Background WavePink WaveYellow Wave

KTSL GROUP LIMITED (11109802)

KTSL GROUP LIMITED (11109802) is an active UK company. incorporated on 13 December 2017. with registered office in Corsham. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. KTSL GROUP LIMITED has been registered for 8 years. Current directors include MCCUE, Timothy James, PERROTT, Aaron Stuart, ROBINSON, Mark Stephen.

Company Number
11109802
Status
active
Type
ltd
Incorporated
13 December 2017
Age
8 years
Address
Unit 23 Leafield Idustrial Estate, Corsham, SN13 9RS
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
MCCUE, Timothy James, PERROTT, Aaron Stuart, ROBINSON, Mark Stephen
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KTSL GROUP LIMITED

KTSL GROUP LIMITED is an active company incorporated on 13 December 2017 with the registered office located in Corsham. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. KTSL GROUP LIMITED was registered 8 years ago.(SIC: 61200)

Status

active

Active since 8 years ago

Company No

11109802

LTD Company

Age

8 Years

Incorporated 13 December 2017

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 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

CONNECTUS GROUP LIMITED
From: 23 February 2018To: 3 April 2025
CONNECTUS TELECOMS SOLUTIONS LIMITED
From: 13 December 2017To: 23 February 2018
Contact
Address

Unit 23 Leafield Idustrial Estate Corsham, SN13 9RS,

Previous Addresses

Meteor House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA United Kingdom
From: 13 December 2017To: 3 April 2025
Timeline

33 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
Feb 18
Loan Secured
Aug 18
Director Joined
Jul 19
Director Joined
Jul 19
Share Issue
Jun 20
New Owner
Apr 21
Owner Exit
Apr 21
Funding Round
Apr 21
Capital Reduction
Apr 21
Share Buyback
Apr 21
Director Joined
Apr 21
Owner Exit
Feb 22
Capital Reduction
Feb 22
Share Buyback
Feb 22
Funding Round
Feb 22
Funding Round
Mar 22
Share Issue
Mar 22
Loan Secured
Mar 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Cleared
May 23
Loan Cleared
Feb 25
Director Left
Mar 25
Funding Round
Mar 25
Capital Update
Mar 25
Capital Reduction
Apr 25
Share Issue
Apr 25
Share Buyback
Apr 25
Director Left
Apr 25
Director Left
Apr 25
15
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MCCUE, Timothy James

Active
Leafield Idustrial Estate, CorshamSN13 9RS
Born October 1973
Director
Appointed 17 Mar 2022

PERROTT, Aaron Stuart

Active
Leafield Idustrial Estate, CorshamSN13 9RS
Born July 1976
Director
Appointed 17 Mar 2022

ROBINSON, Mark Stephen

Active
Leafield Idustrial Estate, CorshamSN13 9RS
Born March 1970
Director
Appointed 17 Mar 2022

BROCKS, Keri

Resigned
First Avenue, DoncasterDN9 3GA
Secretary
Appointed 17 Mar 2022
Resigned 10 Feb 2023

MURRAY, Jessica Charlotte

Resigned
First Avenue, DoncasterDN9 3GA
Secretary
Appointed 17 Jul 2019
Resigned 17 Mar 2022

MARSDEN, Andrew Roger

Resigned
First Avenue, DoncasterDN9 3GA
Born December 1984
Director
Appointed 13 Dec 2017
Resigned 17 Mar 2022

RUOCCO, Paul George

Resigned
Leafield Idustrial Estate, CorshamSN13 9RS
Born September 1955
Director
Appointed 17 Jul 2019
Resigned 09 Apr 2025

SHELTON, Roy Ernest

Resigned
Leafield Idustrial Estate, CorshamSN13 9RS
Born July 1966
Director
Appointed 17 Jul 2019
Resigned 09 Apr 2025

WISEMAN, Mark Eyre

Resigned
First Avenue, DoncasterDN9 3GA
Born October 1971
Director
Appointed 30 Mar 2021
Resigned 18 Mar 2025

Persons with significant control

2

0 Active
2 Ceased

Ms Sarah Dook

Ceased
First Avenue, DoncasterDN9 3GA
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Mar 2021
Ceased 13 Dec 2021

Mr Andrew Roger Marsden

Ceased
First Avenue, DoncasterDN9 3GA
Born December 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Dec 2017
Ceased 24 Mar 2021
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Capital Return Purchase Own Shares
8 April 2025
SH03Return of Purchase of Own Shares
Capital Alter Shares Redemption Statement Of Capital
7 April 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
7 April 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 April 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 April 2025
MAMA
Resolution
7 April 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
4 April 2025
SH06Cancellation of Shares
Certificate Change Of Name Company
3 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
28 March 2025
SH19Statement of Capital
Legacy
28 March 2025
CAP-SSCAP-SS
Legacy
26 March 2025
SH20SH20
Resolution
26 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
15 February 2023
TM02Termination of Secretary
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Memorandum Articles
7 April 2022
MAMA
Resolution
7 April 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 March 2022
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
4 March 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 February 2022
SH01Allotment of Shares
Capital Cancellation Shares
10 February 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 February 2022
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control Statement
8 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Capital Cancellation Shares
21 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 April 2021
SH03Return of Purchase of Own Shares
Memorandum Articles
12 April 2021
MAMA
Resolution
12 April 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Memorandum Articles
25 June 2020
MAMA
Resolution
25 June 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 June 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Resolution
23 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Incorporation Company
13 December 2017
NEWINCIncorporation