Background WavePink WaveYellow Wave

KEB (UK) LIMITED (02258366)

KEB (UK) LIMITED (02258366) is an active UK company. incorporated on 16 May 1988. with registered office in Wellingborough. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520) and 1 other business activities. KEB (UK) LIMITED has been registered for 37 years. Current directors include ADLOFF, Timo Sebastian, HONERLAGE, Fabian, MACDONELL, Mark Andrew, Mr..

Company Number
02258366
Status
active
Type
ltd
Incorporated
16 May 1988
Age
37 years
Address
5 Morris Close, Wellingborough, NN8 6XF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
ADLOFF, Timo Sebastian, HONERLAGE, Fabian, MACDONELL, Mark Andrew, Mr.
SIC Codes
46520, 46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEB (UK) LIMITED

KEB (UK) LIMITED is an active company incorporated on 16 May 1988 with the registered office located in Wellingborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520) and 1 other business activity. KEB (UK) LIMITED was registered 37 years ago.(SIC: 46520, 46690)

Status

active

Active since 37 years ago

Company No

02258366

LTD Company

Age

37 Years

Incorporated 16 May 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

LINIALOCK DRIVES LIMITED
From: 16 May 1988To: 31 January 1989
Contact
Address

5 Morris Close Park Farm Industrial Estate Wellingborough, NN8 6XF,

Previous Addresses

6 Chieftain Business Park Morris Close Park Farm Industrial Estate Wellingborough NN8 6XF
From: 16 May 1988To: 19 February 2014
Timeline

12 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
May 88
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Jun 24
Funding Round
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Funding Round
May 25
Director Left
Jun 25
Director Joined
Mar 26
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ADLOFF, Timo Sebastian

Active
Keb Automation Kg, Barntrup32683
Born March 1996
Director
Appointed 19 Aug 2024

HONERLAGE, Fabian

Active
Keb Automation Kg, Barntrup32683
Born July 1990
Director
Appointed 19 Aug 2024

MACDONELL, Mark Andrew, Mr.

Active
Morris Close, WellingboroughNN8 6XF
Born April 1964
Director
Appointed 05 Feb 2026

SKELTON, Thomas Paul

Resigned
15 Pinewood Road, NorthamptonNN3 2RD
Secretary
Appointed 01 Sept 1998
Resigned 18 Jun 2009

STEPHENSON, Andrew William James

Resigned
35 Grange Road, WellingboroughNN9 5YQ
Secretary
Appointed N/A
Resigned 31 Aug 1998

BECKENHAM, Ian George

Resigned
86 Kenilworth Road, MacclesfieldSK11 8UX
Born August 1964
Director
Appointed N/A
Resigned 28 Feb 1991

BOYSEN, Dirk

Resigned
2 Paynes Drive, Milton KeynesMK5 8EX
Born February 1968
Director
Appointed 08 Feb 2000
Resigned 13 Jan 2003

BRINKMANN, Karl

Resigned
Amorweg 1, 4924 Barntrup
Born March 1936
Director
Appointed N/A
Resigned 08 Feb 2000

CHECKLEY, Mark David

Resigned
Rectory Close, GosportPO12 2HT
Born June 1967
Director
Appointed 01 Sept 2021
Resigned 31 May 2024

CROSS, Shaun

Resigned
Morris Close, WellingboroughNN8 6XF
Born June 1990
Director
Appointed 19 Aug 2024
Resigned 16 May 2025

HANDLEY, Matthew James

Resigned
16 Ross Close, Melton MowbrayLE13 1NG
Born September 1971
Director
Appointed 05 Oct 2005
Resigned 31 Dec 2007

SKELTON, Thomas Paul

Resigned
Morris Close, WellingboroughNN8 6XF
Born May 1961
Director
Appointed 18 Jun 2009
Resigned 01 Sept 2021

STEPHENSON, Andrew William James

Resigned
35 Grange Road, WellingboroughNN9 5YQ
Born March 1961
Director
Appointed N/A
Resigned 31 Aug 1998

STEVENSON, Martin Brian

Resigned
5 Beckets View, NorthamptonNN1 5NQ
Born May 1969
Director
Appointed 13 Jan 2003
Resigned 07 Oct 2005

TAVELLA, Vittorio Hans

Resigned
Hainbuchenweg, Barntrup32683
Born August 1966
Director
Appointed 03 Jun 1998
Resigned 19 Aug 2024
Fundings
Financials
Latest Activities

Filing History

126

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Capital Allotment Shares
9 May 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Capital Allotment Shares
4 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2024
AAAnnual Accounts
Accounts With Accounts Type Small
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Memorandum Articles
3 December 2021
MAMA
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2018
AAAnnual Accounts
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Accounts With Accounts Type Small
24 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Small
20 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
21 April 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 June 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Small
11 April 2008
AAAnnual Accounts
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2007
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2006
AAAnnual Accounts
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 2005
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2003
AAAnnual Accounts
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2002
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2000
AAAnnual Accounts
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
4 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1999
AAAnnual Accounts
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
363sAnnual Return (shuttle)
Legacy
16 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 June 1998
AAAnnual Accounts
Legacy
12 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1997
AAAnnual Accounts
Legacy
5 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
2 October 1995
363sAnnual Return (shuttle)
Legacy
2 October 1995
287Change of Registered Office
Legacy
25 September 1995
287Change of Registered Office
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
15 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1994
AAAnnual Accounts
Legacy
21 October 1993
395Particulars of Mortgage or Charge
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1993
AAAnnual Accounts
Legacy
10 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1992
AAAnnual Accounts
Legacy
21 November 1991
287Change of Registered Office
Accounts With Accounts Type Full
8 August 1991
AAAnnual Accounts
Legacy
25 July 1991
363aAnnual Return
Legacy
5 June 1991
288288
Legacy
11 February 1991
287Change of Registered Office
Legacy
31 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Legacy
16 February 1990
363363
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
3 April 1989
PUC 2PUC 2
Memorandum Articles
16 February 1989
MEM/ARTSMEM/ARTS
Legacy
14 February 1989
123Notice of Increase in Nominal Capital
Legacy
4 February 1989
225(1)225(1)
Legacy
1 February 1989
PUC 2PUC 2
Legacy
1 February 1989
PUC 2PUC 2
Resolution
1 February 1989
RESOLUTIONSResolutions
Resolution
1 February 1989
RESOLUTIONSResolutions
Resolution
1 February 1989
RESOLUTIONSResolutions
Legacy
1 February 1989
288288
Certificate Change Of Name Company
30 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 1989
288288
Legacy
6 January 1989
287Change of Registered Office
Legacy
6 January 1989
288288
Legacy
24 May 1988
288288
Incorporation Company
16 May 1988
NEWINCIncorporation