General information

Name:

Ktcivils Limited

Office Address:

Jubilee House Sandown Road DE24 8SR Derby

Number: 08871083

Incorporation date: 2014-01-31

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Ktcivils Ltd has been in the United Kingdom for at least ten years. Started with Registered No. 08871083 in 2014, the company is based at Jubilee House, Derby DE24 8SR. Despite the fact, that lately it's been referred to as Ktcivils Ltd, it was not always so. It was known under the name Questcom Trading until 2018-02-09, when it got changed to Big Blue Rocket Trading. The definitive switch occurred on 2019-07-31. The enterprise's classified under the NACE and SIC code 63990 - Other information service activities n.e.c.. Ktcivils Limited released its account information for the financial period up to 2019-03-31. The latest annual confirmation statement was released on 2020-01-24.

Alex S. is this specific company's only managing director, who was designated to this position in 2019. The firm had been directed by Craig H. up until 2018-09-28. As a follow-up a different director, specifically Philip B. quit in 2020.

Alex S. is the individual who has control over this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Ktcivils Ltd 2019-07-31
  • Big Blue Rocket Trading Ltd 2018-02-09
  • Questcom Trading Ltd 2014-01-31

Financial data based on annual reports

Company staff

Alex S.

Role: Director

Appointed: 20 July 2019

Latest update: 13 November 2023

People with significant control

Alex S.
Notified on 24 January 2020
Nature of control:
right to manage directors
1/2 or less of shares
Philip B.
Notified on 1 January 2017
Ceased on 21 January 2020
Nature of control:
1/2 or less of shares
Philip B.
Notified on 17 November 2017
Ceased on 1 January 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 07 March 2021
Confirmation statement last made up date 24 January 2020
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 2014-01-31
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 22 September 2015
Annual Accounts 01 December 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 01 December 2016
Annual Accounts 21 December 2017
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 21 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 11th, May 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
  • 39000 : Remediation activities and other waste management services
  • 37000 : Sewerage
10
Company Age

Closest Companies - by postcode