KTD GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

KTD GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06675037

Incorporation date

18/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Flint Barn, Glovers Close, Biggin Hill TN16 3GACopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2008)
dot icon22/08/2025
Registered office address changed from 5 White Oak Square London Road Swanley Kent BR8 7AG to The Flint Barn Glovers Close Biggin Hill TN16 3GA on 2025-08-22
dot icon22/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon28/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon29/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon08/08/2024
Cessation of Marcus Alexander Alcindor as a person with significant control on 2023-02-28
dot icon08/08/2024
Cessation of Tomasz Slowiak as a person with significant control on 2023-02-28
dot icon08/08/2024
Notification of Mt Property Development Services Ltd as a person with significant control on 2023-03-01
dot icon08/08/2024
Notification of Work Force Group Limited as a person with significant control on 2023-03-01
dot icon22/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon31/08/2023
Confirmation statement made on 2023-08-18 with updates
dot icon20/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/02/2023
Purchase of own shares.
dot icon10/02/2023
Cancellation of shares. Statement of capital on 2023-01-13
dot icon05/09/2022
Confirmation statement made on 2022-08-18 with updates
dot icon02/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon31/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon28/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon18/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon15/10/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon13/02/2019
Director's details changed for Mr Marcus Alexander Alcindor on 2018-12-10
dot icon13/02/2019
Change of details for Mr Marcus Alexander Alcindor as a person with significant control on 2018-12-10
dot icon11/09/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon12/12/2017
Change of details for Mr Marcus Alexander Alcindor as a person with significant control on 2017-12-08
dot icon11/12/2017
Director's details changed for Mr Marcus Alexander Alcindor on 2017-12-08
dot icon01/09/2017
Confirmation statement made on 2017-08-18 with updates
dot icon16/08/2017
Change of details for Mr Marcus Alexander Alcindor as a person with significant control on 2016-08-04
dot icon16/08/2017
Notification of Tomasz Slowiak as a person with significant control on 2016-04-06
dot icon16/08/2017
Notification of Marcus Alexander Alcindor as a person with significant control on 2016-04-06
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon10/06/2015
Accounts for a dormant company made up to 2014-10-31
dot icon20/04/2015
Termination of appointment of Konrad Masternak as a secretary on 2015-01-05
dot icon13/04/2015
Director's details changed for Mr Tomasz Slowiak on 2015-04-13
dot icon13/04/2015
Director's details changed for Mr Marcus Alexander Alcindor on 2015-04-13
dot icon23/02/2015
Change of accounting reference date
dot icon23/02/2015
Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to 5 White Oak Square London Road Swanley Kent BR8 7AG on 2015-02-23
dot icon21/01/2015
Termination of appointment of Konrad Masternak as a director on 2015-01-05
dot icon21/01/2015
Termination of appointment of Tomi James Sackett as a director on 2015-01-05
dot icon15/10/2014
Previous accounting period extended from 2014-04-30 to 2014-07-31
dot icon20/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon18/08/2014
Director's details changed for Mr Tomasz Slowiak on 2014-08-13
dot icon18/08/2014
Director's details changed for Tomi James Sackett on 2014-08-13
dot icon28/03/2014
Director's details changed for Mr Marcus Alexander Alcindor on 2014-03-10
dot icon09/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon06/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon28/06/2013
Director's details changed for Marcus Alexander Alcindor on 2013-06-28
dot icon02/05/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon24/02/2012
Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG Uk on 2012-02-24
dot icon24/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/11/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon17/11/2011
Director's details changed for Tomi James Sackett on 2011-09-12
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon29/01/2011
Compulsory strike-off action has been discontinued
dot icon27/01/2011
Annual return made up to 2010-08-18 with full list of shareholders
dot icon14/12/2010
First Gazette notice for compulsory strike-off
dot icon03/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/07/2009
Ad 18/08/08\gbp si 1019@1=1019\gbp ic 1/1020\
dot icon06/04/2009
Director appointed marcus alexander alcindor
dot icon06/04/2009
Director appointed tomi james sackett
dot icon04/03/2009
Accounting reference date shortened from 31/08/2009 to 30/04/2009
dot icon10/09/2008
Director and secretary appointed konrad masternak
dot icon10/09/2008
Director appointed tomasz slowiak
dot icon19/08/2008
Appointment terminated director laurence adams
dot icon18/08/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

4
2022
change arrow icon-74.94 % *

* during past year

Cash in Bank

£5,561.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
30.02K
-
0.00
22.19K
-
2022
4
93.22K
-
0.00
5.56K
-
2022
4
93.22K
-
0.00
5.56K
-

Employees

2022

Employees

4 Ascended100 % *

Net Assets(GBP)

93.22K £Ascended210.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.56K £Descended-74.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Laurence Douglas
Director
18/08/2008 - 18/08/2008
2841
Slowiak, Tomasz
Director
18/08/2008 - Present
19
Masternak, Konrad
Director
18/08/2008 - 05/01/2015
14
Alcindor, Marcus Alexander
Director
12/01/2009 - Present
20
Sackett, Tomi James
Director
12/01/2009 - 05/01/2015
5

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About KTD GROUP HOLDINGS LIMITED

KTD GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 18/08/2008 with the registered office located at The Flint Barn, Glovers Close, Biggin Hill TN16 3GA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of KTD GROUP HOLDINGS LIMITED?

toggle

KTD GROUP HOLDINGS LIMITED is currently Active. It was registered on 18/08/2008 .

Where is KTD GROUP HOLDINGS LIMITED located?

toggle

KTD GROUP HOLDINGS LIMITED is registered at The Flint Barn, Glovers Close, Biggin Hill TN16 3GA.

What does KTD GROUP HOLDINGS LIMITED do?

toggle

KTD GROUP HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does KTD GROUP HOLDINGS LIMITED have?

toggle

KTD GROUP HOLDINGS LIMITED had 4 employees in 2022.

What is the latest filing for KTD GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 22/08/2025: Registered office address changed from 5 White Oak Square London Road Swanley Kent BR8 7AG to The Flint Barn Glovers Close Biggin Hill TN16 3GA on 2025-08-22.