London
N1 9JY
Secretary Name | Miss Celia Rosalind Gough |
---|---|
Status | Current |
Appointed | 21 June 2018(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr John Patrick Abraham |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2019(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mrs Tracy Jayne Knipe |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2019(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Ms Valerie Isabelle Marie Clavie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 June 2021(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Peter Desmond Higton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Ian Smithson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Ian Smithson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 04 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Cottage Sugnall Parva Sugnall, Near Eccleshall Staffordshire ST21 6NF |
Director Name | Mr Gerard Robert Gurney |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 21 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Gerard Robert Gurney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 21 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Kevin Anthony Hurst |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2018(10 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 22 December 2018) |
Role | Chief Operations Officer, Industrial Customers |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr David Andrew Gerrard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2018(10 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2021) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Ian David Williams |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2018(10 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2021) |
Role | Industrial Services Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | kdc.co.uk |
---|---|
Telephone | 0161 9472150 |
Telephone region | Manchester |
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
9k at £1 | Peter Desmond Higton 9.00% Ordinary B |
---|---|
7k at £1 | Martin O'donnell 7.00% Ordinary B |
5.6k at £1 | Globe Nominees LTD 5.59% Ordinary A |
4k at £1 | Christopher Sandground 4.00% Ordinary B |
4k at £1 | Gerard Robert Gurney 4.00% Ordinary B |
4k at £1 | John Bloodworth 4.00% Ordinary B |
4k at £1 | William Simpson 4.00% Ordinary B |
37.4k at £1 | Barclays Unquoted Investments LTD 37.41% Ordinary A |
21.5k at £1 | Ian Smithson 21.50% Ordinary B |
1000 at £1 | Stephen Hardy 1.00% Ordinary B2 |
625 at £1 | Christopher Sandground 0.62% Ordinary B2 |
625 at £1 | Gerard Gurney 0.62% Ordinary B2 |
625 at £1 | John Bloodworth 0.62% Ordinary B2 |
625 at £1 | William Simpson 0.62% Ordinary B2 |
1 at £1 | Barclays Unquoted Investments LTD 0.00% Ordinary Z1 |
1 at £1 | Christopher Sandground 0.00% Ordinary Z7 |
1 at £1 | Gerard Gurney 0.00% Ordinary Z8 |
1 at £1 | Ian Smithson 0.00% Ordinary Z2 |
1 at £1 | John Bloodworth 0.00% Ordinary Z6 |
1 at £1 | Martin O'donnell 0.00% Ordinary Z4 |
1 at £1 | Peter Higton 0.00% Ordinary Z3 |
1 at £1 | William Simpson 0.00% Ordinary Z5 |
Year | 2014 |
---|---|
Turnover | £14,357,000 |
Gross Profit | £1,866,000 |
Net Worth | -£3,751,000 |
Cash | £1,000 |
Current Liabilities | £4,142,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
30 June 2014 | Delivered on: 2 July 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
31 March 2008 | Delivered on: 9 April 2008 Persons entitled: Barclays Unquoted Investments Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the investor(s) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 March 2008 | Delivered on: 4 April 2008 Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 March 2008 | Delivered on: 4 April 2008 Satisfied on: 10 July 2014 Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Life assured: ian smithson. Policy no: 68C99E49. Amount assured £500,000. life assured: peter higton. Policy no: H238916101. Amount assured £500,000 and all bonuses and benefits. See image for full details. Fully Satisfied |
31 March 2008 | Delivered on: 2 April 2008 Satisfied on: 21 May 2014 Persons entitled: The Northwest Business Investment Scheme (Acting Through Its Manager Yfm Private Equity Limited) Classification: Composite guarantee and debentures Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
19 October 2023 | Confirmation statement made on 11 October 2023 with updates (6 pages) |
---|---|
13 October 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
12 October 2022 | Confirmation statement made on 11 October 2022 with updates (6 pages) |
4 May 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
12 October 2021 | Confirmation statement made on 11 October 2021 with updates (6 pages) |
8 July 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
30 June 2021 | Termination of appointment of Ian David Williams as a director on 30 June 2021 (1 page) |
30 June 2021 | Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page) |
30 June 2021 | Appointment of Ms Valerie Isabelle Marie Clavie as a director on 30 June 2021 (2 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (28 pages) |
12 October 2020 | Confirmation statement made on 11 October 2020 with updates (6 pages) |
14 October 2019 | Confirmation statement made on 11 October 2019 with updates (6 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
28 January 2019 | Appointment of Mr John Patrick Abraham as a director on 18 January 2019 (2 pages) |
28 January 2019 | Appointment of Mrs Tracy Jayne Knipe as a director on 18 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of Kevin Anthony Hurst as a director on 22 December 2018 (1 page) |
15 October 2018 | Confirmation statement made on 11 October 2018 with updates (11 pages) |
10 September 2018 | Resignation of an auditor (2 pages) |
5 July 2018 | Appointment of Mr David Andrew Gerrard as a director on 21 June 2018 (2 pages) |
26 June 2018 | Termination of appointment of Ian Smithson as a director on 21 June 2018 (1 page) |
26 June 2018 | Termination of appointment of Gerard Robert Gurney as a secretary on 21 June 2018 (1 page) |
26 June 2018 | Appointment of Mr Christophe Bellynck as a director on 21 June 2018 (2 pages) |
26 June 2018 | Appointment of Mr Ian David Williams as a director on 21 June 2018 (2 pages) |
26 June 2018 | Appointment of Mr Kevin Hurst as a director on 21 June 2018 (2 pages) |
26 June 2018 | Appointment of Miss Celia Rosalind Gough as a secretary on 21 June 2018 (2 pages) |
26 June 2018 | Termination of appointment of Gerard Robert Gurney as a director on 21 June 2018 (1 page) |
26 June 2018 | Termination of appointment of Peter Desmond Higton as a director on 21 June 2018 (1 page) |
22 June 2018 | Notification of Veolia Es (Uk) Limited as a person with significant control on 21 June 2018 (2 pages) |
22 June 2018 | Cessation of Barclays Unquoted Investments Limited as a person with significant control on 21 June 2018 (1 page) |
22 June 2018 | Registered office address changed from 1 Robeson Way Sharston Green Business Park Manchester M22 4SW to 210 Pentonville Road London N1 9JY on 22 June 2018 (1 page) |
24 May 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
18 October 2017 | Confirmation statement made on 11 October 2017 with updates (9 pages) |
18 October 2017 | Confirmation statement made on 11 October 2017 with updates (9 pages) |
7 June 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
7 June 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
7 June 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
7 June 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
7 June 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
7 June 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
2 June 2017 | Resolutions
|
2 June 2017 | Resolutions
|
1 June 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
1 June 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
16 May 2017 | Satisfaction of charge 5 in full (1 page) |
16 May 2017 | Satisfaction of charge 5 in full (1 page) |
28 November 2016 | Satisfaction of charge 4 in full (1 page) |
28 November 2016 | Satisfaction of charge 4 in full (1 page) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
11 August 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
11 August 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
24 September 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
24 September 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
2 June 2015 | Statement of capital following an allotment of shares on 16 April 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 16 April 2015
|
19 January 2015 | Resolutions
|
19 January 2015 | Resolutions
|
19 January 2015 | Statement of company's objects (2 pages) |
19 January 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
19 January 2015 | Statement of company's objects (2 pages) |
19 January 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
15 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
13 August 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
13 August 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
10 July 2014 | Satisfaction of charge 3 in full (1 page) |
10 July 2014 | Satisfaction of charge 3 in full (1 page) |
2 July 2014 | Registration of charge 063967080006 (29 pages) |
2 July 2014 | Registration of charge 063967080006 (29 pages) |
21 May 2014 | Satisfaction of charge 2 in full (4 pages) |
21 May 2014 | Satisfaction of charge 2 in full (4 pages) |
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
25 April 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
25 April 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
23 April 2013 | Purchase of own shares. (3 pages) |
23 April 2013 | Purchase of own shares. (3 pages) |
8 April 2013 | Cancellation of shares. Statement of capital on 8 April 2013
|
8 April 2013 | Cancellation of shares. Statement of capital on 8 April 2013
|
8 April 2013 | Resolutions
|
8 April 2013 | Cancellation of shares. Statement of capital on 8 April 2013
|
8 April 2013 | Resolutions
|
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
10 April 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
29 March 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
7 September 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
4 January 2010 | Secretary's details changed for Mr Gerard Robert Gurney on 1 January 2010 (1 page) |
4 January 2010 | Secretary's details changed for Mr Gerard Robert Gurney on 1 January 2010 (1 page) |
4 January 2010 | Secretary's details changed for Mr Gerard Robert Gurney on 1 January 2010 (1 page) |
14 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (11 pages) |
14 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (11 pages) |
13 October 2009 | Director's details changed for Gerard Robert Gurney on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Gerard Robert Gurney on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ian Smithson on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Peter Desmond Higton on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Peter Desmond Higton on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ian Smithson on 13 October 2009 (2 pages) |
28 March 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
28 March 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from c/o bdo stoy hayward LLP commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 1 robeson way sharston green business park manchester M24 4SW england (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 1 robeson way sharston green business park manchester M24 4SW england (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from c/o bdo stoy hayward LLP commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
16 October 2008 | Return made up to 11/10/08; full list of members (7 pages) |
16 October 2008 | Return made up to 11/10/08; full list of members (7 pages) |
30 July 2008 | Ad 02/07/08\gbp si 4000@1=4000\gbp ic 96000/100000\ (2 pages) |
30 July 2008 | Ad 02/07/08\gbp si 4000@1=4000\gbp ic 96000/100000\ (2 pages) |
11 June 2008 | Director and secretary appointed gerard robert gurney (2 pages) |
11 June 2008 | Director and secretary appointed gerard robert gurney (2 pages) |
11 June 2008 | Appointment terminated secretary ian smithson (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 100 barbirolli square manchester M2 3AB (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 100 barbirolli square manchester M2 3AB (1 page) |
11 June 2008 | Appointment terminated secretary ian smithson (1 page) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
9 April 2008 | Director appointed peter desmond higton (3 pages) |
9 April 2008 | Nc inc already adjusted 31/03/08 (2 pages) |
9 April 2008 | Nc inc already adjusted 31/03/08 (2 pages) |
9 April 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
9 April 2008 | Resolutions
|
9 April 2008 | Director and secretary appointed ian smithson (3 pages) |
9 April 2008 | Ad 31/03/08\gbp si 95999@1=95999\gbp ic 1/96000\ (3 pages) |
9 April 2008 | Appointment terminated director inhoco formations LIMITED (1 page) |
9 April 2008 | Director appointed peter desmond higton (3 pages) |
9 April 2008 | Appointment terminated secretary a g secretarial LIMITED (1 page) |
9 April 2008 | Ad 31/03/08\gbp si 95999@1=95999\gbp ic 1/96000\ (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
9 April 2008 | Director and secretary appointed ian smithson (3 pages) |
9 April 2008 | Appointment terminated secretary a g secretarial LIMITED (1 page) |
9 April 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
9 April 2008 | Resolutions
|
9 April 2008 | Appointment terminated director inhoco formations LIMITED (1 page) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
19 March 2008 | Company name changed inhoco 3421 LIMITED\certificate issued on 19/03/08 (2 pages) |
19 March 2008 | Company name changed inhoco 3421 LIMITED\certificate issued on 19/03/08 (2 pages) |
11 October 2007 | Incorporation (19 pages) |
11 October 2007 | Incorporation (19 pages) |