Company NameKeyform Limited
Company StatusActive
Company Number05499547
CategoryPrivate Limited Company
Incorporation Date5 July 2005(18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJeffrey Raymond Hill
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed16 August 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 8 months
RoleSales
Country of ResidenceUnited States
Correspondence Address1334 Sleepy Hollow
Point Pleasant
New Jersey
08742
Foreign
Secretary NameSusan Dianne Montgomery
NationalityAmerican
StatusCurrent
Appointed16 August 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 8 months
RoleCompany Vp
Correspondence Address1466 Cedar Avenue
Brick
New Jersey
08724
Foreign
Secretary NameJeffrey Raymond Hill
NationalityAmerican
StatusCurrent
Appointed07 December 2005(5 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1334 Sleepy Hollow
Point Pleasant
New Jersey
08742
Foreign
Director NameChristopher Taylor Hill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed29 October 2008(3 years, 3 months after company formation)
Appointment Duration15 years, 6 months
RoleManager
Country of ResidenceUnited States
Correspondence Address2113 Miller Streeet
Point Pleasant
New Jersey
United States
Director NameDavid Alan Hill
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed29 October 2008(3 years, 3 months after company formation)
Appointment Duration15 years, 6 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address83 Thornton Road
Needham
Massachusetts
N/A
Director NameDavid Alan Hill
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2005(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 29 October 2008)
RoleCompany Director
Correspondence AddressPO Box 507
Brielle
New Jersey
08730
Foreign
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address63 Napier Street
Sheffield
S11 8HA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Hilman Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£1,383,208

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Charges

7 December 2005Delivered on: 14 December 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
18 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
18 April 2017Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
20 July 2016Director's details changed for David Alan Hill on 20 July 2016 (2 pages)
20 July 2016Director's details changed for Christopher Taylor Hill on 20 July 2016 (2 pages)
20 July 2016Director's details changed for Christopher Taylor Hill on 20 July 2016 (2 pages)
20 July 2016Director's details changed for Jeffrey Raymond Hill on 20 July 2016 (2 pages)
20 July 2016Director's details changed for David Alan Hill on 20 July 2016 (2 pages)
14 July 2016Director's details changed for Christopher Taylor Hill on 14 July 2016 (2 pages)
14 July 2016Director's details changed for David Alan Hill on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Christopher Taylor Hill on 14 July 2016 (2 pages)
14 July 2016Director's details changed for David Alan Hill on 14 July 2016 (2 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Accounts for a small company made up to 31 December 2014 (5 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(6 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(6 pages)
30 July 2015Registered office address changed from Keyform Limited C/O Dorvic Engineering So Ltd New Street Halfway Sheffield S20 3GH to 63 Napier Street Sheffield S11 8HA on 30 July 2015 (1 page)
1 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(6 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(6 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
30 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
25 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
15 October 2009Annual return made up to 5 July 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 5 July 2009 with a full list of shareholders (4 pages)
5 November 2008Director appointed christopher taylor hill (2 pages)
5 November 2008Director appointed david alan hill (2 pages)
5 November 2008Appointment terminated director david hill (1 page)
30 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 August 2008Return made up to 05/07/08; full list of members (4 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 August 2007Return made up to 05/07/07; full list of members (3 pages)
11 June 2007Return made up to 05/07/06; full list of members (3 pages)
8 May 2007Registered office changed on 08/05/07 from: new street halfway shefield south yorkshire S20 3GH (1 page)
22 December 2006Full accounts made up to 31 December 2005 (9 pages)
11 January 2006New secretary appointed (2 pages)
3 January 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
3 January 2006Registered office changed on 03/01/06 from: telegraph house high street sheffield south yorkshire S1 2GA (1 page)
14 December 2005Particulars of mortgage/charge (4 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New secretary appointed (2 pages)
8 December 2005New director appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Director resigned (1 page)
30 August 2005Registered office changed on 30/08/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
5 July 2005Incorporation (15 pages)