Company NameKSA Corporate Directors Limited
DirectorsKeith Ferrier Steven and KSA Group Limited
Company StatusActive
Company Number04067974
CategoryPrivate Limited Company
Incorporation Date8 September 2000(23 years, 7 months ago)
Previous NameTowerfigure Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Keith Ferrier Steven
NationalityBritish
StatusCurrent
Appointed05 February 2001(5 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrior Hill House
Etal Road Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2ND
Scotland
Director NameMr Keith Ferrier Steven
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2011(11 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrior Hill House Etal Road
Tweedmouth
Berwick-Upon-Tweed
Northumberland
TD15 2ND
Scotland
Director NameKSA Group Limited (Corporation)
StatusCurrent
Appointed05 February 2001(5 months after company formation)
Appointment Duration23 years, 2 months
Correspondence AddressUnits 7- 8 The Chandlery
Quayside
Berwick Upon Tweed
Northumberland
TD15 1HE
Scotland
Director NameIan Anthony James
NationalityBritish
StatusResigned
Appointed05 February 2001(5 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 March 2001)
RoleCompany Director
Correspondence Address4 Bloomfield Drive
Houghton Le Spring
Tyne & Wear
DH5 9SF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecompanyrescue.co.uk
Telephone0800 9700539
Telephone regionFreephone

Location

Registered AddressUnits 7-8 The Chandlery
The Quayside
Berwick Upon Tweed
Northumberland
TD15 1HE
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ksa Group LTD
99.01%
Ordinary A
1 at £1Ksa Group LTD
0.99%
Ordinary B

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Filing History

19 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
8 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
20 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
9 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
17 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
18 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
21 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
26 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
20 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
20 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
20 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
13 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
13 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
13 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 101
(6 pages)
30 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 101
(6 pages)
30 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 101
(6 pages)
29 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 101
(6 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 101
(6 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 101
(6 pages)
15 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
15 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 101
(6 pages)
2 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 101
(6 pages)
2 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 101
(6 pages)
26 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
26 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
9 November 2011Appointment of Mr Keith Ferrier Steven as a director (2 pages)
9 November 2011Appointment of Mr Keith Ferrier Steven as a director (2 pages)
26 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Ksa Group Limited on 8 September 2010 (2 pages)
6 October 2010Director's details changed for Ksa Group Limited on 8 September 2010 (2 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Ksa Group Limited on 8 September 2010 (2 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
2 October 2009Director's change of particulars / ksa (ne) LIMITED / 30/03/2009 (1 page)
2 October 2009Return made up to 08/09/09; full list of members (4 pages)
2 October 2009Director's change of particulars / ksa (ne) LIMITED / 30/03/2009 (1 page)
2 October 2009Return made up to 08/09/09; full list of members (4 pages)
22 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
22 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
22 September 2008Return made up to 08/09/08; full list of members (4 pages)
22 September 2008Return made up to 08/09/08; full list of members (4 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
28 September 2007Return made up to 08/09/07; full list of members (3 pages)
28 September 2007Return made up to 08/09/07; full list of members (3 pages)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
7 November 2006Return made up to 08/09/06; full list of members (3 pages)
7 November 2006Return made up to 08/09/06; full list of members (3 pages)
10 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
10 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
23 September 2005Return made up to 08/09/05; full list of members (3 pages)
23 September 2005Return made up to 08/09/05; full list of members (3 pages)
18 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
18 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
30 September 2004Return made up to 08/09/04; full list of members (6 pages)
30 September 2004Return made up to 08/09/04; full list of members (6 pages)
29 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
29 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
30 September 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
23 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
23 May 2003Registered office changed on 23/05/03 from: prior hill house, etal road, tweedmouth, berwick upon tweed, northumberland TD15 2ND (1 page)
23 May 2003Registered office changed on 23/05/03 from: prior hill house, etal road, tweedmouth, berwick upon tweed, northumberland TD15 2ND (1 page)
3 February 2003Company name changed towerfigure LIMITED\certificate issued on 03/02/03 (2 pages)
3 February 2003Company name changed towerfigure LIMITED\certificate issued on 03/02/03 (2 pages)
16 September 2002Return made up to 08/09/02; full list of members (6 pages)
16 September 2002Return made up to 08/09/02; full list of members (6 pages)
9 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
9 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
16 October 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2001Registered office changed on 06/04/01 from: 4 bloomfield drive, east rainton, houghton le spring, tyne and wear DH4 9SF (1 page)
6 April 2001Registered office changed on 06/04/01 from: prior hill house, etal road, tweedmouth, berwick upon tweed, northumberland TD15 2ND (1 page)
6 April 2001Registered office changed on 06/04/01 from: prior hill house, etal road, tweedmouth, berwick upon tweed, northumberland TD15 2ND (1 page)
6 April 2001Registered office changed on 06/04/01 from: 4 bloomfield drive, east rainton, houghton le spring, tyne and wear DH4 9SF (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001Registered office changed on 16/02/01 from: 1 mitchell lane, bristol, avon BS1 6BU (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001Registered office changed on 16/02/01 from: 1 mitchell lane, bristol, avon BS1 6BU (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001Director resigned (1 page)
8 September 2000Incorporation (13 pages)
8 September 2000Incorporation (13 pages)