ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 Jan31 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)
Contact
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
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1962
Exallot Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 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%)
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 Credit Report
Discover Keelex450 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year