Background WavePink WaveYellow Wave

KEIT LIMITED (08334369)

KEIT LIMITED (08334369) is an active UK company. incorporated on 18 December 2012. with registered office in Harwell Oxford. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). KEIT LIMITED has been registered for 13 years. Current directors include ALLOTT, Richard Mark, Dr, DENNY, David James Edmonds, DREAPER, Matthew John and 2 others.

Company Number
08334369
Status
active
Type
ltd
Incorporated
18 December 2012
Age
13 years
Address
4 Zephyr Building, Harwell Oxford, OX11 0RL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
ALLOTT, Richard Mark, Dr, DENNY, David James Edmonds, DREAPER, Matthew John, SUTCLIFFE, Sean George Cronin, WOOD, Daniel Nelson
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEIT LIMITED

KEIT LIMITED is an active company incorporated on 18 December 2012 with the registered office located in Harwell Oxford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). KEIT LIMITED was registered 13 years ago.(SIC: 27900)

Status

active

Active since 13 years ago

Company No

08334369

LTD Company

Age

13 Years

Incorporated 18 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

4 Zephyr Building Eighth Street Harwell Oxford, OX11 0RL,

Previous Addresses

Harwell Campus Harwell Oxford Didcot Oxfordshire OX11 0QX
From: 3 March 2015To: 1 October 2018
The Atlas Building Harwell Campus Didcot Oxfordshire OX11 0QX
From: 10 April 2013To: 3 March 2015
41 Portland Road Oxford OX2 7EZ United Kingdom
From: 18 December 2012To: 10 April 2013
Timeline

32 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
Jan 13
Funding Round
Feb 13
Funding Round
Mar 13
Funding Round
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
May 14
Funding Round
Oct 14
Director Joined
Nov 14
Funding Round
Apr 15
Funding Round
Jul 16
Funding Round
Sept 16
Funding Round
Aug 17
Director Left
Sept 17
Director Joined
Sept 17
Funding Round
Jul 18
Funding Round
Aug 18
Funding Round
Sept 18
Director Joined
Nov 19
Director Left
Nov 19
Funding Round
Jul 20
Loan Secured
Oct 20
Capital Update
Oct 20
Loan Secured
Sept 22
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Nov 23
Loan Cleared
Feb 26
21
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ALLOTT, Richard Mark, Dr

Active
Zephyr Building, Harwell OxfordOX11 0RL
Born November 1966
Director
Appointed 04 Nov 2019

DENNY, David James Edmonds

Active
Zephyr Building, Harwell OxfordOX11 0RL
Born December 1970
Director
Appointed 22 Apr 2013

DREAPER, Matthew John

Active
Zephyr Building, Harwell OxfordOX11 0RL
Born March 1972
Director
Appointed 18 Dec 2012

SUTCLIFFE, Sean George Cronin

Active
Zephyr Building, Harwell OxfordOX11 0RL
Born December 1963
Director
Appointed 01 Oct 2017

WOOD, Daniel Nelson

Active
Zephyr Building, Harwell OxfordOX11 0RL
Born June 1969
Director
Appointed 07 Nov 2014

COOKE, Quentin George Paul

Resigned
Roman Road, LondonW4 1NA
Secretary
Appointed 12 Feb 2013
Resigned 31 Dec 2015

RONAYNE, Kate

Resigned
Zephyr Building, Harwell OxfordOX11 0RL
Born April 1978
Director
Appointed 22 Apr 2013
Resigned 04 Nov 2019

TIDMARSH, Jolyon Richard

Resigned
Harwell Oxford, DidcotOX11 0QX
Born June 1972
Director
Appointed 18 Dec 2012
Resigned 01 Oct 2017

Persons with significant control

1

Becquerel Avenue, DidcotOX11 0RA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Dec 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Capital Allotment Shares
10 November 2023
SH01Allotment of Shares
Capital Allotment Shares
31 October 2023
SH01Allotment of Shares
Resolution
10 October 2023
RESOLUTIONSResolutions
Resolution
10 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
30 September 2023
SH01Allotment of Shares
Capital Allotment Shares
26 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Legacy
16 October 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 October 2020
SH19Statement of Capital
Legacy
16 October 2020
CAP-SSCAP-SS
Resolution
16 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Resolution
11 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Change To A Person With Significant Control
19 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Capital Allotment Shares
24 September 2018
SH01Allotment of Shares
Capital Allotment Shares
13 August 2018
SH01Allotment of Shares
Resolution
30 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
20 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2017
AP01Appointment of Director
Resolution
28 September 2017
RESOLUTIONSResolutions
Resolution
16 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
4 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Capital Allotment Shares
9 September 2016
SH01Allotment of Shares
Capital Allotment Shares
27 July 2016
SH01Allotment of Shares
Resolution
26 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Capital Allotment Shares
13 October 2014
SH01Allotment of Shares
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Resolution
13 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2013
SH01Allotment of Shares
Capital Allotment Shares
30 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 April 2013
AP03Appointment of Secretary
Capital Allotment Shares
17 April 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Capital Allotment Shares
2 March 2013
SH01Allotment of Shares
Capital Allotment Shares
11 February 2013
SH01Allotment of Shares
Capital Allotment Shares
28 January 2013
SH01Allotment of Shares
Incorporation Company
18 December 2012
NEWINCIncorporation