CompanyTrack
K

KEYS WAREHOUSE NO.1 LIMITED

Dissolved Basildon

Wholesale of household goods (other than musical instruments) n.e.c.

0 employees
Wholesale of household goods (other than musical instruments) n.e.c.
K

KEYS WAREHOUSE NO.1 LIMITED

Wholesale of household goods (other than musical instruments) n.e.c.

Founded 28 Sept 2022 Dissolved Basildon, United Kingdom 0 employees
Wholesale of household goods (other than musical instruments) n.e.c.
Accounts Submitted 8 Jul 2024
Confirmation Statement Submitted 8 Oct 2024
Net assets £-3.75M
Total assets £299.85M
Total Liabilities £303.60M
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ

Credit Report

Discover KEYS WAREHOUSE NO.1 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

£3.44M

Net Assets

-£3.75M

Total Liabilities

£303.60M

Turnover

£679.26k

Employees

N/A

Debt Ratio

101%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
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

4 active 1 resigned
Status
Csc Corporate Services (uk) LimitedCorporate-secretaryUnited KingdomUnknown28 Sept 2022Active
Csc Directors (no.1) LimitedCorporate-directorUnited KingdomUnknown28 Sept 2022Active
Csc Directors (no.2) LimitedCorporate-directorUnited KingdomUnknown28 Sept 2022Active
Robert Michael PitcherDirectorBritishUnited Kingdom3324 Feb 2025Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Corporate Services (uk) Limited

United Kingdom

Active
Notified 28 Sept 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

CSC CORPORATE SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC CAPITAL MARKETS UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC CAPITAL MARKETS HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KEYS WAREHOUSE NO.1 LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
15 Jul 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
15 Jul 2025ResolutionResolutionsView(1 page)
15 Jul 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
15 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
2 Apr 2025MortgageMortgage Satisfy Charge FullView(1 page)
15 Jul 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

15 Jul 2025 Resolution

Resolutions

15 Jul 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

15 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

2 Apr 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Liquidation Voluntary Declaration Of Solvency

7 months ago on 15 Jul 2025

Resolutions

7 months ago on 15 Jul 2025

Liquidation Voluntary Appointment Of Liquidator

7 months ago on 15 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 15 Jul 2025

Mortgage Satisfy Charge Full

10 months ago on 2 Apr 2025