Company NameKick ICT Group Limited
Company StatusActive
Company NumberSC503166
CategoryPrivate Limited Company
Incorporation Date13 April 2015(8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Thomas O'Hara
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSolais House 19 Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Alan Logan Turnbull
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(1 year, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleGreat Britain
Country of ResidenceUnited Kingdom
Correspondence AddressSolais House 19 Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameJeannie Kenny
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSolais House 19 Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Geoffrey Leslie Neville
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolais House 19 Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Andrew James McDonald
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(8 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolias House 19 Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr David Mark Chazan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSolais House 19 Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Richard John Pugh
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 December 2023)
RoleInvestor
Country of ResidenceScotland
Correspondence Address13-15 York Buildings
London
WC2N 6JU

Location

Registered AddressSolais House 19 Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return13 April 2023 (11 months, 2 weeks ago)
Next Return Due27 April 2024 (4 weeks, 1 day from now)

Charges

13 April 2018Delivered on: 17 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 December 2023Registration of charge SC5031660002, created on 23 December 2023 (15 pages)
11 May 2023Confirmation statement made on 13 April 2023 with updates (3 pages)
2 March 2023Group of companies' accounts made up to 30 September 2022 (33 pages)
13 September 2022Resolutions
  • RES13 ‐ Facility agreement/guarantee approved 31/08/2022
(2 pages)
21 June 2022Group of companies' accounts made up to 30 September 2021 (32 pages)
30 May 2022Withdrawal of a person with significant control statement on 30 May 2022 (3 pages)
30 May 2022Notification of Bgf Investment Management Limited as a person with significant control on 4 November 2021 (4 pages)
20 May 2022Confirmation statement made on 13 April 2022 with updates (5 pages)
25 April 2022Notification of a person with significant control statement (2 pages)
7 April 2022Withdrawal of a person with significant control statement on 7 April 2022 (3 pages)
16 February 2022Particulars of variation of rights attached to shares (2 pages)
16 February 2022Change of share class name or designation (2 pages)
11 February 2022Cessation of Tom Ohara as a person with significant control on 4 November 2021 (1 page)
11 February 2022Notification of a person with significant control statement (2 pages)
11 February 2022Cessation of Alan Logan Turnbull as a person with significant control on 4 November 2021 (1 page)
11 February 2022Cessation of David Mark Chazan as a person with significant control on 4 November 2021 (1 page)
9 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 December 2021Memorandum and Articles of Association (54 pages)
18 November 2021Termination of appointment of David Mark Chazan as a director on 4 November 2021 (1 page)
18 November 2021Appointment of Mr Richard John Pugh as a director on 4 November 2021 (2 pages)
18 November 2021Appointment of Mr Geoffrey Leslie Neville as a director on 4 November 2021 (2 pages)
11 October 2021Cancellation of shares. Statement of capital on 30 September 2021
  • GBP 166,667
(4 pages)
11 October 2021Purchase of own shares. (3 pages)
28 July 2021Appointment of Jeannie Kenny as a director on 20 July 2021 (2 pages)
5 May 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
8 February 2021Group of companies' accounts made up to 30 September 2020 (30 pages)
23 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
4 February 2020Group of companies' accounts made up to 30 September 2019 (28 pages)
5 November 2019Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to Solais House 19 Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 5 November 2019 (1 page)
24 May 2019Confirmation statement made on 13 April 2019 with updates (5 pages)
24 May 2019Withdrawal of a person with significant control statement on 24 May 2019 (2 pages)
17 January 2019Group of companies' accounts made up to 30 September 2018 (19 pages)
8 January 2019Registered office address changed from 6th Floor 145 st. Vincent Street Glasgow G2 5JF United Kingdom to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 8 January 2019 (1 page)
10 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
17 April 2018Registration of charge SC5031660001, created on 13 April 2018 (20 pages)
22 February 2018Notification of Tom Ohara as a person with significant control on 22 February 2018 (2 pages)
22 February 2018Notification of Alan Turnbull as a person with significant control on 22 February 2018 (2 pages)
22 February 2018Notification of David Chazan as a person with significant control on 22 February 2018 (2 pages)
1 December 2017Unaudited abridged accounts made up to 30 September 2017 (9 pages)
16 June 2017Change of share class name or designation (2 pages)
16 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
16 June 2017Change of share class name or designation (2 pages)
16 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
24 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
13 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
1 October 2016Appointment of Alan Logan Turnbull as a director on 1 September 2016 (3 pages)
1 October 2016Appointment of Alan Logan Turnbull as a director on 1 September 2016 (3 pages)
19 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 216,668
(3 pages)
19 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 216,668
(3 pages)
16 November 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 216,667
(4 pages)
16 November 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 216,667
(4 pages)
20 May 2015Statement of capital following an allotment of shares on 14 May 2015
  • GBP 166,667
(4 pages)
20 May 2015Appointment of Thomas O'hara as a director on 14 May 2015 (3 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Purchase capital of talon business solutions 14/05/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
20 May 2015Statement of capital following an allotment of shares on 14 May 2015
  • GBP 166,667
(4 pages)
20 May 2015Statement of capital following an allotment of shares on 14 May 2015
  • GBP 166,667
(4 pages)
20 May 2015Appointment of Thomas O'hara as a director on 14 May 2015 (3 pages)
20 May 2015Statement of capital following an allotment of shares on 14 May 2015
  • GBP 166,667
(4 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Purchase capital of talon business solutions 14/05/2015
(20 pages)
20 May 2015Current accounting period extended from 30 April 2016 to 30 September 2016 (3 pages)
20 May 2015Current accounting period extended from 30 April 2016 to 30 September 2016 (3 pages)
13 April 2015Incorporation
Statement of capital on 2015-04-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 April 2015Incorporation
Statement of capital on 2015-04-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)