Background WavePink WaveYellow Wave

KTESIUS INVESTMENTS LIMITED (09280055)

KTESIUS INVESTMENTS LIMITED (09280055) is an active UK company. incorporated on 24 October 2014. with registered office in Leek. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KTESIUS INVESTMENTS LIMITED has been registered for 11 years. Current directors include KERR, Malcolm James.

Company Number
09280055
Status
active
Type
ltd
Incorporated
24 October 2014
Age
11 years
Address
Cherry Tree Court, Leek, ST13 6BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KERR, Malcolm James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KTESIUS INVESTMENTS LIMITED

KTESIUS INVESTMENTS LIMITED is an active company incorporated on 24 October 2014 with the registered office located in Leek. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KTESIUS INVESTMENTS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09280055

LTD Company

Age

11 Years

Incorporated 24 October 2014

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 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Cherry Tree Court Cross Street Leek, ST13 6BL,

Previous Addresses

Building 1000 Cambridge Research Park Waterbeach CB25 9PD United Kingdom
From: 27 April 2023To: 4 November 2025
13-17 Margett Street Cottenham Cambridge CB24 8QY England
From: 8 November 2020To: 27 April 2023
20 Fitzroy Square Fitzroy Square London W1T 6EJ
From: 2 July 2015To: 8 November 2020
Bentinck House 3-8 Bolsover Street London W1W 6AB United Kingdom
From: 17 April 2015To: 2 July 2015
5 New Street Square London EC4A 3TW United Kingdom
From: 24 October 2014To: 17 April 2015
Timeline

9 key events • 2014 - 2020

Funding Officers Ownership
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Company Founded
Oct 14
Funding Round
Apr 15
Director Joined
Feb 20
Director Left
Mar 20
Owner Exit
Mar 20
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KERR, Malcolm James

Active
Cross Street, LeekST13 6BL
Born October 1959
Director
Appointed 31 Dec 2019

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 24 Oct 2014
Resigned 17 Apr 2015

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 24 Oct 2014
Resigned 24 Oct 2014

MACRAE, Kenneth

Resigned
New Street Square, LondonEC4A 3TW
Born September 1968
Director
Appointed 24 Oct 2014
Resigned 06 Mar 2020

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 24 Oct 2014
Resigned 24 Oct 2014

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 24 Oct 2014
Resigned 24 Oct 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Kenneth Macrae

Ceased
Fitzroy Square, LondonW1T 6EJ
Born September 1968

Nature of Control

Significant influence or control
Notified 24 Oct 2016
Ceased 06 Mar 2020

Mr Malcolm James Kerr

Active
Cross Street, LeekST13 6BL
Born October 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2016
Fundings
Financials
Latest Activities

Filing History

44

Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
20 October 2021
AAAnnual Accounts
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Change To A Person With Significant Control
12 March 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 July 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
17 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Incorporation Company
24 October 2014
NEWINCIncorporation