Company Information for KEYPOINT SYSTEMS LIMITED
Branston Court, Branston Street, Birmingham, B18 6BA,
|
Company Registration Number
02796342 Private Limited Company
Active |
| Company Name | |||
|---|---|---|---|
| KEYPOINT SYSTEMS LIMITED | |||
| Legal Registered Office | |||
| Branston Court Branston Street Birmingham B18 6BA Other companies in B18 | |||
| |||
| Company Number | 02796342 | |
|---|---|---|
| Company ID Number | 02796342 | |
| Date formed | 1993-03-05 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 2025-06-30 | |
| Account next due | 2027-03-31 | |
| Latest return | 2026-02-03 | |
| Return next due | 2027-02-17 | |
| Type of accounts | MICRO ENTITY | |
| VAT Number /Sales tax ID | GB623535062 |
| Last Datalog update: | 2026-02-03 18:17:56 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
![]() |
KEYPOINT SYSTEMS, LLC | 3053 LAKEMONT DR UNIT 2 SAN RAMON CA 94582 | ACTIVE | Company formed on the 2014-01-08 |
| Officer | Role | Date Appointed |
|---|---|---|
GERALDINE PAMELA BURFORD |
||
GERALDINE PAMELA BURFORD |
||
ROY BURFORD |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ROY BURFORD |
Director | ||
GERALDINE PAMELA BURFORD |
Director | ||
ROY ALFRED RICHLEY |
Director | ||
GERALDINE PAMELA BURFORD |
Director | ||
ROY BURFORD |
Director | ||
RICHARD CHARLES IRVINE |
Director | ||
DAVID LLOYD |
Company Secretary | ||
JENNIFER JOAN DAY |
Director | ||
GERALDINE PAMELA WHITBY |
Director | ||
GERALDINE PAMELA WHITBY |
Company Secretary | ||
KEVIN BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| KEYPOINT CADABRA LTD | Company Secretary | 2000-08-25 | CURRENT | 1996-09-05 | Active - Proposal to Strike off | |
| RICHMOND WEBB LIMITED | Director | 2014-07-29 | CURRENT | 2014-07-29 | Active - Proposal to Strike off | |
| KEYPOINT CADABRA LTD | Director | 2011-09-17 | CURRENT | 1996-09-05 | Active - Proposal to Strike off | |
| KEYPOINT CADABRA LTD | Director | 2014-11-01 | CURRENT | 1996-09-05 | Active - Proposal to Strike off | |
| RICHMOND WEBB LIMITED | Director | 2014-07-29 | CURRENT | 2014-07-29 | Active - Proposal to Strike off | |
| THE WESTFIELD DRIVE MANAGEMENT COMPANY LIMITED | Director | 2013-08-19 | CURRENT | 2001-03-09 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 12/02/25, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 30/06/24 | ||
| CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
| CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS GERALDINE PAMELA BURFORD on 2020-11-17 | |
| CH01 | Director's details changed for Mr Roy Burford on 2020-11-17 | |
| PSC04 | Change of details for Mr Roy Burford as a person with significant control on 2020-11-17 | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
| LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 18000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
| LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 18000 | |
| AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/15 | |
| LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 18000 | |
| AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
| AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 18000 | |
| AR01 | 12/02/14 ANNUAL RETURN FULL LIST | |
| AR01 | 12/02/13 ANNUAL RETURN FULL LIST | |
| AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED MR ROY BURFORD | |
| AR01 | 12/02/12 ANNUAL RETURN FULL LIST | |
| AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY BURFORD | |
| AP01 | DIRECTOR APPOINTED MRS. GERALDINE PAMELA BURFORD | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALDINE BURFORD | |
| AR01 | 12/02/11 ANNUAL RETURN FULL LIST | |
| AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 12/02/10 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE PAMELA BURFORD / 16/02/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY BURFORD / 16/02/2010 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / GERALDINE PAMELA BURFORD / 16/02/2010 | |
| AA | 30/06/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
| AA | 30/06/07 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS | |
| 288b | APPOINTMENT TERMINATED DIRECTOR ROY RICHLEY | |
| 288a | DIRECTOR APPOINTED GERALDINE PAMELA BURFORD | |
| 288a | DIRECTOR APPOINTED ROY BURFORD | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363a | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
| 288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363a | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
| 363s | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
| 363s | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
| 363s | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
| 363(287) | REGISTERED OFFICE CHANGED ON 13/03/01 | |
| 363s | RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
| 363s | RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 24/02/98; NO CHANGE OF MEMBERS | |
| 225 | ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 12/09/96 FROM: 124 CHIPPERFIELD ROAD CASTLE BROMWICK BIRMINGHAM B36 8BS | |
| 363(287) | REGISTERED OFFICE CHANGED ON 12/03/96 | |
| 363s | RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS | |
| 288 | DIRECTOR RESIGNED | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
| 288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288 | DIRECTOR RESIGNED | |
| 288 | NEW DIRECTOR APPOINTED | |
| 288 | SECRETARY RESIGNED |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.48 | 9 |
| MortgagesNumMortOutstanding | 0.32 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 0 |
| MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods
| Creditors Due Within One Year | 2012-07-01 | £ 47,500 |
|---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEYPOINT SYSTEMS LIMITED
| Called Up Share Capital | 2012-07-01 | £ 18,000 |
|---|---|---|
| Cash Bank In Hand | 2012-07-01 | £ 191 |
| Current Assets | 2012-07-01 | £ 55,002 |
| Debtors | 2012-07-01 | £ 49,672 |
| Fixed Assets | 2012-07-01 | £ 736 |
| Shareholder Funds | 2012-07-01 | £ 8,238 |
| Stocks Inventory | 2012-07-01 | £ 5,139 |
| Tangible Fixed Assets | 2012-07-01 | £ 736 |
Debtors and other cash assets
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Bradford City Council | |
|
|
| Bradford City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |