Company NameKirk Consulting Limited
DirectorJames Alan Kirkpatrick
Company StatusActive
Company Number04615086
CategoryPrivate Limited Company
Incorporation Date11 December 2002(21 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr James Alan Kirkpatrick
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2002(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address12a Freegrove Road
London
N7 9JN
Secretary NameMr James Alan Kirkpatrick
NationalityBritish
StatusCurrent
Appointed08 March 2003(2 months, 3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12a Freegrove Road
London
N7 9JN
Secretary NameCatherine Jane Hinds
NationalityBritish
StatusResigned
Appointed11 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address57 Helix Road
Brixton
London
SW2 2JR
Director NameMs Sue Kirkpatrick
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2003(2 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2011)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address73 Gidley Way
Horspath
Oxford
Oxfordshire
OX33 1RG
Director NameMrs Lily Jay Kirkpatrick
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(8 years, 2 months after company formation)
Appointment Duration12 years (resigned 01 March 2023)
RoleNurse
Country of ResidenceSweden
Correspondence Address87 Albion Hill
Brighton
BN2 9PA

Location

Registered Address12a Freegrove Road
London
N7 9JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London

Shareholders

1 at £1James Alan Kirkpatrick
100.00%
Ordinary

Financials

Year2014
Net Worth£179
Current Liabilities£634

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
23 October 2023Secretary's details changed for Mr James Alan Kirkpatrick on 23 October 2023 (1 page)
23 October 2023Registered office address changed from 12a Freegrove Road 12a Freegrove Road London N7 9JN United Kingdom to 12a Freegrove Road London N7 9JN on 23 October 2023 (1 page)
23 October 2023Change of details for Mr James Alan Kirkpatrick as a person with significant control on 23 October 2023 (2 pages)
23 October 2023Director's details changed for Mr James Alan Kirkpatrick on 23 October 2023 (2 pages)
1 March 2023Termination of appointment of Lily Jay Kirkpatrick as a director on 1 March 2023 (1 page)
29 November 2022Micro company accounts made up to 31 March 2022 (9 pages)
14 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
14 November 2021Registered office address changed from 12a Freegrove Road London N7 9JN United Kingdom to 12a Freegrove Road London N7 9TN on 14 November 2021 (1 page)
14 November 2021Registered office address changed from 45 Anson Road London N7 0AR England to 12a Freegrove Road London N7 9JN on 14 November 2021 (1 page)
14 November 2021Registered office address changed from 12a Freegrove Road London N7 9TN United Kingdom to 12a Freegrove Road 12a Freegrove Road London N7 9JN on 14 November 2021 (1 page)
17 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
17 December 2019Registered office address changed from 15a Savernake Road London NW3 2JT United Kingdom to 45 Anson Road London N7 0AR on 17 December 2019 (1 page)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
1 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
28 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
28 October 2018Registered office address changed from 87 Albion Hill Brighton BN2 9PA to 15a Savernake Road London NW3 2JT on 28 October 2018 (1 page)
11 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
11 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
11 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
11 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
19 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
24 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(4 pages)
24 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 March 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
13 March 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
27 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
27 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
13 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
28 December 2012Director's details changed for Ms Lily Jay Harley on 27 December 2012 (2 pages)
28 December 2012Director's details changed for Ms Lily Jay Harley on 27 December 2012 (2 pages)
28 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
27 December 2012Director's details changed for Mr James Alan Kirkpatrick on 27 December 2012 (2 pages)
27 December 2012Secretary's details changed for Mr James Alan Kirkpatrick on 27 December 2012 (2 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Director's details changed for Mr James Alan Kirkpatrick on 27 December 2012 (2 pages)
27 December 2012Secretary's details changed for Mr James Alan Kirkpatrick on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mr James Alan Kirkpatrick on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mr James Alan Kirkpatrick on 27 December 2012 (2 pages)
6 March 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
6 March 2012Termination of appointment of Sue Kirkpatrick as a director (1 page)
6 March 2012Termination of appointment of Sue Kirkpatrick as a director (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 February 2011Appointment of Ms Lily Jay Harley as a director (2 pages)
10 February 2011Appointment of Ms Lily Jay Harley as a director (2 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
12 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for James Alan Kirkpatrick on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Sue Kirkpatrick on 11 January 2010 (2 pages)
11 January 2010Director's details changed for James Alan Kirkpatrick on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Sue Kirkpatrick on 11 January 2010 (2 pages)
5 February 2009Return made up to 11/12/08; full list of members (3 pages)
5 February 2009Return made up to 11/12/08; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 December 2007Return made up to 11/12/07; full list of members (2 pages)
12 December 2007Return made up to 11/12/07; full list of members (2 pages)
15 October 2007Registered office changed on 15/10/07 from: 73 gidley way horspath oxford oxfordshire OX33 1RG (1 page)
15 October 2007Registered office changed on 15/10/07 from: 73 gidley way horspath oxford oxfordshire OX33 1RG (1 page)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 February 2007Return made up to 11/12/06; full list of members (2 pages)
12 February 2007Return made up to 11/12/06; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2005Return made up to 11/12/05; full list of members (7 pages)
23 December 2005Return made up to 11/12/05; full list of members (7 pages)
13 April 2005Return made up to 04/12/04; full list of members (2 pages)
13 April 2005Return made up to 04/12/04; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Return made up to 04/12/03; full list of members (7 pages)
31 January 2004Return made up to 04/12/03; full list of members (7 pages)
3 April 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
3 April 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Secretary resigned (1 page)
11 December 2002Incorporation (12 pages)
11 December 2002Incorporation (12 pages)