Background WavePink WaveYellow Wave

KELTBRAY GROUP LIMITED (09845675)

KELTBRAY GROUP LIMITED (09845675) is an active UK company. incorporated on 28 October 2015. with registered office in Esher. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. KELTBRAY GROUP LIMITED has been registered for 10 years. Current directors include BENNETT, Scott Benjamin, BURNSIDE, Peter James, GOOSE, Karl and 3 others.

Company Number
09845675
Status
active
Type
ltd
Incorporated
28 October 2015
Age
10 years
Address
St Andrews House, Esher, KT10 9TA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BENNETT, Scott Benjamin, BURNSIDE, Peter James, GOOSE, Karl, KERR, Brendan Martin, MULDOON, Ashley Thomas Edward, WILBRAHAM, Phillip
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELTBRAY GROUP LIMITED

KELTBRAY GROUP LIMITED is an active company incorporated on 28 October 2015 with the registered office located in Esher. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. KELTBRAY GROUP LIMITED was registered 10 years ago.(SIC: 64203)

Status

active

Active since 10 years ago

Company No

09845675

LTD Company

Age

10 Years

Incorporated 28 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

St Andrews House Portsmouth Road Esher, KT10 9TA,

Timeline

21 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Jun 16
Funding Round
Aug 16
Share Issue
Aug 16
Director Joined
May 18
Loan Secured
Jun 23
Director Left
Aug 23
Share Issue
Jun 24
Capital Update
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Loan Secured
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Nov 24
Owner Exit
Dec 24
Loan Secured
Jun 25
Funding Round
Jul 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
7
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

SITTLINGTON, Rhona, Ms.

Active
Portsmouth Road, EsherKT10 9TA
Secretary
Appointed 01 Mar 2023

BENNETT, Scott Benjamin

Active
Portsmouth Road, EsherKT10 9TA
Born January 1988
Director
Appointed 22 Dec 2025

BURNSIDE, Peter James

Active
Portsmouth Road, EsherKT10 9TA
Born February 1965
Director
Appointed 08 May 2018

GOOSE, Karl

Active
Portsmouth Road, EsherKT10 9TA
Born January 1972
Director
Appointed 22 Dec 2025

KERR, Brendan Martin

Active
Portsmouth Road, EsherKT10 9TA
Born August 1965
Director
Appointed 28 Oct 2015

MULDOON, Ashley Thomas Edward

Active
Portsmouth Road, EsherKT10 9TA
Born November 1971
Director
Appointed 22 Dec 2025

WILBRAHAM, Phillip

Active
Portsmouth Road, EsherKT10 9TA
Born July 1960
Director
Appointed 22 Dec 2025

BURNSIDE, Peter James

Resigned
Portsmouth Road, EsherKT10 9TA
Secretary
Appointed 08 May 2018
Resigned 01 Mar 2023

KEEHAN, John

Resigned
Portsmouth Road, EsherKT10 9TA
Secretary
Appointed 28 Oct 2015
Resigned 07 May 2018

KEEHAN, John Patrick

Resigned
Portsmouth Road, EsherKT10 9TA
Born May 1955
Director
Appointed 08 Jun 2016
Resigned 30 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
St. Andrews House, EsherKT10 9TA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jun 2024

Mr Brendan Martin Kerr

Ceased
Portsmouth Road, EsherKT10 9TA
Born August 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Jun 2024
Fundings
Financials
Latest Activities

Filing History

56

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Capital Allotment Shares
21 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
17 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2025
MR01Registration of a Charge
Resolution
6 June 2025
RESOLUTIONSResolutions
Memorandum Articles
30 May 2025
MAMA
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
29 July 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 July 2024
RP04CS01RP04CS01
Accounts With Accounts Type Group
23 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2024
MR04Satisfaction of Charge
Resolution
27 June 2024
RESOLUTIONSResolutions
Memorandum Articles
26 June 2024
MAMA
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
19 June 2024
SH19Statement of Capital
Legacy
19 June 2024
CAP-SSCAP-SS
Resolution
19 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2024
SH01Allotment of Shares
Capital Alter Shares Consolidation
13 June 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Group
17 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
1 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Capital Allotment Shares
11 August 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 August 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
21 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Accounts With Accounts Type Group
3 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
28 October 2015
NEWINCIncorporation