KEYSTONE ALLIANCE LTD

Active Solihull

Buying and selling of own real estate

4 employees website.com
Buying and selling of own real estateOther letting and operating of own or leased real estate
K

KEYSTONE ALLIANCE LTD

Buying and selling of own real estate

Founded 6 Feb 2024 Active Solihull, England 4 employees website.com
Buying and selling of own real estateOther letting and operating of own or leased real estate
Accounts Submitted 5 Nov 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 3 Feb 2026 Next due 17 Feb 2027 9 months remaining
Net assets £47K
Total assets £2M
Total Liabilities £2M
Charges 15
15 outstanding

Contact & Details

Contact

Registered Address

63 Haslucks Green Road Shirley Solihull B90 2ED England

Website

www.example.com

Full company profile for KEYSTONE ALLIANCE LTD (15469504), an active company based in Solihull, England. Incorporated 6 Feb 2024. Buying and selling of own real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2024–2024)

Cash in Bank

£1.42k

Net Assets

£46.52k

Total Liabilities

£1.60M

Turnover

N/A

Employees

4

Debt Ratio

97%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Gavin John MullaleyDirectorBritishUnited Kingdom436 Feb 2024Active
Gerard Philip DavisDirectorBritishEngland446 Feb 2024Active
Starr, DeanDirectorBritishEngland386 Feb 2024Active

Shareholders

Shareholders (4)

Adam Graham Lawrence
37.5%
Dean Starr
25.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active
Notified 8 Mar 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Adam Graham Lawrence

British

Active
Notified 6 Feb 2024
Residence England
DOB November 1978
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

KEYSTONE ALLIANCE LTD Current Company

Charges

Charges

15 outstanding

Properties

Properties

7 freehold 5 leasehold 12 total
AddressTenurePrice PaidDate Added
2c Teats Hill Flats, Plymouth (PL4 0LX) CITY OF PLYMOUTH
Leasehold£125,00012 Feb 2025
25 Charterhouse Road, Coventry (CV1 2BH) COVENTRY
Freehold£147,50023 Dec 2024
16 Humber Avenue, Coventry (CV3 1AY) COVENTRY
Freehold£142,50020 Dec 2024
264 Greendale Road, Coventry (CV5 8AH) COVENTRY
Leasehold£93,00011 Nov 2024
408 Torrington Avenue, Tile Hill, (CV4 9HJ) COVENTRY
Leasehold£76,00015 Oct 2024
2c Teats Hill Flats, Plymouth (PL4 0LX)
Leasehold £125,000
Added 12 Feb 2025
District CITY OF PLYMOUTH
25 Charterhouse Road, Coventry (CV1 2BH)
Freehold £147,500
Added 23 Dec 2024
District COVENTRY
16 Humber Avenue, Coventry (CV3 1AY)
Freehold £142,500
Added 20 Dec 2024
District COVENTRY
264 Greendale Road, Coventry (CV5 8AH)
Leasehold £93,000
Added 11 Nov 2024
District COVENTRY
408 Torrington Avenue, Tile Hill, (CV4 9HJ)
Leasehold £76,000
Added 15 Oct 2024
District COVENTRY

Documents

Company Filings

DateCategoryDescriptionDocument
31 Mar 2026OfficersChange to director Mr Dean Starr on 31 Mar 2026
3 Feb 2026Confirmation StatementConfirmation statement made on 3 Feb 2026 with no updates
5 Nov 2025AccountsAnnual accounts made up to 31 Mar 2025
25 Jun 2025AccountsAnnual accounts made up to 28 Feb 2025
10 Apr 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
31 Mar 2026 Officers

Change to director Mr Dean Starr on 31 Mar 2026

3 Feb 2026 Confirmation Statement

Confirmation statement made on 3 Feb 2026 with no updates

5 Nov 2025 Accounts

Annual accounts made up to 31 Mar 2025

25 Jun 2025 Accounts

Annual accounts made up to 28 Feb 2025

10 Apr 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Change to director Mr Dean Starr on 31 Mar 2026

1 months ago on 31 Mar 2026

Confirmation statement made on 3 Feb 2026 with no updates

2 months ago on 3 Feb 2026

Annual accounts made up to 31 Mar 2025

5 months ago on 5 Nov 2025

Annual accounts made up to 28 Feb 2025

10 months ago on 25 Jun 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 10 Apr 2025