You are here: bizstats.co.uk > a-z index > K list > KT list

Ktsl Limited CORSHAM


Founded in 2000, Ktsl, classified under reg no. 03926836 is an active company. Currently registered at Unit 23 SN13 9RS, Corsham the company has been in the business for 24 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Aaron P., Timothy M. and Mark R.. Of them, Mark R. has been with the company the longest, being appointed on 12 December 2000 and Aaron P. and Timothy M. have been with the company for the least time - from 17 August 2016. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Nicholas B. who worked with the the company until 16 May 2018.

Ktsl Limited Address / Contact

Office Address Unit 23
Office Address2 Leafield Industrial Estate
Town Corsham
Post code SN13 9RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03926836
Date of Incorporation Wed, 16th Feb 2000
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Aaron P.

Position: Director

Appointed: 17 August 2016

Timothy M.

Position: Director

Appointed: 17 August 2016

Mark R.

Position: Director

Appointed: 12 December 2000

Roy S.

Position: Director

Appointed: 17 March 2022

Resigned: 08 June 2023

Robert M.

Position: Director

Appointed: 14 December 2017

Resigned: 31 March 2022

Mohammed H.

Position: Director

Appointed: 17 August 2016

Resigned: 16 January 2018

Robert M.

Position: Director

Appointed: 17 August 2016

Resigned: 14 December 2017

Stephen G.

Position: Director

Appointed: 17 August 2016

Resigned: 02 July 2018

David R.

Position: Director

Appointed: 10 June 2013

Resigned: 31 March 2022

Keith P.

Position: Director

Appointed: 24 February 2006

Resigned: 28 September 2018

Michael A.

Position: Director

Appointed: 24 February 2006

Resigned: 15 July 2011

Peter C.

Position: Director

Appointed: 12 December 2000

Resigned: 30 September 2001

Nicholas B.

Position: Secretary

Appointed: 16 February 2000

Resigned: 16 May 2018

David R.

Position: Director

Appointed: 16 February 2000

Resigned: 17 September 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 2000

Resigned: 16 February 2000

Robert B.

Position: Director

Appointed: 16 February 2000

Resigned: 02 July 2018

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Panacea Holdings Limited from Corsham, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Panacea Holdings Limited

23 Leafield Industrial Estate, Corsham, SN13 9RS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10293870
Notified on 15 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand382 616239 803237 943160 317207 9492 051 1642 022 4141 391 180
Current Assets2 641 7712 463 3435 849 1827 829 5174 721 1239 215 7897 508 4439 058 585
Debtors2 259 1552 223 5405 557 9247 669 2004 427 5376 784 078700 0007 667 405
Net Assets Liabilities162 97547 45050 725123 384246 729416 286668 7091 054 163
Other Debtors986 208861 2762 496 8792 264 3591 584 1281 7184 1771 486
Property Plant Equipment7 24833 89736 81734 94032 23514 05311 5585 694
Total Inventories  53 315 85 637380 547  
Other
Accrued Liabilities    1 700 5334 249 0403 823 5744 241 170
Accrued Liabilities Deferred Income305 928120 425819 674517 361429 8124 249 0403 823 574 
Accumulated Depreciation Impairment Property Plant Equipment228 075236 162242 071252 888267 18919 67414 43310 949
Additions Other Than Through Business Combinations Property Plant Equipment     9 864 1 924
Amounts Owed By Group Undertakings Participating Interests     350370 
Amounts Owed By Related Parties    50350700 3701 180 888
Amounts Owed To Group Undertakings Participating Interests      6 217 
Amounts Owed To Related Parties      6 2176 867
Average Number Employees During Period1419242227282424
Bank Borrowings    400 936331 773  
Bank Borrowings Overdrafts   208 356210 579331 773233 041 
Corporation Tax Recoverable     61 079  
Creditors305 928120 425819 674517 361830 7481 404 726987 3961 386 671
Deferred Income    429 8121 072 953  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -264 056-14 334-9 451
Disposals Property Plant Equipment    249-275 561-16 993-11 272
Financial Commitments Other Than Capital Commitments    1 6248 442860 
Financial Liabilities      754 3551 260 685
Fixed Assets7 24951 68854 60852 73132 23514 053  
Future Minimum Lease Payments Under Non-cancellable Operating Leases     8 442860 
Increase From Depreciation Charge For Year Property Plant Equipment 8 0875 90910 81714 30116 5419 0935 967
Investments In Subsidiaries    17 791-17 791  
Net Current Assets Liabilities461 654121 387815 791593 6441 045 2421 806 9591 644 5472 435 140
Nominal Value Allotted Share Capital     4 6504 650 
Number Shares Issued Fully Paid    465 000465 000465 000 
Other Creditors11 60033 12123 03835 84723 02925 32125 65718 251
Other Remaining Borrowings    124 945   
Other Taxation Payable     607 284377 232 
Par Value Share     00 
Prepayments    1 584 0782 907 2703 060 8293 420 108
Prepayments Accrued Income     3 287 8173 060 829 
Property Plant Equipment Gross Cost235 323270 059278 888287 828299 42433 72725 99116 643
Taxation Social Security Payable    349 586607 284377 232248 712
Total Additions Including From Business Combinations Property Plant Equipment 34 7368 8298 94011 845 9 257 
Total Assets Less Current Liabilities468 903173 075870 399646 3751 077 4771 821 0121 656 1052 440 834
Total Borrowings    400 936331 773233 041125 986
Trade Creditors Trade Payables794 174781 2402 189 6123 535 3971 392 0542 436 1561 532 4852 001 390
Trade Debtors Trade Receivables1 272 9471 362 2643 061 0455 361 6242 720 5883 813 6611 720 6533 064 923
Useful Life Property Plant Equipment Years      3 
Work In Progress  53 315 85 637380 547  
Amounts Owed To Group Undertakings 168 423198 887196 673100   
Corporation Tax Payable2 44127 735 12 083    
Investments Fixed Assets117 79117 79117 791    
Investments In Group Undertakings117 79117 79117 791-17 791   
Other Taxation Social Security Payable223 297207 036526 569891 612349 586   
Provisions For Liabilities Balance Sheet Subtotal 5 200 5 630    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, July 2022
Free Download (9 pages)

Company search

Advertisements