Key Fund (gg) South Yorkshire Limited SHEFFIELD


Founded in 2006, Key Fund (gg) South Yorkshire, classified under reg no. 05853922 is an active company. Currently registered at Unit 9 - 12 Jessops Riverside S9 2RX, Sheffield the company has been in the business for eighteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Sam K., Matthew S.. Of them, Matthew S. has been with the company the longest, being appointed on 20 May 2016 and Sam K. has been with the company for the least time - from 29 March 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Key Fund (gg) South Yorkshire Limited Address / Contact

Office Address Unit 9 - 12 Jessops Riverside
Office Address2 Brightside Lane
Town Sheffield
Post code S9 2RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05853922
Date of Incorporation Wed, 21st Jun 2006
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Sam K.

Position: Director

Appointed: 29 March 2021

Matthew S.

Position: Director

Appointed: 20 May 2016

Peter G.

Position: Director

Appointed: 27 March 2008

Resigned: 10 December 2010

Fergus B.

Position: Director

Appointed: 01 January 2007

Resigned: 25 September 2008

Stuart G.

Position: Director

Appointed: 01 October 2006

Resigned: 25 April 2008

Jonathan H.

Position: Director

Appointed: 13 July 2006

Resigned: 20 May 2016

Narendra B.

Position: Director

Appointed: 29 June 2006

Resigned: 31 March 2009

David T.

Position: Director

Appointed: 28 June 2006

Resigned: 31 May 2012

Hugh R.

Position: Director

Appointed: 28 June 2006

Resigned: 31 May 2021

Samuel T.

Position: Director

Appointed: 28 June 2006

Resigned: 01 November 2013

Martin L.

Position: Director

Appointed: 28 June 2006

Resigned: 29 October 2006

Tracy A.

Position: Director

Appointed: 28 June 2006

Resigned: 13 March 2008

Ann O.

Position: Secretary

Appointed: 28 June 2006

Resigned: 30 October 2013

Trenton W.

Position: Director

Appointed: 28 June 2006

Resigned: 01 January 2007

Fiona W.

Position: Director

Appointed: 21 June 2006

Resigned: 29 June 2006

Fiona W.

Position: Secretary

Appointed: 21 June 2006

Resigned: 29 June 2006

Christopher B.

Position: Director

Appointed: 21 June 2006

Resigned: 29 June 2006

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Matthew S. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Hugh R. This PSC has significiant influence or control over the company,.

Matthew S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Hugh R.

Notified on 6 April 2016
Ceased on 31 May 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 4th, January 2024
Free Download (9 pages)

Company search

Advertisements