KSG 1 LTD

Register to unlock more data on OkredoRegister

KSG 1 LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

13555120

Incorporation date

09/08/2021

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 13555120 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2021)
dot icon05/11/2025
Registered office address changed to PO Box 4385, 13555120 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-05
dot icon08/09/2025
Order of court to wind up
dot icon04/06/2025
Micro company accounts made up to 2024-06-30
dot icon06/05/2025
Satisfaction of charge 135551200001 in full
dot icon03/04/2025
Registered office address changed from Lawrence Buildings 2 Mount Street Manchester M2 5WQ United Kingdom to C/O Ascentris Limited 71-75 Shelton Street London WC2H 9JQ on 2025-04-03
dot icon26/02/2025
Registration of charge 135551200004, created on 2025-02-05
dot icon01/02/2025
Satisfaction of charge 135551200002 in full
dot icon01/02/2025
Satisfaction of charge 135551200003 in full
dot icon20/11/2024
Termination of appointment of Chris Hatfield as a director on 2024-11-20
dot icon19/11/2024
Appointment of Mr Zeeshan Assi as a director on 2024-11-19
dot icon15/10/2024
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Lawrence Buildings 2 Mount Street Manchester M2 5WQ on 2024-10-15
dot icon15/10/2024
Change of details for King Street Grooming Holdings Ltd as a person with significant control on 2024-10-15
dot icon15/10/2024
Director's details changed for Mr Chris Hatfield on 2024-10-15
dot icon16/09/2024
Termination of appointment of Jack Mason as a director on 2024-09-16
dot icon23/08/2024
Director's details changed for Mr Chris Hatfield on 2024-08-23
dot icon31/03/2024
Statement of capital following an allotment of shares on 2023-05-29
dot icon31/03/2024
Director's details changed for Mr Jack Mason on 2024-03-30
dot icon31/03/2024
Confirmation statement made on 2024-03-31 with updates
dot icon31/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/02/2024
Director's details changed for Mr Jack Mason on 2024-02-25
dot icon25/02/2024
Director's details changed for Mr Jack Mason on 2024-02-25
dot icon25/02/2024
Director's details changed for Mr Chris Hatfield on 2024-02-25
dot icon25/02/2024
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2024-02-25
dot icon30/11/2023
Registration of charge 135551200003, created on 2023-11-30
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon17/09/2023
Confirmation statement made on 2023-09-17 with updates
dot icon09/08/2023
Appointment of Mr Chris Hatfield as a director on 2023-08-09
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/10/2022
Registration of charge 135551200002, created on 2022-10-03
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with updates
dot icon25/09/2022
Director's details changed for Mr Jack Mason on 2022-09-24
dot icon25/09/2022
Director's details changed for Mr Jack Mason on 2022-09-24
dot icon25/09/2022
Change of details for King Street Grooming Holdings Ltd as a person with significant control on 2022-09-24
dot icon07/09/2022
Director's details changed for Mr Jack Mason on 2022-09-07
dot icon12/07/2022
Termination of appointment of Dan Bernard Shaw as a director on 2022-05-31
dot icon14/06/2022
Director's details changed for Mr Jack Mason on 2022-06-14
dot icon13/06/2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2022-06-13
dot icon23/04/2022
Confirmation statement made on 2022-04-23 with updates
dot icon06/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon10/02/2022
Registration of charge 135551200001, created on 2022-01-20
dot icon03/01/2022
Current accounting period shortened from 2022-08-31 to 2022-06-30
dot icon14/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon11/10/2021
Appointment of Mr Dan Bernard Shaw as a director on 2021-10-01
dot icon17/09/2021
Notification of King Street Grooming Holdings Ltd as a person with significant control on 2021-09-17
dot icon16/09/2021
Director's details changed for Mr Jack Mason on 2021-09-16
dot icon16/09/2021
Withdrawal of a person with significant control statement on 2021-09-16
dot icon16/09/2021
Director's details changed for Mr Jack Mason on 2021-09-16
dot icon09/08/2021
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

5
2023
change arrow icon+3.25 % *

* during past year

Cash in Bank

£1,908.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/03/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
64.16K
-
0.00
1.85K
-
2023
5
188.95K
-
0.00
1.91K
-
2023
5
188.95K
-
0.00
1.91K
-

Employees

2023

Employees

5 Ascended- *

Net Assets(GBP)

188.95K £Ascended194.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.91K £Ascended3.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Dan Bernard
Director
01/10/2021 - 31/05/2022
38
Mason, Jack
Director
09/08/2021 - 16/09/2024
122
Mr Chris Hatfield
Director
09/08/2023 - 20/11/2024
9
Mr Zeeshan Assi
Director
19/11/2024 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KSG 1 LTD

KSG 1 LTD is an(a) Liquidation company incorporated on 09/08/2021 with the registered office located at 4385, 13555120 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of KSG 1 LTD?

toggle

KSG 1 LTD is currently Liquidation. It was registered on 09/08/2021 .

Where is KSG 1 LTD located?

toggle

KSG 1 LTD is registered at 4385, 13555120 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does KSG 1 LTD do?

toggle

KSG 1 LTD operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does KSG 1 LTD have?

toggle

KSG 1 LTD had 5 employees in 2023.

What is the latest filing for KSG 1 LTD?

toggle

The latest filing was on 05/11/2025: Registered office address changed to PO Box 4385, 13555120 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-05.