Background WavePink WaveYellow Wave

KELTBRAY BUILT ENVIRONMENT LIMITED (12548732)

KELTBRAY BUILT ENVIRONMENT LIMITED (12548732) is an active UK company. incorporated on 6 April 2020. with registered office in Esher. The company operates in the Construction sector, engaged in unknown sic code (42990) and 2 other business activities. KELTBRAY BUILT ENVIRONMENT LIMITED has been registered for 5 years.

Company Number
12548732
Status
active
Type
ltd
Incorporated
6 April 2020
Age
5 years
Address
St. Andrews House, Esher, KT10 9TA
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
SIC Codes
42990, 43110, 64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELTBRAY BUILT ENVIRONMENT LIMITED

KELTBRAY BUILT ENVIRONMENT LIMITED is an active company incorporated on 6 April 2020 with the registered office located in Esher. The company operates in the Construction sector, specifically engaged in unknown sic code (42990) and 2 other business activities. KELTBRAY BUILT ENVIRONMENT LIMITED was registered 5 years ago.(SIC: 42990, 43110, 64203)

Status

active

Active since 5 years ago

Company No

12548732

LTD Company

Age

5 Years

Incorporated 6 April 2020

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 10 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 11 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

KELTBRAY DEMOLITION AND CIVIL ENGINEERING LIMITED
From: 6 April 2020To: 12 November 2020
Contact
Address

St. Andrews House Portsmouth Road Esher, KT10 9TA,

Timeline

31 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Nov 20
Owner Exit
Jan 21
Loan Secured
Apr 21
Director Joined
May 21
Director Left
Jun 22
Director Left
Oct 22
Loan Secured
Jun 23
Director Left
Oct 23
Loan Secured
Jun 24
Director Left
Oct 24
Director Joined
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Dec 24
Owner Exit
May 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
1
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

50

Appoint Person Director Company With Name Date
5 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
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
11 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Resolution
20 July 2023
RESOLUTIONSResolutions
Memorandum Articles
20 July 2023
MAMA
Accounts With Accounts Type Full
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
13 April 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Resolution
12 November 2020
RESOLUTIONSResolutions
Incorporation Company
6 April 2020
NEWINCIncorporation