KETECH ENTERPRISES LIMITED

KETECH ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameKETECH ENTERPRISES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09461411
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KETECH ENTERPRISES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is KETECH ENTERPRISES LIMITED located?

    Registered Office Address
    3 Fulwood Office Park Caxton Road
    Fulwood
    PR2 9NZ Preston
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KETECH ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLEGATE 736 LIMITEDFeb 26, 2015Feb 26, 2015

    What are the latest accounts for KETECH ENTERPRISES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for KETECH ENTERPRISES LIMITED?

    Last Confirmation Statement Made Up ToApr 10, 2025
    Next Confirmation Statement DueApr 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2024
    OverdueNo

    What are the latest filings for KETECH ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 10, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr Michael Dixon on Apr 02, 2024

    2 pagesCH01

    Director's details changed for Ms Denise Carole Lawrenson on Apr 02, 2024

    2 pagesCH01

    Registered office address changed from First Floor, 3 Fulwood Office Park Caxton Road Fulwood Preston PR2 9NZ England to 3 Fulwood Office Park Caxton Road Fulwood Preston PR2 9NZ on Mar 06, 2024

    1 pagesAD01

    Confirmation statement made on Feb 11, 2024 with updates

    12 pagesCS01

    Notification of Ketech Technology Holdings Limited as a person with significant control on Dec 22, 2023

    2 pagesPSC02

    Cessation of Ketech Holdings Ltd as a person with significant control on Dec 22, 2023

    1 pagesPSC07

    Group of companies' accounts made up to Aug 31, 2023

    35 pagesAA

    Director's details changed for Susan Jane Speake on Dec 14, 2023

    2 pagesCH01

    Satisfaction of charge 094614110001 in full

    1 pagesMR04

    Satisfaction of charge 094614110003 in full

    1 pagesMR04

    Satisfaction of charge 094614110004 in full

    1 pagesMR04

    Satisfaction of charge 094614110002 in full

    1 pagesMR04

    Statement of capital on Sep 28, 2023

    • Capital: GBP 6,932.991
    11 pagesSH05

    Notification of Ketech Holdings Ltd as a person with significant control on Sep 28, 2023

    2 pagesPSC02

    Cessation of Yfm Equity Partners Ii (Gp) Limited as a person with significant control on Sep 28, 2023

    1 pagesPSC07

    Cessation of British Smaller Companies Vct Plc as a person with significant control on Sep 28, 2023

    1 pagesPSC07

    Cessation of British Smaller Companies Vct 2 Plc as a person with significant control on Sep 28, 2023

    1 pagesPSC07

    Group of companies' accounts made up to Aug 31, 2022

    33 pagesAA

    Confirmation statement made on Feb 11, 2023 with updates

    6 pagesCS01

    Accounts for a small company made up to Aug 31, 2021

    8 pagesAA

    Confirmation statement made on Feb 11, 2022 with updates

    4 pagesCS01

    Statement of capital on Nov 16, 2021

    • Capital: GBP 8,704.20
    11 pagesSH02

    Appointment of Mr Gavin John Chadwick as a director on Sep 21, 2021

    2 pagesAP01

    Termination of appointment of Ian James Waterfield as a director on Sep 21, 2021

    1 pagesTM01

    Who are the officers of KETECH ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAXTER, Craig
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    3 Fulwood Office Park
    England
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    3 Fulwood Office Park
    England
    United KingdomBritishFinancial Director277245040001
    CHADWICK, Gavin John
    9th Floor, Abc Building
    21-23 Quay Street
    M3 4AE Manchester
    Yfm
    England
    Director
    9th Floor, Abc Building
    21-23 Quay Street
    M3 4AE Manchester
    Yfm
    England
    EnglandBritishPortfolio Director274246920001
    DIXON, Michael
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    3 Fulwood Office Park
    England
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    3 Fulwood Office Park
    England
    EnglandBritishTechnical Director259848350002
    LAWRENSON, Denise Carole
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    3 Fulwood Office Park
    England
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    3 Fulwood Office Park
    England
    EnglandBritishChief Executive Officer154899970003
    MOON, Richard James
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    3 Fulwood Office Park
    England
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    3 Fulwood Office Park
    England
    EnglandBritishCompany Director31535250001
    SPEAKE, Susan Jane
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    3 Fulwood Office Park
    England
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    3 Fulwood Office Park
    England
    EnglandBritishOperations Director259931490002
    WARREN, Paul Joseph
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    3 Fulwood Office Park
    England
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    3 Fulwood Office Park
    England
    EnglandBritishSales Director259848730001
    BERG, Steven Andrew
    Glaisdale Drive East
    NG8 4GU Bilborough
    Ketech
    Nottingham
    England
    Director
    Glaisdale Drive East
    NG8 4GU Bilborough
    Ketech
    Nottingham
    England
    EnglandBritishDirector133872030001
    TAI, Dominique Christiane
    15th Floor
    6 Bevis Marks, Bury Court
    EC3A 7BA London
    C/O Browne Jacobson Llp
    United Kingdom
    Director
    15th Floor
    6 Bevis Marks, Bury Court
    EC3A 7BA London
    C/O Browne Jacobson Llp
    United Kingdom
    EnglandFrenchDirector129693160001
    TEBBUTT, Michael John
    Glaisdale Drive East
    NG8 4GU Bilborough
    Ketech
    Nottingham
    England
    Director
    Glaisdale Drive East
    NG8 4GU Bilborough
    Ketech
    Nottingham
    England
    EnglandBritishChief Executive Officer151125470002
    WARNER, Angela
    3rd Floor Delphian House
    Riverside Buildings
    M3 5FS Manchester
    Yfm Equity Partners
    United Kingdom
    Director
    3rd Floor Delphian House
    Riverside Buildings
    M3 5FS Manchester
    Yfm Equity Partners
    United Kingdom
    United KingdomBritishPortfolio Director / Private Equity Investor207737120001
    WATERFIELD, Ian James
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Director
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    EnglandBritishCompany Director130036450001
    WATERFIELD, Ian James
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Director
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    EnglandBritishNone130036450001
    CASTLEGATE DIRECTORS LIMITED
    Castle Meadow Road
    NG2 1BJ Nottingham
    Mowbray House
    Nottinghamshire
    United Kingdom
    Director
    Castle Meadow Road
    NG2 1BJ Nottingham
    Mowbray House
    Nottinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04025805
    128874440001

    Who are the persons with significant control of KETECH ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    First Floor, 3 Fulwood Office Park
    United Kingdom
    Dec 22, 2023
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    First Floor, 3 Fulwood Office Park
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15291655
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    First Floor, 3 Fulwood Office Park
    England
    Sep 28, 2023
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    First Floor, 3 Fulwood Office Park
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15136372
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Richard James Moon
    Glaisdale Drive East
    NG8 4GU Bilborough
    Ketech
    Nottingham
    England
    Jul 22, 2016
    Glaisdale Drive East
    NG8 4GU Bilborough
    Ketech
    Nottingham
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Apr 06, 2016
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4084003
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Apr 06, 2016
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03134749
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Apr 06, 2016
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Yes
    Legal FormLimited Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityLimited Partnerships Act 1907
    Place RegisteredCompanies House
    Registration NumberLp016276
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does KETECH ENTERPRISES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 05, 2015
    Delivered On Nov 18, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Yfm Private Equity Limited as the Security Trustee
    Transactions
    • Nov 18, 2015Registration of a charge (MR01)
    • Dec 08, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 05, 2015
    Delivered On Nov 18, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Yfm Private Equity Limited as the Security Trustee
    Transactions
    • Nov 18, 2015Registration of a charge (MR01)
    • Dec 08, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 05, 2015
    Delivered On Nov 17, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Steven Andrew Berg as the Security Trustee
    Transactions
    • Nov 17, 2015Registration of a charge (MR01)
    • Oct 27, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 05, 2015
    Delivered On Nov 17, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Yfm Private Equity Limited as the Security Trustee
    Transactions
    • Nov 17, 2015Registration of a charge (MR01)
    • Dec 08, 2023Satisfaction of a charge (MR04)

    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