Background WavePink WaveYellow Wave

KEITHYA LIMITED (13999138)

KEITHYA LIMITED (13999138) is an active UK company. incorporated on 23 March 2022. with registered office in Dunmow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KEITHYA LIMITED has been registered for 4 years. Current directors include DE BUSSCHER, Luc, RENNEY, Steven Gordon James.

Company Number
13999138
Status
active
Type
ltd
Incorporated
23 March 2022
Age
4 years
Address
Lavender Cottage High Cross Lane, Dunmow, CM6 1TD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DE BUSSCHER, Luc, RENNEY, Steven Gordon James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEITHYA LIMITED

KEITHYA LIMITED is an active company incorporated on 23 March 2022 with the registered office located in Dunmow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KEITHYA LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13999138

LTD Company

Age

4 Years

Incorporated 23 March 2022

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 25 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Lavender Cottage High Cross Lane Little Canfield Dunmow, CM6 1TD,

Previous Addresses

7 Gorefeld Takeley Bishop's Stortford CM22 6TL England
From: 23 March 2022To: 8 November 2022
Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
Dec 22
Funding Round
Dec 22
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Owner Exit
Jun 25
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DE BUSSCHER, Luc

Active
High Cross Lane, DunmowCM6 1TD
Born October 1963
Director
Appointed 19 Dec 2024

RENNEY, Steven Gordon James

Active
Woodgates Farm, DunmowCM6 2BN
Born May 1977
Director
Appointed 23 Oct 2024

KEITH, Lisa Genevieve

Resigned
High Cross Lane, DunmowCM6 1TD
Born November 1969
Director
Appointed 23 Mar 2022
Resigned 23 Oct 2024

KEITH, Peter Charles

Resigned
High Cross Lane, DunmowCM6 1TD
Born December 1968
Director
Appointed 23 Mar 2022
Resigned 23 Oct 2024

SPIKKER, Franciscus Antonius

Resigned
Woodgates End, DunmowCM6 2BN
Born April 1968
Director
Appointed 23 Oct 2024
Resigned 19 Dec 2024

Persons with significant control

4

1 Active
3 Ceased
Double Row Delaval Trading Estate, Whitley BayNE25 0QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2025
Delaval Trading Estate, Whitley BayNE25 0QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2024
Ceased 25 Mar 2025

Mr Peter Charles Keith

Ceased
High Cross Lane, DunmowCM6 1TD
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Mar 2022
Ceased 23 Oct 2024

Mrs Lisa Keith

Ceased
High Cross Lane, DunmowCM6 1TD
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Mar 2022
Ceased 23 Oct 2024
Fundings
Financials
Latest Activities

Filing History

26

Notification Of A Person With Significant Control
10 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Resolution
14 November 2024
RESOLUTIONSResolutions
Memorandum Articles
14 November 2024
MAMA
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 March 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Incorporation Company
23 March 2022
NEWINCIncorporation