Key3 Partners Limited LONDON


Key3 Partners started in year 2010 as Private Limited Company with registration number 07271131. The Key3 Partners company has been functioning successfully for 14 years now and its status is active. The firm's office is based in London at Kings House 5th Floor. Postal code: W6 7JP. Since 2010/09/24 Key3 Partners Limited is no longer carrying the name Omnium Logistics.

The firm has 3 directors, namely Peter M., Edward A. and Rohit M.. Of them, Rohit M. has been with the company the longest, being appointed on 30 November 2011 and Peter M. and Edward A. have been with the company for the least time - from 4 December 2011. As of 19 April 2024, there were 3 ex directors - Helen G., Danielle B. and others listed below. There were no ex secretaries.

Key3 Partners Limited Address / Contact

Office Address Kings House 5th Floor
Office Address2 174 - Hammersmith Road
Town London
Post code W6 7JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07271131
Date of Incorporation Wed, 2nd Jun 2010
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Peter M.

Position: Director

Appointed: 04 December 2011

Edward A.

Position: Director

Appointed: 04 December 2011

Rohit M.

Position: Director

Appointed: 30 November 2011

Helen G.

Position: Director

Appointed: 27 September 2010

Resigned: 30 November 2011

Danielle B.

Position: Director

Appointed: 27 September 2010

Resigned: 30 November 2011

Craig B.

Position: Director

Appointed: 02 June 2010

Resigned: 30 November 2011

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As BizStats researched, there is 4C Associates Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Edward A. This PSC has significiant influence or control over the company,. Then there is Rohit M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

4c Associates Limited

Kings House 5th Floor, 174 - Hammersmith Road, London, W6 7JP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 04018096
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edward A.

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

Rohit M.

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

Peter M.

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

Company previous names

Omnium Logistics September 24, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 3515 2545 1555 0774 9644 8554 8554 855
Current Assets5 4205 3235 2245 1465 0334 9244 9244 924
Debtors6969696969696969
Other Debtors6969696969696969
Other
Accumulated Amortisation Impairment Intangible Assets588588588588588588588 
Accumulated Depreciation Impairment Property Plant Equipment1 2091 2091 2091 2091 2091 2091 209 
Corporation Tax Payable 5858585858  
Creditors109 951111 284112 447113 197113 948114 598115 198115 798
Intangible Assets Gross Cost588588588588588588588 
Net Current Assets Liabilities-104 531-105 961-107 223-108 051-108 915-109 674-110 274-110 874
Number Shares Issued Fully Paid 125      
Other Creditors109 893111 226112 389113 139113 890114 540115 140115 740
Other Taxation Social Security Payable5858   585858
Par Value Share 1      
Property Plant Equipment Gross Cost1 2091 2091 2091 2091 2091 2091 209 
Total Assets Less Current Liabilities-104 531-105 961-107 223-108 051-108 915-109 674-110 274-110 874

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, September 2023
Free Download (7 pages)

Company search