Background WavePink WaveYellow Wave

KETTERING TOWN VE LIMITED (08177932)

KETTERING TOWN VE LIMITED (08177932) is an active UK company. incorporated on 13 August 2012. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. KETTERING TOWN VE LIMITED has been registered for 13 years. Current directors include CHOHAN, Pardeep, GHADIALI, Jayesh Shantilal, ABBEYFIELD V.E. LIMITED.

Company Number
08177932
Status
active
Type
ltd
Incorporated
13 August 2012
Age
13 years
Address
Mere Way Ruddington Fields Business Park, Nottingham, NG11 6NZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CHOHAN, Pardeep, GHADIALI, Jayesh Shantilal, ABBEYFIELD V.E. LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KETTERING TOWN VE LIMITED

KETTERING TOWN VE LIMITED is an active company incorporated on 13 August 2012 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. KETTERING TOWN VE LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08177932

LTD Company

Age

13 Years

Incorporated 13 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Mere Way Ruddington Fields Business Park Ruddington Nottingham, NG11 6NZ,

Previous Addresses

Vision Express Abbeyfield Road Lenton Nottingham NG7 2SP
From: 13 August 2012To: 4 February 2015
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Sept 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
May 15
Director Joined
May 15
Loan Secured
May 15
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Aug 25
Director Left
Aug 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ABBEYFIELD V.E. LIMITED

Active
Mere Way, NottinghamNG11 6NZ
Corporate secretary
Appointed 13 Aug 2012

CHOHAN, Pardeep

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born September 1988
Director
Appointed 11 May 2015

GHADIALI, Jayesh Shantilal

Active
Abbeyfield Road, NottinghamNG7 2SP
Born November 1974
Director
Appointed 23 Aug 2012

ABBEYFIELD V.E. LIMITED

Active
Mere Way, NottinghamNG11 6NZ
Corporate director
Appointed 13 Aug 2012

ALLAN, Ranald George

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born December 1964
Director
Appointed 11 Jul 2013
Resigned 18 Aug 2025

FLINT, Michael

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Born September 1965
Director
Appointed 13 Aug 2012
Resigned 09 Jul 2013

HASSAN, Omar

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born January 1977
Director
Appointed 12 May 2015
Resigned 30 Sept 2017

HYDE, Philip Martin

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1966
Director
Appointed 01 Oct 2017
Resigned 18 Aug 2025

Persons with significant control

1

Mere Way, Ruddington Fields Business Park, NottinghamNG11 6NZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 July 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 July 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
27 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Resolution
8 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
5 February 2015
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
5 February 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Resolution
17 August 2012
RESOLUTIONSResolutions
Incorporation Company
13 August 2012
NEWINCIncorporation