KTS GROUP LIMITED

Register to unlock more data on OkredoRegister

KTS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02620484

Incorporation date

14/06/1991

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit F4 Bluegate Park, Hubert Road, Brentwood, Essex CM14 4JECopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1991)
dot icon24/11/2025
Appointment of Usman Khalid Sharif as a director on 2025-11-12
dot icon12/11/2025
Registration of charge 026204840015, created on 2025-11-05
dot icon12/11/2025
Registration of charge 026204840016, created on 2025-11-05
dot icon07/11/2025
Part of the property or undertaking has been released from charge 026204840012
dot icon18/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon16/05/2025
Registration of charge 026204840012, created on 2025-05-16
dot icon16/05/2025
Registration of charge 026204840013, created on 2025-05-16
dot icon16/05/2025
Registration of charge 026204840014, created on 2025-05-16
dot icon15/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon01/04/2025
Satisfaction of charge 026204840010 in full
dot icon22/11/2024
Second filing of Confirmation Statement dated 2024-06-14
dot icon21/11/2024
Change of details for Kts Global Limited as a person with significant control on 2023-07-12
dot icon20/11/2024
Cessation of Kts Global Limited as a person with significant control on 2023-07-12
dot icon20/11/2024
Notification of Kts Global Limited as a person with significant control on 2023-07-12
dot icon21/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon08/01/2024
Satisfaction of charge 4 in full
dot icon27/09/2023
Change of details for Kts Global Limited as a person with significant control on 2023-07-12
dot icon26/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon30/08/2023
Director's details changed for Mr Shahid Dawood Sharif on 2023-08-30
dot icon23/08/2023
Cessation of Sharif Global Limited as a person with significant control on 2023-07-20
dot icon13/07/2023
Notification of Sharif Global Limited as a person with significant control on 2023-07-12
dot icon16/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon06/06/2023
Registered office address changed from 137-139 Commercial Road London E1 1PX to Unit F4 Bluegate Park Hubert Road Brentwood Essex CM14 4JE on 2023-06-06
dot icon06/06/2023
Change of details for Kts Global Limited as a person with significant control on 2023-06-06
dot icon07/09/2022
Director's details changed for Mr Shahid Dawood Sharif on 2022-08-30
dot icon24/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon27/06/2022
Cessation of Usman Khalid Sharif as a person with significant control on 2019-07-01
dot icon27/06/2022
Notification of Kts Global Limited as a person with significant control on 2016-05-26
dot icon27/06/2022
Cessation of Tahir Sharif as a person with significant control on 2019-07-01
dot icon27/06/2022
Cessation of Shahid Dawood Sharif as a person with significant control on 2019-07-01
dot icon27/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon25/05/2022
Second filing of Confirmation Statement dated 2020-06-14
dot icon24/11/2021
Second filing of the annual return made up to 2016-06-14
dot icon26/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon08/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon16/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon15/10/2019
Change of details for Mr Shahid Dawood Sharif as a person with significant control on 2019-07-01
dot icon14/10/2019
Change of details for Mr Tahir Sharif as a person with significant control on 2019-07-01
dot icon11/10/2019
Change of details for Usman Khalid Sharif as a person with significant control on 2019-07-01
dot icon02/10/2019
Notification of Usman Khalid Sharif as a person with significant control on 2019-07-01
dot icon02/10/2019
Change of details for Mr Shahid Dawood Sharif as a person with significant control on 2019-07-01
dot icon02/10/2019
Change of details for Mr Tahir Sharif as a person with significant control on 2019-07-01
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon08/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon16/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/09/2017
Termination of appointment of Khalid Farooq Sharif as a secretary on 2017-07-21
dot icon08/09/2017
Cessation of Khalid Farooq Sharif as a person with significant control on 2017-07-21
dot icon08/09/2017
Termination of appointment of Khalid Farooq Sharif as a director on 2017-07-21
dot icon21/07/2017
Notification of Shahid Dawood Sharif as a person with significant control on 2017-06-14
dot icon21/07/2017
Notification of Tahir Sharif as a person with significant control on 2017-06-14
dot icon21/07/2017
Confirmation statement made on 2017-06-14 with updates
dot icon21/07/2017
Notification of Khalid Farooq Sharif as a person with significant control on 2017-06-14
dot icon12/06/2017
Satisfaction of charge 026204840008 in full
dot icon12/06/2017
Satisfaction of charge 026204840007 in full
dot icon12/06/2017
Satisfaction of charge 6 in full
dot icon12/06/2017
Satisfaction of charge 5 in full
dot icon12/06/2017
Satisfaction of charge 026204840009 in full
dot icon12/06/2017
Satisfaction of charge 3 in full
dot icon06/04/2017
Director's details changed for Mr Khalid Farooq Sharif on 2017-04-06
dot icon17/03/2017
Registration of charge 026204840011, created on 2017-03-09
dot icon10/02/2017
Director's details changed for Mr Shahid Dawood Sharif on 2017-02-09
dot icon09/02/2017
Secretary's details changed for Mr Khalid Farooq Sharif on 2017-02-09
dot icon09/02/2017
Director's details changed for Mr Khalid Farooq Sharif on 2017-02-09
dot icon19/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon11/08/2016
Memorandum and Articles of Association
dot icon06/07/2016
Resolutions
dot icon24/06/2016
Resolutions
dot icon14/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon09/02/2016
Registration of charge 026204840010, created on 2016-02-04
dot icon08/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon18/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon11/01/2015
Group of companies' accounts made up to 2013-12-31
dot icon19/12/2014
Registration of charge 026204840009, created on 2014-12-16
dot icon18/12/2014
Registration of charge 026204840008, created on 2014-12-16
dot icon08/12/2014
Director's details changed for Mr Shahid Dawood Sharif on 2014-12-01
dot icon25/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon10/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon02/07/2014
Registered office address changed from , 104 Cavell Street, London, E1 2JA, England on 2014-07-02
dot icon21/05/2014
Termination of appointment of Mohammed Sharif as a director
dot icon02/09/2013
Registered office address changed from , 133 Commercial Road, London, E1 1PX on 2013-09-02
dot icon15/08/2013
Memorandum and Articles of Association
dot icon15/08/2013
Resolutions
dot icon10/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon10/07/2013
Director's details changed for Mr Tahir Sharif on 2013-01-01
dot icon10/07/2013
Director's details changed for Mr. Mohammed Sharif on 2013-01-01
dot icon10/07/2013
Director's details changed for Mr. Khalid Farooq Sharif on 2013-01-01
dot icon10/07/2013
Secretary's details changed for Mr. Khalid Farooq Sharif on 2013-01-01
dot icon10/07/2013
Director's details changed for Mr. Shahid Dawood Sharif on 2013-01-01
dot icon09/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon25/04/2013
Registration of charge 026204840007
dot icon24/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon11/04/2012
Particulars of a mortgage or charge / charge no: 6
dot icon24/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon29/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon06/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon30/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon06/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon19/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/07/2009
Accounts for a medium company made up to 2008-12-31
dot icon18/06/2009
Return made up to 14/06/09; full list of members
dot icon14/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon07/08/2008
Return made up to 14/06/08; full list of members
dot icon06/08/2008
Director's change of particulars / mohammad sharif / 06/08/2008
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon25/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon05/07/2007
Return made up to 14/06/07; no change of members
dot icon04/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon12/07/2006
Return made up to 14/06/06; full list of members
dot icon29/09/2005
Accounts for a medium company made up to 2004-12-31
dot icon25/06/2005
Return made up to 14/06/05; full list of members
dot icon22/09/2004
Accounts for a medium company made up to 2003-12-31
dot icon16/06/2004
Return made up to 14/06/04; full list of members
dot icon10/09/2003
Full accounts made up to 2002-12-31
dot icon18/06/2003
Return made up to 14/06/03; full list of members
dot icon28/08/2002
Full accounts made up to 2001-12-31
dot icon19/06/2002
Return made up to 14/06/02; full list of members
dot icon21/11/2001
Particulars of mortgage/charge
dot icon21/11/2001
Particulars of mortgage/charge
dot icon01/10/2001
Full accounts made up to 2000-12-31
dot icon29/06/2001
Return made up to 14/06/01; full list of members
dot icon14/09/2000
Full accounts made up to 1999-12-31
dot icon26/06/2000
Return made up to 14/06/00; full list of members
dot icon30/09/1999
Full accounts made up to 1998-12-31
dot icon08/07/1999
Return made up to 14/06/99; full list of members
dot icon22/09/1998
Full accounts made up to 1997-12-31
dot icon25/06/1998
Return made up to 14/06/98; full list of members
dot icon12/10/1997
Full group accounts made up to 1996-12-31
dot icon23/06/1997
Return made up to 14/06/97; full list of members
dot icon15/09/1996
Full group accounts made up to 1995-12-31
dot icon20/06/1996
Return made up to 14/06/96; full list of members
dot icon08/11/1995
Full group accounts made up to 1994-12-31
dot icon19/06/1995
Return made up to 14/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Full accounts made up to 1993-12-31
dot icon03/07/1994
Return made up to 14/06/94; full list of members
dot icon03/09/1993
Full accounts made up to 1992-12-31
dot icon22/07/1993
Return made up to 14/06/93; full list of members
dot icon30/10/1992
Particulars of contract relating to shares
dot icon30/10/1992
Ad 28/08/92--------- £ si 9998@1
dot icon27/10/1992
Accounts for a dormant company made up to 1992-06-30
dot icon27/10/1992
Resolutions
dot icon20/10/1992
Resolutions
dot icon19/10/1992
New director appointed
dot icon12/10/1992
Ad 28/08/92--------- £ si 9998@1=9998 £ ic 2/10000
dot icon21/09/1992
Nc inc already adjusted 28/08/92
dot icon21/09/1992
Resolutions
dot icon17/09/1992
Accounting reference date shortened from 30/06 to 31/12
dot icon17/09/1992
Return made up to 30/06/92; full list of members
dot icon06/09/1991
Memorandum and Articles of Association
dot icon03/09/1991
Director resigned;new director appointed
dot icon03/09/1991
Director resigned;new director appointed
dot icon03/09/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon03/09/1991
Registered office changed on 03/09/91 from: 2 baches st london N1 6UB
dot icon30/08/1991
Certificate of change of name
dot icon30/08/1991
Certificate of change of name
dot icon16/07/1991
Resolutions
dot icon14/06/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+291.43 % *

* during past year

Cash in Bank

£76,685.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.46M
-
0.00
19.59K
-
2022
0
11.34M
-
0.00
76.69K
-
2022
0
11.34M
-
0.00
76.69K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.34M £Descended-1.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.69K £Ascended291.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharif, Shahid Dawood
Director
07/09/1992 - Present
45
Sharif, Usman Khalid
Director
12/11/2025 - Present
22

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About KTS GROUP LIMITED

KTS GROUP LIMITED is an(a) Active company incorporated on 14/06/1991 with the registered office located at Unit F4 Bluegate Park, Hubert Road, Brentwood, Essex CM14 4JE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of KTS GROUP LIMITED?

toggle

KTS GROUP LIMITED is currently Active. It was registered on 14/06/1991 .

Where is KTS GROUP LIMITED located?

toggle

KTS GROUP LIMITED is registered at Unit F4 Bluegate Park, Hubert Road, Brentwood, Essex CM14 4JE.

What does KTS GROUP LIMITED do?

toggle

KTS GROUP LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for KTS GROUP LIMITED?

toggle

The latest filing was on 24/11/2025: Appointment of Usman Khalid Sharif as a director on 2025-11-12.