Background WavePink WaveYellow Wave

KCT HOLDINGS LIMITED (02915039)

KCT HOLDINGS LIMITED (02915039) is an active UK company. incorporated on 31 March 1994. with registered office in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KCT HOLDINGS LIMITED has been registered for 32 years. Current directors include COXON, James David, FOTHERGILL, Clare Marie, FOTHERGILL, David John and 3 others.

Company Number
02915039
Status
active
Type
ltd
Incorporated
31 March 1994
Age
32 years
Address
Unit 22 Hayhill Industrial Est, Loughborough, LE12 8LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COXON, James David, FOTHERGILL, Clare Marie, FOTHERGILL, David John, FOTHERGILL, Robert Daniel, FOTHERGILL, Robert Derrick John, WYATT, Sarah Anne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KCT HOLDINGS LIMITED

KCT HOLDINGS LIMITED is an active company incorporated on 31 March 1994 with the registered office located in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KCT HOLDINGS LIMITED was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02915039

LTD Company

Age

32 Years

Incorporated 31 March 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

FUNAWARD ENTERPRISES LIMITED
From: 31 March 1994To: 17 May 1994
Contact
Address

Unit 22 Hayhill Industrial Est Barrow-Upon-Soar Loughborough, LE12 8LD,

Timeline

14 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Mar 94
Loan Secured
Jun 13
Share Issue
Nov 16
Director Left
Nov 16
Loan Cleared
Feb 17
Director Left
May 19
Director Joined
May 19
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Sept 21
New Owner
Oct 24
Owner Exit
Oct 24
New Owner
Oct 24
New Owner
Oct 24
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

COXON, James David

Active
Unit 22 Hayhill Industrial Est, LoughboroughLE12 8LD
Secretary
Appointed 01 May 2019

COXON, James David

Active
Unit 22 Hayhill Industrial Est, LoughboroughLE12 8LD
Born July 1981
Director
Appointed 01 May 2019

FOTHERGILL, Clare Marie

Active
Unit 22 Hayhill Industrial Est, LoughboroughLE12 8LD
Born February 1952
Director
Appointed 27 Feb 1995

FOTHERGILL, David John

Active
Unit 22 Hayhill Industrial Est, LoughboroughLE12 8LD
Born July 1980
Director
Appointed 09 Dec 2004

FOTHERGILL, Robert Daniel

Active
Unit 22 Hayhill Industrial Est, LoughboroughLE12 8LD
Born December 1984
Director
Appointed 05 Jul 2005

FOTHERGILL, Robert Derrick John

Active
Unit 22 Hayhill Industrial Est, LoughboroughLE12 8LD
Born January 1949
Director
Appointed 27 Feb 1995

WYATT, Sarah Anne

Active
Unit 22 Hayhill Industrial Est, LoughboroughLE12 8LD
Born January 1982
Director
Appointed 01 Sept 2007

HILL, Christopher John Hart

Resigned
The Old Cottage 37 Doles Lane, DerbyDE65 6AX
Secretary
Appointed 15 Apr 1994
Resigned 30 Apr 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Mar 1994
Resigned 15 Apr 1994

FOTHERGILL, Richard Philip

Resigned
The Close, AshbourneDE6 3AU
Born July 1950
Director
Appointed 15 Apr 1994
Resigned 24 Oct 2016

HILL, Christopher John Hart

Resigned
The Old Cottage 37 Doles Lane, DerbyDE65 6AX
Born April 1954
Director
Appointed 15 Apr 1994
Resigned 30 Apr 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 Mar 1994
Resigned 15 Apr 1994

Persons with significant control

4

3 Active
1 Ceased

Mrs Sarah Anne Wyatt

Active
Hayhill Industrial Est, LoughboroughLE12 8LD
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2024

Mr Robert Daniel Fothergill

Active
Hayhill Industrial Est, LoughboroughLE12 8LD
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2024

Mr David John Fothergill

Active
Hayhill Industrial Est, LoughboroughLE12 8LD
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2024

Mr Robert Derrick John Fothergill

Ceased
Unit 22 Hayhill Industrial Est, LoughboroughLE12 8LD
Born January 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Oct 2024
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 January 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
28 October 2024
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
23 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
23 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2024
AAAnnual Accounts
Resolution
7 June 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 June 2023
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Resolution
16 April 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 April 2020
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
17 April 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
11 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
1 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Capital Alter Shares Subdivision
15 November 2016
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
15 November 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 November 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 November 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
14 November 2016
RESOLUTIONSResolutions
Resolution
14 November 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Auditors Resignation Company
18 February 2016
AUDAUD
Accounts With Accounts Type Group
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Group
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Change Person Director Company With Change Date
5 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2013
CH01Change of Director Details
Accounts With Accounts Type Group
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Group
30 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Legacy
19 April 2011
MG01MG01
Accounts With Accounts Type Group
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
30 November 2009
AAAnnual Accounts
Legacy
14 November 2009
MG01MG01
Legacy
22 April 2009
363aAnnual Return
Legacy
22 April 2009
288cChange of Particulars
Legacy
22 April 2009
288cChange of Particulars
Legacy
22 April 2009
288cChange of Particulars
Accounts With Accounts Type Group
17 February 2009
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
14 January 2008
288cChange of Particulars
Legacy
14 January 2008
288cChange of Particulars
Accounts With Accounts Type Group
1 December 2007
AAAnnual Accounts
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
395Particulars of Mortgage or Charge
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Group
20 December 2006
AAAnnual Accounts
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Group
22 December 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 December 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 February 2004
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Legacy
25 April 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
2 December 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 December 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 2000
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 December 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
30 March 1999
AUDAUD
Accounts With Accounts Type Full Group
7 October 1998
AAAnnual Accounts
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 December 1997
AAAnnual Accounts
Legacy
1 May 1997
395Particulars of Mortgage or Charge
Legacy
1 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1997
AAAnnual Accounts
Legacy
1 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1996
AAAnnual Accounts
Legacy
15 February 1996
395Particulars of Mortgage or Charge
Legacy
9 May 1995
363sAnnual Return (shuttle)
Legacy
21 April 1995
395Particulars of Mortgage or Charge
Legacy
13 March 1995
395Particulars of Mortgage or Charge
Legacy
1 March 1995
288288
Legacy
1 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
88(3)88(3)
Legacy
8 November 1994
88(2)O88(2)O
Legacy
8 November 1994
88(3)88(3)
Legacy
8 November 1994
88(2)O88(2)O
Legacy
22 August 1994
88(2)P88(2)P
Legacy
22 August 1994
88(2)P88(2)P
Legacy
10 August 1994
224224
Legacy
27 May 1994
88(2)P88(2)P
Memorandum Articles
20 May 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 1994
288288
Legacy
27 April 1994
288288
Legacy
27 April 1994
287Change of Registered Office
Incorporation Company
31 March 1994
NEWINCIncorporation