Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEYSTAR TRAINING LIMITED
Company Information for

KEYSTAR TRAINING LIMITED

FLAT 7 RODING HALL, 1 ONGAR ROAD, ABRIDGE, ESSEX, RM4 1BN,
Company Registration Number
02823402
Private Limited Company
Active

Company Overview

About Keystar Training Ltd
KEYSTAR TRAINING LIMITED was founded on 1993-06-02 and has its registered office in Abridge. The organisation's status is listed as "Active". Keystar Training Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KEYSTAR TRAINING LIMITED
 
Legal Registered Office
FLAT 7 RODING HALL
1 ONGAR ROAD
ABRIDGE
ESSEX
RM4 1BN
Other companies in IG7
 
Previous Names
KEYSTAR COMPUTER TRAINING LIMITED21/12/2011
Filing Information
Company Number 02823402
Company ID Number 02823402
Date formed 1993-06-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB626588211  
Last Datalog update: 2024-01-08 05:17:29
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of KEYSTAR TRAINING LIMITED

Current Directors
Officer Role Date Appointed
MELANIE FIELD
Company Secretary 2016-11-01
EDNA ROBERTA LAZARUS
Director 1993-06-02
STEPHEN NEIL LAZARUS
Director 2017-04-27
MARCELLA LORD
Director 2011-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE FIELD
Company Secretary 2007-06-22 2016-11-01
STEPHEN NEIL LAZARUS
Company Secretary 2006-09-01 2007-06-22
EDNA ROBERTA LAZARUS
Company Secretary 1993-06-02 2006-09-01
STEPHEN NEIL LAZARUS
Director 1993-06-02 2006-09-01
RAPID COMPANY SERVICES LIMITED
Nominated Secretary 1993-06-02 1993-06-05
RAPID NOMINEES LIMITED
Nominated Director 1993-06-02 1993-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCELLA LORD WEST HATCH HIGH SCHOOL ACADEMY TRUST Director 2016-11-24 CURRENT 2011-05-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES
2023-12-07REGISTERED OFFICE CHANGED ON 07/12/23 FROM 11-17 Fowler Road Ilford Essex IG6 3UJ England
2023-07-07APPOINTMENT TERMINATED, DIRECTOR EDNA ROBERTA LAZARUS
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-29CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-07-17CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2021-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2019-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2018-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2017-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCELLA LORD
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN NEIL LAZARUS
2017-06-30PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/06/2017 FOR PSC08 STATEMENT 1
2017-06-30PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/06/2017
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/17 FROM 4 King Williams Iv Cottages 110 High Road Chigwell Essex IG7 6PL
2017-04-28AP01DIRECTOR APPOINTED STEPHEN NEIL LAZARUS
2017-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-11-02TM02Termination of appointment of Melanie Field on 2016-11-01
2016-11-01AP03Appointment of Melanie Field as company secretary on 2016-11-01
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-01-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-03AR0130/06/15 ANNUAL RETURN FULL LIST
2015-03-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-30AR0130/06/14 ANNUAL RETURN FULL LIST
2013-11-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0130/06/13 ANNUAL RETURN FULL LIST
2012-10-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11AR0130/06/12 ANNUAL RETURN FULL LIST
2012-06-06AR0102/06/12 ANNUAL RETURN FULL LIST
2011-12-21RES15CHANGE OF NAME 20/12/2011
2011-12-21CERTNMCompany name changed keystar computer training LIMITED\certificate issued on 21/12/11
2011-10-04AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-15AP01DIRECTOR APPOINTED MRS MARCELLA LORD
2011-06-28AR0102/06/11 FULL LIST
2010-10-07AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-21AR0102/06/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EDNA ROBERTA LAZARUS / 01/10/2009
2009-11-03AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2008-10-14AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-08363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-02287REGISTERED OFFICE CHANGED ON 02/08/07 FROM: 34-36 HIGH STREET BARKINGSIDE ILFORD ESSEX IG6 2DQ
2007-07-09363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-07-03288bSECRETARY RESIGNED
2007-07-03288aNEW SECRETARY APPOINTED
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-04288bSECRETARY RESIGNED
2006-10-04288bDIRECTOR RESIGNED
2006-10-04288aNEW SECRETARY APPOINTED
2006-06-06363sRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-03363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-02363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2003-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-10363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2002-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-05-24363sRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2001-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-11363sRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2000-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-22363sRETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS
2000-06-22287REGISTERED OFFICE CHANGED ON 22/06/00 FROM: 34-36 HIGH STREET BARKINGSIDE ILFORD ESSEX IG6 2DQ
2000-06-22363(287)REGISTERED OFFICE CHANGED ON 22/06/00
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-01363sRETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS
1999-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-06-12363sRETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS
1998-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-07-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-24363sRETURN MADE UP TO 02/06/97; FULL LIST OF MEMBERS
1997-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-06-04363sRETURN MADE UP TO 02/06/96; NO CHANGE OF MEMBERS
1996-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-05-24363sRETURN MADE UP TO 02/06/95; NO CHANGE OF MEMBERS
1995-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-07-19363sRETURN MADE UP TO 02/06/94; FULL LIST OF MEMBERS
1993-08-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1993-08-23395PARTICULARS OF MORTGAGE/CHARGE
1993-08-2388(2)RAD 02/06/93--------- £ SI 98@1=98 £ IC 2/100
1993-07-26SRES01ADOPT MEM AND ARTS 13/07/93
1993-07-12CERTNMCOMPANY NAME CHANGED KEYSTAR MARKETING LIMITED CERTIFICATE ISSUED ON 13/07/93
1993-06-16288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-06-16288NEW DIRECTOR APPOINTED
1993-06-16287REGISTERED OFFICE CHANGED ON 16/06/93 FROM: PARK HOUSE 64 WEST HAM LANE STRATFORD LONDON E15 4PT
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to KEYSTAR TRAINING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KEYSTAR TRAINING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1993-08-23 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 56,964

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 KEYSTAR TRAINING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 30,452
Current Assets 2012-07-01 £ 57,229
Debtors 2012-07-01 £ 26,777
Fixed Assets 2012-07-01 £ 660
Shareholder Funds 2012-07-01 £ 925
Tangible Fixed Assets 2012-07-01 £ 660

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KEYSTAR TRAINING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEYSTAR TRAINING LIMITED
Trademarks
We have not found any records of KEYSTAR TRAINING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KEYSTAR TRAINING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wealden District Council 2016-11 GBP £3,300 HR00662-261500-TRAINING
Wealden District Council 2016-9 GBP £3,200 HR00642-261500-TRAINING
Wealden District Council 2015-8 GBP £300 HR00466-261500-TRAINING
Hampshire County Council 2014-12 GBP £750 Training related expenditure
Sheffield City Council 2014-10 GBP £1,500
Wealden District Council 2014-4 GBP £850 HR00292-261500-TRAINING
Sheffield City Council 2014-3 GBP £1,500
Wealden District Council 2014-3 GBP £1,350 HR00277-261500-TRAINING
London Borough of Hammersmith and Fulham 2014-2 GBP £750
Hampshire County Council 2014-2 GBP £1,550 Personal Development Courses
London Borough of Havering 2014-2 GBP £3,900
Hampshire County Council 2013-12 GBP £850 Professional Training
London Borough of Brent 2013-12 GBP £900
Wealden District Council 2013-12 GBP £800 P000654-261500-TRAINING
London Borough of Hammersmith and Fulham 2013-11 GBP £1,050
London Borough of Hammersmith and Fulham 2013-10 GBP £1,500
Hampshire County Council 2013-10 GBP £850 IT Skills Training
Wealden District Council 2013-10 GBP £700 P000621-261500-TRAINING
London Borough of Hammersmith and Fulham 2013-5 GBP £800
Wealden District Council 2013-4 GBP £750 P000530-261500-TRAINING
London Borough of Hammersmith and Fulham 2013-4 GBP £800
Kent County Council 2013-2 GBP £850 External Training
Hampshire County Council 2013-1 GBP £600 IT Skills Training
Kent County Council 2012-5 GBP £750 External Training
Hampshire County Council 2011-10 GBP £1,250 IT Skills Training
Kent County Council 2011-10 GBP £3,000 External Training
Hampshire County Council 2010-12 GBP £850 Other Hired & Contracted Servs
London Borough of Waltham Forest 2010-7 GBP £2,585
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £850 Other Hired & Contracted Servs

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.

Outgoings
Business Rates/Property Tax
No properties were found where KEYSTAR TRAINING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEYSTAR TRAINING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEYSTAR TRAINING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode RM4 1BN