Background WavePink WaveYellow Wave

KETCO LIMITED (04186595)

KETCO LIMITED (04186595) is an active UK company. incorporated on 23 March 2001. with registered office in Chigwell. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. KETCO LIMITED has been registered for 25 years. Current directors include ASGILL, Ola.

Company Number
04186595
Status
active
Type
ltd
Incorporated
23 March 2001
Age
25 years
Address
249 Fencepiece Road, Chigwell, IG7 5DX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ASGILL, Ola
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KETCO LIMITED

KETCO LIMITED is an active company incorporated on 23 March 2001 with the registered office located in Chigwell. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. KETCO LIMITED was registered 25 years ago.(SIC: 96090)

Status

active

Active since 25 years ago

Company No

04186595

LTD Company

Age

25 Years

Incorporated 23 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

249 Fencepiece Road Chigwell, IG7 5DX,

Previous Addresses

6 Wangey Road Chadwell Heath Romford Essex RM6 4DB
From: 23 March 2001To: 8 January 2026
Timeline

5 key events • 2001 - 2016

Funding Officers Ownership
Company Founded
Mar 01
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Left
Oct 16
Loan Cleared
Dec 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ASGILL, Ola

Active
249 Fencepiece Road, ChigwellIG7 5DX
Secretary
Appointed 27 Mar 2001

ASGILL, Ola

Active
249 Fencepiece Road, ChigwellIG7 5DX
Born January 1951
Director
Appointed 27 Mar 2001

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 23 Mar 2001
Resigned 27 Mar 2001

ASGILL, Claudette Cynthia, Dr

Resigned
249 Fencepiece Road, ChigwellIG7 5DX
Born April 1958
Director
Appointed 27 Mar 2001
Resigned 15 Aug 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 23 Mar 2001
Resigned 27 Mar 2001

Persons with significant control

1

Mr Ola Asgill

Active
Fencepiece Road, ChigwellIG7 5DX
Born January 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Mar 2017
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
27 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2010
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2009
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
24 January 2006
395Particulars of Mortgage or Charge
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2004
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Legacy
20 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 August 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
395Particulars of Mortgage or Charge
Legacy
7 March 2002
287Change of Registered Office
Legacy
13 April 2001
287Change of Registered Office
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
88(2)R88(2)R
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Incorporation Company
23 March 2001
NEWINCIncorporation