Company NameKDS UK Limited
Company StatusActive
Company Number04100868
CategoryPrivate Limited Company
Incorporation Date2 November 2000(23 years, 6 months ago)
Previous NamesLaw 2232 Limited and KDS Travel UK Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Eric John Bock
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed04 October 2016(15 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleChief Legal Officer And Corporate Secretary
Country of ResidenceUnited States
Correspondence Address200 Vesey Street
New York
Ny 10285
Secretary NameMrs Nicola Cole
StatusCurrent
Appointed01 January 2017(16 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameEvan Ross Konwiser
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2020(19 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleExecutive Vice President Product & Strategy
Country of ResidenceUnited States
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameFiona Hastings
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed15 July 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMoncef Khanfir
Date of BirthOctober 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed15 March 2001(4 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 13 August 2007)
RoleCompany Director
Correspondence Address71 Rue De Fontenay
Clamart
92140
France
Director NameYves Weisselberger
Date of BirthApril 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed15 March 2001(4 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 07 July 2011)
RoleCompany Director
Correspondence Address239b Ave Du Bois De Verrieres
Antony
92160
France
Director NameSamir Khanfir
Date of BirthJune 1960 (Born 63 years ago)
NationalityTunisian
StatusResigned
Appointed15 March 2001(4 months, 1 week after company formation)
Appointment Duration15 years, 6 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 Rue Helene Boucher
Thiais
94320
France
Director NameThibaud Viala
Date of BirthApril 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed15 March 2001(4 months, 1 week after company formation)
Appointment Duration15 years, 6 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Allee Sittelles
Verrieres-Le-Buisson
91370
France
Secretary NameAdi Sossover
NationalityBelgian
StatusResigned
Appointed01 February 2007(6 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 October 2011)
RoleFinancial Director
Correspondence Address34, Rue De La Faisanderie
75116 Paris
75116
France
Director NameMr Dean Forbes
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(10 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address247 Southlands Road
Bromley
BR1 2EG
Secretary NameRokhsana Bressy
StatusResigned
Appointed07 October 2011(10 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2017)
RoleCompany Director
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameMr Philippe Marie Charles Chereque
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed04 October 2016(15 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 May 2020)
RolePresident
Country of ResidenceEngland
Correspondence Address200 Vesey Street
New York
Ny 10285
Director NameRokhsana Bressy
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2017(16 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 June 2021)
RoleCEO
Country of ResidenceFrance
Correspondence AddressKds Uk Ltd Church House
18-20 Church Street
Staines-Upon-Thames
TW18 4EP
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed02 November 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed02 November 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitewww.kds.com/
Email address[email protected]
Telephone01784 450400
Telephone regionStaines

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3.8m at £1Klee Data System Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,975,660
Cash£428,601
Current Liabilities£6,962,516

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

8 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
4 November 2023Full accounts made up to 31 December 2021 (20 pages)
11 May 2023Director's details changed for Mr Eric John Bock on 1 February 2023 (2 pages)
15 March 2023Director's details changed for Mr Eric John Bock on 15 March 2023 (2 pages)
2 March 2023Notification of Gbt Travel Services Uk Limited as a person with significant control on 10 December 2019 (2 pages)
2 March 2023Withdrawal of a person with significant control statement on 2 March 2023 (2 pages)
10 February 2023Director's details changed for Mr Eric John Bock on 1 February 2023 (2 pages)
14 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
8 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (63 pages)
8 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
8 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
8 June 2022Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
4 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
20 July 2021Appointment of Fiona Hastings as a director on 15 July 2021 (2 pages)
13 July 2021Termination of appointment of Rokhsana Bressy as a director on 4 June 2021 (1 page)
30 March 2021Notification of a person with significant control statement (2 pages)
30 March 2021Withdrawal of a person with significant control statement on 30 March 2021 (2 pages)
1 March 2021Cessation of American Express Company as a person with significant control on 6 April 2016 (1 page)
10 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
5 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
30 October 2020Registered office address changed from Third Floor Church House 18-20 Church Street Staines Middlesex TW18 4EP to 5 Churchill Place Canary Wharf London United Kingdom E14 5HU on 30 October 2020 (1 page)
26 May 2020Appointment of Evan Ross Konwiser as a director on 15 May 2020 (2 pages)
21 May 2020Termination of appointment of Philippe Marie Charles Chereque as a director on 15 May 2020 (1 page)
13 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
13 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
6 July 2018Accounts for a small company made up to 31 December 2017 (11 pages)
22 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
22 May 2018Statement of company's objects (2 pages)
13 April 2018Notification of American Express Company as a person with significant control on 6 April 2016 (2 pages)
16 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
11 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
11 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
17 July 2017Accounts for a small company made up to 31 March 2017 (12 pages)
17 July 2017Accounts for a small company made up to 31 March 2017 (12 pages)
20 April 2017Termination of appointment of Dean Forbes as a director on 31 December 2016 (2 pages)
20 April 2017Appointment of Rokhsana Bressy as a director on 1 January 2017 (2 pages)
20 April 2017Termination of appointment of Rokhsana Bressy as a secretary on 1 January 2017 (1 page)
20 April 2017Appointment of Mrs Nicola Cole as a secretary on 1 January 2017 (2 pages)
20 April 2017Appointment of Rokhsana Bressy as a director on 1 January 2017 (2 pages)
20 April 2017Termination of appointment of Rokhsana Bressy as a secretary on 1 January 2017 (1 page)
20 April 2017Termination of appointment of Dean Forbes as a director on 31 December 2016 (2 pages)
20 April 2017Appointment of Mrs Nicola Cole as a secretary on 1 January 2017 (2 pages)
14 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
25 October 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
25 October 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
6 October 2016Termination of appointment of Samir Khanfir as a director on 4 October 2016 (1 page)
6 October 2016Appointment of Mr Eric John Bock as a director on 4 October 2016 (2 pages)
6 October 2016Termination of appointment of Samir Khanfir as a director on 4 October 2016 (1 page)
6 October 2016Termination of appointment of Thibaud Viala as a director on 4 October 2016 (1 page)
6 October 2016Termination of appointment of Thibaud Viala as a director on 4 October 2016 (1 page)
6 October 2016Appointment of Mr Eric John Bock as a director on 4 October 2016 (2 pages)
5 October 2016Appointment of Mr Philippe Marie Charles Chereque as a director on 4 October 2016 (2 pages)
5 October 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
5 October 2016Appointment of Mr Philippe Marie Charles Chereque as a director on 4 October 2016 (2 pages)
5 October 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
20 July 2016Accounts for a small company made up to 31 March 2016 (6 pages)
20 July 2016Accounts for a small company made up to 31 March 2016 (6 pages)
3 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3,769,116
(6 pages)
3 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3,769,116
(6 pages)
3 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3,769,116
(6 pages)
24 June 2015Accounts for a small company made up to 31 March 2015 (6 pages)
24 June 2015Accounts for a small company made up to 31 March 2015 (6 pages)
18 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 3,769,116
(6 pages)
18 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 3,769,116
(6 pages)
18 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 3,769,116
(6 pages)
20 June 2014Accounts for a small company made up to 31 March 2014 (6 pages)
20 June 2014Accounts for a small company made up to 31 March 2014 (6 pages)
26 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 3,769,116
(6 pages)
26 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 3,769,116
(6 pages)
26 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 3,769,116
(6 pages)
19 June 2013Accounts for a small company made up to 31 March 2013 (6 pages)
19 June 2013Accounts for a small company made up to 31 March 2013 (6 pages)
14 June 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 3,769,116
(5 pages)
14 June 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 3,769,116
(5 pages)
15 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
15 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
9 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
8 June 2012Accounts for a small company made up to 31 March 2012 (6 pages)
8 June 2012Accounts for a small company made up to 31 March 2012 (6 pages)
16 November 2011Director's details changed for Samir Khanfir on 2 November 2011 (2 pages)
16 November 2011Director's details changed for Thibaud Viala on 2 November 2011 (2 pages)
16 November 2011Director's details changed for Thibaud Viala on 2 November 2011 (2 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
16 November 2011Director's details changed for Samir Khanfir on 2 November 2011 (2 pages)
16 November 2011Director's details changed for Thibaud Viala on 2 November 2011 (2 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
16 November 2011Director's details changed for Samir Khanfir on 2 November 2011 (2 pages)
24 October 2011Termination of appointment of Adi Sossover as a secretary (1 page)
24 October 2011Termination of appointment of Adi Sossover as a secretary (1 page)
24 October 2011Appointment of Rokhsana Bressy as a secretary (2 pages)
24 October 2011Appointment of Rokhsana Bressy as a secretary (2 pages)
19 July 2011Termination of appointment of Yves Weisselberger as a director (1 page)
19 July 2011Appointment of Dean Forbes as a director (2 pages)
19 July 2011Appointment of Dean Forbes as a director (2 pages)
19 July 2011Termination of appointment of Yves Weisselberger as a director (1 page)
9 May 2011Accounts for a small company made up to 31 March 2011 (6 pages)
9 May 2011Accounts for a small company made up to 31 March 2011 (6 pages)
10 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (15 pages)
10 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (15 pages)
10 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (15 pages)
18 May 2010Accounts for a small company made up to 31 March 2010 (6 pages)
18 May 2010Accounts for a small company made up to 31 March 2010 (6 pages)
15 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (15 pages)
15 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (15 pages)
15 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (15 pages)
21 May 2009Full accounts made up to 31 March 2009 (13 pages)
21 May 2009Full accounts made up to 31 March 2009 (13 pages)
26 February 2009Registered office changed on 26/02/2009 from c/o berley 76 new cavendish street london W1G 9TB (1 page)
26 February 2009Registered office changed on 26/02/2009 from c/o berley 76 new cavendish street london W1G 9TB (1 page)
3 December 2008Return made up to 02/11/08; full list of members (4 pages)
3 December 2008Return made up to 02/11/08; full list of members (4 pages)
17 November 2008Full accounts made up to 31 March 2008 (13 pages)
17 November 2008Full accounts made up to 31 March 2008 (13 pages)
26 November 2007Return made up to 02/11/07; full list of members (2 pages)
26 November 2007Return made up to 02/11/07; full list of members (2 pages)
23 November 2007Registered office changed on 23/11/07 from: 76 new cavendish street london W1G 9TB (1 page)
23 November 2007Registered office changed on 23/11/07 from: 76 new cavendish street london W1G 9TB (1 page)
3 November 2007Director resigned (2 pages)
3 November 2007Director resigned (2 pages)
25 September 2007Full accounts made up to 31 March 2007 (14 pages)
25 September 2007Full accounts made up to 31 March 2007 (14 pages)
6 March 2007New secretary appointed (1 page)
6 March 2007New secretary appointed (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
21 February 2007Registered office changed on 21/02/07 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
21 February 2007Registered office changed on 21/02/07 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
2 February 2007Full accounts made up to 31 March 2006 (14 pages)
2 February 2007Full accounts made up to 31 March 2006 (14 pages)
8 November 2006Return made up to 02/11/06; full list of members (3 pages)
8 November 2006Return made up to 02/11/06; full list of members (3 pages)
30 January 2006Full accounts made up to 31 March 2005 (13 pages)
30 January 2006Full accounts made up to 31 March 2005 (13 pages)
24 November 2005Return made up to 02/11/05; full list of members (3 pages)
24 November 2005Return made up to 02/11/05; full list of members (3 pages)
10 May 2005Full accounts made up to 31 March 2004 (14 pages)
10 May 2005Full accounts made up to 31 March 2004 (14 pages)
17 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
17 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
18 November 2004Director's particulars changed (1 page)
18 November 2004Return made up to 02/11/04; full list of members (6 pages)
18 November 2004Return made up to 02/11/04; full list of members (6 pages)
18 November 2004Director's particulars changed (1 page)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
24 November 2003Return made up to 02/11/03; full list of members (6 pages)
24 November 2003Return made up to 02/11/03; full list of members (6 pages)
27 February 2003Full accounts made up to 31 March 2002 (12 pages)
27 February 2003Full accounts made up to 31 March 2002 (12 pages)
17 December 2002Return made up to 02/11/02; full list of members (6 pages)
17 December 2002Return made up to 02/11/02; full list of members (6 pages)
3 December 2001Return made up to 02/11/01; full list of members (6 pages)
3 December 2001Return made up to 02/11/01; full list of members (6 pages)
24 October 2001Company name changed kds travel uk LIMITED\certificate issued on 24/10/01 (2 pages)
24 October 2001Company name changed kds travel uk LIMITED\certificate issued on 24/10/01 (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2001Ad 15/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 March 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2001Ad 15/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 March 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Memorandum and Articles of Association (23 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Memorandum and Articles of Association (23 pages)
28 March 2001New director appointed (2 pages)
3 January 2001Company name changed law 2232 LIMITED\certificate issued on 03/01/01 (2 pages)
3 January 2001Company name changed law 2232 LIMITED\certificate issued on 03/01/01 (2 pages)
2 November 2000Incorporation (29 pages)
2 November 2000Incorporation (29 pages)