The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 1
  • Smailes, Geoffrey Thomas
    Director born in February 1969
    Individual (6 offsprings)
    Officer
    2018-04-19 ~ now
    OF - Director → CIF 0
    Mr Geoffrey Thomas Smailes
    Born in February 1969
    Individual (6 offsprings)
    Person with significant control
    2019-12-09 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 3
  • 1
    Webb, Zachary Peter
    Director born in August 1983
    Individual (9 offsprings)
    Officer
    2012-09-12 ~ 2019-12-18
    OF - Director → CIF 0
    Mr. Zachary Peter Webb
    Born in August 1983
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-05-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Valtanen, Ossi Pekka
    Director born in June 1974
    Individual
    Officer
    2013-06-01 ~ 2019-12-18
    OF - Director → CIF 0
    Ossi Pekka Valtanen
    Born in June 1974
    Individual
    Person with significant control
    2016-04-06 ~ 2019-12-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Meijer, Peter Simon
    Director born in June 1972
    Individual (2 offsprings)
    Officer
    2018-04-19 ~ 2021-05-03
    OF - Director → CIF 0
    Mr Peter Simon Meijer
    Born in June 1972
    Individual (2 offsprings)
    Person with significant control
    2019-12-09 ~ 2021-05-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

KEYPOINT FINANCIAL LIMITED

Previous names
THE EUROCREDIT EXCHANGE LIMITED - 2018-04-28
ZPW LIMITED - 2013-04-04
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Property, Plant & Equipment
1,142 GBP2023-12-31
128 GBP2022-12-31
Debtors
61,052 GBP2023-12-31
3,464 GBP2022-12-31
Cash at bank and in hand
4,794 GBP2023-12-31
5,134 GBP2022-12-31
Current Assets
65,846 GBP2023-12-31
8,598 GBP2022-12-31
Net Current Assets/Liabilities
43,690 GBP2023-12-31
1,625 GBP2022-12-31
Total Assets Less Current Liabilities
44,832 GBP2023-12-31
1,753 GBP2022-12-31
Equity
Called up share capital
510 GBP2023-12-31
510 GBP2022-12-31
Capital redemption reserve
2,293 GBP2023-12-31
2,293 GBP2022-12-31
Retained earnings (accumulated losses)
42,029 GBP2023-12-31
-1,050 GBP2022-12-31
Equity
44,832 GBP2023-12-31
1,753 GBP2022-12-31
Average Number of Employees
12023-01-01 ~ 2023-12-31
12022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Computers
1,457 GBP2023-12-31
308 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
315 GBP2023-12-31
180 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
135 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Computers
1,142 GBP2023-12-31
128 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
3,342 GBP2023-12-31
2,487 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
977 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
61,052 GBP2023-12-31
3,464 GBP2022-12-31
Corporation Tax Payable
Current
9,900 GBP2023-12-31
Other Creditors
Current
4,974 GBP2022-12-31
Accrued Liabilities
Current
1,320 GBP2023-12-31
1,375 GBP2022-12-31

Related profiles found in government register
  • KEYPOINT FINANCIAL LIMITED
    Info
    THE EUROCREDIT EXCHANGE LIMITED - 2018-04-28
    ZPW LIMITED - 2013-04-04
    Registered number 08210905
    Suite 3 Middlesex House, Rutherford Close, Stevenage, Herts SG1 2EF
    Private Limited Company incorporated on 2012-09-12 (12 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-12
    CIF 0
  • KEYPOINT FINANCIAL LIMITED
    S
    Registered number 08210905
    Suite 3, Middlesex House, Rutherford Close, Stevenage, England, SG1 2EF
    Limited Company in Companies House, Cardiff, Wales
    CIF 1
  • KEYPOINT FINANCIAL LTD
    S
    Registered number 8210905
    Suite 3 Middlesex House, Rutherford Close, Stevenage, England, SG1 2EF
    Limited Company in England And Wales, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-04-19 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.