Company NameKCS Information Services Limited
DirectorStuart Anthony Poole Robb
Company StatusActive
Company Number06027157
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 4 months ago)
Previous NamesInternational Car Brokers Ltd and KCS Belguim Limited

Business Activity

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

Directors

Director NameMr Stuart Anthony Poole Robb
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2008(1 year, 7 months after company formation)
Appointment Duration15 years, 9 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameChristian Busman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressKleinzapstraat, 35
3120 Tremelo
Belgium
Director NameSamir Fahim
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed28 February 2008(1 year, 2 months after company formation)
Appointment Duration4 months (resigned 30 June 2008)
RoleCEO
Correspondence AddressRozenhoekje 1
Brakel 9660
Belgium
Secretary NameMr Brian Groom
NationalityBritish
StatusResigned
Appointed28 February 2008(1 year, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2016)
RoleBusiness Manager
Correspondence AddressGraysted The Triangle
Upper Basildon
Near Reading
Berkshire
RG8 8LU
Director NameMr Brian Groom
Date of BirthJuly 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2010(3 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 2016)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address4 Margaret Close
Reading
Berkshire
RG2 8PU
Director NameMr Massimo Cotrozzi
Date of BirthJuly 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed02 April 2010(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2013)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address80
Plover Way
London
SE16 7TT
Director NameMr Gareth David Evans
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(7 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 2015)
RoleIT Director
Country of ResidenceEngland
Correspondence Address70 Queensway
St. Neots
Cambridgeshire
PE19 1EL
Director NameMr Anthony James Sweeney
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(8 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 July 2016)
RoleIT Specialist
Country of ResidenceEngland
Correspondence Address35 Bolton Road
London
E15 4JY
Director NameMr Gary Lunn
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameBedrijfsbeheer And Management Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence AddressNutherweg 20
Schinnen
6365er
Netherlands

Contact

Websitewww.kcsmedicalsupplies.com

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Kcs Group Europe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£77,049
Cash£5,543
Current Liabilities£94,057

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Filing History

22 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
21 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
14 October 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
9 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
3 November 2020Change of details for Kcs Group Europe Limited as a person with significant control on 21 January 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
15 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
7 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
10 January 2018Amended micro company accounts made up to 31 December 2015 (3 pages)
8 January 2018Amended micro company accounts made up to 31 December 2016 (3 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 November 2017Termination of appointment of Gary Lunn as a director on 30 October 2017 (1 page)
3 November 2017Termination of appointment of Gary Lunn as a director on 30 October 2017 (1 page)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Change of details for Kcs Group Europe Limited as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Change of details for Kcs Group Europe Limited as a person with significant control on 6 April 2016 (2 pages)
7 October 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
7 October 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 May 2017Registered office address changed from C/O Affinity Associates Limited 12 Hallmark Trading Estate, Fourth Way Wembley HA9 0LB England to One Fleet Place London EC4M 7WS on 18 May 2017 (1 page)
18 May 2017Registered office address changed from C/O Affinity Associates Limited 12 Hallmark Trading Estate, Fourth Way Wembley HA9 0LB England to One Fleet Place London EC4M 7WS on 18 May 2017 (1 page)
17 January 2017Registered office address changed from C/O Warrener Stewart Harwood House Harwood Road London SW6 4QP England to C/O Affinity Associates Limited 12 Hallmark Trading Estate, Fourth Way Wembley HA9 0LB on 17 January 2017 (1 page)
17 January 2017Registered office address changed from C/O Warrener Stewart Harwood House Harwood Road London SW6 4QP England to C/O Affinity Associates Limited 12 Hallmark Trading Estate, Fourth Way Wembley HA9 0LB on 17 January 2017 (1 page)
24 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
13 July 2016Termination of appointment of Anthony James Sweeney as a director on 13 July 2016 (1 page)
13 July 2016Termination of appointment of Anthony James Sweeney as a director on 13 July 2016 (1 page)
9 June 2016Registered office address changed from 4 Margaret Close Reading Berkshire RG2 8PU England to C/O Warrener Stewart Harwood House Harwood Road London SW6 4QP on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 4 Margaret Close Reading Berkshire RG2 8PU England to C/O Warrener Stewart Harwood House Harwood Road London SW6 4QP on 9 June 2016 (1 page)
27 March 2016Appointment of Mr Gary Lunn as a director on 1 February 2016 (2 pages)
27 March 2016Appointment of Mr Gary Lunn as a director on 1 February 2016 (2 pages)
17 February 2016Termination of appointment of Brian Groom as a director on 30 January 2016 (1 page)
17 February 2016Termination of appointment of Brian Groom as a secretary on 31 January 2016 (1 page)
17 February 2016Termination of appointment of Brian Groom as a director on 30 January 2016 (1 page)
17 February 2016Termination of appointment of Brian Groom as a secretary on 31 January 2016 (1 page)
20 January 2016Registered office address changed from Graysted the Triangle, Upper Basildon Reading Berkshire RG8 8LU to 4 Margaret Close Reading Berkshire RG2 8PU on 20 January 2016 (1 page)
20 January 2016Registered office address changed from Graysted the Triangle, Upper Basildon Reading Berkshire RG8 8LU to 4 Margaret Close Reading Berkshire RG2 8PU on 20 January 2016 (1 page)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 September 2015Appointment of Mr Anthony James Sweeney as a director on 7 September 2015 (2 pages)
10 September 2015Appointment of Mr Anthony James Sweeney as a director on 7 September 2015 (2 pages)
10 September 2015Appointment of Mr Anthony James Sweeney as a director on 7 September 2015 (2 pages)
9 September 2015Termination of appointment of Gareth David Evans as a director on 30 June 2015 (1 page)
9 September 2015Termination of appointment of Gareth David Evans as a director on 30 June 2015 (1 page)
9 December 2014Appointment of Mr Gareth David Evans as a director on 9 December 2014 (2 pages)
9 December 2014Appointment of Mr Gareth David Evans as a director on 9 December 2014 (2 pages)
9 December 2014Appointment of Mr Gareth David Evans as a director on 9 December 2014 (2 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
9 July 2013Termination of appointment of Massimo Cotrozzi as a director (1 page)
9 July 2013Termination of appointment of Massimo Cotrozzi as a director (1 page)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
22 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
22 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
27 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
27 February 2012Director's details changed for Mr Massimo Cotrozzi on 31 December 2011 (2 pages)
27 February 2012Director's details changed for Mr Massimo Cotrozzi on 31 December 2011 (2 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 March 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
2 March 2011Director's details changed for Mr Stuart Anthony Poole Robb on 1 October 2010 (2 pages)
2 March 2011Director's details changed for Mr Stuart Anthony Poole Robb on 1 October 2010 (2 pages)
2 March 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
2 March 2011Director's details changed for Mr Stuart Anthony Poole Robb on 1 October 2010 (2 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 April 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
11 April 2010Company name changed kcs belguim LIMITED\certificate issued on 11/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
(2 pages)
11 April 2010Change of name notice (2 pages)
11 April 2010Change of name notice (2 pages)
11 April 2010Company name changed kcs belguim LIMITED\certificate issued on 11/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
(2 pages)
6 April 2010Appointment of Mr Massimo Cotrozzi as a director (2 pages)
6 April 2010Appointment of Mr Brian Groom as a director (2 pages)
6 April 2010Appointment of Mr Brian Groom as a director (2 pages)
6 April 2010Appointment of Mr Massimo Cotrozzi as a director (2 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 February 2009Return made up to 13/12/08; full list of members (3 pages)
6 February 2009Return made up to 13/12/08; full list of members (3 pages)
17 November 2008Appointment terminate, director samir fahin logged form (1 page)
17 November 2008Appointment terminate, director samir fahin logged form (1 page)
18 September 2008Location of debenture register (1 page)
18 September 2008Registered office changed on 18/09/2008 from graysted the triangle upper basildon near reading berkshire RG8 8LU (1 page)
18 September 2008Return made up to 13/12/07; full list of members (3 pages)
18 September 2008Location of debenture register (1 page)
18 September 2008Registered office changed on 18/09/2008 from graysted the triangle upper basildon near reading berkshire RG8 8LU (1 page)
18 September 2008Return made up to 13/12/07; full list of members (3 pages)
18 September 2008Location of register of members (1 page)
18 September 2008Location of register of members (1 page)
29 July 2008Director appointed stuart anthony poole robb (2 pages)
29 July 2008Director appointed stuart anthony poole robb (2 pages)
25 July 2008Appointment terminated director christian busman (1 page)
25 July 2008Appointment terminated director samir fahim (1 page)
25 July 2008Appointment terminated secretary bedrijfsbeheer and management LIMITED (1 page)
25 July 2008Appointment terminated secretary bedrijfsbeheer and management LIMITED (1 page)
25 July 2008Appointment terminated director samir fahim (1 page)
25 July 2008Appointment terminated director christian busman (1 page)
2 April 2008Memorandum and Articles of Association (5 pages)
2 April 2008Memorandum and Articles of Association (5 pages)
18 March 2008Director appointed samir fahim (2 pages)
18 March 2008Company name changed international car brokers LTD\certificate issued on 19/03/08 (2 pages)
18 March 2008Director appointed samir fahim (2 pages)
18 March 2008Secretary appointed brian groom (2 pages)
18 March 2008Registered office changed on 18/03/2008 from dept 1, unit 9D1 carcroft enterprise park station road, carcroft doncaster DN6 8DD (1 page)
18 March 2008Secretary appointed brian groom (2 pages)
18 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 March 2008Registered office changed on 18/03/2008 from dept 1, unit 9D1 carcroft enterprise park station road, carcroft doncaster DN6 8DD (1 page)
18 March 2008Company name changed international car brokers LTD\certificate issued on 19/03/08 (2 pages)
18 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 March 2008Director's change of particulars / christian busman / 28/02/2008 (1 page)
18 March 2008Director's change of particulars / christian busman / 28/02/2008 (1 page)
13 December 2006Incorporation (10 pages)
13 December 2006Incorporation (10 pages)