Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Keelex450 Limited
Keelex450 Limited is an active company incorporated on 17 February 2022 with the registered office located in Tamworth, Staffordshire. Keelex450 Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13923811
Private limited company
Age
3 years
Incorporated
17 February 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
11 February 2025
(11 months ago)
Next confirmation dated
11 February 2026
Due by
25 February 2026
(1 month remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Keelex450 Limited
Contact
Update Details
Address
Units 1 & 2 Cedar Park
Ninian Way
Tamworth
Staffs
B77 5DE
United Kingdom
Address changed on
25 Oct 2023
(2 years 2 months ago)
Previous address was
Galaxy Point Patent Drive Moorcroft Park Wednesbury WS10 7XD United Kingdom
Companies in B77 5DE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Paul Mark Brownhill
Director • British • Lives in UK • Born in Jan 1962
Nicola Spilsbury
Secretary
Exallot Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Exallot Limited
Paul Mark Brownhill is a mutual person.
Active
Envirotec Bathing Limited
Paul Mark Brownhill is a mutual person.
Active
Exallot Holdings Limited
Paul Mark Brownhill is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£77.28K
Decreased by £55.71K (-42%)
Turnover
Unreported
Same as previous period
Employees
46
Increased by 11 (+31%)
Total Assets
£1.5M
Increased by £337.95K (+29%)
Total Liabilities
-£1.04M
Decreased by £40.43K (-4%)
Net Assets
£453.19K
Increased by £378.38K (+506%)
Debt Ratio (%)
70%
Decreased by 23.85% (-25%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
23 Days Ago on 22 Dec 2025
Confirmation Submitted
11 Months Ago on 11 Feb 2025
New Charge Registered
1 Year 2 Months Ago on 29 Oct 2024
Nicola Spilsbury Appointed
1 Year 2 Months Ago on 29 Oct 2024
Richard George Lewis Resigned
1 Year 2 Months Ago on 29 Oct 2024
Paul Mark Brownhill Appointed
1 Year 2 Months Ago on 29 Oct 2024
Richard George Lewis (PSC) Resigned
1 Year 2 Months Ago on 29 Oct 2024
Exallot Holdings Limited (PSC) Appointed
1 Year 2 Months Ago on 29 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 25 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 5 Mar 2024
Get Alerts
Get Credit Report
Discover Keelex450 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 22 Dec 2025
Confirmation statement made on 11 February 2025 with updates
Submitted on 11 Feb 2025
Registration of charge 139238110001, created on 29 October 2024
Submitted on 8 Nov 2024
Appointment of Nicola Spilsbury as a secretary on 29 October 2024
Submitted on 7 Nov 2024
Termination of appointment of Richard George Lewis as a director on 29 October 2024
Submitted on 7 Nov 2024
Appointment of Paul Mark Brownhill as a director on 29 October 2024
Submitted on 7 Nov 2024
Cessation of Richard George Lewis as a person with significant control on 29 October 2024
Submitted on 7 Nov 2024
Notification of Exallot Holdings Limited as a person with significant control on 29 October 2024
Submitted on 7 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Confirmation statement made on 16 February 2024 with updates
Submitted on 5 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs