Keyguard U.k Limited BANBURY


Founded in 2006, Keyguard U.k, classified under reg no. 06018340 is an active company. Currently registered at Westminster House OX17 2BS, Banbury the company has been in the business for 18 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2018-02-16 Keyguard U.k Limited is no longer carrying the name Armatus Security.

The company has 5 directors, namely Stuart F., Joanna F. and Mark H. and others. Of them, Robert L. has been with the company the longest, being appointed on 4 December 2006 and Stuart F. has been with the company for the least time - from 5 March 2019. At the moment 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.

Keyguard U.k Limited Address / Contact

Office Address Westminster House
Office Address2 Blacklocks Hill
Town Banbury
Post code OX17 2BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06018340
Date of Incorporation Mon, 4th Dec 2006
Industry Private security activities
End of financial Year 31st December
Company age 18 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 Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Stuart F.

Position: Director

Appointed: 05 March 2019

Joanna F.

Position: Director

Appointed: 08 November 2018

Mark H.

Position: Director

Appointed: 08 November 2018

Peter F.

Position: Director

Appointed: 08 November 2018

Robert L.

Position: Director

Appointed: 04 December 2006

Roger W.

Position: Secretary

Appointed: 08 November 2018

Resigned: 11 December 2023

Stuart F.

Position: Director

Appointed: 08 November 2018

Resigned: 13 February 2019

Roger W.

Position: Director

Appointed: 08 November 2018

Resigned: 20 December 2023

Jonathan C.

Position: Secretary

Appointed: 27 September 2017

Resigned: 07 November 2018

Geoffrey W.

Position: Director

Appointed: 14 June 2017

Resigned: 24 September 2018

Jonathan C.

Position: Director

Appointed: 14 June 2017

Resigned: 24 September 2018

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats identified, there is Westminster Group Plc from Banbury, England. This PSC is categorised as "a westminster group plc", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Westminster Group Plc that put Banbury, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Robert L., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Westminster Group Plc

Westminster House Blacklocks Hill, Banbury Lane, Banbury, OX17 2BS, England

Legal authority Plc
Legal form Westminster Group Plc
Country registered United Kingdom
Place registered England & Wales
Registration number 03967650
Notified on 2 October 2023
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Westminster Group Plc

Westminster House Blacklocks Hill, Banbury, OX17 2BS, England

Legal authority Uk Companies Acts
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 05428232
Notified on 7 November 2018
Ceased on 2 October 2023
Nature of control: 75,01-100% shares

Robert L.

Notified on 6 April 2016
Ceased on 7 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Armatus Risks Holdings Limited

Office 27-31 Corby Business Centre Eismann Way, Corby, Northamptonshire, NN17 5ZB, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk
Place registered Companies House
Registration number 10110546
Notified on 14 June 2017
Ceased on 7 November 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Armatus Security February 16, 2018
Keyguard Uk October 2, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth17 336170 659   
Balance Sheet
Cash Bank On Hand  139 84563 78486 478
Current Assets148 559377 113574 572306 722352 535
Debtors75 277184 466434 727242 938266 057
Net Assets Liabilities  308 215117 793-194 497
Property Plant Equipment  209 55648 4238 000
Cash Bank In Hand73 282192 647   
Tangible Fixed Assets182 193202 454   
Reserves/Capital
Called Up Share Capital22   
Profit Loss Account Reserve17 334170 657   
Shareholder Funds17 336170 659   
Other
Accumulated Depreciation Impairment Property Plant Equipment  64 55575 76372 059
Average Number Employees During Period  527056
Creditors  475 913237 352555 032
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 704
Disposals Property Plant Equipment   166 56744 127
Fixed Assets  209 55648 4238 000
Increase From Depreciation Charge For Year Property Plant Equipment   11 208 
Net Current Assets Liabilities-164 857-31 79598 65969 370-202 497
Property Plant Equipment Gross Cost  274 111124 18680 059
Total Additions Including From Business Combinations Property Plant Equipment   16 642 
Total Assets Less Current Liabilities17 336170 659308 215117 793-194 497
Creditors Due Within One Year313 416408 908   
Number Shares Allotted 2   
Par Value Share 1   
Share Capital Allotted Called Up Paid22   
Tangible Fixed Assets Additions 36 772   
Tangible Fixed Assets Cost Or Valuation212 322249 094   
Tangible Fixed Assets Depreciation30 12946 640   
Tangible Fixed Assets Depreciation Charged In Period 16 511   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Appointment (date: 2024-01-30) of a secretary
filed on: 30th, January 2024
Free Download (2 pages)

Company search