Background WavePink WaveYellow Wave

KEYSTONE CONTRACTS (BRISTOL) LIMITED (08930775)

KEYSTONE CONTRACTS (BRISTOL) LIMITED (08930775) is an active UK company. incorporated on 10 March 2014. with registered office in Stockton Heath. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KEYSTONE CONTRACTS (BRISTOL) LIMITED has been registered for 12 years.

Company Number
08930775
Status
active
Type
ltd
Incorporated
10 March 2014
Age
12 years
Address
Quayside 2a Wilderspool Park, Stockton Heath, WA4 6HL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYSTONE CONTRACTS (BRISTOL) LIMITED

KEYSTONE CONTRACTS (BRISTOL) LIMITED is an active company incorporated on 10 March 2014 with the registered office located in Stockton Heath. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KEYSTONE CONTRACTS (BRISTOL) LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08930775

LTD Company

Age

12 Years

Incorporated 10 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath, WA4 6HL,

Previous Addresses

Unit 3 - 7, Caxton Business Park Crown Way Warmley Bristol Gloucestershire BS30 8XJ England
From: 28 August 2018To: 4 January 2024
Unit 1, Oldland Business Units Barry Road Oldland Common Bristol BS30 6QX England
From: 6 June 2017To: 28 August 2018
30 Gay Street Bath BA1 2PA
From: 10 March 2014To: 6 June 2017
Timeline

29 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Oct 15
Share Issue
Aug 17
Director Joined
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Loan Secured
Nov 20
Loan Cleared
Mar 23
Funding Round
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Loan Cleared
Aug 23
Capital Update
Dec 23
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
10
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 February 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
21 December 2023
SH19Statement of Capital
Legacy
21 December 2023
SH20SH20
Legacy
21 December 2023
CAP-SSCAP-SS
Resolution
21 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 April 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
4 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Resolution
14 July 2020
RESOLUTIONSResolutions
Resolution
14 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
15 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 August 2017
SH10Notice of Particulars of Variation
Resolution
10 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 June 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Incorporation Company
10 March 2014
NEWINCIncorporation