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

KEYTIME HOLDINGS LIMITED

DATCHET, SLOUGH, SL3,
Company Registration Number
04074213
Private Limited Company
Dissolved

Dissolved 2018-07-31

Company Overview

About Keytime Holdings Ltd
KEYTIME HOLDINGS LIMITED was founded on 2000-09-19 and had its registered office in Datchet. The company was dissolved on the 2018-07-31 and is no longer trading or active.

Key Data
Company Name
KEYTIME HOLDINGS LIMITED
 
Legal Registered Office
DATCHET
SLOUGH
SL3
Other companies in OL9
 
Previous Names
PENNINE VENTURES LIMITED08/05/2015
PASTEL (UK) LIMITED04/06/2003
Filing Information
Company Number 04074213
Date formed 2000-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2018-07-31
Type of accounts FULL
Last Datalog update: 2018-08-10 12:47:48
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.
Companies with same name KEYTIME HOLDINGS LIMITED
The following companies were found which have the same name as KEYTIME HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEYTIME HOLDINGS LLC Arkansas Unknown

Company Officers of KEYTIME HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN PETER DADY
Director 2015-12-01
ELONA MORTIMER-ZHIKA
Director 2016-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JONATHAN LEWIS
Director 2015-04-29 2016-09-28
PHILLIP DAVID ROBINSON
Director 2015-04-29 2016-01-12
ANTHONY CARLO BOGGIANO
Director 2005-09-12 2015-04-29
JAMES CRYNE
Director 2005-09-12 2015-04-29
GLYN RIGBY
Director 2001-07-30 2015-04-29
MICHAEL ERNEST CAPE
Director 2004-09-30 2013-06-13
DCS CORPORATE SECRETARIES LIMITED
Company Secretary 2001-07-30 2010-08-18
ANTHONY CARLO BOGGIANO
Director 2004-06-11 2004-09-30
JAMES CRYNE
Director 2004-03-01 2004-09-30
TREVOR CARTER
Director 2003-03-28 2004-03-01
PETER FORD
Director 2001-07-30 2001-11-01
DCS CORPORATE SECRETARIES LIMITED
Nominated Secretary 2000-09-19 2001-07-30
DCS NOMINEES LIMITED
Nominated Director 2000-09-19 2001-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN PETER DADY GALAXY PAYROLL LIMITED Director 2018-04-27 CURRENT 1981-03-26 Active - Proposal to Strike off
KEVIN PETER DADY BLAYHALL PAYROLL LIMITED Director 2018-04-27 CURRENT 2014-11-17 Active - Proposal to Strike off
KEVIN PETER DADY LITERACY CAPITAL PLC Director 2017-11-30 CURRENT 2017-09-22 Active
KEVIN PETER DADY SAAF SOFTWARE LIMITED Director 2017-04-06 CURRENT 2015-02-06 Active - Proposal to Strike off
KEVIN PETER DADY RIDING COURT MANAGEMENT LIMITED Director 2017-02-27 CURRENT 1998-08-24 Active
KEVIN PETER DADY LEVEL10 LTD Director 2016-09-29 CURRENT 2011-12-12 Dissolved 2018-07-24
KEVIN PETER DADY BEAUMONT SOLUTIONS LTD Director 2016-04-13 CURRENT 2002-03-06 Active - Proposal to Strike off
KEVIN PETER DADY PTP SOFTWARE DEVELOPMENT LIMITED Director 2015-12-01 CURRENT 1995-06-30 Active - Proposal to Strike off
KEVIN PETER DADY RIVAL SOFTWARE LIMITED Director 2015-12-01 CURRENT 1992-01-06 Dissolved 2018-04-24
KEVIN PETER DADY PROFESSIONAL TAX PRACTICE LIMITED Director 2015-12-01 CURRENT 1992-04-07 Dissolved 2018-04-24
KEVIN PETER DADY IRIS SOLUTIONS LIMITED Director 2015-12-01 CURRENT 2007-05-08 Dissolved 2018-04-24
KEVIN PETER DADY ALVESTON HOLDINGS LIMITED Director 2015-12-01 CURRENT 2007-05-08 Dissolved 2018-04-24
KEVIN PETER DADY SPOTON SOFTWARE LIMITED Director 2015-12-01 CURRENT 1995-09-20 Dissolved 2018-04-24
KEVIN PETER DADY BHIS LIMITED Director 2015-12-01 CURRENT 1996-10-17 Dissolved 2018-07-31
KEVIN PETER DADY TRANSACTION TECHNOLOGY TRUSTEES LIMITED Director 2015-12-01 CURRENT 2001-09-26 Dissolved 2018-04-24
KEVIN PETER DADY KEYTIME OBJECTIVE LTD Director 2015-12-01 CURRENT 2004-11-12 Active - Proposal to Strike off
KEVIN PETER DADY IRIS PAYROLL SOFTWARE LIMITED Director 2015-12-01 CURRENT 2006-08-24 Active
KEVIN PETER DADY 12PAY LIMITED Director 2015-12-01 CURRENT 2006-12-18 Active - Proposal to Strike off
KEVIN PETER DADY IRIS RESOURCING LIMITED Director 2015-12-01 CURRENT 2007-04-27 Active
KEVIN PETER DADY WEBSMITHS GROUP LTD Director 2015-12-01 CURRENT 2007-02-13 Active - Proposal to Strike off
KEVIN PETER DADY SOFTWARE (HOLDCO2) LIMITED Director 2015-12-01 CURRENT 2007-06-27 Active - Proposal to Strike off
KEVIN PETER DADY SOFTWARE (HOLDCO 4) LIMITED Director 2015-12-01 CURRENT 2011-11-17 Active - Proposal to Strike off
KEVIN PETER DADY CASCADE HUMAN RESOURCES LIMITED Director 2015-12-01 CURRENT 1992-02-04 Active - Proposal to Strike off
KEVIN PETER DADY PTP SOFTWARE LIMITED Director 2015-12-01 CURRENT 1996-03-01 Active
KEVIN PETER DADY IRIS GROUP LIMITED Director 2015-12-01 CURRENT 1996-05-02 Active
KEVIN PETER DADY IRIS SOFTWARE LIMITED Director 2015-12-01 CURRENT 1996-05-08 Active
KEVIN PETER DADY IRIS HOLDINGS LIMITED Director 2015-12-01 CURRENT 2000-10-11 Active
KEVIN PETER DADY IRIS SOFTWARE GROUP LIMITED Director 2015-12-01 CURRENT 2007-06-27 Active
KEVIN PETER DADY DRUMMOHR TECHNOLOGY LIMITED Director 2015-12-01 CURRENT 1996-04-25 Active - Proposal to Strike off
KEVIN PETER DADY INTEX (RADIOGRAPHIC) LIMITED Director 2015-12-01 CURRENT 1965-03-19 Active - Proposal to Strike off
KEVIN PETER DADY IRIS BUSINESS SOFTWARE LIMITED Director 2015-12-01 CURRENT 1986-08-27 Active
KEVIN PETER DADY IRIS PAYROLL SOLUTIONS LIMITED Director 2015-12-01 CURRENT 1984-11-22 Active
KEVIN PETER DADY BLUE MINERVA LIMITED Director 2015-12-01 CURRENT 2004-05-21 Active
KEVIN PETER DADY KASHFLOW SOFTWARE LIMITED Director 2015-12-01 CURRENT 2006-01-12 Active
KEVIN PETER DADY IRIS CAPITAL LIMITED Director 2015-12-01 CURRENT 2007-06-01 Active
KEVIN PETER DADY SOFTWARE (HOLDCO 5) LIMITED Director 2015-12-01 CURRENT 2011-11-23 Active - Proposal to Strike off
KEVIN PETER DADY FOCUS 4 NOW LTD Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS BIDCO LIMITED Director 2018-06-19 CURRENT 2018-05-17 Active
ELONA MORTIMER-ZHIKA PTP SOFTWARE DEVELOPMENT LIMITED Director 2016-11-07 CURRENT 1995-06-30 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA RIVAL SOFTWARE LIMITED Director 2016-11-07 CURRENT 1992-01-06 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA PROFESSIONAL TAX PRACTICE LIMITED Director 2016-11-07 CURRENT 1992-04-07 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA IRIS SOLUTIONS LIMITED Director 2016-11-07 CURRENT 2007-05-08 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA ALVESTON HOLDINGS LIMITED Director 2016-11-07 CURRENT 2007-05-08 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA SPOTON SOFTWARE LIMITED Director 2016-11-07 CURRENT 1995-09-20 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA BHIS LIMITED Director 2016-11-07 CURRENT 1996-10-17 Dissolved 2018-07-31
ELONA MORTIMER-ZHIKA TRANSACTION TECHNOLOGY TRUSTEES LIMITED Director 2016-11-07 CURRENT 2001-09-26 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA IRIS PAYROLL SOFTWARE LIMITED Director 2016-11-07 CURRENT 2006-08-24 Active
ELONA MORTIMER-ZHIKA 12PAY LIMITED Director 2016-11-07 CURRENT 2006-12-18 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS RESOURCING LIMITED Director 2016-11-07 CURRENT 2007-04-27 Active
ELONA MORTIMER-ZHIKA WEBSMITHS GROUP LTD Director 2016-11-07 CURRENT 2007-02-13 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA SOFTWARE (HOLDCO2) LIMITED Director 2016-11-07 CURRENT 2007-06-27 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA SOFTWARE (HOLDCO 4) LIMITED Director 2016-11-07 CURRENT 2011-11-17 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA LEVEL10 LTD Director 2016-11-07 CURRENT 2011-12-12 Dissolved 2018-07-24
ELONA MORTIMER-ZHIKA CASCADE HUMAN RESOURCES LIMITED Director 2016-11-07 CURRENT 1992-02-04 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS GROUP LIMITED Director 2016-11-07 CURRENT 1996-05-02 Active
ELONA MORTIMER-ZHIKA IRIS SOFTWARE LIMITED Director 2016-11-07 CURRENT 1996-05-08 Active
ELONA MORTIMER-ZHIKA IRIS HOLDINGS LIMITED Director 2016-11-07 CURRENT 2000-10-11 Active
ELONA MORTIMER-ZHIKA BEAUMONT SOLUTIONS LTD Director 2016-11-07 CURRENT 2002-03-06 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS SOFTWARE GROUP LIMITED Director 2016-11-07 CURRENT 2007-06-27 Active
ELONA MORTIMER-ZHIKA DRUMMOHR TECHNOLOGY LIMITED Director 2016-11-07 CURRENT 1996-04-25 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA INTEX (RADIOGRAPHIC) LIMITED Director 2016-11-07 CURRENT 1965-03-19 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS BUSINESS SOFTWARE LIMITED Director 2016-11-07 CURRENT 1986-08-27 Active
ELONA MORTIMER-ZHIKA IRIS PAYROLL SOLUTIONS LIMITED Director 2016-11-07 CURRENT 1984-11-22 Active
ELONA MORTIMER-ZHIKA BLUE MINERVA LIMITED Director 2016-11-07 CURRENT 2004-05-21 Active
ELONA MORTIMER-ZHIKA IRIS CAPITAL LIMITED Director 2016-11-07 CURRENT 2007-06-01 Active
ELONA MORTIMER-ZHIKA SOFTWARE (HOLDCO 5) LIMITED Director 2016-11-07 CURRENT 2011-11-23 Active - Proposal to Strike off

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
2018-07-31GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-05-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-03DS01APPLICATION FOR STRIKING-OFF
2018-01-26AA01PREVSHO FROM 30/04/2017 TO 29/04/2017
2017-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040742130001
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-18AP01DIRECTOR APPOINTED MRS. ELONA MORTIMER-ZHIKA
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 273
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ROBINSON
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ROBINSON
2015-12-08AP01DIRECTOR APPOINTED MR KEVIN PETER DADY
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 273
2015-10-22AR0119/09/15 FULL LIST
2015-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 040742130001
2015-05-29RES01ADOPT ARTICLES 29/04/2015
2015-05-08AA01CURREXT FROM 31/10/2015 TO 30/04/2016
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2015 FROM PENNINE HOUSE DENTON LANE CHADDERTON OLDHAM OL9 8PU
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GLYN RIGBY
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOGGIANO
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CRYNE
2015-05-08AP01DIRECTOR APPOINTED MR PHILLIP DAVID ROBINSON
2015-05-08AP01DIRECTOR APPOINTED MR MARK JONATHAN LEWIS
2015-05-08RES15CHANGE OF NAME 29/04/2015
2015-05-08CERTNMCOMPANY NAME CHANGED PENNINE VENTURES LIMITED CERTIFICATE ISSUED ON 08/05/15
2015-05-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-06AA31/10/14 TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 273
2014-09-24AR0119/09/14 FULL LIST
2014-07-28AA31/10/13 TOTAL EXEMPTION SMALL
2013-09-19AR0119/09/13 FULL LIST
2013-07-24AA31/10/12 TOTAL EXEMPTION SMALL
2013-06-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-27SH0627/06/13 STATEMENT OF CAPITAL GBP 273
2013-06-27SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAPE
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERNEST CAPE COWLEY / 27/03/2013
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN RIGBY / 27/03/2013
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BOGGIANO / 27/03/2013
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CRYNE / 27/03/2013
2012-09-19AR0119/09/12 FULL LIST
2012-07-22AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-06AR0119/09/11 FULL LIST
2011-07-29AA31/10/10 TOTAL EXEMPTION SMALL
2010-09-23AR0119/09/10 FULL LIST
2010-08-23TM02APPOINTMENT TERMINATED, SECRETARY DCS CORPORATE SECRETARIES LIMITED
2010-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2010 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH
2010-08-05AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-29363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-08-19AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-19123NC INC ALREADY ADJUSTED 31/03/07
2009-01-19123NC INC ALREADY ADJUSTED 31/03/07
2009-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-19RES04GBP NC 1300/1400 31/03/2007
2009-01-19123NC INC ALREADY ADJUSTED 31/03/07
2009-01-19RES04GBP NC 1200/1300 31/03/2007
2009-01-19123NC INC ALREADY ADJUSTED 31/03/07
2009-01-19RES04GBP NC 1100/1200 31/03/2007
2009-01-19RES04GBP NC 1000/1100 31/03/2007
2009-01-1988(2)CAPITALS NOT ROLLED UP
2009-01-1988(2)CAPITALS NOT ROLLED UP
2009-01-1988(2)CAPITALS NOT ROLLED UP
2009-01-1988(2)CAPITALS NOT ROLLED UP
2008-09-25363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-08-27AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-25225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07
2007-10-11363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-09-22363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-04-12288aNEW DIRECTOR APPOINTED
2005-12-29288aNEW DIRECTOR APPOINTED
2005-09-26363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-26288bDIRECTOR RESIGNED
2004-11-26288bDIRECTOR RESIGNED
2004-11-26288aNEW DIRECTOR APPOINTED
2004-09-30363aRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-06-18288aNEW DIRECTOR APPOINTED
2004-05-05287REGISTERED OFFICE CHANGED ON 05/05/04 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP
2004-04-15288bDIRECTOR RESIGNED
2004-04-15288aNEW DIRECTOR APPOINTED
2004-01-15288cSECRETARY'S PARTICULARS CHANGED
2003-12-30363aRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-06-06288aNEW DIRECTOR APPOINTED
2003-06-04CERTNMCOMPANY NAME CHANGED PASTEL (UK) LIMITED CERTIFICATE ISSUED ON 04/06/03
2002-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-11-26363aRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-11-07288bDIRECTOR RESIGNED
2002-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-12-28363aRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2001-10-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to KEYTIME HOLDINGS 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 KEYTIME HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of KEYTIME HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31

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 KEYTIME HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of KEYTIME HOLDINGS LIMITED registering or being granted any patents
Domain Names

KEYTIME HOLDINGS LIMITED owns 1 domain names.

pennineventures.co.uk  

Trademarks
We have not found any records of KEYTIME HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEYTIME HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as KEYTIME HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KEYTIME HOLDINGS 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 KEYTIME HOLDINGS 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 KEYTIME HOLDINGS 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.