Ketford Opportunities Ltd BIRMINGHAM


Founded in 2014, Ketford Opportunities, classified under reg no. 09110975 is an active company. Currently registered at Flat 1212 Trident House B15 1UQ, Birmingham the company has been in the business for ten years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

The firm has one director. Luke T., appointed on 3 November 2020. There are currently no secretaries appointed. As of 26 April 2024, there were 17 ex directors - Kerris G., Musa K. and others listed below. There were no ex secretaries.

Ketford Opportunities Ltd Address / Contact

Office Address Flat 1212 Trident House
Office Address2 Granville Square
Town Birmingham
Post code B15 1UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09110975
Date of Incorporation Tue, 1st Jul 2014
Industry Licensed carriers
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Luke T.

Position: Director

Appointed: 03 November 2020

Kerris G.

Position: Director

Appointed: 25 August 2020

Resigned: 03 November 2020

Musa K.

Position: Director

Appointed: 02 October 2019

Resigned: 25 August 2020

Shane W.

Position: Director

Appointed: 21 September 2018

Resigned: 02 October 2019

Anthony V.

Position: Director

Appointed: 07 June 2018

Resigned: 21 September 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 07 June 2018

Francine S.

Position: Director

Appointed: 03 November 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 03 November 2017

Nigel B.

Position: Director

Appointed: 24 November 2016

Resigned: 05 April 2017

Nicholas P.

Position: Director

Appointed: 31 August 2016

Resigned: 24 November 2016

Steven A.

Position: Director

Appointed: 10 May 2016

Resigned: 31 August 2016

Jake A.

Position: Director

Appointed: 29 December 2015

Resigned: 10 May 2016

Robert T.

Position: Director

Appointed: 19 October 2015

Resigned: 29 December 2015

Anthony W.

Position: Director

Appointed: 29 June 2015

Resigned: 19 October 2015

Maciej C.

Position: Director

Appointed: 28 May 2015

Resigned: 29 June 2015

Aaron C.

Position: Director

Appointed: 24 March 2015

Resigned: 28 May 2015

Luke G.

Position: Director

Appointed: 22 January 2015

Resigned: 24 March 2015

Terence D.

Position: Director

Appointed: 01 July 2014

Resigned: 22 January 2015

People with significant control

The register of persons with significant control who own or control the company consists of 10 names. As BizStats identified, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Luke T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Kerris G., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Luke T.

Notified on 3 November 2020
Ceased on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kerris G.

Notified on 25 August 2020
Ceased on 3 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Musa K.

Notified on 2 October 2019
Ceased on 25 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shane W.

Notified on 21 September 2018
Ceased on 2 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony V.

Notified on 7 June 2018
Ceased on 21 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 7 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Francine S.

Notified on 3 November 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2017
Ceased on 3 November 2017
Nature of control: 75,01-100% shares

Adam S.

Notified on 30 June 2016
Ceased on 5 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Net Worth11     
Balance Sheet
Current Assets12411111
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors 23     
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period     11
Accruals Deferred Income-1      
Creditors Due Within One Year 23     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st July 2022
filed on: 31st, January 2023
Free Download (5 pages)

Company search