Keybar Limited CROYDON


Founded in 1978, Keybar, classified under reg no. 01382035 is an active company. Currently registered at Davis House CR0 1QQ, Croydon the company has been in the business for fourty six years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely Anthony H., Michael H. and Aftab K. and others. Of them, Andrew G. has been with the company the longest, being appointed on 10 May 2016 and Anthony H. has been with the company for the least time - from 4 December 2023. As of 29 April 2024, there were 8 ex directors - Peter F., Maureen F. and others listed below. There were no ex secretaries.

Keybar Limited Address / Contact

Office Address Davis House
Office Address2 Robert Street
Town Croydon
Post code CR0 1QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01382035
Date of Incorporation Thu, 3rd Aug 1978
Industry Temporary employment agency activities
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Anthony H.

Position: Director

Appointed: 04 December 2023

Michael H.

Position: Director

Appointed: 25 July 2023

Aftab K.

Position: Director

Appointed: 07 October 2022

Andrew G.

Position: Director

Appointed: 10 May 2016

Peter F.

Position: Director

Resigned: 12 October 2022

Maureen F.

Position: Director

Resigned: 12 October 2022

Anthony H.

Position: Director

Appointed: 04 December 2023

Resigned: 04 December 2023

Jonathon C.

Position: Director

Appointed: 01 June 2011

Resigned: 09 March 2023

Simon M.

Position: Director

Appointed: 10 May 2005

Resigned: 04 November 2005

John M.

Position: Director

Appointed: 02 September 2002

Resigned: 25 September 2015

Richard G.

Position: Director

Appointed: 29 August 2001

Resigned: 31 December 2003

Eamonn T.

Position: Director

Appointed: 29 August 2001

Resigned: 30 June 2004

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats discovered, there is Key Talent Solutions Limited from London, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Maureen F. This PSC owns 25-50% shares. Moving on, there is Peter F., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Key Talent Solutions Limited

128 City Road, London, EC1V 2NX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 10 October 2022
Nature of control: 75,01-100% shares

Maureen F.

Notified on 6 April 2016
Ceased on 10 October 2022
Nature of control: 25-50% shares

Peter F.

Notified on 6 April 2016
Ceased on 10 October 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10 2672 8461 0644 042102 433100 864153 055
Current Assets701 793838 0471 025 1111 123 6871 123 9751 037 0991 190 251
Debtors691 526835 2011 024 0471 119 6451 021 542936 2351 037 196
Net Assets Liabilities-259 350-255 420-97 233-73 311-53 962-67 270-163 210
Other Debtors125 85582 380145 736176 005186 041205 667271 815
Property Plant Equipment18 53511 47914 74315 67310 4869 364 
Other
Accumulated Depreciation Impairment Property Plant Equipment69 12178 97885 64192 93898 548104 101110 170
Average Number Employees During Period16161314121211
Creditors743 100805 100786 000904 000704 000137 000214 000
Increase From Depreciation Charge For Year Property Plant Equipment 9 8576 6637 2975 6105 5536 069
Net Current Assets Liabilities465 215538 201674 024815 016639 55260 36639 051
Other Creditors72 10471 93888 54185 909145 045744 855847 202
Other Taxation Social Security Payable142 026206 933224 867202 388319 865209 842269 682
Payments Received On Account743 100805 100786 000904 000704 000137 000214 000
Property Plant Equipment Gross Cost87 65690 457100 384108 611109 034113 465121 909
Total Additions Including From Business Combinations Property Plant Equipment 2 8019 9278 2274234 4318 444
Total Assets Less Current Liabilities483 750549 680688 767830 689650 03869 73050 790
Trade Creditors Trade Payables22 44820 97537 67920 37419 51322 03634 316
Trade Debtors Trade Receivables565 671752 821878 311943 640835 501730 568765 381

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements