Company NameK2 Systems Plc
Company StatusDissolved
Company Number02724991
CategoryPublic Limited Company
Incorporation Date23 June 1992(31 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony Victor Bampton
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1999(7 years, 6 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Tamar Square
Woodford Green
Essex
IG8 0EA
Director NameDavid Anthony Bampton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1999(7 years, 6 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Toms Lane
Kings Langley
Hertfordshire
WD4 8NA
Director NameWendy Twyman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1999(7 years, 6 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address19 Toms Lane
Kings Langley
Hertfordshire
WD4 8NA
Director NameKenneth Jack Newell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2000(7 years, 8 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence AddressThe Cottage
C/O The Lake House Highams Lane
Chobham
Surrey
GU24 8TD
Secretary NameTemple Secretaries Limited (Corporation)
StatusCurrent
Appointed28 January 2000(7 years, 7 months after company formation)
Appointment Duration24 years, 2 months
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameKenneth Jack Newell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage
C/O The Lake House Highams Lane
Chobham
Surrey
GU24 8TD
Director NameMr Christopher Symes Hervey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Burlington Gardens
London
W4 4LT
Secretary NameMr Christopher Symes Hervey
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Burlington Gardens
London
W4 4LT
Director NameMichael Arthur Seymour
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 26 February 1996)
RoleCompany Director
Correspondence Address5 Brookside
Meppershall
Shefford
Bedfordshire
SG17 5SB
Director NameMr Lyndon Ratcliffe Ogden
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 31 August 1992)
RoleCompany Director
Correspondence Address47 Napsbury Lane
St Albans
Hertfordshire
AL1 1DU
Director NameMr Robert William McCalden
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(1 month, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 May 1993)
RoleCompany Director
Correspondence Address17 Mountside
Guildford
Surrey
GU2 5JD
Director NameAndrew Gueritz
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 July 1996)
RoleCompany Director
Correspondence Address38 Royce Close
Dunstable
Bedfordshire
LU6 2NT
Director NameMr Anthony William Malpas
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(1 year, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 September 1994)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Church Road
Cranborne
Dorset
BH21 5PP
Director NameMr Timothy Spencer Baugh
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 16 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Drive
Welwyn Garden City
Herts
AL8 6TB
Secretary NameMichelle Jay Palmer
NationalityBritish
StatusResigned
Appointed15 April 1996(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address23 Willow Springs
High Street Cranfield
Bedford
MK43 0DS
Director NameMaxine Anne Clifford
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 1999)
RoleAccountant
Correspondence AddressThe Barbary
New Road
Woodwalton
Cambridgeshire
PE28 5YT
Director NameMrs Lindsay Gowan Baugh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(4 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Old Drive
Welwyn Garden City
Hertfordshire
AL8 6TB
Director NameDarren Michael Atkinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(4 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 May 1997)
RoleIT Manager
Correspondence Address4 St James Place
Burnham
Slough
Berkshire
SL1 6AJ
Director NameWarwick John Holt
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 25 June 1999)
RoleCompany Director
Correspondence Address11 Windsor Road
Palmers Green
London
N13 5PP
Director NameTerence William Burt
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(7 years, 8 months after company formation)
Appointment Duration1 week, 6 days (resigned 30 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address274 Kimbolton Road
Bedford
MK41 8AD
Director NameMr Terence William Burt
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(7 years, 8 months after company formation)
Appointment Duration1 week, 6 days (resigned 30 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address274 Kimbolton Road
Bedford
MK41 8AD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressBoundary House
91-93 Charterhouse Street
London
EC1M 6PN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£1,310,947
Gross Profit£451,590
Net Worth-£1,085,158
Cash£125,926
Current Liabilities£337,915

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 August 2002Dissolved (1 page)
16 May 2002Completion of winding up (1 page)
16 November 2001Order of court to wind up (2 pages)
5 September 2001Director resigned (1 page)
30 January 2001Return made up to 31/01/01; full list of members (7 pages)
9 August 2000Accounts made up to 31 January 2000 (17 pages)
15 May 2000Return made up to 31/01/00; full list of members (8 pages)
4 April 2000Auditor's resignation (1 page)
27 March 2000Accounts made up to 31 January 1999 (20 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
15 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
4 February 2000New secretary appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Director resigned (1 page)
1 February 2000Registered office changed on 01/02/00 from: 4 colonial business park colonial way watford hertfordshire WD2 4PR (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Secretary resigned (1 page)
2 December 1999Director's particulars changed (1 page)
20 August 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
6 July 1999Director resigned (1 page)
2 June 1999Declaration of satisfaction of mortgage/charge (1 page)
11 February 1999Return made up to 31/01/99; full list of members (6 pages)
1 October 1998Director's particulars changed (1 page)
1 September 1998Accounts made up to 31 January 1998 (20 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
4 February 1998Return made up to 31/01/98; no change of members (4 pages)
19 January 1998Registered office changed on 19/01/98 from: 4/6 colonial business park colonial way watford herts. WD2 4PR (1 page)
8 December 1997Accounts made up to 31 January 1997 (20 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
3 September 1997Location of register of members (1 page)
28 August 1997Delivery ext'd 3 mth 31/01/97 (1 page)
19 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
27 February 1997Return made up to 31/01/97; no change of members (4 pages)
30 August 1996Accounts made up to 31 January 1996 (20 pages)
26 July 1996Director resigned (1 page)
3 May 1996New secretary appointed (1 page)
3 May 1996Secretary resigned;director resigned (2 pages)
4 March 1996Director resigned (1 page)
29 February 1996Auditor's resignation (1 page)
20 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/02/96
(8 pages)
31 January 1996Accounting reference date extended from 31/10 to 31/01 (1 page)
13 September 1995New director appointed (2 pages)