Keychoice Underwriting Limited HALIFAX


Founded in 2009, Keychoice Underwriting, classified under reg no. 07091994 is an active company. Currently registered at 3rd Floor West, Bowling Mill HX3 5AX, Halifax the company has been in the business for fifteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Michael D., Brian B. and Mark M.. Of them, Michael D., Brian B., Mark M. have been with the company the longest, being appointed on 17 February 2021. At present 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.

Keychoice Underwriting Limited Address / Contact

Office Address 3rd Floor West, Bowling Mill
Office Address2 Dean Clough Mills
Town Halifax
Post code HX3 5AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07091994
Date of Incorporation Tue, 1st Dec 2009
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Michael D.

Position: Director

Appointed: 17 February 2021

Brian B.

Position: Director

Appointed: 17 February 2021

Mark M.

Position: Director

Appointed: 17 February 2021

Neil F.

Position: Secretary

Appointed: 01 October 2020

Resigned: 17 February 2021

Christopher P.

Position: Director

Appointed: 04 September 2018

Resigned: 17 February 2021

Stephen L.

Position: Director

Appointed: 01 October 2017

Resigned: 17 February 2021

Stephen C.

Position: Director

Appointed: 05 December 2014

Resigned: 02 May 2018

Carol T.

Position: Director

Appointed: 01 November 2011

Resigned: 16 October 2014

Richard F.

Position: Secretary

Appointed: 27 October 2011

Resigned: 30 September 2020

Laurence W.

Position: Director

Appointed: 07 December 2009

Resigned: 31 May 2018

David R.

Position: Director

Appointed: 07 December 2009

Resigned: 17 September 2010

Jonathan D.

Position: Director

Appointed: 07 December 2009

Resigned: 30 October 2015

Nicholas B.

Position: Director

Appointed: 07 December 2009

Resigned: 01 October 2011

Nicholas B.

Position: Secretary

Appointed: 07 December 2009

Resigned: 01 October 2011

Hammonds Directors Limited

Position: Corporate Director

Appointed: 01 December 2009

Resigned: 07 December 2009

Hammonds Secretaries Limited

Position: Corporate Secretary

Appointed: 01 December 2009

Resigned: 07 December 2009

Peter C.

Position: Director

Appointed: 01 December 2009

Resigned: 07 December 2009

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Ssp Limited from Halifax, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ssp Limited

Second Floor, G Mill Dean Clough, Halifax, West Yorkshire, HX3 5AX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Companies House
Registration number 04234499
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 22nd, April 2023
Free Download (7 pages)

Company search