Background WavePink WaveYellow Wave

KEE ASSETS LTD (10978608)

KEE ASSETS LTD (10978608) is an active UK company. incorporated on 23 September 2017. with registered office in Walton-On-Thames. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 1 other business activities. KEE ASSETS LTD has been registered for 8 years. Current directors include CONROY, Maria, CONROY, Peter David.

Company Number
10978608
Status
active
Type
ltd
Incorporated
23 September 2017
Age
8 years
Address
93 Silverdale Avenue, Walton-On-Thames, KT12 1EJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CONROY, Maria, CONROY, Peter David
SIC Codes
64205, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEE ASSETS LTD

KEE ASSETS LTD is an active company incorporated on 23 September 2017 with the registered office located in Walton-On-Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 1 other business activity. KEE ASSETS LTD was registered 8 years ago.(SIC: 64205, 68209)

Status

active

Active since 8 years ago

Company No

10978608

LTD Company

Age

8 Years

Incorporated 23 September 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

93 Silverdale Avenue Walton-On-Thames, KT12 1EJ,

Timeline

8 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
Nov 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CONROY, Maria

Active
Walton-On-ThamesKT12 1EJ
Born March 1956
Director
Appointed 23 Sept 2017

CONROY, Peter David

Active
Walton-On-ThamesKT12 1EJ
Born June 1961
Director
Appointed 23 Sept 2017

Persons with significant control

2

Mr Peter David Conroy

Active
Walton-On-ThamesKT12 1EJ
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2017

Maria Conroy

Active
Walton-On-ThamesKT12 1EJ
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
28 July 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 June 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 June 2020
MAMA
Resolution
16 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Incorporation Company
23 September 2017
NEWINCIncorporation