRAME GROUP LIMITED Company Secretary 2010-04-16 CURRENT 2008-07-25 Active
HMS SECRETARIES LIMITED FDL 123 LIMITED Company Secretary 2010-04-16 CURRENT 2008-06-17 Active - Proposal to Strike off
HMS SECRETARIES LIMITED ROSS & CO. (PAINTERS & DECORATORS) LIMITED Company Secretary 2010-04-15 CURRENT 1987-01-08 Active
HMS SECRETARIES LIMITED CARE & REPAIR EXTRA LIMITED Company Secretary 2010-04-12 CURRENT 2010-04-12 Dissolved 2018-06-26
HMS SECRETARIES LIMITED CANTRAYBRIDGE Company Secretary 2010-04-01 CURRENT 1994-03-21 Active
HMS SECRETARIES LIMITED IMPROVEMENT DISTRICTS SCOTLAND LIMITED Company Secretary 2009-12-11 CURRENT 2009-12-11 Active - Proposal to Strike off
SUNIL PRASAD MOTAPARTI KEYPOINT TECHNOLOGIES PLC Director 2016-07-31 CURRENT 2015-03-24 Active
PETER CHARLES WALLER KEYPOINT TECHNOLOGIES PLC Director 2015-03-24 CURRENT 2015-03-24 Active
PETER CHARLES WALLER TURNBERRY MANAGEMENT COMPANY LIMITED Director 2010-10-20 CURRENT 2010-10-20 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
2024-03-3030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15CONFIRMATION STATEMENT MADE ON 11/06/23, WITH UPDATES
2022-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES
2022-05-30PSC04Change of details for Mr Motaparti Siva Rama Vara Prasad as a person with significant control on 2016-04-06
2022-05-30CH01Director's details changed for Prasad Siva Rama Vara Motaparti on 2022-05-30
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
2021-09-24TM02Termination of appointment of Hms Secretaries Limited on 2021-09-24
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ERIC DAVIS COLLINS
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-02-22AP01DIRECTOR APPOINTED ROHIT PRASAD MOTAPARTI
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL PRASAD MOTAPARTI
2018-09-20AUDAUDITOR'S RESIGNATION
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MANUBHAI JETHABHAI CHHAGANBHAI PATEL
2017-08-23AP01DIRECTOR APPOINTED MR BIMALRAY MANUBHAI JETHABHAI PATEL
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 8076.1904
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-11-01AP01DIRECTOR APPOINTED ERIC DAVIS COLLINS
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR NARENDRA PATEL
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SUMIT GOSWAMI
2016-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/16 FROM Innovation Centre 1 Ainslie Road Hillington Glasgow G52 4RU Scotland
2016-08-09AP04Appointment of Hms Secretaries Limited as company secretary on 2016-07-07
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 8076.1904
2016-07-07AR0111/06/16 ANNUAL RETURN FULL LIST
2016-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-04-27TM02Termination of appointment of Gautam Sharma on 2016-03-31
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 8076.18
2015-06-23AR0111/06/15 ANNUAL RETURN FULL LIST
2015-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 8076.18
2014-08-28AR0111/06/14 ANNUAL RETURN FULL LIST
2014-08-28RP04SECOND FILING FOR FORM SH01
2014-08-28RP04SECOND FILING FOR FORM SH01
2014-08-28AP03Appointment of Gautam Sharma as company secretary on 2013-11-11
2014-08-28ANNOTATIONClarification
2014-03-26AA30/06/13 TOTAL EXEMPTION SMALL
2013-09-26TM02APPOINTMENT TERMINATED, SECRETARY ALAN HOWAT
2013-08-07AP01DIRECTOR APPOINTED MR SUMIT GOSWAMI
2013-07-11RES13SECT 551 & SECT 175(5) 12/06/2013
2013-07-11RES01ADOPT ARTICLES 12/06/2013
2013-07-11RP04SECOND FILING FOR FORM SH01
2013-07-11AR0111/06/13 FULL LIST
2013-07-11SH0119/06/13 STATEMENT OF CAPITAL GBP 23640.8533
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-02AR0111/06/12 FULL LIST
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES WALLER / 22/05/2012
2012-04-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-07AR0111/06/11 FULL LIST
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SUNIL PRASAD MOTAPARTI / 31/12/2010
2011-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2011 FROM SUITE 0/14, INNOVATION CENTRE 1 AINSLIE ROAD HILLINGTON GLASGOW, G52 4RU
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY PATEL
2011-06-14CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-14RES01ADOPT ARTICLES 28/04/2011
2011-06-14RES04NC INC ALREADY ADJUSTED 28/04/2011
2011-06-14SH0129/04/11 STATEMENT OF CAPITAL GBP 5653.333
2011-04-04AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-02AR0111/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MINESH PATEL / 11/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SANJAY PATEL / 11/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NARENDRA PATEL / 11/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MANUBHAI JETHABHAI CHHAGANBHAI PATEL / 11/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SUNIL PRASAD MOTAPARTI / 11/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PRASAD SIVA RAMA VARA MOTAPARTI / 11/06/2010
2010-04-08AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-06-20122S-DIV
2008-06-20RES01ADOPT ARTICLES 12/06/2008
2008-06-20123NC INC ALREADY ADJUSTED 12/06/08
2008-06-20RES13SUB-DIVIDE SHARES 12/06/2008
2008-06-20RES04GBP NC 1696/2826.6660 12/06/2008
2008-06-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-20288aDIRECTOR APPOINTED MINESH PATEL
2008-06-2088(2)AD 12/06/08 GBP SI 11306660@0.0001=1130.666 GBP IC 1696/2826.666
2008-06-20RES13SUB-DIVIDE SHARES 12/06/2008
2008-06-20RES04GBP NC 1696/2826.6660 12/06/2008
2008-06-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-13363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-28288bDIRECTOR RESIGNED
2007-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-23363sRETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS
2007-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-02466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-11-02466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-11-02410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-02410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-28363sRETURN MADE UP TO 11/06/06; CHANGE OF MEMBERS
2006-06-03288aNEW SECRETARY APPOINTED
2006-06-03288bSECRETARY RESIGNED
2006-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03288aNEW DIRECTOR APPOINTED
2006-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-10123NC INC ALREADY ADJUSTED 22/12/05
2006-01-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to KEYPOINT TECHNOLOGIES (UK) 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 KEYPOINT TECHNOLOGIES (UK) 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
BOND & FLOATING CHARGE 2006-11-02 Outstanding BUTE INVESTMENTS LIMITED
BOND & FLOATING CHARGE 2006-11-02 Outstanding PENTLAND INVESTMENTS LIMITED
Creditors
Creditors Due Within One Year 2013-06-30 £ 3,227,741
Creditors Due Within One Year 2012-06-30 £ 2,768,129
Creditors Due Within One Year 2012-06-30 £ 2,768,129
Creditors Due Within One Year 2011-06-30 £ 2,111,488

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30

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 KEYPOINT TECHNOLOGIES (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 8,076
Called Up Share Capital 2012-06-30 £ 5,653
Called Up Share Capital 2012-06-30 £ 5,653
Called Up Share Capital 2011-06-30 £ 5,653
Cash Bank In Hand 2013-06-30 £ 2,347,873
Cash Bank In Hand 2012-06-30 £ 218,172
Cash Bank In Hand 2012-06-30 £ 218,172
Cash Bank In Hand 2011-06-30 £ 763,781
Current Assets 2013-06-30 £ 2,719,693
Current Assets 2012-06-30 £ 266,172
Current Assets 2012-06-30 £ 266,172
Current Assets 2011-06-30 £ 976,444
Debtors 2013-06-30 £ 371,820
Debtors 2012-06-30 £ 48,000
Debtors 2012-06-30 £ 48,000
Debtors 2011-06-30 £ 212,663
Fixed Assets 2013-06-30 £ 2,650,445
Fixed Assets 2012-06-30 £ 2,138,940
Fixed Assets 2012-06-30 £ 2,138,940
Fixed Assets 2011-06-30 £ 1,684,026
Secured Debts 2013-06-30 £ 2,650,000
Secured Debts 2012-06-30 £ 2,300,000
Secured Debts 2012-06-30 £ 2,300,000
Secured Debts 2011-06-30 £ 2,000,000
Shareholder Funds 2013-06-30 £ 2,142,397
Shareholder Funds 2011-06-30 £ 548,982
Tangible Fixed Assets 2013-06-30 £ 3,319
Tangible Fixed Assets 2012-06-30 £ 0
Tangible Fixed Assets 2011-06-30 £ 6,554

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KEYPOINT TECHNOLOGIES (UK) LIMITED registering or being granted any patents
Domain Names

KEYPOINT TECHNOLOGIES (UK) LIMITED owns 3 domain names.

adaptxt.co.uk   adapvox.co.uk   keypoint-tech.co.uk  

Trademarks

Trademark applications by KEYPOINT TECHNOLOGIES (UK) LIMITED

KEYPOINT TECHNOLOGIES (UK) LIMITED is the Original Applicant for the trademark KEYPOINT ™ (85865638) through the USPTO on the 2013-03-04
Computer program and software for language and linguistics technology products, namely, telecommunication, text learning, prediction, replacement and correction based on semantic analysis, syntax analysis, contextual prediction, dictionaries; advertising platforms; social networking; file sharing
Income
Government Income
We have not found government income sources for KEYPOINT TECHNOLOGIES (UK) 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 (62012 - Business and domestic software development) as KEYPOINT TECHNOLOGIES (UK) LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where KEYPOINT TECHNOLOGIES (UK) 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 KEYPOINT TECHNOLOGIES (UK) 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 KEYPOINT TECHNOLOGIES (UK) 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.