KERRIDGE COMMERCIAL SYSTEMS (KSH) LIMITED
Overview
| Company Name | KERRIDGE COMMERCIAL SYSTEMS (KSH) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00853560 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KERRIDGE COMMERCIAL SYSTEMS (KSH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELECTRONIC DATA PROCESSING LIMITED | Aug 14, 2018 | Aug 14, 2018 |
| ELECTRONIC DATA PROCESSING PUBLIC LIMITED COMPANY | Jul 05, 1965 | Jul 05, 1965 |
What are the latest accounts for KERRIDGE COMMERCIAL SYSTEMS (KSH) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for KERRIDGE COMMERCIAL SYSTEMS (KSH) LIMITED?
| Last Confirmation Statement Made Up To | Apr 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 02, 2025 |
| Overdue | No |
What are the latest filings for KERRIDGE COMMERCIAL SYSTEMS (KSH) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Ian Barrie Bendelow on Nov 05, 2025 | 2 pages | CH01 | ||
Change of details for Eagle Bidco 2018 Limited as a person with significant control on Nov 05, 2025 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Sep 30, 2024 | 20 pages | AA | ||
Confirmation statement made on Apr 02, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2023 | 23 pages | AA | ||
Appointment of Mr Michael David Sean Jefferies as a director on Mar 21, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nigel Jonathan Beford as a director on Mar 21, 2024 | 1 pages | TM01 | ||
Termination of appointment of Nigel Jonathan Bedford as a secretary on Mar 21, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Apr 02, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ian Bendelow on Feb 15, 2024 | 2 pages | CH01 | ||
Satisfaction of charge 008535600003 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Sep 30, 2022 | 32 pages | AA | ||
Confirmation statement made on Apr 02, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2021 | 35 pages | AA | ||
Confirmation statement made on Apr 02, 2022 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2020 | 29 pages | AA | ||
Confirmation statement made on Apr 02, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Registration of charge 008535600003, created on Nov 05, 2020 | 16 pages | MR01 | ||
Full accounts made up to Sep 30, 2019 | 32 pages | AA | ||
Notification of Eagle Bidco 2018 Limited as a person with significant control on Aug 14, 2018 | 2 pages | PSC02 | ||
Confirmation statement made on Apr 02, 2020 with updates | 5 pages | CS01 | ||
Register(s) moved to registered office address Unit 2a Herongate Charnham Park Hungerford Berkshire RG17 0YU | 1 pages | AD04 | ||
Who are the officers of KERRIDGE COMMERCIAL SYSTEMS (KSH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENDELOW, Ian Barrie | Director | Cygnet Way Charnham Park RG17 0YL Hungerford Cygnet House Berkshire England | England | British | 249385150001 | |||||
| JEFFERIES, Michael David Sean | Director | Cygnet Way Charnham Park RG17 0YL Hungerford Cygnet House Berkshire England | England | British | 156105870004 | |||||
| BEDFORD, Nigel Jonathan | Secretary | Charnham Park RG17 0YU Hungerford Herongate Berkshire England | 249382340001 | |||||||
| GREEN, Jeffrey Harold | Secretary | 4 Rosamond Glade Bradway S17 4NA Sheffield South Yorkshire | British | 6247400001 | ||||||
| STOREY, James Michael | Secretary | Floor Fountain Precinct, Balm Green S1 2JA Sheffield 4th | British | 140050030001 | ||||||
| WASSELL, Julian Howard | Secretary | 13 Tapton Court Tapton House Road S10 5BY Sheffield South Yorkshire | British | 52412600005 | ||||||
| BEFORD, Nigel Jonathan | Director | Charnham Park RG17 0YU Hungerford Herongate Berkshire England | England | British | 249381750001 | |||||
| DAVEY, Peter Anthony | Director | Floor Fountain Precinct, Balm Green S1 2JA Sheffield 4th | United Kingdom | British | 77958540001 | |||||
| DAVIES, Paul John | Director | Floor Fountain Precinct, Balm Green S1 2JA Sheffield 4th | England | British | 77958490002 | |||||
| GREEN, Jeffrey Harold | Director | 4 Rosamond Glade Bradway S17 4NA Sheffield South Yorkshire | British | 6247400001 | ||||||
| HELLER, Andrew Robert | Director | Floor Fountain Precinct, Balm Green S1 2JA Sheffield 4th | England | British | 62899960002 | |||||
| HELLER, Michael Aron, Sir | Director | Floor Fountain Precinct, Balm Green S1 2JA Sheffield 4th | United Kingdom | British | 44677700001 | |||||
| JOWITT, Richard John | Director | Stoke Hall Grindleford Road Calver S32 3XY Sheffield South Yorkshire | British | 6247410001 | ||||||
| LINDLEY, Peter Brian | Director | Trevellan The Nooking Haxey DN9 2JQ Doncaster South Yorkshire | British | 6247420001 | ||||||
| SMITH, Philip Richard | Director | Undercop Farm Wardlow SK17 8RD Stockport Derbyshire | British | 7318430001 | ||||||
| SPICER, Christopher Richard | Director | Floor Fountain Precinct, Balm Green S1 2JA Sheffield 4th | United Kingdom | British | 77958590002 | |||||
| STOREY, James Michael | Director | Floor Fountain Precinct, Balm Green S1 2JA Sheffield 4th | England | British | 154701420001 | |||||
| WASSELL, Julian Howard | Director | Floor Fountain Precinct, Balm Green S1 2JA Sheffield 4th | United Kingdom | British | 52412600006 |
Who are the persons with significant control of KERRIDGE COMMERCIAL SYSTEMS (KSH) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eagle Bidco 2018 Limited | Aug 14, 2018 | Cygnet Way Charnham Park RG17 0YL Hungerford Cygnet House Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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