KTSL LIMITED
Overview
Company Name | KTSL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03926836 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KTSL LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is KTSL LIMITED located?
Registered Office Address | Unit 23 Leafield Industrial Estate SN13 9RS Corsham Wiltshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KTSL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for KTSL LIMITED?
Last Confirmation Statement Made Up To | Jun 14, 2026 |
---|---|
Next Confirmation Statement Due | Jun 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 14, 2025 |
Overdue | No |
What are the latest filings for KTSL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 14, 2025 with updates | 6 pages | CS01 | ||||||||||
Satisfaction of charge 039268360004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 039268360003 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||||||||||
Termination of appointment of Roy Ernest Shelton as a director on Jun 08, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Notification of Panacea Holdings Limited as a person with significant control on Jun 15, 2017 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jul 28, 2022 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Stephen Robinson on May 01, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mr Roy Ernest Shelton as a director on Mar 17, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Round as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Stephen Marks as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Registration of charge 039268360004, created on Mar 17, 2022 | 37 pages | MR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Mark Stephen Robinson on Jun 21, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Aaron Stuart Perrott on Jun 21, 2021 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of KTSL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCUE, Timothy James | Director | Leafield Industrial Estate SN13 9RS Corsham Unit 23 Wiltshire | England | British | It Consultancy | 98758340002 | ||||
PERROTT, Aaron Stuart | Director | Leafield Industrial Estate SN13 9RS Corsham Unit 23 Wiltshire | England | British | It Consultancy | 68275750006 | ||||
ROBINSON, Mark Stephen | Director | Leafield Industrial Estate SN13 9RS Corsham Unit 23 Wiltshire | England | British | Managing Director | 74879940003 | ||||
BIRD, Nicholas Charlton Penrhys | Secretary | Oakfield Davey Lane SK9 7NZ Alderley Edge 2 Cheshire United Kingdom | British | 1847210003 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ASHALL, Michael Colin, Mr. | Director | 18 Heyes Avenue Rainford WA11 8AR St Helens Merseyside | England | British | Technical Director | 114287200001 | ||||
BILLETT, Robert Anthony | Director | Leafield Industrial Estate SN13 9RS Corsham Unit 23 Wiltshire | United Kingdom | British | Company Director | 6965100004 | ||||
COOMBES, Peter Charles | Director | 2c Dallin Road DA6 8EJ Bexleyheath Kent | British | Sales Director | 74880030001 | |||||
GRANT, Stephen Cyril | Director | Leafield Industrial Estate SN13 9RS Corsham Unit 23 Wiltshire | United Kingdom | British | It Consultancy | 105585590003 | ||||
HANIF, Mohammed Ibrar | Director | Leafield Industrial Estate SN13 9RS Corsham Unit 23 Wiltshire | United Kingdom | British | It Consultancy | 102352350001 | ||||
MARKS, Robert Stephen | Director | Leafield Industrial Estate SN13 9RS Corsham Unit 23 Wiltshire | England | British | Director | 139021250001 | ||||
MARKS, Robert | Director | Leafield Industrial Estate SN13 9RS Corsham Unit 23 Wiltshire | England | British | It Consultancy | 217348880001 | ||||
POUND, Keith | Director | Roward Farm Draycot Cerne SN15 4SG Chippenham The Old Dairy Wiltshire England | United Kingdom | British | Sales Director | 89790860004 | ||||
ROUND, David | Director | High Street Marshfield SN14 8LP Chippenham 72 Wiltshire England | England | British | Partner & Operations Director | 60783340001 | ||||
ROUND, David | Director | 72 High Street Marshfield SN14 8LP Chippenham Wiltshire | England | British | Managing Director | 60783340001 | ||||
SHELTON, Roy Ernest | Director | Leafield Industrial Estate SN13 9RS Corsham Unit 23 Wiltshire | England | British | Director | 166490670001 |
Who are the persons with significant control of KTSL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Panacea Holdings Limited | Jun 15, 2017 | Leafield Industrial Estate SN13 9RS Corsham 23 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for KTSL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 15, 2017 | Jun 15, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0