Keysource Limited GATWICK


Keysource started in year 1998 as Private Limited Company with registration number 03663128. The Keysource company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Gatwick at 3 City Place Beehive Ring Road. Postal code: RH6 0PA. Since 2002-07-24 Keysource Limited is no longer carrying the name Key Source Aps.

The company has 3 directors, namely Simon T., Jonathan H. and Stephen W.. Of them, Stephen W. has been with the company the longest, being appointed on 30 June 2016 and Simon T. has been with the company for the least time - from 25 July 2023. 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.

Keysource Limited Address / Contact

Office Address 3 City Place Beehive Ring Road
Office Address2 London Gatwick Airport
Town Gatwick
Post code RH6 0PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03663128
Date of Incorporation Mon, 2nd Nov 1998
Industry Electrical installation
Industry Construction of commercial buildings
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Simon T.

Position: Director

Appointed: 25 July 2023

Jonathan H.

Position: Director

Appointed: 04 June 2020

Stephen W.

Position: Director

Appointed: 30 June 2016

Daniel H.

Position: Director

Appointed: 01 October 2020

Resigned: 25 July 2023

Nigel T.

Position: Director

Appointed: 29 November 2019

Resigned: 03 September 2020

Craig E.

Position: Director

Appointed: 29 November 2019

Resigned: 30 March 2020

Philip L.

Position: Director

Appointed: 20 September 2016

Resigned: 29 November 2019

Anthony L.

Position: Director

Appointed: 20 September 2016

Resigned: 29 November 2019

Oliver J.

Position: Director

Appointed: 29 April 2014

Resigned: 20 September 2016

Jonathan B.

Position: Director

Appointed: 31 January 2013

Resigned: 20 September 2016

Paula M.

Position: Director

Appointed: 31 January 2013

Resigned: 21 August 2013

Jonathan B.

Position: Secretary

Appointed: 25 October 2012

Resigned: 20 September 2016

Andrew H.

Position: Director

Appointed: 09 March 2012

Resigned: 17 June 2016

Robert E.

Position: Director

Appointed: 09 March 2012

Resigned: 21 December 2015

Margaret W.

Position: Secretary

Appointed: 15 July 2002

Resigned: 25 October 2012

Asb Law

Position: Corporate Secretary

Appointed: 29 May 2002

Resigned: 15 July 2002

Michael W.

Position: Director

Appointed: 02 November 1998

Resigned: 01 November 2018

Margaret W.

Position: Secretary

Appointed: 02 November 1998

Resigned: 29 May 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 November 1998

Resigned: 02 November 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we identified, there is Keysource Group Limited from Gatwick, England. The abovementioned PSC is categorised as "a private company limited by shares", 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. The second entity in the persons with significant control register is Southerns Limited that entered Leeds, England as the official address. 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. The third one is Styles & Wood Group Limited, who also meets the Companies House criteria to be categorised as a person with significant control. 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.

Keysource Group Limited

3 City Place Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0PA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 13088873
Notified on 23 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Southerns Limited

The Green Sand Foundry Water Lane, Leeds, LS11 5QN, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06754178
Notified on 27 February 2020
Ceased on 23 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Styles & Wood Group Limited

Cavendish House Cross Street, Sale, M33 7BU, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05622016
Notified on 20 September 2016
Ceased on 27 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Key Source Aps July 24, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-06-30
filed on: 25th, April 2023
Free Download (30 pages)

Company search