Keyedin Solutions Limited CHAIN BAR CLECKHEATON


Founded in 2001, Keyedin Solutions, classified under reg no. 04157160 is an active company. Currently registered at Maple House BD19 6BW, Chain Bar Cleckheaton the company has been in the business for twenty three years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022. Since Tuesday 1st May 2012 Keyedin Solutions Limited is no longer carrying the name Atlantic Ec.

The company has 2 directors, namely Douglas B., Laurent D.. Of them, Douglas B., Laurent D. have been with the company the longest, being appointed on 22 March 2023. 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.

Keyedin Solutions Limited Address / Contact

Office Address Maple House
Office Address2 Woodland Park Bradford Road
Town Chain Bar Cleckheaton
Post code BD19 6BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04157160
Date of Incorporation Fri, 9th Feb 2001
Industry Business and domestic software development
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Douglas B.

Position: Director

Appointed: 22 March 2023

Laurent D.

Position: Director

Appointed: 22 March 2023

Lauri K.

Position: Director

Appointed: 20 January 2015

Resigned: 22 March 2023

Lionel K.

Position: Director

Appointed: 20 January 2015

Resigned: 22 March 2023

Paul G.

Position: Director

Appointed: 28 April 2004

Resigned: 21 February 2012

David C.

Position: Director

Appointed: 06 November 2003

Resigned: 21 September 2005

Mark A.

Position: Director

Appointed: 02 October 2003

Resigned: 12 April 2004

Rupert H.

Position: Director

Appointed: 19 April 2002

Resigned: 19 October 2012

Paul L.

Position: Director

Appointed: 26 November 2001

Resigned: 31 October 2002

Rupert H.

Position: Secretary

Appointed: 02 July 2001

Resigned: 19 October 2012

Samuel H.

Position: Secretary

Appointed: 30 May 2001

Resigned: 02 July 2001

Samuel H.

Position: Director

Appointed: 30 May 2001

Resigned: 30 September 2005

Eugene B.

Position: Director

Appointed: 30 May 2001

Resigned: 22 January 2015

Michael L.

Position: Director

Appointed: 29 May 2001

Resigned: 30 May 2003

Adrian B.

Position: Director

Appointed: 22 March 2001

Resigned: 08 September 2004

Adrian B.

Position: Secretary

Appointed: 22 March 2001

Resigned: 20 July 2001

A G Registrars Limited

Position: Secretary

Appointed: 22 March 2001

Resigned: 30 May 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 February 2001

Resigned: 22 March 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 February 2001

Resigned: 22 March 2001

People with significant control

The register of PSCs that own or control the company is made up of 5 names. As we researched, there is Keyedin (Uk) Ltd from Cleckheaton, England. This PSC is classified as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Keyedin Solutions Holdings Ltd that entered Cleckheaton, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Lauri K., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Keyedin (Uk) Ltd

Maple House Bradford Road, Chain Bar, Cleckheaton, BD19 6BW, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies Registry - England And Wales
Registration number 07812708
Notified on 6 April 2016
Ceased on 31 May 2021
Nature of control: 75,01-100% shares

Keyedin Solutions Holdings Ltd

Maple House Bradford Road, Chain Bar, Cleckheaton, BD19 6BW, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies Registry - England And Wales
Registration number 04168028
Notified on 6 April 2016
Ceased on 31 May 2021
Nature of control: 75,01-100% shares

Lauri K.

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

Lionel K.

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

Keyedin Solutions Holdings Inc

5001 American Blvd W #1010, Minneapolis, Mn 55437, United States

Legal authority Deleware, United States
Legal form Incorporated
Country registered Deleware, United States
Place registered Deleware, United States
Registration number 47-2592508
Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control: 75,01-100% shares

Company previous names

Atlantic Ec May 1, 2012
Actualdetail June 22, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Full accounts data made up to Sunday 30th April 2023
filed on: 8th, January 2024
Free Download (26 pages)

Company search

Advertisements