Company NameKMS Services Limited
DirectorKevin Michael Shaw
Company StatusActive
Company Number05128783
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Michael Shaw
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2004(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressKings Parade, Lower Coombe
Street, Croydon
Surrey
CR0 1AA
Director NameMr Dennis Shaw
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Stafford Road
Wallington
Surrey
SM6 9AP
Secretary NameMr Kevin Michael Shaw
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressKings Parade, Lower Coombe
Street, Croydon
Surrey
CR0 1AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitekmsservices.co.uk

Location

Registered AddressKings Parade, Lower Coombe
Street, Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Kevin Michael Shaw
49.50%
Ordinary
50 at £1Olive Ann Shaw
49.50%
Ordinary
1 at £1Kevin Michael Shaw
0.99%
Ordinary A

Financials

Year2014
Turnover£500,009
Gross Profit£134,005
Net Worth£120,167
Cash£18,907
Current Liabilities£98,259

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

1 February 2024Total exemption full accounts made up to 30 September 2023 (9 pages)
16 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
16 February 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
11 May 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
24 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
15 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
16 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
3 January 2019Termination of appointment of Kevin Michael Shaw as a secretary on 5 November 2018 (1 page)
27 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
26 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
24 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
20 January 2017Particulars of variation of rights attached to shares (2 pages)
20 January 2017Particulars of variation of rights attached to shares (2 pages)
23 December 2016Total exemption full accounts made up to 30 September 2016 (14 pages)
23 December 2016Total exemption full accounts made up to 30 September 2016 (14 pages)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 101
(4 pages)
8 June 2016Secretary's details changed for Mr Kevin Shaw on 14 May 2016 (1 page)
8 June 2016Director's details changed for Mr Kevin Shaw on 14 May 2016 (2 pages)
8 June 2016Secretary's details changed for Mr Kevin Shaw on 14 May 2016 (1 page)
8 June 2016Director's details changed for Mr Kevin Shaw on 14 May 2016 (2 pages)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 101
(4 pages)
1 December 2015Total exemption full accounts made up to 30 September 2015 (14 pages)
1 December 2015Total exemption full accounts made up to 30 September 2015 (14 pages)
5 October 2015Change of share class name or designation (2 pages)
5 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 October 2015Change of share class name or designation (2 pages)
16 June 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
16 June 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 101
(5 pages)
10 June 2015Secretary's details changed for Mr Kevin Shaw on 14 May 2015 (1 page)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 101
(5 pages)
10 June 2015Director's details changed for Mr Kevin Shaw on 14 May 2015 (2 pages)
10 June 2015Director's details changed for Mr Kevin Shaw on 14 May 2015 (2 pages)
10 June 2015Secretary's details changed for Mr Kevin Shaw on 14 May 2015 (1 page)
23 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 101
(5 pages)
23 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 101
(5 pages)
2 January 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
2 January 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
11 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(5 pages)
11 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(5 pages)
16 January 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
16 January 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
14 May 2012Termination of appointment of Dennis Shaw as a director (1 page)
14 May 2012Termination of appointment of Dennis Shaw as a director (1 page)
13 January 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
13 January 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
27 June 2011Director's details changed for Dennis Shaw on 14 May 2011 (3 pages)
27 June 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 101
(3 pages)
27 June 2011Secretary's details changed for Kevin Shaw on 14 May 2011 (2 pages)
27 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2011Director's details changed for Mr Kevin Shaw on 14 May 2011 (3 pages)
27 June 2011Secretary's details changed for Kevin Shaw on 14 May 2011 (2 pages)
27 June 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 101
(3 pages)
27 June 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 101
(3 pages)
27 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
27 June 2011Director's details changed for Dennis Shaw on 14 May 2011 (3 pages)
27 June 2011Director's details changed for Mr Kevin Shaw on 14 May 2011 (3 pages)
27 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
27 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
18 January 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
17 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
11 March 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
11 March 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
29 June 2009Return made up to 14/05/09; full list of members (4 pages)
29 June 2009Return made up to 14/05/09; full list of members (4 pages)
27 March 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
27 March 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
22 July 2008Return made up to 14/05/08; full list of members (4 pages)
22 July 2008Return made up to 14/05/08; full list of members (4 pages)
23 January 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
23 January 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
14 August 2007Registered office changed on 14/08/07 from: c/o bryden johnson & co kings parade lower coombe street, croydon surrey CR0 1AA (1 page)
14 August 2007Return made up to 14/05/07; full list of members (2 pages)
14 August 2007Registered office changed on 14/08/07 from: c/o bryden johnson & co kings parade lower coombe street, croydon surrey CR0 1AA (1 page)
14 August 2007Return made up to 14/05/07; full list of members (2 pages)
27 June 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
27 June 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
20 June 2006Return made up to 14/05/06; full list of members (2 pages)
20 June 2006Return made up to 14/05/06; full list of members (2 pages)
16 March 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
16 March 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
7 July 2005Return made up to 14/05/05; full list of members (3 pages)
7 July 2005Return made up to 14/05/05; full list of members (3 pages)
6 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2004Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
24 September 2004Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
18 June 2004Ad 14/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2004Ad 14/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Director resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004New secretary appointed;new director appointed (2 pages)
20 May 2004Director resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004New director appointed (2 pages)
20 May 2004New secretary appointed;new director appointed (2 pages)
14 May 2004Incorporation (20 pages)
14 May 2004Incorporation (20 pages)