Company NameKM Group (Holdings) Limited
Company StatusActive
Company Number04909191
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 7 months ago)
Previous NamesK & M IT Services Limited and KM Data Cabling Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Kenneth Michael O'Keeffe
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed23 September 2003(same day as company formation)
RoleIT Specialist
Country of ResidenceEngland
Correspondence AddressPooh Corner Loudwater Lane
Loudwater
Rickmansworth
WD3 4HX
Director NameMrs Margaret Mary O'Keeffe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed23 September 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPooh Corner Loudwater Lane
Loudwater
Rickmansworth
WD3 4HX
Secretary NameMrs Margaret Mary O'Keeffe
NationalityIrish
StatusCurrent
Appointed23 September 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPooh Corner Loudwater Lane
Loudwater
Rickmansworth
WD3 4HX
Director NameMr Kieran Patrick O'Keeffe
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2015(12 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPooh Corner Loudwater Lane
Loudwater
Rickmansworth
WD3 4HX
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitekmdatacabling.co.uk
Telephone07 786918794
Telephone regionMobile

Location

Registered Address110/112 Lancaster Road
New Barnet Herts
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Kenneth Michael O'keeffe
50.00%
Ordinary
50 at £1Margaret Mary O'keeffe
50.00%
Ordinary

Financials

Year2014
Net Worth-£787
Cash£4,168
Current Liabilities£12,170

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 April 2024 (2 weeks, 4 days ago)
Next Return Due21 April 2025 (12 months from now)

Filing History

27 November 2023Director's details changed for Mrs Margaret Mary O'keeffe on 20 November 2023 (2 pages)
27 November 2023Director's details changed for Mr Kenneth Michael O'keeffe on 20 November 2023 (2 pages)
27 November 2023Director's details changed for Mr Kieran Patrick O'keeffe on 20 November 2023 (2 pages)
27 November 2023Secretary's details changed for Mrs Margaret Mary O'keeffe on 20 November 2023 (1 page)
27 November 2023Change of details for Mr Kenneth Michael O'keeffe as a person with significant control on 20 November 2023 (2 pages)
24 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
24 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
20 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
26 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
24 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
10 June 2021Withdrawal of a person with significant control statement on 10 June 2021 (2 pages)
10 June 2021Notification of Kenneth Michael O'keeffe as a person with significant control on 13 May 2021 (2 pages)
10 June 2021Secretary's details changed for Mrs Margaret Mary O'keeffe on 13 May 2021 (1 page)
10 June 2021Director's details changed for Mr Kieran Patrick O'keeffe on 13 May 2021 (2 pages)
10 June 2021Director's details changed for Mrs Margaret Mary O'keeffe on 13 May 2021 (2 pages)
10 June 2021Director's details changed for Mr Kenneth Michael O'keeffe on 13 May 2021 (2 pages)
21 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
23 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
8 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
15 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
17 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 December 2015Appointment of Mr Kieran Patrick O'keeffe as a director on 7 December 2015 (2 pages)
8 December 2015Appointment of Mr Kieran Patrick O'keeffe as a director on 7 December 2015 (2 pages)
8 December 2015Appointment of Mr Kieran Patrick O'keeffe as a director on 7 December 2015 (2 pages)
12 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 August 2015Company name changed km data cabling LIMITED\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-11
(3 pages)
12 August 2015Company name changed km data cabling LIMITED\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-11
(3 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
4 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
7 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 November 2012Director's details changed for Kenneth Michael O'keeffe on 1 June 2011 (3 pages)
5 November 2012Secretary's details changed for Margaret Mary O'keeffe on 1 June 2011 (2 pages)
5 November 2012Director's details changed for Kenneth Michael O'keeffe on 1 June 2011 (3 pages)
5 November 2012Secretary's details changed for Margaret Mary O'keeffe on 1 June 2011 (2 pages)
5 November 2012Director's details changed for Kenneth Michael O'keeffe on 1 June 2011 (3 pages)
5 November 2012Director's details changed for Mrs Margaret Mary O'keeffe on 1 June 2011 (3 pages)
5 November 2012Secretary's details changed for Margaret Mary O'keeffe on 1 June 2011 (2 pages)
5 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
5 November 2012Director's details changed for Mrs Margaret Mary O'keeffe on 1 June 2011 (3 pages)
5 November 2012Director's details changed for Mrs Margaret Mary O'keeffe on 1 June 2011 (3 pages)
5 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 June 2012Registered office address changed from C/O Brennan Pearson & Co 110/112 Lancaster Road New Barnet Herts EN4 8AL United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ on 14 June 2012 (1 page)
14 June 2012Registered office address changed from C/O Brennan Pearson & Co 110/112 Lancaster Road New Barnet Herts EN4 8AL United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ on 14 June 2012 (1 page)
5 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 October 2010Director's details changed for Kenneth Michael O'keeffe on 23 September 2010 (2 pages)
14 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Margaret Mary O'keeffe on 23 September 2010 (2 pages)
14 October 2010Director's details changed for Kenneth Michael O'keeffe on 23 September 2010 (2 pages)
14 October 2010Director's details changed for Margaret Mary O'keeffe on 23 September 2010 (2 pages)
14 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 January 2010Company name changed k & m it services LIMITED\certificate issued on 05/01/10
  • RES15 ‐ Change company name resolution on 2009-11-30
(2 pages)
5 January 2010Change of name notice (2 pages)
5 January 2010Change of name notice (2 pages)
5 January 2010Company name changed k & m it services LIMITED\certificate issued on 05/01/10
  • RES15 ‐ Change company name resolution on 2009-11-30
(2 pages)
16 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 October 2008Return made up to 23/09/08; full list of members (4 pages)
21 October 2008Return made up to 23/09/08; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 October 2007Return made up to 23/09/07; full list of members (2 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Return made up to 23/09/07; full list of members (2 pages)
29 October 2007Director's particulars changed (1 page)
26 October 2007Secretary's particulars changed;director's particulars changed (1 page)
26 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 January 2007Return made up to 23/09/06; full list of members (2 pages)
31 January 2007Return made up to 23/09/06; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 March 2006Secretary's particulars changed;director's particulars changed (1 page)
10 March 2006Return made up to 23/09/05; full list of members (2 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Return made up to 23/09/05; full list of members (2 pages)
10 March 2006Secretary's particulars changed;director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
17 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 December 2004Return made up to 23/09/04; full list of members (7 pages)
10 December 2004Registered office changed on 10/12/04 from: 76 lyons meade stanmore harrow HA7 1JA (1 page)
10 December 2004Registered office changed on 10/12/04 from: 76 lyons meade stanmore harrow HA7 1JA (1 page)
10 December 2004Return made up to 23/09/04; full list of members (7 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003Secretary resigned (1 page)
23 September 2003Incorporation (16 pages)
23 September 2003Incorporation (16 pages)