UKBizDB.co.uk

STRATEGIC KEYS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Strategic Keys Limited. The company was founded 19 years ago and was given the registration number 05220107. The firm's registered office is in BETWS-Y-COED. You can find them at Tyn, Y Coed, Betws-y-coed, Conwy. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:STRATEGIC KEYS LIMITED
Company Number:05220107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2004
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Tyn, Y Coed, Betws-y-coed, Conwy, LL24 0BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rsm Uk Tax And Accounting, 1 The Square (Second Floor), Temple Quay, Bristol, England, BS1 6DG

Director02 September 2004Active
Tyn, Y Coed, Betws-Y-Coed, United Kingdom, LL24 0BD

Secretary02 September 2004Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary02 September 2004Active
Tyn, Y Coed, Betws-Y-Coed, United Kingdom, LL24 0BD

Director02 September 2004Active

People with Significant Control

Katrina Julia Sabisky
Notified on:13 October 2022
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Rsm Uk Tax And Accounting, 1 The Square (Second Floor), Bristol, England, BS1 6DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward Vincent Sabisky
Notified on:01 July 2016
Status:Active
Date of birth:April 1957
Nationality:United Kingdom
Address:Tyn, Y Coed, Betws-Y-Coed, LL24 0BD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Gazette

Gazette dissolved voluntary.

Download
2024-02-06Gazette

Gazette notice voluntary.

Download
2024-01-30Dissolution

Dissolution application strike off company.

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Address

Change registered office address company with date old address new address.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-13Gazette

Gazette filings brought up to date.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Gazette

Gazette notice compulsory.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Persons with significant control

Notification of a person with significant control statement.

Download
2020-08-31Persons with significant control

Cessation of a person with significant control.

Download
2020-08-31Officers

Termination director company with name termination date.

Download
2020-08-31Officers

Termination secretary company with name termination date.

Download
2019-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.