Background WavePink WaveYellow Wave

A2 KETTERING LTD (13748518)

A2 KETTERING LTD (13748518) is an active UK company. incorporated on 17 November 2021. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. A2 KETTERING LTD has been registered for 4 years. Current directors include ARIFAJ, Fatbardh.

Company Number
13748518
Status
active
Type
ltd
Incorporated
17 November 2021
Age
4 years
Address
Devonshire House, Borehamwood, WD6 1QQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARIFAJ, Fatbardh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A2 KETTERING LTD

A2 KETTERING LTD is an active company incorporated on 17 November 2021 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. A2 KETTERING LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13748518

LTD Company

Age

4 Years

Incorporated 17 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

A2 LEICESTER LTD
From: 2 December 2021To: 12 July 2024
A2 KINGSTON LTD
From: 17 November 2021To: 2 December 2021
Contact
Address

Devonshire House Manor Way Borehamwood, WD6 1QQ,

Previous Addresses

144a Golders Green Ltd London NW11 8HB England
From: 17 November 2021To: 23 May 2024
Timeline

6 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Nov 21
New Owner
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ARIFAJ, Fatbardh

Active
Manor Way, BorehamwoodWD6 1QQ
Born May 1969
Director
Appointed 09 Dec 2021

ELIA, Bassam

Resigned
Golders Green Ltd, LondonNW11 8HB
Born November 1965
Director
Appointed 17 Nov 2021
Resigned 09 Dec 2021

SADIK, Menashe

Resigned
Golders Green Ltd, LondonNW11 8HB
Born November 1971
Director
Appointed 17 Nov 2021
Resigned 09 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Fatbardh Arifaj

Active
Manor Way, BorehamwoodWD6 1QQ
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 09 Dec 2021

Mr Bassam Elia

Ceased
Golders Green Ltd, LondonNW11 8HB
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Nov 2021
Ceased 09 Dec 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Certificate Change Of Name Company
12 July 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Certificate Change Of Name Company
2 December 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 November 2021
NEWINCIncorporation