Background WavePink WaveYellow Wave

KEYSTONE ACREAGE LIMITED (14833882)

KEYSTONE ACREAGE LIMITED (14833882) is an active UK company. incorporated on 28 April 2023. with registered office in St Austell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. KEYSTONE ACREAGE LIMITED has been registered for 2 years. Current directors include ALBERT, Justin Thomas, WHITE KAI-WEN, Christopher Stephen.

Company Number
14833882
Status
active
Type
ltd
Incorporated
28 April 2023
Age
2 years
Address
Ground Floor, Unit 3 Southview House St Austell Enterprise Park, St Austell, PL25 4EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
ALBERT, Justin Thomas, WHITE KAI-WEN, Christopher Stephen
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYSTONE ACREAGE LIMITED

KEYSTONE ACREAGE LIMITED is an active company incorporated on 28 April 2023 with the registered office located in St Austell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. KEYSTONE ACREAGE LIMITED was registered 2 years ago.(SIC: 72110)

Status

active

Active since 2 years ago

Company No

14833882

LTD Company

Age

2 Years

Incorporated 28 April 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

MYKKO KEYSTONE VENTURES LIMITED
From: 28 April 2023To: 19 August 2025
Contact
Address

Ground Floor, Unit 3 Southview House St Austell Enterprise Park Carclaze Down St Austell, PL25 4EJ,

Previous Addresses

C/O Westgrove 8 Kensington Park Road London W11 3BU England
From: 28 April 2023To: 3 July 2024
Timeline

5 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Apr 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Aug 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DAVID HARLAND LIMITED

Active
St Austell Enterprise Park, St AustellPL25 4EJ
Corporate secretary
Appointed 01 Jul 2024

ALBERT, Justin Thomas

Active
St Austell Enterprise Park, St AustellPL25 4EJ
Born February 1965
Director
Appointed 09 Nov 2023

WHITE KAI-WEN, Christopher Stephen

Active
Westgrove, LondonW11 3BU
Born February 1994
Director
Appointed 28 Apr 2023

FONTAN, Aurélie Diane

Resigned
St Austell Enterprise Park, St AustellPL25 4EJ
Born March 1995
Director
Appointed 28 Apr 2023
Resigned 19 Aug 2025

WHITE, Fraser George

Resigned
Westgrove, LondonW11 3BU
Born January 1958
Director
Appointed 28 Apr 2023
Resigned 09 Nov 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Stephen White

Ceased
Westgrove, LondonW11 3BU
Born February 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2023
Ceased 09 Nov 2023

Mr Fraser George White

Active
St Austell Enterprise Park, St AustellPL25 4EJ
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2023
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Certificate Change Of Name Company
19 August 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 July 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 November 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Incorporation Company
28 April 2023
NEWINCIncorporation