K.T.C. (EDIBLES) HOLDCO LIMITED
Overview
| Company Name | K.T.C. (EDIBLES) HOLDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 14120546 |
| 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 K.T.C. (EDIBLES) HOLDCO LIMITED?
- Activities of production holding companies (64202) / Financial and insurance activities
Where is K.T.C. (EDIBLES) HOLDCO LIMITED located?
| Registered Office Address | Victoria Mills London Road NN8 2DT Wellingborough Northamptonshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of K.T.C. (EDIBLES) HOLDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUAY HOLDCO LIMITED | May 20, 2022 | May 20, 2022 |
What are the latest accounts for K.T.C. (EDIBLES) HOLDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for K.T.C. (EDIBLES) HOLDCO LIMITED?
| Last Confirmation Statement Made Up To | May 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 19, 2025 |
| Overdue | No |
What are the latest filings for K.T.C. (EDIBLES) HOLDCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 42 pages | AA | ||||||||||||||
Satisfaction of charge 141205460002 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 141205460001 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on May 19, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 30, 2025
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 42 pages | MA | ||||||||||||||
Current accounting period extended from Dec 31, 2025 to Mar 31, 2026 | 1 pages | AA01 | ||||||||||||||
Appointment of Simone Louise Large as a secretary on Apr 30, 2025 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Michael David George as a director on Apr 30, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Stevens as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Aidan Paul Robson as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Js House Moorcroft Drive Wednesbury WS10 7DE England to Victoria Mills London Road Wellingborough Northamptonshire NN8 2DT on May 08, 2025 | 1 pages | AD01 | ||||||||||||||
Registration of charge 141205460003, created on Apr 30, 2025 | 17 pages | MR01 | ||||||||||||||
Registration of charge 141205460004, created on Apr 30, 2025 | 17 pages | MR01 | ||||||||||||||
Change of details for Quay Topco Limited as a person with significant control on May 20, 2022 | 2 pages | PSC05 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 49 pages | AA | ||||||||||||||
Confirmation statement made on May 19, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 14, 2023
| 4 pages | SH01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 43 pages | AA | ||||||||||||||
Confirmation statement made on May 19, 2023 with updates | 8 pages | CS01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Apr 25, 2023
| 5 pages | RP04SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 25, 2023
| 5 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of K.T.C. (EDIBLES) HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LARGE, Simone Louise | Secretary | London Road NN8 2DT Wellingborough Victoria Mills Northamptonshire United Kingdom | 335580760001 | |||||||
| GEORGE, Michael David | Director | London Road NN8 2DT Wellingborough Victoria Mills Northamptonshire United Kingdom | United Kingdom | British | 56114600013 | |||||
| MEHTA, Paresh Kumar | Director | London Road NN8 2DT Wellingborough Victoria Mills Northamptonshire United Kingdom | England | British | 273270220001 | |||||
| ROBSON, Aidan Paul | Director | King Street LS1 2HL Leeds 12 England | United Kingdom | British | 295370320001 | |||||
| STEVENS, John | Director | King Street LS1 2HL Leeds 12 England | United Kingdom | British | 296009270001 |
Who are the persons with significant control of K.T.C. (EDIBLES) HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Quay Topco Limited | May 20, 2022 | King Street LS1 2HL Leeds Ground Floor 12 King Street West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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