CONSISTENT KEY LTD

Active Nottingham

Buying and selling of own real estate

1 employees website.com
Buying and selling of own real estateOther letting and operating of own or leased real estate
C

CONSISTENT KEY LTD

Buying and selling of own real estate

Founded 2 Mar 2020 Active Nottingham, England 1 employees website.com
Buying and selling of own real estateOther letting and operating of own or leased real estate
Accounts Submitted 7 May 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 18 Feb 2026 Next due 4 Mar 2027 10 months remaining
Net assets £22K £3K 2024 year on year
Total assets £544K £9K 2024 year on year
Total Liabilities £522K £6K 2024 year on year
Charges 6
6 outstanding

Contact & Details

Contact

Registered Address

Office 15 Bramley House 2a Bramley Road Long Eaton Nottingham NG10 3SX England

Full company profile for CONSISTENT KEY LTD (12493442), an active company based in Nottingham, England. Incorporated 2 Mar 2020. Buying and selling of own real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2020–2024)

Cash in Bank

£19.18k

Increased by £16.65k (+659%)

Net Assets

£22.02k

Increased by £3.03k (+16%)

Total Liabilities

£522.43k

Increased by £6.21k (+1%)

Turnover

N/A

Employees

1

Debt Ratio

96%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active
Status
Gibbons, James MartinDirectorBritishUnited Kingdom422 Mar 2020Active

Shareholders

Shareholders (1)

James Martin Gibbons
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Mr James Martin Gibbons

British

Active
Notified 2 Mar 2020
Residence United Kingdom
DOB December 1983
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

6 outstanding

Properties

Properties

3 freehold 3 total
AddressTenurePrice PaidDate Added
8 Elmfield Place, Leeds, (LS12 4DN) LEEDS
Freehold£80,0006 Apr 2023
5 Elmfield Place, Leeds (LS12 4DN) LEEDS
Freehold£187,5005 Oct 2021
14 Colmore Street, Leeds (LS12 4DL) LEEDS
Freehold£155,00014 Jul 2021
8 Elmfield Place, Leeds, (LS12 4DN)
Freehold £80,000
Added 6 Apr 2023
District LEEDS
5 Elmfield Place, Leeds (LS12 4DN)
Freehold £187,500
Added 5 Oct 2021
District LEEDS
14 Colmore Street, Leeds (LS12 4DL)
Freehold £155,000
Added 14 Jul 2021
District LEEDS

Documents

Company Filings

DateCategoryDescriptionDocument
18 Feb 2026Confirmation StatementConfirmation statement made on 18 Feb 2026 with no updates
16 Feb 2026Persons With Significant ControlChange to Mr James Martin Gibbons as a person with significant control on 12 Feb 2026
16 Feb 2026OfficersChange to director Mr James Martin Gibbons on 12 Feb 2026
16 Feb 2026AddressChange Registered Office Address Company With Date Old Address New Address
7 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
18 Feb 2026 Confirmation Statement

Confirmation statement made on 18 Feb 2026 with no updates

16 Feb 2026 Persons With Significant Control

Change to Mr James Martin Gibbons as a person with significant control on 12 Feb 2026

16 Feb 2026 Officers

Change to director Mr James Martin Gibbons on 12 Feb 2026

16 Feb 2026 Address

Change Registered Office Address Company With Date Old Address New Address

7 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Confirmation statement made on 18 Feb 2026 with no updates

2 months ago on 18 Feb 2026

Change to Mr James Martin Gibbons as a person with significant control on 12 Feb 2026

2 months ago on 16 Feb 2026

Change to director Mr James Martin Gibbons on 12 Feb 2026

2 months ago on 16 Feb 2026

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 16 Feb 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 7 Nov 2025