Company NameKappa Lambda Squared Limited
DirectorsPeter Holbrook and Jeffery Surges
Company StatusActive
Company Number02800733
CategoryPrivate Limited Company
Incorporation Date17 March 1993(31 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Peter Holbrook
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed07 February 2022(28 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnit 6 The Office Campus Red Hall Court
Paragon Business Village
Wakefield
WF1 2UY
Director NameMr Jeffery Surges
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed07 February 2022(28 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressUnit 6 The Office Campus Red Hall Court
Paragon Business Village
Wakefield
WF1 2UY
Director NameMr Richard Paul Smith
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1950
Appointment Duration47 years, 3 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farthings, High Street
Staveley
Knaresborough
North Yorkshire
HG5 9LD
Director NameMr Malcolm Robert Gregory
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Sandling Road
Maidstone
Kent
ME14 2LP
Secretary NameMr Malcolm Robert Gregory
NationalityBritish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLleyn House
Crowsley Road Shiplake
Henley-On-Thames
Oxon
RG9 3JT
Director NameMr John Lewington Moy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 year after company formation)
Appointment Duration9 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiras House
Crowsley Road Shiplake
Henley On Thames
Oxfordshire
RG9 3LE
Secretary NamePenny Gregory
NationalityBritish
StatusResigned
Appointed01 January 1998(4 years, 9 months after company formation)
Appointment Duration23 years, 7 months (resigned 06 August 2021)
RoleCompany Director
Correspondence AddressSpringfield House Sandling Road
Maidstone
Kent
ME14 2LP
Director NameMr Richard David Clark
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(6 years after company formation)
Appointment Duration22 years, 8 months (resigned 03 December 2021)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address40 Shearwater
Allington
Maidstone
Kent
ME16 0DW
Director NameMr Dean Anthony Barber
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2021(28 years, 4 months after company formation)
Appointment Duration6 months (resigned 07 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 The Office Campus Red Hall Court
Paragon Business Village
Wakefield
WF1 2UY
Director NameMr Brendan John Fatchett
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2021(28 years, 4 months after company formation)
Appointment Duration6 months (resigned 07 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 The Office Campus Red Hall Court
Paragon Business Village
Wakefield
WF1 2UY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitekl2.com

Location

Registered Address2nd Floor
1 Church Road
Richmond
TW9 2QE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

250 at £1Anthony C. Hunt
5.00%
Ordinary
2.1k at £1Malcolm Robert Gregory
41.02%
Ordinary
2.1k at £1Penny Gregory
40.98%
Ordinary
150 at £1Trevor Moss
3.00%
Ordinary
500 at £1Richard D. Clark
10.00%
Ordinary

Financials

Year2014
Turnover£205,300
Net Worth£51,149
Cash£32,093
Current Liabilities£16,083

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

16 May 2023Director's details changed for Mr Peter Holbrook on 28 February 2023 (2 pages)
2 May 2023Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages)
2 May 2023Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (96 pages)
2 May 2023Audit exemption subsidiary accounts made up to 30 April 2022 (6 pages)
2 May 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page)
24 March 2023Confirmation statement made on 17 March 2023 with updates (4 pages)
10 March 2023Change of details for 365 Response Limited as a person with significant control on 8 March 2023 (2 pages)
8 March 2023Registered office address changed from Unit 6 the Office Campus Red Hall Court Paragon Business Village Wakefield WF1 2UY England to 2nd Floor 1 Church Road Richmond TW9 2QE on 8 March 2023 (1 page)
8 March 2023Appointment of Miss Charlene Burns as a director on 21 February 2023 (2 pages)
8 March 2023Appointment of Mr John Osment as a director on 21 February 2023 (2 pages)
23 March 2022Confirmation statement made on 17 March 2022 with updates (4 pages)
11 February 2022Current accounting period extended from 31 March 2022 to 30 April 2022 (1 page)
11 February 2022Appointment of Mr Jeffery Surges as a director on 7 February 2022 (2 pages)
11 February 2022Termination of appointment of Brendan John Fatchett as a director on 7 February 2022 (1 page)
11 February 2022Termination of appointment of Dean Anthony Barber as a director on 7 February 2022 (1 page)
11 February 2022Appointment of Mr Peter Holbrook as a director on 7 February 2022 (2 pages)
10 December 2021Termination of appointment of Richard David Clark as a director on 3 December 2021 (1 page)
1 November 2021Registered office address changed from Unit 4 Benton Office Park Bennett Avenue Horbury Wakefield WF4 5RA England to Unit 6 the Office Campus Red Hall Court Paragon Business Village Wakefield WF1 2UY on 1 November 2021 (1 page)
9 September 2021Registered office address changed from Springfield House Sandling Road Maidstone Kent ME14 2LP to Unit 4 Benton Office Park Bennett Avenue Horbury Wakefield WF4 5RA on 9 September 2021 (1 page)
27 August 2021Cessation of Penelope Lesley Christine Gregory as a person with significant control on 6 August 2021 (1 page)
27 August 2021Notification of 365 Response Limited as a person with significant control on 6 August 2021 (2 pages)
27 August 2021Second filing for the appointment of Mr Brendan John Fatchett as a director (3 pages)
27 August 2021Cessation of Malcolm Robert Gregory as a person with significant control on 6 August 2021 (1 page)
25 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 August 2021Memorandum and Articles of Association (11 pages)
18 August 2021Termination of appointment of Malcolm Robert Gregory as a director on 6 August 2021 (1 page)
18 August 2021Termination of appointment of Penny Gregory as a secretary on 6 August 2021 (1 page)
18 August 2021Appointment of Mr Dean Anthony Barber as a director on 6 August 2021 (2 pages)
18 August 2021Appointment of Mr Brendan Fatchett as a director on 6 August 2021
  • ANNOTATION Second Filing a second filed AP01 was registered on 27.08.2021.
(2 pages)
3 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
23 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
26 March 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
29 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 5,002
(5 pages)
6 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 5,002
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5,002
(5 pages)
23 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5,002
(5 pages)
27 October 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
27 October 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
10 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 5,002
(5 pages)
10 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 5,002
(5 pages)
13 August 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
13 August 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
17 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
16 April 2013Director's details changed for Mr Malcolm Robert Gregory on 1 January 2013 (2 pages)
16 April 2013Secretary's details changed for Penny Gregory on 1 January 2013 (1 page)
16 April 2013Director's details changed for Mr Malcolm Robert Gregory on 1 January 2013 (2 pages)
16 April 2013Secretary's details changed for Penny Gregory on 1 January 2013 (1 page)
16 April 2013Secretary's details changed for Penny Gregory on 1 January 2013 (1 page)
16 April 2013Director's details changed for Mr Malcolm Robert Gregory on 1 January 2013 (2 pages)
11 October 2012Registered office address changed from Erskine House London Road Maidstone Kent ME16 8JH United Kingdom on 11 October 2012 (1 page)
11 October 2012Registered office address changed from Erskine House London Road Maidstone Kent ME16 8JH United Kingdom on 11 October 2012 (1 page)
23 July 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
23 July 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
11 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
27 July 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
27 July 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
30 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
22 April 2010Director's details changed for Mr Malcolm Robert Gregory on 17 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Malcolm Robert Gregory on 17 March 2010 (2 pages)
22 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
22 April 2010Director's details changed for Richard David Clark on 17 March 2010 (2 pages)
22 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
22 April 2010Director's details changed for Richard David Clark on 17 March 2010 (2 pages)
30 June 2009Partial exemption accounts made up to 31 March 2009 (11 pages)
30 June 2009Partial exemption accounts made up to 31 March 2009 (11 pages)
26 March 2009Return made up to 17/03/09; full list of members (4 pages)
26 March 2009Return made up to 17/03/09; full list of members (4 pages)
17 September 2008Partial exemption accounts made up to 31 March 2008 (11 pages)
17 September 2008Partial exemption accounts made up to 31 March 2008 (11 pages)
29 March 2008Return made up to 17/03/08; full list of members (4 pages)
29 March 2008Return made up to 17/03/08; full list of members (4 pages)
28 March 2008Registered office changed on 28/03/2008 from lleyn house crowsley road shiplake henley-on-thames RG9 3JT (1 page)
28 March 2008Registered office changed on 28/03/2008 from lleyn house crowsley road shiplake henley-on-thames RG9 3JT (1 page)
27 March 2008Location of register of members (1 page)
27 March 2008Location of register of members (1 page)
27 March 2008Location of debenture register (1 page)
27 March 2008Location of debenture register (1 page)
6 December 2007Amended accounts made up to 31 March 2007 (11 pages)
6 December 2007Amended accounts made up to 31 March 2007 (11 pages)
25 October 2007Partial exemption accounts made up to 31 March 2007 (11 pages)
25 October 2007Partial exemption accounts made up to 31 March 2007 (11 pages)
4 April 2007Return made up to 17/03/07; full list of members (3 pages)
4 April 2007Return made up to 17/03/07; full list of members (3 pages)
31 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
31 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
23 March 2006Return made up to 17/03/06; full list of members (3 pages)
23 March 2006Return made up to 17/03/06; full list of members (3 pages)
4 October 2005Partial exemption accounts made up to 31 March 2005 (11 pages)
4 October 2005Partial exemption accounts made up to 31 March 2005 (11 pages)
20 April 2005Return made up to 17/03/05; full list of members (3 pages)
20 April 2005Return made up to 17/03/05; full list of members (3 pages)
26 July 2004Partial exemption accounts made up to 31 March 2004 (11 pages)
26 July 2004Partial exemption accounts made up to 31 March 2004 (11 pages)
8 May 2004Return made up to 17/03/04; full list of members (8 pages)
8 May 2004Return made up to 17/03/04; full list of members (8 pages)
21 August 2003Partial exemption accounts made up to 31 March 2003 (11 pages)
21 August 2003Partial exemption accounts made up to 31 March 2003 (11 pages)
18 April 2003Return made up to 17/03/03; full list of members (8 pages)
18 April 2003Return made up to 17/03/03; full list of members (8 pages)
23 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
23 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
25 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2001Partial exemption accounts made up to 31 March 2001 (11 pages)
3 October 2001Partial exemption accounts made up to 31 March 2001 (11 pages)
16 March 2001Return made up to 17/03/01; full list of members (6 pages)
16 March 2001Return made up to 17/03/01; full list of members (6 pages)
22 August 2000Full accounts made up to 31 March 2000 (11 pages)
22 August 2000Full accounts made up to 31 March 2000 (11 pages)
4 April 2000Return made up to 17/03/00; full list of members (6 pages)
4 April 2000Return made up to 17/03/00; full list of members (6 pages)
2 August 1999Full accounts made up to 31 March 1999 (11 pages)
2 August 1999Full accounts made up to 31 March 1999 (11 pages)
28 April 1999Return made up to 17/03/99; no change of members (4 pages)
28 April 1999Return made up to 17/03/99; no change of members (4 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
11 April 1998Return made up to 17/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
11 April 1998Return made up to 17/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
17 February 1998Return made up to 17/03/95; no change of members; amend (4 pages)
17 February 1998Return made up to 17/03/96; full list of members; amend (6 pages)
17 February 1998Return made up to 17/03/97; no change of members; amend (4 pages)
17 February 199888(2)R £5000@£1 31/03/93 (2 pages)
17 February 1998Return made up to 17/03/94; no change of members; amend (4 pages)
17 February 1998Return made up to 17/03/96; full list of members; amend (6 pages)
17 February 199888(2)R £5000@£1 31/03/93 (2 pages)
17 February 1998Return made up to 17/03/97; no change of members; amend (4 pages)
17 February 1998Return made up to 17/03/94; no change of members; amend (4 pages)
17 February 1998Return made up to 17/03/95; no change of members; amend (4 pages)
9 January 1998Director resigned (1 page)
9 January 1998New secretary appointed (2 pages)
9 January 1998Director resigned (1 page)
9 January 1998New secretary appointed (2 pages)
5 September 1997Full accounts made up to 31 March 1997 (11 pages)
5 September 1997Full accounts made up to 31 March 1997 (11 pages)
27 March 1997Return made up to 17/03/97; no change of members (4 pages)
27 March 1997Return made up to 17/03/97; no change of members (4 pages)
17 July 1996Full accounts made up to 31 March 1996 (11 pages)
17 July 1996Full accounts made up to 31 March 1996 (11 pages)
17 April 1996Return made up to 17/03/96; full list of members (6 pages)
17 April 1996Return made up to 17/03/96; full list of members (6 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (11 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (11 pages)
9 April 1995Return made up to 17/03/95; no change of members (4 pages)
9 April 1995Return made up to 17/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
19 August 1994Memorandum and Articles of Association (6 pages)
19 August 1994Memorandum and Articles of Association (6 pages)
19 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 1993Incorporation (11 pages)
17 March 1993Incorporation (11 pages)