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
Kims Laser Cut Keys Limited
Kims Laser Cut Keys Limited is an active company incorporated on 17 September 2007 with the registered office located in Sunbury-on-Thames, Surrey. Kims Laser Cut Keys Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 10 months ago
Company No
06373163
Private limited company
Age
18 years
Incorporated
17 September 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 June 2025
(5 months ago)
Next confirmation dated
5 June 2026
Due by
19 June 2026
(7 months remaining)
Last change occurred
2 years 11 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Kims Laser Cut Keys Limited
Contact
Update Details
Address
Unit 5 Cypress Court
Harris Way
Sunbury-On-Thames
Middx
TW16 7EL
England
Address changed on
9 Dec 2021
(3 years ago)
Previous address was
, 17 Harwood Gardens, Old Windsor, Windsor, SL4 2LJ, England
Companies in TW16 7EL
Telephone
020 88143260
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Mr Bertrand Russell Bird
Director • PSC • British • Lives in England • Born in Aug 1955
Mrs Kim Tracey Bird
Director • Secretary • British • Lives in UK • Born in Jul 1961
Natalie Kiggundu-Daida
Director • British • Lives in England • Born in Jul 1987
Mrs Natalie Anne Kiggundu Daida
PSC • British • Lives in UK • Born in Jul 1987
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
Birdsnest Management Limited
Mrs Kim Tracey Bird and Mr Bertrand Russell Bird are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£126.93K
Decreased by £8.37K (-6%)
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£364.92K
Decreased by £57.65K (-14%)
Total Liabilities
-£117.92K
Decreased by £52.85K (-31%)
Net Assets
£247K
Decreased by £4.8K (-2%)
Debt Ratio (%)
32%
Decreased by 8.1% (-20%)
See 10 Year Full Financials
Latest Activity
Mrs Natalie Kiggundu Daida (PSC) Details Changed
23 Days Ago on 10 Oct 2025
Mr Bertand Bird (PSC) Details Changed
1 Month Ago on 30 Sep 2025
Natalie Kiggundu Daida (PSC) Appointed
3 Months Ago on 16 Jul 2025
Confirmation Submitted
3 Months Ago on 8 Jul 2025
Full Accounts Submitted
4 Months Ago on 19 Jun 2025
Mrs Natalie Kiggundu-Daida Details Changed
4 Months Ago on 9 Jun 2025
Compulsory Strike-Off Discontinued
10 Months Ago on 28 Dec 2024
Confirmation Submitted
10 Months Ago on 27 Dec 2024
Compulsory Gazette Notice
11 Months Ago on 3 Dec 2024
Full Accounts Submitted
1 Year 4 Months Ago on 13 Jun 2024
Get Alerts
Get Credit Report
Discover Kims Laser Cut Keys 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
Change of details for Mrs Natalie Kiggundu Daida as a person with significant control on 10 October 2025
Submitted on 10 Oct 2025
Change of details for Mr Bertand Bird as a person with significant control on 30 September 2025
Submitted on 30 Sep 2025
Notification of Natalie Kiggundu Daida as a person with significant control on 16 July 2025
Submitted on 16 Jul 2025
Confirmation statement made on 5 June 2025 with no updates
Submitted on 8 Jul 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 19 Jun 2025
Director's details changed for Mrs Natalie Kiggundu-Daida on 9 June 2025
Submitted on 10 Jun 2025
Compulsory strike-off action has been discontinued
Submitted on 28 Dec 2024
Confirmation statement made on 5 June 2024 with no updates
Submitted on 27 Dec 2024
First Gazette notice for compulsory strike-off
Submitted on 3 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 13 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs