Company NameK.C.P. Computer Services Limited
DirectorKeith John Hawker
Company StatusActive
Company Number01594750
CategoryPrivate Limited Company
Incorporation Date30 October 1981(42 years, 6 months ago)
Previous NameApex Leasing Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Secretary NameAndrea Nora Marie Hawker
NationalityBritish
StatusCurrent
Appointed27 May 1999(17 years, 7 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence AddressBirchwood
Felcot Road, Furnace Wood
Felbridge
West Sussex
RH19 2QA
Director NameMr Keith John Hawker
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(38 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleComputer Engineer
Country of ResidenceEngland
Correspondence AddressUnit 12f Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
Director NameMr Christopher John Cullen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(9 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 May 1999)
RoleSoftware Engineer
Correspondence AddressTregarth Crouch House Road
Edenbridge
Kent
TN8 5EE
Director NameMr Keith John Hawker
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(9 years, 7 months after company formation)
Appointment Duration23 years, 11 months (resigned 22 May 2015)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood
Felcot Road, Furnace Wood
Felbridge
West Sussex
RH19 2QA
Secretary NameMr Peter Christopher Cullen
NationalityEnglish
StatusResigned
Appointed13 June 1991(9 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 May 1999)
RoleCompany Director
Correspondence Address3 Chestnut Lane
Sevenoaks
Kent
TN13 3AR
Director NameMr Huw David Godsell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1994)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address52 The Grove
Biggin Hill
Kent
TN16 3TD
Director NameMrs Andrea Nora Marie Hawker
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(33 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBichwood Felcot Road
Furnace Wood
Felbridge
West Sussex
RH19 2QA
Director NameMrs Molly Louise Cox
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(33 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 - 146 New Road
Croxley Green
Hertfordshire
WD3 3ER

Contact

Websitekcp.co.uk

Location

Registered AddressUnit 12f Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

125 at £1Mr Keith John Hawker
86.21%
Ordinary
20 at £1Andrea Hawker
13.79%
Ordinary

Financials

Year2014
Net Worth£19,562
Current Liabilities£142,322

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

3 October 2002Delivered on: 8 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 December 1990Delivered on: 12 December 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

3 July 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
24 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
17 February 2020Appointment of Mr Keith John Hawker as a director on 17 February 2020 (2 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
27 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
5 September 2017Termination of appointment of Molly Louise Cox as a director on 18 August 2017 (1 page)
5 September 2017Termination of appointment of Molly Louise Cox as a director on 18 August 2017 (1 page)
25 July 2017Notification of Keith John Hawker as a person with significant control on 20 June 2016 (2 pages)
25 July 2017Notification of Keith John Hawker as a person with significant control on 20 June 2016 (2 pages)
24 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
28 February 2017Micro company accounts made up to 31 March 2016 (5 pages)
28 February 2017Micro company accounts made up to 31 March 2016 (5 pages)
28 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 145
(6 pages)
28 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 145
(6 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
9 July 2015Registered office address changed from Unit G Mill Green Business Park Mill Green Road Mitcham Surrey CR4 4HT to Unit 12F Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 9 July 2015 (1 page)
9 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 145
(5 pages)
9 July 2015Registered office address changed from Unit G Mill Green Business Park Mill Green Road Mitcham Surrey CR4 4HT to Unit 12F Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 9 July 2015 (1 page)
9 July 2015Registered office address changed from Unit G Mill Green Business Park Mill Green Road Mitcham Surrey CR4 4HT to Unit 12F Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 9 July 2015 (1 page)
9 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 145
(5 pages)
22 May 2015Termination of appointment of Keith John Hawker as a director on 22 May 2015 (1 page)
22 May 2015Appointment of Mrs Molly Louise Cox as a director on 20 April 2015 (2 pages)
22 May 2015Termination of appointment of Keith John Hawker as a director on 22 May 2015 (1 page)
22 May 2015Appointment of Mrs Molly Louise Cox as a director on 20 April 2015 (2 pages)
10 April 2015Appointment of Mrs Andrea Nora Marie Hawker as a director on 8 April 2015 (2 pages)
10 April 2015Appointment of Mrs Andrea Nora Marie Hawker as a director on 8 April 2015 (2 pages)
10 April 2015Appointment of Mrs Andrea Nora Marie Hawker as a director on 8 April 2015 (2 pages)
31 December 2014Accounts made up to 31 March 2014 (5 pages)
31 December 2014Accounts made up to 31 March 2014 (5 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
25 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 145
(4 pages)
25 July 2014Annual return made up to 13 June 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 13 June 2014 with a full list of shareholders (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
3 May 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 May 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
29 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
12 July 2011Registered office address changed from Unit F Mill Green Business Park Mill Green Road Mitcham Surrey CR4 4HT on 12 July 2011 (1 page)
12 July 2011Registered office address changed from Unit F Mill Green Business Park Mill Green Road Mitcham Surrey CR4 4HT on 12 July 2011 (1 page)
12 July 2011Registered office address changed from Unit F Mill Green Business Park Mill Green Road Mitcham Surrey CR4 4HT on 12 July 2011 (1 page)
21 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 August 2009Return made up to 13/06/09; full list of members (3 pages)
5 August 2009Return made up to 13/06/09; full list of members (3 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 August 2008Return made up to 13/06/08; full list of members (3 pages)
15 August 2008Return made up to 13/06/08; full list of members (3 pages)
14 June 2007Return made up to 13/06/07; full list of members (2 pages)
14 June 2007Return made up to 13/06/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 February 2007Return made up to 13/06/06; full list of members (2 pages)
23 February 2007Return made up to 13/06/06; full list of members (2 pages)
9 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 February 2006Return made up to 13/06/05; full list of members (6 pages)
24 February 2006Return made up to 13/06/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 August 2004Return made up to 13/06/04; full list of members (6 pages)
9 August 2004Return made up to 13/06/04; full list of members (6 pages)
15 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 June 2003Return made up to 13/06/03; full list of members (6 pages)
7 June 2003Return made up to 13/06/03; full list of members (6 pages)
4 February 2003Full accounts made up to 31 March 2002 (13 pages)
4 February 2003Full accounts made up to 31 March 2002 (13 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
23 August 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
27 June 2001Return made up to 13/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(6 pages)
27 June 2001Return made up to 13/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(6 pages)
24 January 2001Full accounts made up to 31 March 2000 (13 pages)
24 January 2001Full accounts made up to 31 March 2000 (13 pages)
12 June 2000Return made up to 13/06/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2000Return made up to 13/06/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2000Full accounts made up to 31 March 1999 (13 pages)
23 January 2000Full accounts made up to 31 March 1999 (13 pages)
1 July 1999Return made up to 13/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 July 1999Return made up to 13/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 June 1999Declaration of assistance for shares acquisition (4 pages)
25 June 1999£ ic 200/145 26/05/99 £ sr 55@1=55 (1 page)
25 June 1999Declaration of assistance for shares acquisition (4 pages)
25 June 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
25 June 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
25 June 1999£ ic 200/145 26/05/99 £ sr 55@1=55 (1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999New secretary appointed (2 pages)
15 March 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
15 March 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
28 January 1999Full accounts made up to 31 March 1998 (13 pages)
28 January 1999Full accounts made up to 31 March 1998 (13 pages)
26 June 1998Return made up to 13/06/98; no change of members (4 pages)
26 June 1998Return made up to 13/06/98; no change of members (4 pages)
18 December 1997Full accounts made up to 31 March 1997 (13 pages)
18 December 1997Full accounts made up to 31 March 1997 (13 pages)
22 June 1997Return made up to 13/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1997Return made up to 13/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 1996Full accounts made up to 31 March 1996 (12 pages)
10 October 1996Full accounts made up to 31 March 1996 (12 pages)
8 August 1996Return made up to 13/06/96; full list of members (6 pages)
8 August 1996Return made up to 13/06/96; full list of members (6 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (14 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (14 pages)
7 June 1995Return made up to 13/06/95; no change of members (6 pages)
7 June 1995Return made up to 13/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
30 October 1981Incorporation (13 pages)
30 October 1981Incorporation (13 pages)