Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Key Systems Out Of Home Software Limited
Key Systems Out Of Home Software Limited is an active company incorporated on 2 February 2007 with the registered office located in Tamworth, Staffordshire. Key Systems Out Of Home Software Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06080538
Private limited company
Age
18 years
Incorporated
2 February 2007
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
2 February 2025
(8 months ago)
Next confirmation dated
2 February 2026
Due by
16 February 2026
(3 months remaining)
Last change occurred
2 years 8 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2026
Due by
31 March 2027
(1 year 5 months remaining)
Learn more about Key Systems Out Of Home Software Limited
Contact
Update Details
Address
Suite 208, Pacific House Relay Point
Wilnecote
Tamworth
Staffordshire
B77 5PA
England
Address changed on
29 Nov 2022
(2 years 11 months ago)
Previous address was
2 Hamel House Calico Business Park Sandy Way Amington Tamworth Staffordshire B77 4BF
Companies in B77 5PA
Telephone
0182754459
Email
Available in Endole App
Website
Keysystemsww.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr Ross Adam Laffar
Director • British • Lives in England • Born in Apr 1976
Mr Michael John Dillon
Director • British • Lives in England • Born in Dec 1952
Mr Charanjit Singh Randhawa
Director • British • Lives in England • Born in Aug 1969
Mr Jon William Axworthy
Director • British • Lives in England • Born in Jul 1971
Mark Nicholls
Director • British • Lives in England • Born in Sep 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Key Systems Holdings Limited
Mr Ross Adam Laffar, Mark Nicholls, and 2 more are mutual people.
Active
Suntac Limited
Mr Michael John Dillon is a mutual person.
Active
Conversion Solutions Limited
Mark Nicholls is a mutual person.
Active
D & R Properties (UK) Limited
Mr Michael John Dillon is a mutual person.
Active
Clopton Mews Management Company Limited
Mr Jon William Axworthy is a mutual person.
Active
The Boat INN (Lichfield) Limited
Mr Michael John Dillon is a mutual person.
Active
Siobhan Enterprises Limited
Mr Michael John Dillon is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period
30 Jun
⟶
30 Jun 2025
Traded for
12 months
Cash in Bank
£652.73K
Increased by £231.41K (+55%)
Turnover
Unreported
Same as previous period
Employees
22
Increased by 1 (+5%)
Total Assets
£1.34M
Decreased by £1.53M (-53%)
Total Liabilities
-£348.85K
Decreased by £42.47K (-11%)
Net Assets
£989.17K
Decreased by £1.48M (-60%)
Debt Ratio (%)
26%
Increased by 12.41% (+91%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
25 Days Ago on 29 Sep 2025
Full Accounts Submitted
7 Months Ago on 25 Mar 2025
Confirmation Submitted
8 Months Ago on 4 Feb 2025
Mark Nicholls Details Changed
1 Year 3 Months Ago on 23 Jul 2024
Full Accounts Submitted
1 Year 7 Months Ago on 19 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 23 Feb 2024
Robert Taylor Resigned
2 Years 3 Months Ago on 12 Jul 2023
Full Accounts Submitted
2 Years 7 Months Ago on 6 Mar 2023
Confirmation Submitted
2 Years 8 Months Ago on 15 Feb 2023
Key Systems Holdings Limited (PSC) Details Changed
2 Years 10 Months Ago on 3 Dec 2022
Get Alerts
Get Credit Report
Discover Key Systems Out Of Home Software Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 June 2025
Submitted on 29 Sep 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 25 Mar 2025
Confirmation statement made on 2 February 2025 with no updates
Submitted on 4 Feb 2025
Change of details for Key Systems Holdings Limited as a person with significant control on 3 December 2022
Submitted on 4 Feb 2025
Director's details changed for Mark Nicholls on 23 July 2024
Submitted on 24 Jul 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 19 Mar 2024
Confirmation statement made on 2 February 2024 with no updates
Submitted on 23 Feb 2024
Termination of appointment of Robert Taylor as a director on 12 July 2023
Submitted on 12 Jul 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 6 Mar 2023
Confirmation statement made on 2 February 2023 with updates
Submitted on 15 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs