Background WavePink WaveYellow Wave

KETECH GROUP LTD (04250992)

KETECH GROUP LTD (04250992) is an active UK company. incorporated on 12 July 2001. with registered office in Preston. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KETECH GROUP LTD has been registered for 24 years. Current directors include LAWRENSON, Denise Carole.

Company Number
04250992
Status
active
Type
ltd
Incorporated
12 July 2001
Age
24 years
Address
3 Fulwood Office Park Caxton Road, Preston, PR2 9NZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LAWRENSON, Denise Carole
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KETECH GROUP LTD

KETECH GROUP LTD is an active company incorporated on 12 July 2001 with the registered office located in Preston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KETECH GROUP LTD was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04250992

LTD Company

Age

24 Years

Incorporated 12 July 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

3 Fulwood Office Park Caxton Road Fulwood Preston, PR2 9NZ,

Previous Addresses

First Floor, 3 Fulwood Office Park Caxton Road Fulwood Preston PR2 9NZ England
From: 3 February 2020To: 6 March 2024
Ketech Group Limited Glaisdale Drive East Bilborough Nottingham NG8 4GU
From: 10 October 2009To: 3 February 2020
Clifton House 4a Goldington Road Bedford Beds MK40 3NF Uk
From: 12 July 2001To: 10 October 2009
Timeline

32 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Jan 10
Director Joined
May 10
Director Left
May 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Oct 10
Director Left
Jan 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Funding Round
Feb 13
Funding Round
May 13
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Funding Round
Dec 15
Director Left
Feb 16
Director Left
Jul 16
Capital Update
Jul 17
Director Left
Oct 19
Loan Cleared
Oct 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

LAWRENSON, Denise Carole

Active
Caxton Road, PrestonPR2 9NZ
Born October 1970
Director
Appointed 14 Oct 2010

BAWDEN, Graham

Resigned
85 Bamford Road, BedfordMK42 0NH
Secretary
Appointed 01 Jun 2004
Resigned 31 Jul 2009

BERG, Steven Andrew

Resigned
Boundary Road, NottinghamNG2 7BZ
Secretary
Appointed 31 Jul 2009
Resigned 09 Apr 2010

KEARNEY, John Edward

Resigned
The Willows, Little StaughtonMK44 2BS
Secretary
Appointed 12 Jul 2001
Resigned 01 Jun 2004

TEBBUTT, Michael John

Resigned
Glaisdale Drive East, NottinghamNG8 4GU
Secretary
Appointed 09 Apr 2010
Resigned 23 Oct 2019

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 12 Jul 2001
Resigned 12 Jul 2001

BAWDEN, Graham

Resigned
85 Bamford Road, BedfordMK42 0NH
Born April 1950
Director
Appointed 01 Apr 2006
Resigned 31 Jul 2009

BELL, Rupert Thomas Ingress

Resigned
Battersea Church Road, LondonSW11 3LY
Born November 1968
Director
Appointed 31 Jul 2009
Resigned 28 May 2010

BERG, Steven Andrew

Resigned
Glaisdale Drive East, NottinghamNG8 4GU
Born April 1954
Director
Appointed 31 Jul 2009
Resigned 22 Jul 2016

COLLINSON, Anthony Ralph

Resigned
Glaisdale Drive East, NottinghamNG8 4GU
Born March 1942
Director
Appointed 27 Jul 2012
Resigned 05 Nov 2015

JOHNSON, Peter

Resigned
Moorlands 1 Widdybank Close, DerbyDE22 2TP
Born June 1954
Director
Appointed 02 Nov 2006
Resigned 30 May 2007

KEARNEY, John Edward

Resigned
The Willows, Little StaughtonMK44 2BS
Born January 1963
Director
Appointed 12 Jul 2001
Resigned 19 Mar 2010

KEARNEY, Lorraine Mary

Resigned
The Willows, BedfordMK44 2BS
Born September 1962
Director
Appointed 12 Jul 2001
Resigned 23 Jul 2003

KIRK, Paul Robert

Resigned
Glaisdale Drive East, NottinghamNG8 4GU
Born September 1952
Director
Appointed 22 Dec 2009
Resigned 25 Jan 2012

LANE, Damien

Resigned
Angel Court, LondonEC2R 7HP
Born July 1968
Director
Appointed 28 May 2010
Resigned 27 Jul 2012

TEBBUTT, Michael John

Resigned
Glaisdale Drive East, NottinghamNG8 4GU
Born January 1968
Director
Appointed 09 Apr 2010
Resigned 23 Oct 2019

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 12 Jul 2001
Resigned 12 Jul 2001

Persons with significant control

2

First Floor, 3 Fulwood Office Park, Caxton Road, PrestonPR2 9NZ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
14 South Parade, LeedsLS1 5QS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Small
26 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Memorandum Articles
1 February 2024
MAMA
Resolution
25 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 July 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
9 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2019
TM02Termination of Secretary
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
4 July 2017
SH19Statement of Capital
Legacy
16 June 2017
SH20SH20
Legacy
16 June 2017
CAP-SSCAP-SS
Resolution
16 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
18 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Capital Allotment Shares
2 December 2015
SH01Allotment of Shares
Resolution
2 December 2015
RESOLUTIONSResolutions
Liquidation Voluntary Arrangement Completion
1 December 2015
1.41.4
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
9 October 2015
1.31.3
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Group
20 November 2014
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
13 October 2014
1.31.3
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Accounts With Accounts Type Group
28 May 2014
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
25 February 2014
1.11.1
Liquidation Court Order Miscellaneous
25 February 2014
LIQ MISC OCLIQ MISC OC
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
1 October 2013
1.31.3
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Capital Allotment Shares
22 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
8 May 2013
AAAnnual Accounts
Capital Allotment Shares
8 February 2013
SH01Allotment of Shares
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
10 October 2012
1.31.3
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Termination Director Company With Name Termination Date
31 July 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2012
TM01Termination of Director
Auditors Resignation Company
2 July 2012
AUDAUD
Termination Director Company With Name Termination Date
1 February 2012
TM01Termination of Director
Accounts With Accounts Type Group
1 November 2011
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
12 October 2011
1.31.3
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
19 August 2010
1.11.1
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Secretary Company With Name
13 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Accounts Amended With Accounts Type Full
30 December 2009
AAMDAAMD
Accounts With Accounts Type Group
30 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 October 2009
AD01Change of Registered Office Address
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Termination Secretary Company With Name
9 October 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Legacy
12 August 2009
395Particulars of Mortgage or Charge
Legacy
7 August 2009
88(2)Return of Allotment of Shares
Legacy
7 August 2009
122122
Resolution
7 August 2009
RESOLUTIONSResolutions
Legacy
7 August 2009
395Particulars of Mortgage or Charge
Legacy
3 July 2009
363aAnnual Return
Legacy
2 July 2009
287Change of Registered Office
Legacy
2 July 2009
190190
Legacy
2 July 2009
353353
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
287Change of Registered Office
Legacy
4 July 2008
353353
Legacy
4 July 2008
190190
Accounts With Accounts Type Total Exemption Small
11 June 2008
AAAnnual Accounts
Resolution
19 August 2007
RESOLUTIONSResolutions
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Legacy
2 July 2007
363aAnnual Return
Legacy
2 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2007
AAAnnual Accounts
Legacy
2 March 2007
287Change of Registered Office
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
363sAnnual Return (shuttle)
Legacy
21 July 2006
88(2)R88(2)R
Legacy
8 May 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
10 April 2006
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 March 2005
AAAnnual Accounts
Legacy
22 March 2005
225Change of Accounting Reference Date
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
287Change of Registered Office
Accounts With Made Up Date
9 June 2004
AAAnnual Accounts
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 February 2003
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Incorporation Company
12 July 2001
NEWINCIncorporation