ARNOLDS KEYS LLP

Active Norwich
40 employees website.com
Lifestyle and entertainment
A

ARNOLDS KEYS LLP

Founded 15 Mar 2010 Active Norwich, England 40 employees website.com
Lifestyle and entertainment

Previous Company Names

ARNOLDS PROPERTY CONSULTANTS LLP 25 May 2010 — 9 May 2012
ARNOLDS CHARTERED SURVEYORS LLP 15 Mar 2010 — 25 May 2010
Accounts Submitted 8 Jul 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 6 May 2026 Next due 29 Mar 2027 10 months remaining
Net assets £500K £114K 2024 year on year
Total assets £1M £204K 2024 year on year
Total Liabilities £520K £91K 2024 year on year
Charges 3
2 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

25 King Street Norwich NR1 1PD England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ARNOLDS KEYS LLP (OC353213), an active lifestyle and entertainment company based in Norwich, England. Incorporated 15 Mar 2010. 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 (2015–2024)

Cash in Bank

£306.54k

Increased by £180.85k (+144%)

Net Assets

£499.94k

Increased by £113.75k (+29%)

Total Liabilities

£520.29k

Increased by £90.71k (+21%)

Turnover

N/A

Employees

40

Debt Ratio

51%

Decreased by 2 (-4%)

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

2 active 1 resigned
Status
Cooper, PhilipLlp-memberUnknownEngland631 May 2019Active
Gowing, Guy William ButtressLlp-designated-memberUnknownUnited Kingdom5815 Mar 2010Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (10)

10 Active 5 Ceased

Timothy Simon Evans

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1961
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Thomas William Corfield

English

Active
Notified 1 May 2023
Residence England
DOB February 1984
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Guy William Buttress Gowing

British

Active
Notified 6 Apr 2016
Residence England
DOB December 1967
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Mr Nicholas Campbell Williams

English

Active
Notified 1 May 2023
Residence England
DOB May 1991
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Mr Nicholas Campbell Williams

English

Active
Notified 1 May 2023
Residence England
DOB May 1991
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Mr Thomas William Corfield

English

Active
Notified 1 May 2023
Residence England
DOB February 1984
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Mr Charles Jeremy Penrose

British

Active
Notified 6 Apr 2016
Residence England
DOB October 1963
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Mr Guy William Buttress Gowing

British

Active
Notified 6 Apr 2016
Residence England
DOB December 1967
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Nicholas Campbell Williams

English

Active
Notified 1 May 2023
Residence England
DOB May 1991
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Charles Jeremy Penrose

British

Active
Notified 6 Apr 2016
Residence England
DOB October 1963
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Janine Louise Hytch

Ceased 30 Apr 2023

Ceased

Clive Vaughan Hedges

Ceased 30 Apr 2020

Ceased

Roy Murphy

Ceased 1 May 2017

Ceased

Thomas William Corfield

Ceased 1 May 2023

Ceased

Mr Timothy Simon Evans

Ceased 31 Mar 2026

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding 1 satisfied

Properties

Properties

5 leasehold 5 total
AddressTenurePrice PaidDate Added
Suite C, 1 Prince Of Wales Road, Norwich (NR1 1AW) NORWICH
Leasehold-3 Jan 2024
11 Station Road, Sheringham (NR26 8RE) NORTH NORFOLK
Leasehold-5 Jan 2023
8 Market Place, Aylsham, Norwich (NR11 6EH) BROADLAND
Leasehold-18 Dec 2018
The Bridge, Norwich Road, Hoveton (NR12 8DA) NORTH NORFOLK
Leasehold-30 Apr 2013
19 UPPER KING STREET, NORWICH NR3 1RB NORWICH
Leasehold-19 Oct 2010
Suite C, 1 Prince Of Wales Road, Norwich (NR1 1AW)
Leasehold
Added 3 Jan 2024
District NORWICH
11 Station Road, Sheringham (NR26 8RE)
Leasehold
Added 5 Jan 2023
District NORTH NORFOLK
8 Market Place, Aylsham, Norwich (NR11 6EH)
Leasehold
Added 18 Dec 2018
District BROADLAND
The Bridge, Norwich Road, Hoveton (NR12 8DA)
Leasehold
Added 30 Apr 2013
District NORTH NORFOLK
19 UPPER KING STREET, NORWICH NR3 1RB
Leasehold
Added 19 Oct 2010
District NORWICH

Documents

Company Filings

DateCategoryDescriptionDocument
6 May 2026Confirmation StatementConfirmation statement made on 15 Mar 2026 with no updates
1 Apr 2026Persons With Significant ControlCessation Of A Person With Significant Control Limited Liability Partnership
1 Apr 2026OfficersTermination of Timothy Simon Evans as director on 31 Mar 2026
17 Mar 2026OfficersChange Person Member Limited Liability Partnership With Name Change Date
17 Mar 2026OfficersChange Person Member Limited Liability Partnership With Name Change Date
6 May 2026 Confirmation Statement

Confirmation statement made on 15 Mar 2026 with no updates

1 Apr 2026 Persons With Significant Control

Cessation Of A Person With Significant Control Limited Liability Partnership

1 Apr 2026 Officers

Termination of Timothy Simon Evans as director on 31 Mar 2026

17 Mar 2026 Officers

Change Person Member Limited Liability Partnership With Name Change Date

17 Mar 2026 Officers

Change Person Member Limited Liability Partnership With Name Change Date

Recent Activity

Latest Activity

Confirmation statement made on 15 Mar 2026 with no updates

1 weeks ago on 6 May 2026

Cessation Of A Person With Significant Control Limited Liability Partnership

1 months ago on 1 Apr 2026

Termination of Timothy Simon Evans as director on 31 Mar 2026

1 months ago on 1 Apr 2026

Change Person Member Limited Liability Partnership With Name Change Date

2 months ago on 17 Mar 2026

Change Person Member Limited Liability Partnership With Name Change Date

2 months ago on 17 Mar 2026