Company NameKingsley Systems Limited
Company StatusDissolved
Company Number02885391
CategoryPrivate Limited Company
Incorporation Date7 January 1994(30 years, 3 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous NameCopping I.T. Services Limited

Business Activity

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

Directors

Director NameMr Paul William Henry Copping
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Heatherdale Close
Kingston Upon Thames
Surrey
KT2 7SU
Secretary NameMs Ursula Joy Kuenssberg Kingsley
NationalityBritish
StatusClosed
Appointed07 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Heatherdale Close
Kingston Upon Thames
Surrey
KT2 7SU
Director NameMs Ursula Joy Kuenssberg Kingsley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1997(3 years, 3 months after company formation)
Appointment Duration22 years, 10 months (closed 10 March 2020)
RoleComputing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Heatherdale Close
Kingston Upon Thames
Surrey
KT2 7SU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 - 9 Eden Street
Kingston Upon Thames
Surrey
KT1 1BQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Paul William Henry Copping
50.00%
Ordinary
50 at £1Ms Ursula Joy Kuenssberg Kingsley
50.00%
Ordinary

Financials

Year2014
Net Worth£12,724
Cash£13,197
Current Liabilities£573

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 November 2017Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 29 November 2017 (1 page)
27 February 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 October 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 October 2015 (1 page)
23 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 April 2012Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 18 April 2012 (1 page)
9 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 January 2011Director's details changed for Ursula Joy Kuenssberg Kingsley on 6 January 2011 (2 pages)
26 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
26 January 2011Secretary's details changed for Ursula Joy Kuenssberg Kingsley on 6 January 2011 (2 pages)
26 January 2011Director's details changed for Ursula Joy Kuenssberg Kingsley on 6 January 2011 (2 pages)
26 January 2011Director's details changed for Paul William Henry Copping on 6 January 2011 (2 pages)
26 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
26 January 2011Director's details changed for Paul William Henry Copping on 6 January 2011 (2 pages)
26 January 2011Secretary's details changed for Ursula Joy Kuenssberg Kingsley on 6 January 2011 (2 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 January 2010Secretary's details changed for Ursula Joy Kuenssberg Kingsley on 1 October 2009 (1 page)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Paul William Henry Copping on 1 October 2009 (2 pages)
25 January 2010Secretary's details changed for Ursula Joy Kuenssberg Kingsley on 1 October 2009 (1 page)
25 January 2010Director's details changed for Ursula Joy Kuenssberg Kingsley on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Paul William Henry Copping on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Ursula Joy Kuenssberg Kingsley on 1 October 2009 (2 pages)
7 May 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
14 January 2009Return made up to 07/01/09; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 May 2008Registered office changed on 15/05/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
17 January 2008Return made up to 07/01/08; no change of members (7 pages)
15 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2007Return made up to 07/01/07; full list of members (7 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 January 2006Return made up to 07/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 January 2004Return made up to 07/01/04; full list of members (7 pages)
21 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 January 2003Return made up to 07/01/03; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2002Return made up to 07/01/02; full list of members (6 pages)
31 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 January 2001Return made up to 07/01/01; full list of members (6 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
13 January 2000Return made up to 07/01/00; full list of members (6 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
13 January 1999Return made up to 07/01/99; no change of members (4 pages)
7 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
13 May 1998Return made up to 07/01/98; full list of members (6 pages)
12 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
8 May 1997Company name changed copping I.T. services LIMITED\certificate issued on 09/05/97 (2 pages)
4 May 1997New director appointed (2 pages)
7 February 1997Return made up to 07/01/97; no change of members (4 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (2 pages)
15 January 1996Return made up to 07/01/96; no change of members (4 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)