ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 (7 months ago)
Next confirmation dated 2 February 2026
Due by 16 February 2026 (5 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Suite 208, Pacific House Relay Point
Wilnecote
Tamworth
Staffordshire
B77 5PA
England
Address changed on 29 Nov 2022 (2 years 9 months ago)
Previous address was 2 Hamel House Calico Business Park Sandy Way Amington Tamworth Staffordshire B77 4BF
Telephone
0182754459
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1952
Director • British • Lives in England • Born in Aug 1969
Director • British • Lives in England • Born in Jul 1971
Director • British • Lives in England • Born in Sep 1963
Director • British • Lives in England • Born in Apr 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Key Systems Holdings Limited
Mr Jon William Axworthy, Mr Ross Adam Laffar, 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
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£421.32K
Increased by £295.17K (+234%)
Turnover
Unreported
Same as previous period
Employees
21
Same as previous period
Total Assets
£2.86M
Increased by £535.61K (+23%)
Total Liabilities
-£391.32K
Increased by £130.55K (+50%)
Net Assets
£2.47M
Increased by £405.06K (+20%)
Debt Ratio (%)
14%
Increased by 2.46% (+22%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 25 Mar 2025
Confirmation Submitted
7 Months Ago on 4 Feb 2025
Mark Nicholls Details Changed
1 Year 1 Month Ago on 23 Jul 2024
Full Accounts Submitted
1 Year 5 Months Ago on 19 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 23 Feb 2024
Robert Taylor Resigned
2 Years 1 Month Ago on 12 Jul 2023
Full Accounts Submitted
2 Years 6 Months Ago on 6 Mar 2023
Confirmation Submitted
2 Years 6 Months Ago on 15 Feb 2023
Key Systems Holdings Limited (PSC) Details Changed
2 Years 9 Months Ago on 3 Dec 2022
Registered Address Changed
2 Years 9 Months Ago on 29 Nov 2022
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
Documents
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
Registered office address changed from 2 Hamel House Calico Business Park Sandy Way Amington Tamworth Staffordshire B77 4BF to Suite 208, Pacific House Relay Point Wilnecote Tamworth Staffordshire B77 5PA on 29 November 2022
Submitted on 29 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year