Company NameKeypoint Technologies (UK) Limited
Company StatusActive
Company NumberSC269107
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 9 months ago)
Previous NameHms (540) Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Peter Charles Waller
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(1 year, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleNon-Exec Chair
Country of ResidenceUnited Kingdom
Correspondence AddressLong Acre 3 The Limes
Sarson Lane Amport
Andover
Hampshire
SP11 8HX
Director NameMr Siva Ramavara Prasad Motaparti
Date of BirthMay 1948 (Born 75 years ago)
NationalityIndian
StatusCurrent
Appointed22 December 2005(1 year, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceGhana
Correspondence Address1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMinesh Patel
Date of BirthApril 1959 (Born 65 years ago)
NationalityCanadian
StatusCurrent
Appointed12 June 2008(4 years after company formation)
Appointment Duration15 years, 9 months
RoleConsultant
Country of ResidenceUnited States
Correspondence Address18621 Avenue Capri
Lutz
Florida 33558-5346
United States
Director NameMr Bimalray Manubhai Jethabhai Patel
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2017(12 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameRohit Prasad Motaparti
Date of BirthMay 1976 (Born 47 years ago)
NationalityIndian
StatusCurrent
Appointed21 February 2019(14 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceIndia
Correspondence Address1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameDavid Kerr Allan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 November 2005)
RoleCompany Director
Correspondence Address2 Bank House
New Road
Princes Risborough
Buckinghamshire
HP27 0JN
Director NameJohn Paterson Falconer
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 17 August 2007)
RoleCompany Director
Correspondence Address29 Milndavie Road
Strathblane
Stirlingshire
G63 9EW
Scotland
Director NameNailesh Patel
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 2005)
RoleCompany Director
Correspondence Address1 Newlands House
Mapledrakes Road
Ewhurst
Surrey
GU6 7QW
Director NameMr Sanjay Patel
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 0/14, Innovation Centre
1 Ainslie Road
Hillington
Glasgow
G52 4RU
Scotland
Director NameNarendra Patel
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(1 month after company formation)
Appointment Duration12 years (resigned 09 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Salisbury Road
Worcester Park
Surrey
KT4 7BZ
Secretary NameMr Sanjay Patel
NationalityBritish
StatusResigned
Appointed15 July 2004(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Dovercourt Avenue
Thornton Heath
Surrey
CR7 7LJ
Director NameMr Sunil Prasad Motaparti
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed22 December 2005(1 year, 6 months after company formation)
Appointment Duration13 years (resigned 03 January 2019)
RoleCompany Director
Country of ResidenceHyderabad
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameManubhai Jethabhai Chhaganbhai Patel
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityKenyan
StatusResigned
Appointed22 December 2005(1 year, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 11 March 2017)
RoleCompany Director
Country of ResidenceGhana
Correspondence Address78 Osu Badu Street
West Airport
Accra
Foreign
Secretary NameAlan John Howat
NationalityBritish
StatusResigned
Appointed22 May 2006(1 year, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 September 2013)
RoleCompany Director
Correspondence Address7 Crosslaw Avenue
Lanark
Lanarkshire
ML11 9AY
Scotland
Director NameMr Sumit Goswami
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed15 July 2013(9 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 July 2016)
RoleCEO
Country of ResidenceIndia
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameGautam Sharma
StatusResigned
Appointed11 November 2013(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressInnovation Centre 1 Ainslie Road
Hillington
Glasgow
G52 4RU
Scotland
Director NameMr Eric Davis Collins
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 2016(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2016(12 years after company formation)
Appointment Duration5 years, 2 months (resigned 24 September 2021)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitekeypoint-tech.com
Telephone0141 5856492
Telephone regionGlasgow

Location

Registered Address1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
ConstituencyGlasgow South West
WardCraigton
Address Matches6 other UK companies use this postal address

Shareholders

4.3m at £0.0001Sanjay M. Patel
5.36%
Ordinary A
4.2m at £0.0001Bute Investments LTD
5.25%
Ordinary B
4.2m at £0.0001Pentland Investments LTD
5.25%
Ordinary B
35.5m at £0.0001Minar LTD
44.00%
Ordinary C
28.3m at £0.0001Stirling Investments LTD
35.00%
Ordinary C
1.3m at £0.0001Nailesh M. Patel
1.61%
Ordinary A
-OTHER
0.68%
-
500k at £0.0001David K. Allan
0.62%
Ordinary A
300k at £0.0001John P. Falconer
0.37%
Ordinary A
250k at £0.0001Pravina N. Patel
0.31%
Ordinary A
200k at £0.0001Narendra K. Patel
0.25%
Ordinary A
150k at £0.0001Dipakumar M. Patel
0.19%
Ordinary A
100k at £0.0001Arun Kumar Randev
0.12%
Ordinary A
100k at £0.0001Bhirendra S. Patel
0.12%
Ordinary A
100k at £0.0001Huseyin Akindji
0.12%
Ordinary A
100k at £0.0001Jayesh Patel
0.12%
Ordinary A
100k at £0.0001Kantibhai S. Patel
0.12%
Ordinary A
100k at £0.0001Mahesh K. Patel
0.12%
Ordinary A
100k at £0.0001Nareshkumar M. Patel
0.12%
Ordinary A
100k at £0.0001Nilesh Patel
0.12%
Ordinary A
100k at £0.0001Teresa M. Watson
0.12%
Ordinary A

Financials

Year2014
Turnover£468,073
Net Worth-£3,812,735
Cash£654,305
Current Liabilities£4,689,264

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 3 weeks from now)

Charges

18 October 2006Delivered on: 2 November 2006
Persons entitled:
Pentland Investments Limited
Pentland Investments Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
18 October 2006Delivered on: 2 November 2006
Persons entitled: Bute Investments Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

23 August 2017Termination of appointment of Manubhai Jethabhai Chhaganbhai Patel as a director on 11 March 2017 (1 page)
23 August 2017Appointment of Mr Bimalray Manubhai Jethabhai Patel as a director on 11 April 2017 (2 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (7 pages)
31 March 2017Group of companies' accounts made up to 30 June 2016 (28 pages)
1 November 2016Appointment of Eric Davis Collins as a director on 18 October 2016 (2 pages)
15 August 2016Termination of appointment of Sumit Goswami as a director on 31 July 2016 (1 page)
15 August 2016Termination of appointment of Narendra Patel as a director on 9 August 2016 (1 page)
9 August 2016Appointment of Hms Secretaries Limited as a secretary on 7 July 2016 (2 pages)
9 August 2016Registered office address changed from Innovation Centre 1 Ainslie Road Hillington Glasgow G52 4RU Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 9 August 2016 (1 page)
7 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 8,076.1904
(14 pages)
23 June 2016Group of companies' accounts made up to 30 June 2015 (23 pages)
27 April 2016Termination of appointment of Gautam Sharma as a secretary on 31 March 2016 (1 page)
23 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 8,076.18
(25 pages)
22 May 2015Group of companies' accounts made up to 30 June 2014 (22 pages)
28 August 2014Second filing of SH01 previously delivered to Companies House (13 pages)
28 August 2014Second filing of SH01 previously delivered to Companies House (13 pages)
28 August 2014Appointment of Gautam Sharma as a secretary on 11 November 2013 (2 pages)
28 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 8,076.18
(25 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 September 2013Termination of appointment of Alan Howat as a secretary (1 page)
7 August 2013Appointment of Mr Sumit Goswami as a director (2 pages)
11 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (14 pages)
11 July 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 23,640.8533
(16 pages)
11 July 2013Second filing of SH01 previously delivered to Companies House (17 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
2 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (14 pages)
2 July 2012Director's details changed for Mr Peter Charles Waller on 22 May 2012 (2 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 July 2011Director's details changed for Sunil Prasad Motaparti on 31 December 2010 (2 pages)
7 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (14 pages)
6 July 2011Termination of appointment of Sanjay Patel as a director (1 page)
6 July 2011Registered office address changed from Suite 0/14, Innovation Centre 1 Ainslie Road Hillington Glasgow, G52 4RU on 6 July 2011 (1 page)
6 July 2011Registered office address changed from Suite 0/14, Innovation Centre 1 Ainslie Road Hillington Glasgow, G52 4RU on 6 July 2011 (1 page)
14 June 2011Statement of company's objects (1 page)
14 June 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 28/04/2011
  • RES10 ‐ Resolution of allotment of securities
(70 pages)
14 June 2011Statement of capital following an allotment of shares on 29 April 2011
  • GBP 5,653.333
  • ANNOTATION A second filed SH01 was registered on 11/07/2013.
  • ANNOTATION Clarification Another second filed SH01 was registered on 28/08/2014.
(15 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
2 July 2010Director's details changed for Manubhai Jethabhai Chhaganbhai Patel on 11 June 2010 (2 pages)
2 July 2010Director's details changed for Prasad Siva Rama Vara Motaparti on 11 June 2010 (2 pages)
2 July 2010Director's details changed for Minesh Patel on 11 June 2010 (2 pages)
2 July 2010Director's details changed for Sanjay Patel on 11 June 2010 (2 pages)
2 July 2010Director's details changed for Narendra Patel on 11 June 2010 (2 pages)
2 July 2010Director's details changed for Sunil Prasad Motaparti on 11 June 2010 (2 pages)
2 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (18 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 July 2009Return made up to 11/06/09; full list of members (9 pages)
24 June 2009Accounts for a small company made up to 30 June 2008 (8 pages)
20 June 2008Ad 12/06/08\gbp si [email protected]=1130.666\gbp ic 1696/2826.666\ (2 pages)
20 June 2008S-div (1 page)
20 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide shares 12/06/2008
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
20 June 2008Nc inc already adjusted 12/06/08 (1 page)
20 June 2008Director appointed minesh patel (2 pages)
13 June 2008Return made up to 11/06/08; full list of members (13 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
28 August 2007Director resigned (1 page)
23 July 2007Return made up to 11/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 November 2006Partic of mort/charge * (3 pages)
2 November 2006Partic of mort/charge * (3 pages)
2 November 2006Alterations to a floating charge (5 pages)
2 November 2006Alterations to a floating charge (5 pages)
28 September 2006Return made up to 11/06/06; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 June 2006Secretary resigned (1 page)
3 June 2006New secretary appointed (2 pages)
10 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
10 January 2006Ad 22/12/05--------- £ si 3@1=3 £ ic 845/848 (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Nc inc already adjusted 22/12/05 (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Conve 22/12/05 (1 page)
10 January 2006Ad 22/12/05--------- £ si 848@1=848 £ ic 848/1696 (2 pages)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 September 2005New director appointed (2 pages)
5 August 2005Return made up to 11/06/05; full list of members (14 pages)
25 February 2005Ad 01/11/04--------- £ si 50@1=50 £ ic 845/895 (3 pages)
22 February 2005Ad 25/01/05--------- £ si 15@1=15 £ ic 830/845 (2 pages)
7 February 2005Ad 01/11/04--------- £ si 50@1=50 £ ic 780/830 (3 pages)
4 January 2005Ad 19/10/04--------- £ si 155@1=155 £ ic 625/780 (5 pages)
4 January 2005Ad 18/10/04--------- £ si 623@1=623 £ ic 2/625 (2 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
22 October 2004Registered office changed on 22/10/04 from: the ca'd'oro, 45 gordon street glasgow lanarkshire G1 3PE (1 page)
12 August 2004New director appointed (1 page)
12 August 2004New secretary appointed (2 pages)
12 August 2004New director appointed (1 page)
9 August 2004Secretary resigned (1 page)
16 July 2004New director appointed (2 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
13 July 2004Company name changed hms (540) LIMITED\certificate issued on 13/07/04 (2 pages)
11 June 2004Incorporation (23 pages)