Company NameKCL Medway Ltd
Company StatusActive
Company Number01905131
CategoryPrivate Limited Company
Incorporation Date15 April 1985(39 years ago)
Previous NameKCL Software Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Paul Antony Denby
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2003(17 years, 11 months after company formation)
Appointment Duration21 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Coldbath Square
London
EC1R 5HL
Director NameMrs Pauline Brace
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2003(17 years, 11 months after company formation)
Appointment Duration21 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Coldbath Square
London
EC1R 5HL
Secretary NameMr Paul Antony Denby
NationalityBritish
StatusCurrent
Appointed05 April 2003(17 years, 11 months after company formation)
Appointment Duration21 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Coldbath Square
London
EC1R 5HL
Director NameMr Roy Francis Lee
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2006(21 years, 5 months after company formation)
Appointment Duration17 years, 7 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Coldbath Square
London
EC1R 5HL
Director NameMr Kevin Thomas Lee
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 December 1996)
RoleSoftware Consultant
Correspondence AddressFlintwall Cottage
Ashmansworth
Newbury
Berkshire
RG15 9SS
Director NameThomas Frederick Lee
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(5 years, 11 months after company formation)
Appointment Duration12 years (resigned 05 April 2003)
RoleRetired
Correspondence AddressBeam Ends
High Street, Lenham
Maidstone
Kent
ME17 2QD
Director NameMrs Wenda Muriel Lee
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 December 1996)
RoleSecretary
Correspondence Address20 Ash Crescent
Higham
Rochester
Kent
ME3 7BA
Secretary NameMrs Wenda Muriel Lee
NationalityBritish
StatusResigned
Appointed30 March 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 December 1996)
RoleCompany Director
Correspondence Address20 Ash Crescent
Higham
Rochester
Kent
ME3 7BA
Director NameKenneth Edward Chattenton
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(11 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 February 2002)
RoleRetired
Correspondence Address55 Highfield Road
Dartford
Kent
DA1 2JS
Director NameColin William Lee
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(11 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 April 2003)
RoleHeating And Ventilation Design
Correspondence Address21 Lodge Close
Orpington
Kent
BR6 0QQ
Director NameEric Edward Lee
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(11 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 June 2003)
RoleRetired
Correspondence Address28 Montague Drive
Loughborough
Leicestershire
LE11 3SB
Director NameAlan Montgomery Lindsay
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1998)
RoleP E Instructor
Correspondence Address33 Victoria Close
Thurston
Suffolk
IP31 3SX
Secretary NameThomas Frederick Lee
NationalityBritish
StatusResigned
Appointed06 December 1996(11 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 April 2003)
RoleCompany Director
Correspondence AddressBeam Ends
High Street, Lenham
Maidstone
Kent
ME17 2QD
Director NameMatthew Hancock
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2003(17 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 January 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressWhitedene
10 The Meadway
Chelsfield Park
Kent
BR6 6HH
Director NameMr Roy Francis Lee
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2003(17 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 2004)
RoleProject Leader
Country of ResidenceUnited Kingdom
Correspondence Address1 Wayne Close
Orpington
Kent
BR6 9TS
Director NameMrs Penelope Norma Denby
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(24 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Coldbath Square
London
EC1R 5HL
Director NameDr Alice Georgia Sinclair
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(25 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 May 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address10 Coldbath Square
London
EC1R 5HL

Contact

Websitewww.monkey-bizz.co.uk
Telephone01634 717788
Telephone regionMedway

Location

Registered Address10 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

13 at £1Trustees Of Private Pension P.a. Denby
6.50%
Ordinary A
37 at £1Roy Lee
18.50%
Ordinary A
25 at £1Dr Alice Georgia Sinclair
12.50%
Ordinary A
25 at £1Dr Alice Georgia Sinclair
12.50%
Ordinary Bs
25 at £1Mr Paul Antony Denby
12.50%
Ordinary Bd
25 at £1Pauline Crossman
12.50%
Ordinary A
25 at £1Pauline Crossman
12.50%
Ordinary Bc
25 at £1Roy Francis Lee
12.50%
Ordinary Bl

Financials

Year2014
Net Worth£94,785
Cash£105,742
Current Liabilities£88,084

Accounts

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

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

30 January 2014Delivered on: 31 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 May 1997Delivered on: 13 May 1997
Satisfied on: 22 July 2003
Persons entitled: Lloyds 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
4 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
28 April 2017Director's details changed for Mrs Pauline Crossman on 20 April 2016 (2 pages)
28 April 2017Director's details changed for Mrs Pauline Crossman on 20 April 2016 (2 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 April 2016Register inspection address has been changed from Ravensbourne Business Centre . Westerham Road Keston Kent BR2 6HE to 53 Forest Drive Keston Kent BR2 6EE (1 page)
26 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 200
(8 pages)
26 April 2016Register inspection address has been changed from Ravensbourne Business Centre . Westerham Road Keston Kent BR2 6HE to 53 Forest Drive Keston Kent BR2 6EE (1 page)
26 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 200
(8 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 200
(8 pages)
20 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 200
(8 pages)
16 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 200
(8 pages)
24 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 200
(8 pages)
31 January 2014Registration of charge 019051310002 (8 pages)
31 January 2014Registration of charge 019051310002 (8 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 May 2013Termination of appointment of Penelope Denby as a director (1 page)
16 May 2013Termination of appointment of Penelope Denby as a director (1 page)
16 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (8 pages)
16 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (8 pages)
25 January 2013Termination of appointment of Matthew Hancock as a director (1 page)
25 January 2013Termination of appointment of Matthew Hancock as a director (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 May 2012Director's details changed for Mrs Pauline Crossman on 2 April 2012 (2 pages)
10 May 2012Director's details changed for Mrs Pauline Crossman on 2 April 2012 (2 pages)
10 May 2012Director's details changed for Roy Francis Lee on 2 April 2012 (2 pages)
10 May 2012Register inspection address has been changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE (1 page)
10 May 2012Register inspection address has been changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE (1 page)
10 May 2012Director's details changed for Roy Francis Lee on 2 April 2012 (2 pages)
10 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
10 May 2012Director's details changed for Roy Francis Lee on 2 April 2012 (2 pages)
10 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
10 May 2012Director's details changed for Mrs Pauline Crossman on 2 April 2012 (2 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 June 2011Termination of appointment of Alice Sinclair as a director (1 page)
21 June 2011Termination of appointment of Alice Sinclair as a director (1 page)
31 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (11 pages)
31 May 2011Director's details changed for Mr Paul Antony Denby on 31 May 2011 (2 pages)
31 May 2011Secretary's details changed for Mr Paul Antony Denby on 31 May 2011 (1 page)
31 May 2011Director's details changed for Mr Paul Antony Denby on 31 May 2011 (2 pages)
31 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (11 pages)
31 May 2011Secretary's details changed for Mr Paul Antony Denby on 31 May 2011 (1 page)
7 March 2011Appointment of Dr Alice Georgia Sinclair as a director (2 pages)
7 March 2011Appointment of Mrs Penelope Norma Denby as a director (2 pages)
7 March 2011Appointment of Dr Alice Georgia Sinclair as a director (2 pages)
7 March 2011Appointment of Mrs Penelope Norma Denby as a director (2 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (11 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (11 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 May 2009Return made up to 30/03/09; full list of members (6 pages)
28 May 2009Return made up to 30/03/09; full list of members (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 April 2008Return made up to 30/03/08; full list of members (6 pages)
29 April 2008Return made up to 30/03/08; full list of members (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
2 May 2007Return made up to 30/03/07; full list of members (5 pages)
2 May 2007Return made up to 30/03/07; full list of members (5 pages)
2 May 2007Location of register of members (1 page)
2 May 2007Location of debenture register (1 page)
2 May 2007Location of register of members (1 page)
2 May 2007Location of debenture register (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 March 2006Return made up to 30/03/06; full list of members (5 pages)
30 March 2006Return made up to 30/03/06; full list of members (5 pages)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 March 2005Return made up to 30/03/05; full list of members (4 pages)
30 March 2005Return made up to 30/03/05; full list of members (4 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 April 2004Return made up to 30/03/04; full list of members (10 pages)
6 April 2004Return made up to 30/03/04; full list of members (10 pages)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
30 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 April 2003Return made up to 30/03/03; full list of members (8 pages)
17 April 2003Return made up to 30/03/03; full list of members (8 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New secretary appointed;new director appointed (3 pages)
13 April 2003Secretary resigned;director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003Secretary resigned;director resigned (1 page)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New secretary appointed;new director appointed (3 pages)
13 April 2003Registered office changed on 13/04/03 from: 3 bullace lane dartford DA1 1BB (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Registered office changed on 13/04/03 from: 3 bullace lane dartford DA1 1BB (1 page)
23 December 2002Ad 11/11/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 December 2002Ad 11/11/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 December 2002Nc inc already adjusted 28/10/02 (1 page)
6 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2002Nc inc already adjusted 28/10/02 (1 page)
6 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
26 March 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
26 March 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 April 1999Return made up to 30/03/99; no change of members (4 pages)
20 April 1999Return made up to 30/03/99; no change of members (4 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
1 October 1997Return made up to 30/03/97; full list of members (8 pages)
1 October 1997Return made up to 30/03/97; full list of members (8 pages)
1 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
1 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 May 1997Particulars of mortgage/charge (6 pages)
13 May 1997Particulars of mortgage/charge (6 pages)
14 March 1997Secretary resigned;director resigned (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Director resigned (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New secretary appointed (2 pages)
14 March 1997Secretary resigned;director resigned (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Director resigned (1 page)
13 December 1996Company name changed kcl software LIMITED\certificate issued on 16/12/96 (3 pages)
13 December 1996Company name changed kcl software LIMITED\certificate issued on 16/12/96 (3 pages)
26 September 1996Registered office changed on 26/09/96 from: 27 high street dartford kent DA1 1DT (1 page)
26 September 1996Registered office changed on 26/09/96 from: 27 high street dartford kent DA1 1DT (1 page)
30 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
18 April 1996Return made up to 30/03/96; full list of members (6 pages)
18 April 1996Return made up to 30/03/96; full list of members (6 pages)
19 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
19 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
22 March 1995Return made up to 30/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 March 1995Return made up to 30/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)