Company NameK2NE Ltd
Company StatusDissolved
Company Number10276345
CategoryPrivate Limited Company
Incorporation Date13 July 2016(7 years, 9 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Branden Blom
Date of BirthApril 1977 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed21 April 2021(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address138 Fetter Lane
London
EC4A 1BT
Director NameMr Jeffrey Allan Christianson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed21 April 2021(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address138 Fetter Lane
London
EC1A 4BT
Director NameFransien Elizabeth Scott
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(same day as company formation)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence Address91 Heath Road
Weybridge
Surrey
KT13 8TS
Director NameRuan Scott
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(same day as company formation)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence Address91 Heath Road
Weybridge
Surrey
KT13 8TS
Director NameMr John David Ederer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2019(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 April 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSourcecode Uk Limited Building 1, The Heights
Brooklands
Weybridge
KT13 0NY
Director NameMr Loyd Evan Ellis Jr
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2019(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 April 2021)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressSourcecode Uk Limited Building 1, The Heights
Brooklands
Weybridge
KT13 0NY
Secretary NameShelley Hall
StatusResigned
Appointed14 February 2019(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 April 2021)
RoleCompany Director
Correspondence AddressSourcecode Uk Ltd Building 1, The Heights
Brooklands
Weybridge
KT13 0NY

Location

Registered Address138 Fetter Lane
London
EC4A 1BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

2 December 2020Delivered on: 3 December 2020
Persons entitled: Tpg Speciality Lending Europe I Advisors LTD.

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding

Filing History

10 December 2020Memorandum and Articles of Association (2 pages)
10 December 2020Resolutions
  • RES13 ‐ Forms and documents to be filed 27/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 December 2020Resolutions
  • RES13 ‐ Forms and documents to be filed 27/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 December 2020Memorandum and Articles of Association (2 pages)
3 December 2020Registration of charge 102763450001, created on 2 December 2020 (12 pages)
14 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
22 August 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
15 July 2019Confirmation statement made on 12 July 2019 with updates (5 pages)
25 February 2019Registered office address changed from 91 Heath Road Weybridge Surrey KT13 8TS United Kingdom to Building 1, the Heights Brooklands Weybridge KT13 0NY on 25 February 2019 (1 page)
14 February 2019Termination of appointment of Ruan Scott as a director on 14 February 2019 (1 page)
14 February 2019Termination of appointment of Fransien Elizabeth Scott as a director on 14 February 2019 (1 page)
14 February 2019Appointment of Shelley Hall as a secretary on 14 February 2019 (2 pages)
14 February 2019Appointment of Mr Loyd Evan Ellis Jr as a director on 14 February 2019 (2 pages)
14 February 2019Appointment of Mr John Ederer as a director on 14 February 2019 (2 pages)
28 November 2018Total exemption full accounts made up to 30 September 2018 (7 pages)
26 July 2018Confirmation statement made on 12 July 2018 with updates (5 pages)
11 July 2018Director's details changed for Fransien Elizabeth Scott on 11 July 2018 (2 pages)
11 July 2018Director's details changed for Ruan Scott on 11 July 2018 (2 pages)
6 July 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
9 April 2018Previous accounting period shortened from 31 October 2017 to 30 September 2017 (1 page)
6 April 2018Accounts for a dormant company made up to 31 October 2016 (7 pages)
6 April 2018Current accounting period shortened from 30 September 2017 to 31 October 2016 (1 page)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
25 October 2016Current accounting period extended from 31 July 2017 to 30 September 2017 (1 page)
25 October 2016Current accounting period extended from 31 July 2017 to 30 September 2017 (1 page)
13 July 2016Incorporation
Statement of capital on 2016-07-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
13 July 2016Incorporation
Statement of capital on 2016-07-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)