Company NameKey Selection Limited
DirectorsDeborah Louise Bottomley and Katie Grace Nebard
Company StatusActive
Company Number07728404
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 9 months ago)
Previous NameDirectionfuse Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Deborah Louise Bottomley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(7 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Market Avenue
Huddersfield
HD1 2BB
Director NameMiss Katie Grace Nebard
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(10 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Market Avenue
Huddersfield
HD1 2BB
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameColin Mullaney
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 14 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB

Location

Registered Address16a Market Avenue
Huddersfield
HD1 2BB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Colin Mullaney
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1
Current Liabilities£90,251

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Charges

9 August 2019Delivered on: 9 August 2019
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: “The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
15 February 2019Delivered on: 19 February 2019
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
6 February 2019Delivered on: 12 February 2019
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited.

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
16 January 2019Delivered on: 17 January 2019
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
21 December 2018Delivered on: 4 January 2019
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
22 October 2018Delivered on: 23 October 2018
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
10 October 2018Delivered on: 16 October 2018
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Outstanding
23 March 2018Delivered on: 29 March 2018
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Outstanding
3 March 2021Delivered on: 5 March 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
15 August 2019Delivered on: 16 August 2019
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
19 October 2011Delivered on: 22 October 2011
Persons entitled: Venture Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

11 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(3 pages)
13 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(3 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
14 February 2012Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
8 November 2011Company name changed directionfuse LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-03
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 October 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 6 October 2011 (1 page)
5 October 2011Appointment of Colin Mullaney as a director (2 pages)
5 October 2011Termination of appointment of Jonathon Round as a director (1 page)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)