Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KTSL LIMITED
Company Information for

KTSL LIMITED

UNIT 23, LEAFIELD INDUSTRIAL ESTATE, CORSHAM, WILTSHIRE, SN13 9RS,
Company Registration Number
03926836
Private Limited Company
Active

Company Overview

About Ktsl Ltd
KTSL LIMITED was founded on 2000-02-16 and has its registered office in Corsham. The organisation's status is listed as "Active". Ktsl Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KTSL LIMITED
 
Legal Registered Office
UNIT 23
LEAFIELD INDUSTRIAL ESTATE
CORSHAM
WILTSHIRE
SN13 9RS
Other companies in SN13
 
Filing Information
Company Number 03926836
Company ID Number 03926836
Date formed 2000-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB752997870  
Last Datalog update: 2024-04-06 08:33:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KTSL LIMITED
The accountancy firm based at this address is MARK GARRETT TAX AND ACCOUNTANCY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KTSL LIMITED
The following companies were found which have the same name as KTSL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KTSL DEVELOPMENTS LIMITED 10 VICTORIA ROAD SOUTH SOUTHSEA SOUTHSEA HAMPSHIRE PO5 2DA Dissolved Company formed on the 2005-05-03
KTSL ENTREPRENEUR CENTRE CIC 300 Broomloan Road Glasgow G51 2JQ Active - Proposal to Strike off Company formed on the 2020-09-11
KTSL HOLDINGS PTY LTD QLD 4164 Active Company formed on the 2008-07-10
KTSL HOLDINGS CO., LIMITED Unknown Company formed on the 2013-07-26
KTSL INCORPORATED New Jersey Unknown
KTSL LLC Georgia Unknown
KTSL LLC Georgia Unknown
KTSL PROPERTIES LLC 1505 PAINTBRUSH ST MESQUITE TX 75149 Forfeited Company formed on the 2021-01-12
KTSL PTY LTD Active Company formed on the 2010-12-07
KTSL, INC. 720 W BOONE AVE SPOKANE WA 99201 Dissolved Company formed on the 1997-01-24
KTSL, LLC 42 FISCHER LN PALM COAST FL 32137 Inactive Company formed on the 2012-05-18

Company Officers of KTSL LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ANTHONY BILLETT
Director 2000-02-16
STEPHEN CYRIL GRANT
Director 2016-08-17
ROBERT STEPHEN MARKS
Director 2017-12-14
TIMOTHY JAMES MCCUE
Director 2016-08-17
AARON STUART PERROTT
Director 2016-08-17
KEITH POUND
Director 2006-02-24
MARK STEPHEN ROBINSON
Director 2000-12-12
DAVID ROUND
Director 2013-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS CHARLTON PENRHYS BIRD
Company Secretary 2000-02-16 2018-05-16
MOHAMMED IBRAR HANIF
Director 2016-08-17 2018-01-16
ROBERT MARKS
Director 2016-08-17 2017-12-14
DAVID ROUND
Director 2000-02-16 2012-09-17
MICHAEL COLIN ASHALL
Director 2006-02-24 2011-07-15
PETER CHARLES COOMBES
Director 2000-12-12 2001-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-02-16 2000-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ANTHONY BILLETT ZENEX TECHNOLOGIES LIMITED Director 2003-07-17 CURRENT 1997-11-17 Active
STEPHEN CYRIL GRANT ELIXIR COMPUTING LTD Director 2005-06-07 CURRENT 2005-06-07 Active - Proposal to Strike off
ROBERT STEPHEN MARKS PANACEA RISK LIMITED Director 2016-08-17 CURRENT 2016-08-17 Dissolved 2018-01-23
ROBERT STEPHEN MARKS STERLING RISK SOLUTIONS LIMITED Director 2012-11-23 CURRENT 2012-11-23 Dissolved 2017-05-23
ROBERT STEPHEN MARKS ESSENTIALLY RED LIMITED Director 2008-07-28 CURRENT 2008-07-28 Dissolved 2015-09-11
TIMOTHY JAMES MCCUE PANACEA HOLDINGS LIMITED Director 2016-08-17 CURRENT 2016-07-25 Active
TIMOTHY JAMES MCCUE PANACEA WORKFLOW SYSTEMS LIMITED Director 2005-06-01 CURRENT 1998-05-08 Active - Proposal to Strike off
AARON STUART PERROTT PANACEA HOLDINGS LIMITED Director 2016-08-17 CURRENT 2016-07-25 Active
AARON STUART PERROTT PANACEA WORKFLOW SYSTEMS LIMITED Director 2005-06-01 CURRENT 1998-05-08 Active - Proposal to Strike off
KEITH POUND PANACEA HOLDINGS LIMITED Director 2016-08-17 CURRENT 2016-07-25 Active
MARK STEPHEN ROBINSON KONNECT SOLUTIONS LIMITED Director 2013-01-01 CURRENT 2002-09-25 Active - Proposal to Strike off
DAVID ROUND PANACEA HOLDINGS LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04APPOINTMENT TERMINATED, DIRECTOR ROY ERNEST SHELTON
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2022-07-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-28PSC02Notification of Panacea Holdings Limited as a person with significant control on 2017-06-15
2022-07-28PSC09Withdrawal of a person with significant control statement on 2022-07-28
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-05-23MEM/ARTSARTICLES OF ASSOCIATION
2022-05-23RES01ADOPT ARTICLES 23/05/22
2022-05-06CH01Director's details changed for Mr Mark Stephen Robinson on 2022-05-01
2022-04-27AP01DIRECTOR APPOINTED MR ROY ERNEST SHELTON
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN MARKS
2022-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039268360004
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-06-21CH01Director's details changed for Mr Aaron Stuart Perrott on 2021-06-21
2020-09-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-11-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039268360003
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTHONY BILLETT
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED IBRAR HANIF
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-06-15CH01Director's details changed for Mr Robert Anthony Billett on 2018-05-16
2018-06-15TM02Termination of appointment of Nicholas Charlton Penrhys Bird on 2018-05-16
2018-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 039268360002
2017-12-22AP01DIRECTOR APPOINTED MR ROBERT MARKS
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARKS
2017-12-14CH01Director's details changed for Mr Aaron Stuart Perrott on 2017-12-11
2017-06-19EH02Elect to keep the directors residential address information on the public register
2017-06-19EH03Elect to keep the company secretary residential address information on the public register
2017-06-19EH01Elect to keep the directors register information on the public register
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-10-28AP01DIRECTOR APPOINTED MR ROBERT MARKS
2016-10-25SH02Sub-division of shares on 2016-08-17
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 4650
2016-10-25SH0117/08/16 STATEMENT OF CAPITAL GBP 4650
2016-10-19AP01DIRECTOR APPOINTED MR TIMOTHY JAMES MCCUE
2016-10-19AP01DIRECTOR APPOINTED MR STEPHEN CYRIL GRANT
2016-10-19AP01DIRECTOR APPOINTED MR AARON STUART PERROTT
2016-10-19AP01DIRECTOR APPOINTED MR MOHAMMED IBRAR HANIF
2016-08-24AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 1860
2016-06-17AR0115/06/16 FULL LIST
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY BILLETT / 14/06/2016
2015-12-12AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 1860
2015-06-19AR0115/06/15 FULL LIST
2014-07-14AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 1860
2014-06-27AR0115/06/14 FULL LIST
2014-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH POUND / 02/06/2014
2013-06-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-17AR0115/06/13 FULL LIST
2013-06-17AP01DIRECTOR APPOINTED MR DAVID ROUND
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN ROBINSON / 10/06/2013
2013-06-11SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-15ANNOTATIONReplacement
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROUND
2012-08-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHALL
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH POUND / 22/06/2012
2012-06-15AR0115/06/12 FULL LIST
2012-04-11AR0116/02/12 FULL LIST
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2012 FROM, LANCEFIELD PLACE PICKWICK, CORSHAM, WILTSHIRE, SN13 0HZ
2012-01-03SH0603/01/12 STATEMENT OF CAPITAL GBP 1930.00
2011-12-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-12-14SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-22SH0115/07/11 STATEMENT OF CAPITAL GBP 1900
2011-02-25AR0116/02/11 FULL LIST
2011-01-13SH0105/01/11 STATEMENT OF CAPITAL GBP 990
2010-12-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH POUND / 02/08/2010
2010-03-29AR0116/02/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROUND / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN ROBINSON / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH POUND / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLIN ASHALL / 29/03/2010
2010-01-08AA31/03/09 TOTAL EXEMPTION FULL
2009-02-26363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-01-19363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-12-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM, 29 GAY STREET, BATH, BATH AND NORTH EAST SOMERSET, BA1 2NT
2008-07-18288cSECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BIRD / 14/07/2008
2008-04-0888(2)AD 07/02/08 GBP SI 10@1=10 GBP IC 980/990
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-31363sRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-2588(2)RAD 01/03/06--------- £ SI 40@1=40 £ IC 980/1020
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-03-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-03-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-03-16169£ SR 20@1 08/12/05
2006-03-16169£ SR 40@1 10/01/06
2006-03-07363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2006-03-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-08363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-15287REGISTERED OFFICE CHANGED ON 15/07/04 FROM: THE NURSERY BUILDINGS, HARTHAM PARK, CORSHAM, WILTSHIRE SN13 0RP
2004-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-03363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2003-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-12363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2003-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-18287REGISTERED OFFICE CHANGED ON 18/06/02 FROM: SAVILLE HOUSE, WESTON PARK, BATH, AVON BA1 4AN
2002-03-07363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2001-12-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-31288bDIRECTOR RESIGNED
2001-04-19363sRETURN MADE UP TO 16/02/01; NO CHANGE OF MEMBERS
2001-03-22363sRETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS
2001-03-22225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2001-03-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to KTSL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KTSL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KTSL LIMITED

Intangible Assets
Patents
We have not found any records of KTSL LIMITED registering or being granted any patents
Domain Names

KTSL LIMITED owns 2 domain names.

ktsl.co.uk   konnect.co.uk  

Trademarks
We have not found any records of KTSL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KTSL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Cambridgeshire Council 2016-03-07 GBP £3,117
East Cambridgeshire Council 2015-11-20 GBP £2,923
East Cambridgeshire Council 2014-12-08 GBP £2,784
Sedgemoor District Council 2014-04-17 GBP £2,609 COMPUTER LICENCES
East Cambridgeshire Council 2013-11-15 GBP £2,784 Information Technology
Sedgemoor District Council 2013-02-22 GBP £2,570
Sedgemoor District Council 2012-12-07 GBP £839
East Cambridgeshire Council 2012-11-13 GBP £2,743 Information Technology
Sedgemoor District Council 2012-07-20 GBP £1,678
South Cambridgeshire District Council 2012-03-13 GBP £2,924 Computer Eqpt Repair and Maintenance
East Cambridgeshire Council 2012-01-27 GBP £4,000 Information Technology
East Cambridgeshire Council 2011-11-18 GBP £2,703 Computer
South Cambridgeshire District Council 2011-08-19 GBP £1,000 Consultants Other
Sedgemoor District Council 2011-04-15 GBP £1,600
Sedgemoor District Council 2011-04-15 GBP £2,400
Sedgemoor District Council 2011-03-31 GBP £7,207
Sedgemoor District Council 2011-03-31 GBP £5,577
Sedgemoor District Council 2011-03-31 GBP £-5,577
South Cambridgeshire District Council 2011-02-22 GBP £3,545 Computer Eqpt Repair and Maintenance
East Cambridgeshire Council 2010-12-06 GBP £2,575 Computer
South Cambridgeshire District Council 2010-09-28 GBP £4,876 Computer Software Purchase
South Cambridgeshire District Council 2010-09-28 GBP £403 Computer Eqpt Repair and Maintenance
South Cambridgeshire District Council 2010-09-03 GBP £4,200 Consultants Other

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KTSL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by KTSL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-07-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KTSL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KTSL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.