Background WavePink WaveYellow Wave

KEYBORNE CAPITAL LIMITED (11838707)

KEYBORNE CAPITAL LIMITED (11838707) is an active UK company. incorporated on 20 February 2019. with registered office in Swanley Village. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KEYBORNE CAPITAL LIMITED has been registered for 7 years. Current directors include OSBORNE, Luke John, OSBORNE, Natalie.

Company Number
11838707
Status
active
Type
ltd
Incorporated
20 February 2019
Age
7 years
Address
The Old Barn, Swanley Village, BR8 7PA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
OSBORNE, Luke John, OSBORNE, Natalie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYBORNE CAPITAL LIMITED

KEYBORNE CAPITAL LIMITED is an active company incorporated on 20 February 2019 with the registered office located in Swanley Village. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KEYBORNE CAPITAL LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11838707

LTD Company

Age

7 Years

Incorporated 20 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

The Old Barn Wood Street Swanley Village, BR8 7PA,

Previous Addresses

Thomas Glover House 3 Weaver Walk London SE27 0AH England
From: 18 October 2024To: 24 February 2026
, Thomas Glover House 3 Weaver Walk, London, SE27 0AH, England
From: 18 October 2024To: 18 October 2024
, Thomas Glover House 3 Weaver Walk, London, SE27 0TT, United Kingdom
From: 23 August 2024To: 18 October 2024
, 3 Thomas Glover House, 3 Weaver Walk, London, SE27 0TT, United Kingdom
From: 23 August 2024To: 23 August 2024
, 60 Cheapside, London, EC2V 6AX, United Kingdom
From: 22 August 2019To: 23 August 2024
, 21-23 Elmfield Road, Bromley, BR1 1LT, United Kingdom
From: 20 February 2019To: 22 August 2019
Timeline

22 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Funding Round
Jan 20
Director Joined
Jan 20
Loan Cleared
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
May 22
Loan Cleared
Apr 23
New Owner
Jul 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

OSBORNE, Luke John

Active
Wood Street, Swanley VillageBR8 7PA
Born February 1988
Director
Appointed 20 Feb 2019

OSBORNE, Natalie

Active
3 Weaver Walk, LondonSE27 0AH
Born December 1989
Director
Appointed 01 Nov 2019

Persons with significant control

2

Mrs Natalie Osborne

Active
Wood Street, Swanley VillageBR8 7PA
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jul 2025

Mr Luke John Osborne

Active
Wood Street, Swanley VillageBR8 7PA
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2019
Fundings
Financials
Latest Activities

Filing History

47

Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
2 February 2026
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 February 2026
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 February 2026
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
8 July 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
24 October 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 April 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Incorporation Company
20 February 2019
NEWINCIncorporation