Pride Park
Derby
Derbyshire
DE24 8HZ
Director Name | Mr Andrew Paul Gilbert |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(16 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit 1a-1b Millennium Way Pride Park Derby Derbyshire DE24 8HZ |
Director Name | Mr Jonathan Walton Kay |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(17 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1a-1b Millennium Way Pride Park Derby DE24 8HZ |
Director Name | Mr Stephen Donaghue |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 37 Braehead Place Linlithgow West Lothian EH49 6EF Scotland |
Secretary Name | Helen Donaghue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Braehead Place Linlithgow West Lothian EH49 6EF Scotland |
Director Name | Joseph Victor Fletcher |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2005(1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2010) |
Role | IT |
Country of Residence | Scotland |
Correspondence Address | G/R 21 Herriet Street Glasgow G41 2NN Scotland |
Director Name | Mr Nigel Andrew Makeham |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(5 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Salford Quays Manchester M50 2GL |
Director Name | Mr Paul Spry |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(5 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Salford Quays Manchester M50 2GL |
Director Name | Mr David John Bolton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(5 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Salford Quays Manchester M50 2GL |
Secretary Name | Ms Rebecca Louise Smith |
---|---|
Status | Resigned |
Appointed | 01 March 2010(5 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 November 2010) |
Role | Company Director |
Correspondence Address | Baltimore House 50 Kansas Avenue Salford Quays Manchester M50 2GL |
Secretary Name | Miss Sandra Clare Kidwell |
---|---|
Status | Resigned |
Appointed | 16 November 2010(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 September 2018) |
Role | Company Director |
Correspondence Address | 4th Floor, Saltire Court, 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Brian Stuart Davis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Robert David Price |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6, Pulsant Data Centre Flassches Yard Edinburgh EH12 9LB Scotland |
Director Name | Mr Adalsteinn Valdimarsson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 26 October 2016(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Unit 6, Pulsant Data Centre Flassches Yard Edinburgh EH12 9LB Scotland |
Secretary Name | Mr Kevin Joseph Curry |
---|---|
Status | Resigned |
Appointed | 07 September 2018(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 2021) |
Role | Company Director |
Correspondence Address | Unit 6, Pulsant Data Centre Flassches Yard Edinburgh EH12 9LB Scotland |
Director Name | Mr Leon Benjamin Asher Keller |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2021(16 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1a-1b Millennium Way Pride Park Derby Derbyshire DE24 8HZ |
Website | k3hosting.co.uk |
---|
Registered Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
200 at £1 | K3 Managed Services Holdco Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,136,442 |
Gross Profit | £1,679,153 |
Net Worth | -£545,475 |
Cash | £98,004 |
Current Liabilities | £2,289,675 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
1 March 2010 | Delivered on: 4 March 2010 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
22 December 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
16 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
18 November 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
17 February 2022 | Appointment of Jonathan Walton Kay as a director on 17 February 2022 (2 pages) |
17 February 2022 | Termination of appointment of Leon Benjamin Asher Keller as a director on 17 February 2022 (1 page) |
16 February 2022 | Change of details for Starcom Technologies Limited as a person with significant control on 2 March 2021 (2 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with updates (4 pages) |
17 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
11 August 2021 | Registered office address changed from Unit 6, Pulsant Data Centre Flassches Yard Edinburgh EH12 9LB Scotland to 13 Queen's Road Aberdeen AB15 4YL on 11 August 2021 (1 page) |
11 August 2021 | Previous accounting period extended from 30 November 2020 to 31 March 2021 (1 page) |
24 March 2021 | Resolutions
|
23 March 2021 | Director's details changed for Mr Paul Bryce on 23 March 2021 (2 pages) |
3 March 2021 | Resolutions
|
3 March 2021 | Memorandum and Articles of Association (10 pages) |
2 March 2021 | Termination of appointment of Kevin Joseph Curry as a secretary on 26 February 2021 (1 page) |
2 March 2021 | Termination of appointment of Adalsteinn Valdimarsson as a director on 26 February 2021 (1 page) |
2 March 2021 | Termination of appointment of Robert David Price as a director on 26 February 2021 (1 page) |
2 March 2021 | Appointment of Mr Andrew Paul Gilbert as a director on 26 February 2021 (2 pages) |
2 March 2021 | Appointment of Mr Paul Bryce as a director on 26 February 2021 (2 pages) |
2 March 2021 | Appointment of Mr Leon Benjamin Asher Keller as a director on 26 February 2021 (2 pages) |
21 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
16 October 2020 | Registered office address changed from 7 Bankhead Medway Edinburgh EH11 4BY Scotland to Unit 6, Pulsant Data Centre Flassches Yard Edinburgh EH12 9LB on 16 October 2020 (1 page) |
29 March 2020 | Registered office address changed from 4th Floor, Saltire Court, 20 Castle Terrace Edinburgh EH1 2EN to 7 Bankhead Medway Edinburgh EH11 4BY on 29 March 2020 (1 page) |
18 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
24 July 2019 | Audit exemption subsidiary accounts made up to 30 November 2018 (10 pages) |
24 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/11/18 (118 pages) |
24 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/11/18 (1 page) |
24 July 2019 | Audit exemption statement of guarantee by parent company for period ending 30/11/18 (3 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
10 September 2018 | Appointment of Mr Kevin Joseph Curry as a secretary on 7 September 2018 (2 pages) |
10 September 2018 | Termination of appointment of Sandra Clare Kidwell as a secretary on 7 September 2018 (1 page) |
29 May 2018 | Full accounts made up to 30 November 2017 (20 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
10 May 2017 | Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page) |
10 May 2017 | Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page) |
7 April 2017 | Full accounts made up to 30 June 2016 (23 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (23 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
22 November 2016 | Termination of appointment of David John Bolton as a director on 18 November 2016 (1 page) |
22 November 2016 | Termination of appointment of David John Bolton as a director on 18 November 2016 (1 page) |
28 October 2016 | Termination of appointment of Brian Stuart Davis as a director on 17 October 2016 (1 page) |
28 October 2016 | Appointment of Mr Robert David Price as a director on 26 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Adalsteinn Valdimarsson as a director on 26 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Robert David Price as a director on 26 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Adalsteinn Valdimarsson as a director on 26 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Brian Stuart Davis as a director on 17 October 2016 (1 page) |
21 October 2016 | Satisfaction of charge 1 in full (1 page) |
21 October 2016 | Satisfaction of charge 1 in full (1 page) |
11 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
18 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 May 2015 | Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages) |
30 May 2015 | Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages) |
23 February 2015 | Full accounts made up to 30 June 2014 (18 pages) |
23 February 2015 | Full accounts made up to 30 June 2014 (18 pages) |
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
5 September 2014 | Resolutions
|
5 September 2014 | Resolutions
|
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Mr Brian Stuart Davis on 31 December 2013 (2 pages) |
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Mr Brian Stuart Davis on 31 December 2013 (2 pages) |
28 January 2014 | Termination of appointment of Nigel Makeham as a director (1 page) |
28 January 2014 | Termination of appointment of Nigel Makeham as a director (1 page) |
6 January 2014 | Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages) |
6 January 2014 | Appointment of Mr Brian Stuart Davis as a director (2 pages) |
6 January 2014 | Termination of appointment of Paul Spry as a director (1 page) |
6 January 2014 | Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages) |
6 January 2014 | Appointment of Mr Brian Stuart Davis as a director (2 pages) |
6 January 2014 | Termination of appointment of Paul Spry as a director (1 page) |
3 January 2014 | Full accounts made up to 30 June 2013 (18 pages) |
3 January 2014 | Full accounts made up to 30 June 2013 (18 pages) |
9 September 2013 | Company name changed K3 managed services LIMITED\certificate issued on 09/09/13
|
9 September 2013 | Company name changed K3 managed services LIMITED\certificate issued on 09/09/13
|
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Full accounts made up to 30 June 2012 (17 pages) |
4 December 2012 | Full accounts made up to 30 June 2012 (17 pages) |
30 March 2012 | Resolutions
|
30 March 2012 | Resolutions
|
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Full accounts made up to 30 June 2011 (18 pages) |
13 December 2011 | Full accounts made up to 30 June 2011 (18 pages) |
15 July 2011 | Resolutions
|
15 July 2011 | Resolutions
|
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Full accounts made up to 30 June 2010 (17 pages) |
22 December 2010 | Full accounts made up to 30 June 2010 (17 pages) |
8 December 2010 | Company name changed digimis LIMITED\certificate issued on 08/12/10
|
8 December 2010 | Company name changed digimis LIMITED\certificate issued on 08/12/10
|
16 November 2010 | Appointment of Miss Sandra Clare Kidwell as a secretary (1 page) |
16 November 2010 | Appointment of Miss Sandra Clare Kidwell as a secretary (1 page) |
16 November 2010 | Termination of appointment of Rebecca Smith as a secretary (1 page) |
16 November 2010 | Termination of appointment of Rebecca Smith as a secretary (1 page) |
29 September 2010 | Resolutions
|
29 September 2010 | Resolutions
|
2 August 2010 | Resolutions
|
2 August 2010 | Resolutions
|
21 July 2010 | Resolutions
|
21 July 2010 | Resolutions
|
18 March 2010 | Termination of appointment of Helen Donaghue as a secretary (1 page) |
18 March 2010 | Registered office address changed from 37 Braehead Place Linlithgow West Lothian EH49 6EF on 18 March 2010 (1 page) |
18 March 2010 | Termination of appointment of Stephen Donaghue as a director (1 page) |
18 March 2010 | Appointment of Mr Nigel Andrew Makeham as a director (2 pages) |
18 March 2010 | Termination of appointment of Stephen Donaghue as a director (1 page) |
18 March 2010 | Termination of appointment of Helen Donaghue as a secretary (1 page) |
18 March 2010 | Registered office address changed from 37 Braehead Place Linlithgow West Lothian EH49 6EF on 18 March 2010 (1 page) |
18 March 2010 | Appointment of Mr Paul Spry as a director (2 pages) |
18 March 2010 | Appointment of Ms Rebecca Louise Smith as a secretary (1 page) |
18 March 2010 | Termination of appointment of Joseph Fletcher as a director (1 page) |
18 March 2010 | Appointment of Mr David John Bolton as a director (2 pages) |
18 March 2010 | Appointment of Mr Paul Spry as a director (2 pages) |
18 March 2010 | Appointment of Ms Rebecca Louise Smith as a secretary (1 page) |
18 March 2010 | Appointment of Mr David John Bolton as a director (2 pages) |
18 March 2010 | Termination of appointment of Joseph Fletcher as a director (1 page) |
18 March 2010 | Appointment of Mr Nigel Andrew Makeham as a director (2 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
27 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
9 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
9 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
15 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
14 December 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
14 December 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Ad 28/03/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
14 April 2005 | Ad 28/03/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
6 April 2005 | Nc inc already adjusted 28/03/05 (1 page) |
6 April 2005 | Nc inc already adjusted 28/03/05 (1 page) |
6 April 2005 | Resolutions
|
6 April 2005 | Resolutions
|
21 February 2005 | Incorporation (11 pages) |
21 February 2005 | Incorporation (11 pages) |