Keygeni Limited BOLTON


Keygeni Limited is a private limited company registered at Investment House Bolton Road, Bradshaw, Bolton BL2 3EU. Its net worth is estimated to be roughly 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2019-01-02, this 5-year-old company is run by 3 directors.
Director James R., appointed on 02 December 2020. Director Michael B., appointed on 15 January 2020. Director Daniel A., appointed on 01 February 2019.
The company is classified as "management consultancy activities other than financial management" (SIC code: 70229).
The last confirmation statement was filed on 2023-01-01 and the deadline for the next filing is 2024-01-15. Likewise, the accounts were filed on 31 January 2023 and the next filing should be sent on 31 October 2024.

Keygeni Limited Address / Contact

Office Address Investment House Bolton Road
Office Address2 Bradshaw
Town Bolton
Post code BL2 3EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 11747254
Date of Incorporation Wed, 2nd Jan 2019
Industry Management consultancy activities other than financial management
End of financial Year 31st January
Company age 5 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

James R.

Position: Director

Appointed: 02 December 2020

Michael B.

Position: Director

Appointed: 15 January 2020

Daniel A.

Position: Director

Appointed: 01 February 2019

Martin K.

Position: Director

Appointed: 02 January 2019

Resigned: 24 June 2021

Alistair H.

Position: Director

Appointed: 02 January 2019

Resigned: 05 May 2023

People with significant control

The register of persons with significant control who own or control the company is made up of 6 names. As we found, there is Daniel A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Michael B. This PSC has significiant influence or control over the company, owns 25-50% shares. Moving on, there is Keygeni Holdings Limited, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Daniel A.

Notified on 15 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Michael B.

Notified on 15 January 2020
Nature of control: significiant influence or control
25-50% shares

Keygeni Holdings Limited

Dane House Stoneclough Road, Radcliffe, Manchester, M26 1GE, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 12273573
Notified on 15 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Martin K.

Notified on 2 January 2019
Ceased on 15 January 2020
Nature of control: 75,01-100% voting rights
75,01-100% shares

Cni Holdings Limited

Dane House Stoneclough Road, Radcliffe, Manchester, M26 1GE, PO Box M26 1GE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 11717253
Notified on 2 January 2019
Ceased on 15 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alistair H.

Notified on 2 January 2019
Ceased on 15 January 2020
Nature of control: 75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand24 02231 10612 438 
Current Assets36 929100 168185 900440 359
Debtors12 90769 062173 462440 359
Net Assets Liabilities1 5387 5898 38050 544
Other Debtors12 3914 9516 12539 051
Property Plant Equipment 5 0703 689579
Other
Accrued Liabilities1 00015 2753 360 
Accumulated Amortisation Impairment Intangible Assets 8 36818 25630 446
Accumulated Depreciation Impairment Property Plant Equipment 2 5415 6738 783
Amounts Owed By Group Undertakings  99 000126 500
Amounts Owed To Group Undertakings22 500750  
Average Number Employees During Period4579
Bank Borrowings Overdrafts 6 66795 51663 648
Corporation Tax Payable  491 
Corporation Tax Recoverable 2 252  
Creditors67 89143 33395 51663 648
Deferred Tax Asset Debtors4 331   
Fixed Assets32 50038 53534 86631 083
Increase From Amortisation Charge For Year Intangible Assets 8 3689 88812 190
Increase From Depreciation Charge For Year Property Plant Equipment 2 5413 1323 110
Intangible Assets32 50033 46531 17730 504
Intangible Assets Gross Cost32 50041 83349 43360 950
Net Current Assets Liabilities-30 96212 89269 27383 219
Other Creditors45 390-1-116 626
Other Taxation Social Security Payable 14 68432 092186 518
Prepayments 18 5006 100 
Property Plant Equipment Gross Cost 7 6119 362 
Provisions For Liabilities Balance Sheet Subtotal 505243110
Recoverable Value-added Tax710   
Total Additions Including From Business Combinations Intangible Assets32 5009 3337 60011 517
Total Additions Including From Business Combinations Property Plant Equipment 7 6111 751 
Total Assets Less Current Liabilities1 53851 427104 139114 302
Trade Creditors Trade Payables1  87 690
Trade Debtors Trade Receivables51642 74468 337274 808

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Mon, 1st Jan 2024
filed on: 8th, January 2024
Free Download (3 pages)

Company search