Background WavePink WaveYellow Wave

KETECH TECHNOLOGY HOLDINGS LIMITED (15291655)

KETECH TECHNOLOGY HOLDINGS LIMITED (15291655) is an active UK company. incorporated on 17 November 2023. with registered office in Preston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KETECH TECHNOLOGY HOLDINGS LIMITED has been registered for 2 years. Current directors include BAXTER, Craig, CHADWICK, Gavin John, DIXON, Michael and 4 others.

Company Number
15291655
Status
active
Type
ltd
Incorporated
17 November 2023
Age
2 years
Address
3 Fulwood Office Park Caxton Road, Preston, PR2 9NZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAXTER, Craig, CHADWICK, Gavin John, DIXON, Michael, LAWRENSON, Denise Carole, MOON, Richard James, SPEAKE, Susan Jane, WARREN, Paul Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KETECH TECHNOLOGY HOLDINGS LIMITED

KETECH TECHNOLOGY HOLDINGS LIMITED is an active company incorporated on 17 November 2023 with the registered office located in Preston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KETECH TECHNOLOGY HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15291655

LTD Company

Age

2 Years

Incorporated 17 November 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

3 Fulwood Office Park Caxton Road Fulwood Preston, PR2 9NZ,

Previous Addresses

, First Floor, 3 Fulwood Office Park Caxton Road, Fulwood, Preston, PR2 9NZ, United Kingdom
From: 17 November 2023To: 6 March 2024
Timeline

9 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Nov 23
Funding Round
Jan 24
Owner Exit
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Share Buyback
Jul 24
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

BAXTER, Craig

Active
Caxton Road, PrestonPR2 9NZ
Born January 1970
Director
Appointed 17 Nov 2023

CHADWICK, Gavin John

Active
9th Floor, Abc Building, ManchesterM3 4AE
Born January 1979
Director
Appointed 02 Apr 2024

DIXON, Michael

Active
Caxton Road, PrestonPR2 9NZ
Born August 1965
Director
Appointed 02 Apr 2024

LAWRENSON, Denise Carole

Active
Caxton Road, PrestonPR2 9NZ
Born October 1970
Director
Appointed 17 Nov 2023

MOON, Richard James

Active
Caxton Road, PrestonPR2 9NZ
Born November 1950
Director
Appointed 02 Apr 2024

SPEAKE, Susan Jane

Active
Caxton Road, PrestonPR2 9NZ
Born June 1971
Director
Appointed 02 Apr 2024

WARREN, Paul Joseph

Active
Caxton Road, PrestonPR2 9NZ
Born August 1969
Director
Appointed 02 Apr 2024

Persons with significant control

1

0 Active
1 Ceased

Denise Carole Lawrenson

Ceased
3 Fulwood Office Park Caxton Road, PrestonPR2 9NZ
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2023
Ceased 22 Dec 2023
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Group
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
15 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
24 September 2024
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares
10 July 2024
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 March 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Memorandum Articles
27 January 2024
MAMA
Resolution
27 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
19 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
17 November 2023
NEWINCIncorporation