KTT SERVICES LIMITED

Register to unlock more data on OkredoRegister

KTT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03470604

Incorporation date

25/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire HP19 8DPCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1997)
dot icon28/03/2026
Replacement filing of PSC01 for Pamela Jones
dot icon04/02/2026
Change of details for Mrs Pamela Jones as a person with significant control on 2026-02-02
dot icon27/10/2025
Confirmation statement made on 2025-10-11 with updates
dot icon27/10/2025
Change of details for Mr William Richard Jones as a person with significant control on 2025-10-11
dot icon27/10/2025
Change of details for Mrs Pamela Jones as a person with significant control on 2025-10-11
dot icon14/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon01/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon31/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon01/09/2022
Satisfaction of charge 1 in full
dot icon01/09/2022
Satisfaction of charge 2 in full
dot icon01/09/2022
Satisfaction of charge 3 in full
dot icon01/09/2022
Satisfaction of charge 4 in full
dot icon01/09/2022
Satisfaction of charge 5 in full
dot icon01/09/2022
Satisfaction of charge 6 in full
dot icon15/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon23/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/11/2020
Confirmation statement made on 2020-10-11 with updates
dot icon23/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/01/2020
Confirmation statement made on 2019-10-11 with updates
dot icon10/01/2020
Second filing of Confirmation Statement dated 11/10/2017
dot icon10/01/2020
Second filing of Confirmation Statement dated 11/10/2016
dot icon16/12/2019
Change of details for Mrs Pamela Jones as a person with significant control on 2016-10-11
dot icon13/12/2019
Notification of William Richard Jones as a person with significant control on 2016-10-11
dot icon13/12/2019
Registered office address changed from 22 Kingland Road Poole BH15 1TP United Kingdom to 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP on 2019-12-13
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/12/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon14/11/2018
Registered office address changed from 7 Merlin Court Gatehouse Close Aylesbury Buckinghamshire HP19 8DP England to 22 Kingland Road Poole BH15 1TP on 2018-11-14
dot icon23/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/05/2018
Director's details changed for Mr. Richard Jones on 2018-04-27
dot icon02/05/2018
Secretary's details changed for Mr. Richard Jones on 2018-04-27
dot icon01/05/2018
Director's details changed for Pamela Jones on 2018-04-27
dot icon01/05/2018
Change of details for Mrs Pamela Jones as a person with significant control on 2018-04-27
dot icon22/04/2018
Registered office address changed from 31a High Street Chesham Bucks HP5 1BW to 7 Merlin Court Gatehouse Close Aylesbury Buckinghamshire HP19 8DP on 2018-04-22
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2017
11/10/17 Statement of Capital gbp 50000
dot icon02/12/2016
Confirmation statement made on 2016-10-11 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/06/2014
Director's details changed for Mr. Richard Jones on 2014-06-07
dot icon13/06/2014
Director's details changed for Pamela Jones on 2014-06-07
dot icon15/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon19/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/12/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon16/11/2010
Director's details changed for Mr. Richard Jones on 2010-10-21
dot icon16/11/2010
Director's details changed for Pamela Jones on 2010-10-21
dot icon16/11/2010
Secretary's details changed for Mr. Richard Jones on 2010-10-21
dot icon08/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon30/11/2009
Director's details changed for Mr. Richard Jones on 2009-11-30
dot icon30/11/2009
Director's details changed for Pamela Jones on 2009-11-30
dot icon17/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/01/2009
Return made up to 25/10/08; full list of members
dot icon22/01/2009
Director and secretary's change of particulars / richard jones / 09/09/2008
dot icon22/01/2009
Director's change of particulars / pamela jones / 01/12/2008
dot icon16/12/2008
Registered office changed on 16/12/2008 from michaelmas farm clarendon road prestwood buckinghamshire HP16 0PL
dot icon11/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/11/2007
Return made up to 25/10/07; no change of members
dot icon11/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/11/2006
Return made up to 25/10/06; full list of members
dot icon11/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/11/2005
Return made up to 25/10/05; full list of members
dot icon29/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/10/2004
Return made up to 25/10/04; full list of members
dot icon11/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon31/10/2003
Return made up to 11/11/03; full list of members
dot icon24/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon15/11/2002
Return made up to 11/11/02; full list of members
dot icon01/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/11/2001
Return made up to 11/11/01; full list of members
dot icon12/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon17/11/2000
Return made up to 25/11/00; full list of members
dot icon27/10/2000
Particulars of mortgage/charge
dot icon22/08/2000
Accounts for a small company made up to 2000-03-31
dot icon09/12/1999
Return made up to 25/11/99; full list of members
dot icon06/09/1999
Particulars of mortgage/charge
dot icon25/06/1999
Particulars of mortgage/charge
dot icon16/06/1999
Accounts for a small company made up to 1999-03-31
dot icon16/11/1998
Return made up to 25/11/98; full list of members
dot icon21/10/1998
Miscellaneous
dot icon29/09/1998
Ad 11/09/98--------- £ si 20000@1=20000 £ ic 40000/60000
dot icon29/09/1998
Ad 11/09/98--------- £ si 19999@1=19999 £ ic 20001/40000
dot icon29/09/1998
Ad 11/09/98--------- £ si 19999@1=19999 £ ic 2/20001
dot icon29/09/1998
Nc inc already adjusted 11/09/98
dot icon29/09/1998
Resolutions
dot icon29/09/1998
Resolutions
dot icon29/09/1998
Resolutions
dot icon15/09/1998
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon10/07/1998
Particulars of mortgage/charge
dot icon08/07/1998
Particulars of mortgage/charge
dot icon08/07/1998
Particulars of mortgage/charge
dot icon16/12/1997
Resolutions
dot icon16/12/1997
Resolutions
dot icon16/12/1997
Resolutions
dot icon16/12/1997
£ nc 1000/100000 04/12/97
dot icon16/12/1997
Resolutions
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New secretary appointed;new director appointed
dot icon15/12/1997
Secretary resigned
dot icon15/12/1997
Director resigned
dot icon12/12/1997
Certificate of change of name
dot icon12/12/1997
Registered office changed on 12/12/97 from: 120 east road london N1 6AA
dot icon25/11/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-34.16 % *

* during past year

Cash in Bank

£2,712.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
197.35K
-
0.00
898.00
-
2022
0
5.77K
-
0.00
4.12K
-
2023
0
255.59K
-
0.00
2.71K
-
2023
0
255.59K
-
0.00
2.71K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

255.59K £Ascended4.33K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.71K £Descended-34.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Pamela
Director
04/12/1997 - Present
29
HALLMARK SECRETARIES LIMITED
Nominee Secretary
24/11/1997 - 03/12/1997
9278
Hallmark Registrars Limited
Nominee Director
24/11/1997 - 03/12/1997
8288
Jones, Richard
Director
04/12/1997 - Present
1
Jones, Richard
Secretary
03/12/1997 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,001
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KTT SERVICES LIMITED

KTT SERVICES LIMITED is an(a) Active company incorporated on 25/11/1997 with the registered office located at 7 Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire HP19 8DP. There are currently 3 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 KTT SERVICES LIMITED?

toggle

KTT SERVICES LIMITED is currently Active. It was registered on 25/11/1997 .

Where is KTT SERVICES LIMITED located?

toggle

KTT SERVICES LIMITED is registered at 7 Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire HP19 8DP.

What does KTT SERVICES LIMITED do?

toggle

KTT SERVICES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for KTT SERVICES LIMITED?

toggle

The latest filing was on 28/03/2026: Replacement filing of PSC01 for Pamela Jones.