Background WavePink WaveYellow Wave

TKG LTD (04859512)

TKG LTD (04859512) is an active UK company. incorporated on 7 August 2003. with registered office in London. The company operates in the Transportation and Storage sector, engaged in taxi operation. TKG LTD has been registered for 22 years. Current directors include FERGUSON, Ian, KEEN, Keith Michael John.

Company Number
04859512
Status
active
Type
ltd
Incorporated
7 August 2003
Age
22 years
Address
Parkgate House, 33a Pratt Street, London, NW1 0BG
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
FERGUSON, Ian, KEEN, Keith Michael John
SIC Codes
49320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TKG LTD

TKG LTD is an active company incorporated on 7 August 2003 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation. TKG LTD was registered 22 years ago.(SIC: 49320)

Status

active

Active since 22 years ago

Company No

04859512

LTD Company

Age

22 Years

Incorporated 7 August 2003

Size

N/A

Accounts

ARD: 31/10

Overdue

8 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 31 October 2024 (1 year ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2025
Period: 1 November 2023 - 31 October 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Parkgate House, 33a Pratt Street London, NW1 0BG,

Previous Addresses

75/77 Lydden Grove London SW18 4LY
From: 7 August 2003To: 28 January 2026
Timeline

15 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Nov 10
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Cleared
Sept 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Nov 15
Loan Cleared
Feb 18
Loan Secured
Apr 18
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Nov 20
Director Left
Nov 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FERGUSON, Ian

Active
Pratt Street, LondonNW1 0BG
Secretary
Appointed 06 Sept 2004

FERGUSON, Ian

Active
Pratt Street, LondonNW1 0BG
Born June 1955
Director
Appointed 07 Aug 2003

KEEN, Keith Michael John

Active
Hayes Way, BeckenhamBR3 6RJ
Born October 1963
Director
Appointed 07 Aug 2003

HUTCHINSON, Dawn

Resigned
15 Kneller Road, MaldenKT3 5ND
Secretary
Appointed 07 Aug 2003
Resigned 06 Sept 2004

BECK, Marketh

Resigned
38a Whistlers Avenue, LondonSW11 3TS
Born May 1956
Director
Appointed 07 Aug 2003
Resigned 06 Sept 2004

NOVAKOVA, Jaroslava

Resigned
75/77 Lydden GroveSW18 4LY
Born January 1953
Director
Appointed 03 Sept 2004
Resigned 08 Nov 2024

REHAL, Bahadur Singh

Resigned
7 Rogers Road, LondonSW17 0EB
Born April 1950
Director
Appointed 07 Aug 2003
Resigned 30 Nov 2020

VILLA INVESTMENTS INC

Resigned
East Dulwich Road, LondonSE22 9BD
Corporate director
Appointed 28 Jun 2007
Resigned 11 Nov 2010

Persons with significant control

1

Lydden Grove, LondonSW18 4YL

Nature of Control

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

Filing History

88

Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Liquidation Voluntary Arrangement Completion
17 May 2023
CVA4CVA4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
7 February 2023
CVA3CVA3
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
4 January 2022
CVA3CVA3
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
18 January 2021
CVA3CVA3
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
19 February 2020
CVA3CVA3
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
28 February 2019
CVA3CVA3
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
12 January 2018
CVA1CVA1
Accounts With Accounts Type Total Exemption Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
15 November 2015
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts Amended With Made Up Date
26 September 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
31 August 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
8 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
363sAnnual Return (shuttle)
Legacy
3 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2006
AAAnnual Accounts
Legacy
15 December 2005
363aAnnual Return
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2005
AAAnnual Accounts
Legacy
29 March 2005
225Change of Accounting Reference Date
Legacy
16 November 2004
363aAnnual Return
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
287Change of Registered Office
Legacy
13 April 2004
288cChange of Particulars
Legacy
10 October 2003
395Particulars of Mortgage or Charge
Incorporation Company
7 August 2003
NEWINCIncorporation