Background WavePink WaveYellow Wave

KEE SAFETY EBT LIMITED (14444080)

KEE SAFETY EBT LIMITED (14444080) is an active UK company. incorporated on 26 October 2022. with registered office in Cradley Heath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. KEE SAFETY EBT LIMITED has been registered for 3 years. Current directors include MILBURN, Christopher, RUSS, Neil Andrew, TRACEY, Damian.

Company Number
14444080
Status
active
Type
ltd
Incorporated
26 October 2022
Age
3 years
Address
Unit A2 Cradley Business Park, Cradley Heath, B64 7DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MILBURN, Christopher, RUSS, Neil Andrew, TRACEY, Damian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEE SAFETY EBT LIMITED

KEE SAFETY EBT LIMITED is an active company incorporated on 26 October 2022 with the registered office located in Cradley Heath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. KEE SAFETY EBT LIMITED was registered 3 years ago.(SIC: 74990)

Status

active

Active since 3 years ago

Company No

14444080

LTD Company

Age

3 Years

Incorporated 26 October 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 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

ENSCO 1470 LIMITED
From: 26 October 2022To: 19 December 2022
Contact
Address

Unit A2 Cradley Business Park Overend Road Cradley Heath, B64 7DW,

Previous Addresses

One Eleven Edmund Street Birmingham B3 2HJ England
From: 26 October 2022To: 17 January 2023
Timeline

7 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Oct 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MILBURN, Christopher

Active
Overend Road, Cradley HeathB64 7DW
Born August 1966
Director
Appointed 19 Dec 2022

RUSS, Neil Andrew

Active
Overend Road, Cradley HeathB64 7DW
Born November 1972
Director
Appointed 19 Dec 2022

TRACEY, Damian

Active
Overend Road, Cradley HeathB64 7DW
Born September 1965
Director
Appointed 19 Dec 2022

WARD, Michael James

Resigned
Overend Road, Cradley HeathB64 7DW
Born January 1959
Director
Appointed 26 Oct 2022
Resigned 19 Dec 2022

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 26 Oct 2022
Resigned 19 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Overend Road, Cradley HeathB64 7DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2022
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2022
Ceased 20 Dec 2022
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Second Filing Of Director Termination With Name
14 February 2023
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
14 February 2023
RP04TM01RP04TM01
Cessation Of A Person With Significant Control
30 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
25 January 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
25 January 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
25 January 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
17 January 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 December 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 October 2022
NEWINCIncorporation