Background WavePink WaveYellow Wave

KEYSAFE TENANT VETTING LIMITED (14527698)

KEYSAFE TENANT VETTING LIMITED (14527698) is an active UK company. incorporated on 7 December 2022. with registered office in Leighton Buzzard. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KEYSAFE TENANT VETTING LIMITED has been registered for 3 years. Current directors include FOWLER, Gareth John, TWIGG, Richard John.

Company Number
14527698
Status
active
Type
ltd
Incorporated
7 December 2022
Age
3 years
Address
Cumbria House, Leighton Buzzard, LU7 1GN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FOWLER, Gareth John, TWIGG, Richard John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYSAFE TENANT VETTING LIMITED

KEYSAFE TENANT VETTING LIMITED is an active company incorporated on 7 December 2022 with the registered office located in Leighton Buzzard. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KEYSAFE TENANT VETTING LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14527698

LTD Company

Age

3 Years

Incorporated 7 December 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 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 6 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Cumbria House 16-20 Hockliffe Street Leighton Buzzard, LU7 1GN,

Timeline

4 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Dec 22
Director Joined
Jun 23
Funding Round
Jun 23
Director Left
Oct 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FOWLER, Gareth John

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1973
Director
Appointed 31 May 2023

TWIGG, Richard John

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 07 Dec 2022

NOTLEY, Jonathan Lewis

Resigned
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1974
Director
Appointed 07 Dec 2022
Resigned 29 Sept 2023

Persons with significant control

1

16-20 Hockliffe Street, Leighton BuzzardLU7 1GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2022
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 October 2024
AD02Notification of Single Alternative Inspection Location
Legacy
14 September 2024
PARENT_ACCPARENT_ACC
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
15 August 2023
SH10Notice of Particulars of Variation
Resolution
29 June 2023
RESOLUTIONSResolutions
Resolution
29 June 2023
RESOLUTIONSResolutions
Memorandum Articles
29 June 2023
MAMA
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Capital Allotment Shares
19 June 2023
SH01Allotment of Shares
Incorporation Company
7 December 2022
NEWINCIncorporation