KERRIDGE COMMERCIAL SYSTEMS (KSH) LIMITED

KERRIDGE COMMERCIAL SYSTEMS (KSH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKERRIDGE COMMERCIAL SYSTEMS (KSH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00853560
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KERRIDGE COMMERCIAL SYSTEMS (KSH) LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is KERRIDGE COMMERCIAL SYSTEMS (KSH) LIMITED located?

    Registered Office Address
    Cygnet House Cygnet Way
    Charnham Park
    RG17 0YL Hungerford
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KERRIDGE COMMERCIAL SYSTEMS (KSH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELECTRONIC DATA PROCESSING LIMITEDAug 14, 2018Aug 14, 2018
    ELECTRONIC DATA PROCESSING PUBLIC LIMITED COMPANYJul 05, 1965Jul 05, 1965

    What are the latest accounts for KERRIDGE COMMERCIAL SYSTEMS (KSH) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for KERRIDGE COMMERCIAL SYSTEMS (KSH) LIMITED?

    Last Confirmation Statement Made Up ToApr 02, 2026
    Next Confirmation Statement DueApr 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 02, 2025
    OverdueNo

    What are the latest filings for KERRIDGE COMMERCIAL SYSTEMS (KSH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Ian Barrie Bendelow on Nov 05, 2025

    2 pagesCH01

    Change of details for Eagle Bidco 2018 Limited as a person with significant control on Nov 05, 2025

    2 pagesPSC05

    Registered office address changed from Cygnet House Cygnet Way Charnham Park Hungerford Berkshire RG17 0YL England to Cygnet House Cygnet Way Charnham Park Hungerford Berkshire RG17 0YL on Nov 05, 2025

    1 pagesAD01

    Registered office address changed from Unit 2a Herongate Charnham Park Hungerford Berkshire RG17 0YU England to Cygnet House Cygnet Way Charnham Park Hungerford Berkshire RG17 0YL on Nov 05, 2025

    1 pagesAD01

    Accounts for a small company made up to Sep 30, 2024

    20 pagesAA

    Confirmation statement made on Apr 02, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2023

    23 pagesAA

    Appointment of Mr Michael David Sean Jefferies as a director on Mar 21, 2024

    2 pagesAP01

    Termination of appointment of Nigel Jonathan Beford as a director on Mar 21, 2024

    1 pagesTM01

    Termination of appointment of Nigel Jonathan Bedford as a secretary on Mar 21, 2024

    1 pagesTM02

    Confirmation statement made on Apr 02, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Ian Bendelow on Feb 15, 2024

    2 pagesCH01

    Satisfaction of charge 008535600003 in full

    1 pagesMR04

    Accounts for a small company made up to Sep 30, 2022

    32 pagesAA

    Confirmation statement made on Apr 02, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2021

    35 pagesAA

    Confirmation statement made on Apr 02, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Sep 30, 2020

    29 pagesAA

    Confirmation statement made on Apr 02, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registration of charge 008535600003, created on Nov 05, 2020

    16 pagesMR01

    Full accounts made up to Sep 30, 2019

    32 pagesAA

    Notification of Eagle Bidco 2018 Limited as a person with significant control on Aug 14, 2018

    2 pagesPSC02

    Confirmation statement made on Apr 02, 2020 with updates

    5 pagesCS01

    Register(s) moved to registered office address Unit 2a Herongate Charnham Park Hungerford Berkshire RG17 0YU

    1 pagesAD04

    Who are the officers of KERRIDGE COMMERCIAL SYSTEMS (KSH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENDELOW, Ian Barrie
    Cygnet Way
    Charnham Park
    RG17 0YL Hungerford
    Cygnet House
    Berkshire
    England
    Director
    Cygnet Way
    Charnham Park
    RG17 0YL Hungerford
    Cygnet House
    Berkshire
    England
    EnglandBritish249385150001
    JEFFERIES, Michael David Sean
    Cygnet Way
    Charnham Park
    RG17 0YL Hungerford
    Cygnet House
    Berkshire
    England
    Director
    Cygnet Way
    Charnham Park
    RG17 0YL Hungerford
    Cygnet House
    Berkshire
    England
    EnglandBritish156105870004
    BEDFORD, Nigel Jonathan
    Charnham Park
    RG17 0YU Hungerford
    Herongate
    Berkshire
    England
    Secretary
    Charnham Park
    RG17 0YU Hungerford
    Herongate
    Berkshire
    England
    249382340001
    GREEN, Jeffrey Harold
    4 Rosamond Glade
    Bradway
    S17 4NA Sheffield
    South Yorkshire
    Secretary
    4 Rosamond Glade
    Bradway
    S17 4NA Sheffield
    South Yorkshire
    British6247400001
    STOREY, James Michael
    Floor
    Fountain Precinct, Balm Green
    S1 2JA Sheffield
    4th
    Secretary
    Floor
    Fountain Precinct, Balm Green
    S1 2JA Sheffield
    4th
    British140050030001
    WASSELL, Julian Howard
    13 Tapton Court
    Tapton House Road
    S10 5BY Sheffield
    South Yorkshire
    Secretary
    13 Tapton Court
    Tapton House Road
    S10 5BY Sheffield
    South Yorkshire
    British52412600005
    BEFORD, Nigel Jonathan
    Charnham Park
    RG17 0YU Hungerford
    Herongate
    Berkshire
    England
    Director
    Charnham Park
    RG17 0YU Hungerford
    Herongate
    Berkshire
    England
    EnglandBritish249381750001
    DAVEY, Peter Anthony
    Floor
    Fountain Precinct, Balm Green
    S1 2JA Sheffield
    4th
    Director
    Floor
    Fountain Precinct, Balm Green
    S1 2JA Sheffield
    4th
    United KingdomBritish77958540001
    DAVIES, Paul John
    Floor
    Fountain Precinct, Balm Green
    S1 2JA Sheffield
    4th
    Director
    Floor
    Fountain Precinct, Balm Green
    S1 2JA Sheffield
    4th
    EnglandBritish77958490002
    GREEN, Jeffrey Harold
    4 Rosamond Glade
    Bradway
    S17 4NA Sheffield
    South Yorkshire
    Director
    4 Rosamond Glade
    Bradway
    S17 4NA Sheffield
    South Yorkshire
    British6247400001
    HELLER, Andrew Robert
    Floor
    Fountain Precinct, Balm Green
    S1 2JA Sheffield
    4th
    Director
    Floor
    Fountain Precinct, Balm Green
    S1 2JA Sheffield
    4th
    EnglandBritish62899960002
    HELLER, Michael Aron, Sir
    Floor
    Fountain Precinct, Balm Green
    S1 2JA Sheffield
    4th
    Director
    Floor
    Fountain Precinct, Balm Green
    S1 2JA Sheffield
    4th
    United KingdomBritish44677700001
    JOWITT, Richard John
    Stoke Hall Grindleford Road
    Calver
    S32 3XY Sheffield
    South Yorkshire
    Director
    Stoke Hall Grindleford Road
    Calver
    S32 3XY Sheffield
    South Yorkshire
    British6247410001
    LINDLEY, Peter Brian
    Trevellan The Nooking
    Haxey
    DN9 2JQ Doncaster
    South Yorkshire
    Director
    Trevellan The Nooking
    Haxey
    DN9 2JQ Doncaster
    South Yorkshire
    British6247420001
    SMITH, Philip Richard
    Undercop Farm
    Wardlow
    SK17 8RD Stockport
    Derbyshire
    Director
    Undercop Farm
    Wardlow
    SK17 8RD Stockport
    Derbyshire
    British7318430001
    SPICER, Christopher Richard
    Floor
    Fountain Precinct, Balm Green
    S1 2JA Sheffield
    4th
    Director
    Floor
    Fountain Precinct, Balm Green
    S1 2JA Sheffield
    4th
    United KingdomBritish77958590002
    STOREY, James Michael
    Floor
    Fountain Precinct, Balm Green
    S1 2JA Sheffield
    4th
    Director
    Floor
    Fountain Precinct, Balm Green
    S1 2JA Sheffield
    4th
    EnglandBritish154701420001
    WASSELL, Julian Howard
    Floor
    Fountain Precinct, Balm Green
    S1 2JA Sheffield
    4th
    Director
    Floor
    Fountain Precinct, Balm Green
    S1 2JA Sheffield
    4th
    United KingdomBritish52412600006

    Who are the persons with significant control of KERRIDGE COMMERCIAL SYSTEMS (KSH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cygnet Way
    Charnham Park
    RG17 0YL Hungerford
    Cygnet House
    Berkshire
    England
    Aug 14, 2018
    Cygnet Way
    Charnham Park
    RG17 0YL Hungerford
    Cygnet House
    Berkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11273164
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0