Company NameNordic Consulting & Trading Limited
Company StatusActive
Company Number01225970
CategoryPrivate Limited Company
Incorporation Date10 September 1975(48 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nils Jonas Dahlkvist
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySwedish
StatusCurrent
Appointed31 December 1991(16 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework C/O Kms
1 St Katharine's Way
London
E1W 1UN
Director NameMrs Asa Maria Wersall
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySwedish
StatusCurrent
Appointed31 December 1991(16 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework C/O Kms
1 St Katharine's Way
London
E1W 1UN
Secretary NameMrs Asa Maria Wersall
NationalitySwedish
StatusCurrent
Appointed15 June 1998(22 years, 9 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework C/O Kms
1 St Katharine's Way
London
E1W 1UN
Director NameMr Stuart Grenville Brown
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(28 years, 8 months after company formation)
Appointment Duration20 years
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWework C/O Kms
1 St Katharine's Way
London
E1W 1UN
Director NameMr Philip Halsey
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2013(37 years, 8 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework C/O Kms
1 St Katharine's Way
London
E1W 1UN
Director NameMr Daniel Parkin
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(47 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWework C/O Kms
1 St Katharine's Way
London
E1W 1UN
Director NameMr Paul Matthew Doerr
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(48 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWework C/O Kms
1 St Katharine's Way
London
E1W 1UN
Director NameLena Gertrud Dahlkvist
Date of BirthOctober 1938 (Born 85 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 1991(16 years, 3 months after company formation)
Appointment Duration17 years (resigned 12 January 2009)
RoleCompany Director
Correspondence AddressMaple Tree Cottage 53a The Green
Hurworth
Darlington
Co. Durham
DL2 2JA
Director NameMr Nils Goran Dahlkvist
Date of BirthOctober 1936 (Born 87 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 1991(16 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 June 1998)
RoleCompany Director
Correspondence Address51 Drayton Gardens
London
SW10 9RX
Director NameTimothy Edward David Waldram
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 September 2000)
RoleMarketing Director
Correspondence Address49 High Street
Markyate
St Albans
Hertfordshire
AL3 8PG
Secretary NameMr Nils Goran Dahlkvist
NationalitySwedish
StatusResigned
Appointed31 December 1991(16 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 June 1998)
RoleCompany Director
Correspondence Address51 Drayton Gardens
London
SW10 9RX
Director NameMr Nils Goran Dahlkvist
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2001(25 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 January 2009)
RoleCompany Director
Correspondence AddressMaple Tree Cottage 53a The Green
Hurworth
Darlington
County Durham
DL2 2JA
Director NameDavid Bullock
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(25 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 2002)
RoleCompany Director
Correspondence Address50 Great Ley
Welwyn Garden City
Hertfordshire
AL7 4TL
Director NameMr David Bullock
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(30 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 September 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address63 Tanner Street
London
SE1 3PL

Contact

Websitekms-software.com
Email address[email protected]
Telephone020 79390740
Telephone regionLondon

Location

Registered AddressWework Kms
1 St Katharine's Way
London
E1W 1UN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

10k at £0.1August Dahlkvist
9.56%
Ordinary
10k at £0.1Emil Dahlkvist
9.56%
Ordinary
10k at £0.1Jacob Dahlkvist
9.56%
Ordinary
8k at £0.1Asa Maria Wersall
7.65%
Ordinary
5k at £0.1Andreas Wersall
4.78%
Ordinary
5k at £0.1Jessica Wersall
4.78%
Ordinary
38.1k at £0.1Nils Jonas Dahlkvist
36.41%
Ordinary
16.5k at £0.1Stuart Grenville Brown
15.78%
Ordinary
1000 at £0.1Philip Halsey
0.96%
Ordinary
500 at £0.1Paul Doerr
0.48%
Ordinary
500 at £0.1Susannah Jones
0.48%
Ordinary

Financials

Year2014
Net Worth£76,533
Cash£178,325
Current Liabilities£199,627

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

17 December 2020Confirmation statement made on 12 December 2020 with updates (4 pages)
15 December 2020Change of details for Mr Nils Jonas Dahlkvist as a person with significant control on 1 June 2020 (2 pages)
14 December 2020Director's details changed for Mrs Asa Maria Wersall on 12 December 2020 (2 pages)
14 December 2020Director's details changed for Mr Stuart Grenville Brown on 12 December 2020 (2 pages)
8 October 2020Secretary's details changed for Mrs Asa Maria Wersall on 1 June 2020 (1 page)
8 October 2020Director's details changed for Mr Stuart Grenville Brown on 1 June 2020 (2 pages)
8 October 2020Director's details changed for Mr Philip Halsey on 1 June 2020 (2 pages)
8 October 2020Director's details changed for Mrs Asa Maria Wersall on 1 June 2020 (2 pages)
8 October 2020Director's details changed for Mr Philip Halsey on 1 June 2020 (2 pages)
8 October 2020Director's details changed for Mr Nils Jonas Dahlkvist on 1 June 2020 (2 pages)
9 January 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
13 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
12 January 2018Director's details changed for Mr Nils Jonas Dahlkvist on 9 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Philip Halsey on 9 January 2018 (2 pages)
12 January 2018Director's details changed for Mrs Asa Maria Wersall on 9 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Stuart Grenville Brown on 9 January 2018 (2 pages)
9 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
9 January 2018Change of details for Mr Nils Jonas Dahlkvist as a person with significant control on 9 January 2018 (2 pages)
9 January 2018Secretary's details changed for Mrs Asa Maria Wersall on 9 January 2018 (1 page)
7 January 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
8 February 2017Secretary's details changed for Mrs Asa Maria Wersall on 8 February 2017 (1 page)
8 February 2017Secretary's details changed for Mrs Asa Maria Wersall on 8 February 2017 (1 page)
16 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
8 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,457.5
(9 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,457.5
(9 pages)
30 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
5 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,357.5
(9 pages)
5 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,357.5
(9 pages)
8 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,357.5
(9 pages)
8 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,357.5
(9 pages)
8 January 2014Director's details changed for Mr Philip Halsey on 1 October 2013 (2 pages)
8 January 2014Director's details changed for Mr Philip Halsey on 1 October 2013 (2 pages)
8 January 2014Director's details changed for Mr Philip Halsey on 1 October 2013 (2 pages)
6 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
6 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
14 May 2013Appointment of Mr Philip Halsey as a director (2 pages)
14 May 2013Appointment of Mr Philip Halsey as a director (2 pages)
3 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (8 pages)
3 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (8 pages)
24 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (8 pages)
4 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 September 2011Termination of appointment of David Bullock as a director (1 page)
29 September 2011Termination of appointment of David Bullock as a director (1 page)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (9 pages)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (9 pages)
7 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (8 pages)
7 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (8 pages)
31 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 October 2009Director's details changed for Mrs Asa Maria Wersall on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mrs Asa Maria Wersall on 12 October 2009 (2 pages)
12 October 2009Director's details changed for David Bullock on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Stuart Grenville Brown on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Stuart Grenville Brown on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Nils Jonas Dahlkvist on 12 October 2009 (2 pages)
12 October 2009Director's details changed for David Bullock on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Nils Jonas Dahlkvist on 12 October 2009 (2 pages)
18 March 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
18 March 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
20 January 2009Appointment terminated director nils dahlkvist (1 page)
20 January 2009Appointment terminated director nils dahlkvist (1 page)
19 January 2009Appointment terminated director lena dahlkvist (1 page)
19 January 2009Appointment terminated director lena dahlkvist (1 page)
8 January 2009Return made up to 12/12/08; full list of members (7 pages)
8 January 2009Return made up to 12/12/08; full list of members (7 pages)
7 January 2009Director's change of particulars / stuart brown / 07/01/2009 (1 page)
7 January 2009Director's change of particulars / stuart brown / 07/01/2009 (1 page)
29 May 2008Director's change of particulars / stuart brown / 22/05/2008 (2 pages)
29 May 2008Director's change of particulars / stuart brown / 22/05/2008 (2 pages)
2 April 2008Director's change of particulars / nils dahlkvist / 15/01/2008 (1 page)
2 April 2008Director's change of particulars / nils dahlkvist / 15/01/2008 (1 page)
1 April 2008Director's change of particulars / lena dahlkvist / 15/01/2008 (1 page)
1 April 2008Director's change of particulars / lena dahlkvist / 15/01/2008 (1 page)
1 April 2008Director's change of particulars / lena dahlkvist / 15/01/2008 (1 page)
1 April 2008Director's change of particulars / lena dahlkvist / 15/01/2008 (1 page)
4 January 2008Return made up to 12/12/07; full list of members (5 pages)
4 January 2008Return made up to 12/12/07; full list of members (5 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
17 December 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
17 December 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
6 February 2007Return made up to 12/12/06; full list of members (6 pages)
6 February 2007Return made up to 12/12/06; full list of members (6 pages)
7 January 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
7 January 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
7 July 2006Director's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
15 February 2006Full accounts made up to 30 September 2005 (13 pages)
15 February 2006Full accounts made up to 30 September 2005 (13 pages)
3 January 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 January 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 March 2005Full accounts made up to 30 September 2004 (14 pages)
11 March 2005Full accounts made up to 30 September 2004 (14 pages)
10 January 2005Return made up to 12/12/04; full list of members (14 pages)
10 January 2005Return made up to 12/12/04; full list of members (14 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
22 March 2004Full accounts made up to 30 September 2003 (12 pages)
22 March 2004Full accounts made up to 30 September 2003 (12 pages)
17 December 2003Return made up to 12/12/03; full list of members (10 pages)
17 December 2003Return made up to 12/12/03; full list of members (10 pages)
26 March 2003Full accounts made up to 30 September 2002 (10 pages)
26 March 2003Full accounts made up to 30 September 2002 (10 pages)
15 January 2003Return made up to 12/12/02; full list of members (13 pages)
15 January 2003Return made up to 12/12/02; full list of members (13 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
28 January 2002Full accounts made up to 30 September 2001 (13 pages)
28 January 2002Full accounts made up to 30 September 2001 (13 pages)
15 January 2002Return made up to 12/12/01; full list of members (12 pages)
15 January 2002Return made up to 12/12/01; full list of members (12 pages)
15 June 2001Director's particulars changed (1 page)
15 June 2001Director's particulars changed (1 page)
8 June 2001Ad 19/04/01--------- £ si [email protected]=1237 £ ic 10300/11537 (4 pages)
8 June 2001Ad 19/04/01--------- £ si [email protected]=1237 £ ic 10300/11537 (4 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Div 12/04/01 (1 page)
22 May 2001Div 12/04/01 (1 page)
22 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
14 May 2001Return made up to 12/12/00; full list of members; amend (9 pages)
14 May 2001Return made up to 12/12/00; full list of members; amend (9 pages)
27 February 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2001Full accounts made up to 30 September 2000 (12 pages)
21 February 2001Full accounts made up to 30 September 2000 (12 pages)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
15 March 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 March 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2000Full accounts made up to 30 September 1999 (12 pages)
2 February 2000Full accounts made up to 30 September 1999 (12 pages)
19 April 1999Full accounts made up to 30 September 1998 (13 pages)
19 April 1999Full accounts made up to 30 September 1998 (13 pages)
17 December 1998Return made up to 12/12/98; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
17 December 1998Return made up to 12/12/98; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
3 July 1998Ad 15/06/98--------- £ si [email protected]=750 £ ic 8500/9250 (2 pages)
3 July 1998£ nc 10000/100000 15/06/98 (1 page)
3 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
3 July 1998Ad 15/06/98--------- £ si [email protected]=750 £ ic 8500/9250 (2 pages)
3 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
3 July 1998£ nc 10000/100000 15/06/98 (1 page)
2 July 1998Director resigned (1 page)
2 July 1998New secretary appointed (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998New secretary appointed (2 pages)
12 February 1998Full accounts made up to 30 September 1997 (14 pages)
12 February 1998Full accounts made up to 30 September 1997 (14 pages)
29 December 1997Return made up to 12/12/97; full list of members (8 pages)
29 December 1997Return made up to 12/12/97; full list of members (8 pages)
7 January 1997Ad 09/12/95--------- £ si 1500@1 (2 pages)
7 January 1997Ad 11/12/96--------- £ si 1500@1 (2 pages)
7 January 1997Ad 09/12/95--------- £ si 1500@1 (2 pages)
7 January 1997Ad 11/12/96--------- £ si 1500@1 (2 pages)
2 January 1997Full accounts made up to 30 September 1996 (13 pages)
2 January 1997Return made up to 12/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 1997Full accounts made up to 30 September 1996 (13 pages)
2 January 1997Return made up to 12/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 1995Full accounts made up to 30 September 1995 (11 pages)
21 December 1995Full accounts made up to 30 September 1995 (11 pages)
18 December 1995Return made up to 12/12/95; no change of members (6 pages)
18 December 1995Return made up to 12/12/95; no change of members (6 pages)
10 September 1975Incorporation (15 pages)
10 September 1975Incorporation (15 pages)