ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Keyloop Global Finance Limited

Keyloop Global Finance Limited is an active company incorporated on 19 October 2021 with the registered office located in Reading, Berkshire. Keyloop Global Finance Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13688628
Private limited company
Age
4 years
Incorporated 19 October 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 17 October 2025 (6 days ago)
Next confirmation dated 17 October 2026
Due by 31 October 2026 (1 year remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
The Brickworks
35-43 Greyfriars Road
Reading
RG1 1NP
England
Address changed on 27 Oct 2024 (12 months ago)
Previous address was 11th Floor Two Snowhill Birmingham B4 6WR United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Director Reporting & Controlling • Czech • Lives in Czech Republic • Born in Feb 1990
Director • CF0 • British • Lives in England • Born in Jul 1967
Director • Chief Executive Officer • British • Lives in England • Born in Apr 1970
Keyloop Holdings (UK) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Keyloop (UK) Limited
Mr Thomas Edward Kilroy, Anthony Johnson, and 1 more are mutual people.
Active
Keyloop Holdings (UK) Limited
Mr Thomas Edward Kilroy, Anthony Johnson, and 1 more are mutual people.
Active
Automotive Transformation Group Limited
Anthony Johnson and Jakub Rostinsky are mutual people.
Active
Autofutura Limited
Anthony Johnson and Jakub Rostinsky are mutual people.
Active
Chrysalis Solmotive Limited
Anthony Johnson and Jakub Rostinsky are mutual people.
Active
Salesmaster UK Limited
Anthony Johnson and Jakub Rostinsky are mutual people.
Active
Autofutura Holdings Limited
Anthony Johnson and Jakub Rostinsky are mutual people.
Active
Chrysalis Key2key Limited
Anthony Johnson and Jakub Rostinsky are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£11.46M
Increased by £6.32M (+123%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£177.81M
Increased by £160.01M (+899%)
Total Liabilities
-£176.51M
Increased by £158.44M (+877%)
Net Assets
£1.3M
Increased by £1.57M (-592%)
Debt Ratio (%)
99%
Decreased by 2.22% (-2%)
Latest Activity
Confirmation Submitted
6 Days Ago on 17 Oct 2025
Mr Jakub Rostinsky Appointed
1 Month Ago on 17 Sep 2025
Anthony Johnson Resigned
1 Month Ago on 17 Sep 2025
Subsidiary Accounts Submitted
11 Months Ago on 26 Nov 2024
Inspection Address Changed
12 Months Ago on 27 Oct 2024
Registers Moved To Registered Address
12 Months Ago on 25 Oct 2024
Confirmation Submitted
12 Months Ago on 25 Oct 2024
Inspection Address Changed
2 Years Ago on 18 Oct 2023
Registers Moved To Inspection Address
2 Years Ago on 18 Oct 2023
Confirmation Submitted
2 Years Ago on 17 Oct 2023
Get Credit Report
Discover Keyloop Global Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 October 2025 with no updates
Submitted on 17 Oct 2025
Appointment of Mr Jakub Rostinsky as a director on 17 September 2025
Submitted on 7 Oct 2025
Termination of appointment of Anthony Johnson as a director on 17 September 2025
Submitted on 29 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 26 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 26 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 26 Nov 2024
Register inspection address has been changed from 11th Floor Two Snowhill Birmingham B4 6WR United Kingdom to The Brickworks 35-43 Greyfriars Road Reading RG1 1NP
Submitted on 27 Oct 2024
Register(s) moved to registered office address The Brickworks 35-43 Greyfriars Road Reading RG1 1NP
Submitted on 25 Oct 2024
Confirmation statement made on 17 October 2024 with no updates
Submitted on 25 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 15 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year