KINGDOM TECHNOLOGY SERVICES LIMITED
Overview
| Company Name | KINGDOM TECHNOLOGY SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03095253 |
| 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 KINGDOM TECHNOLOGY SERVICES LIMITED?
- Private security activities (80100) / Administrative and support service activities
Where is KINGDOM TECHNOLOGY SERVICES LIMITED located?
| Registered Office Address | Kingdom House Woodlands Park Ashton Road WA12 0HF Newton-Le-Willows England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KINGDOM TECHNOLOGY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRIGION SECURITY SERVICES LIMITED | Nov 30, 2011 | Nov 30, 2011 |
| COMPLETE PROPERTY SECURITY LIMITED | Aug 24, 1995 | Aug 24, 1995 |
What are the latest accounts for KINGDOM TECHNOLOGY SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for KINGDOM TECHNOLOGY SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jan 27, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 10, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 27, 2026 |
| Overdue | No |
What are the latest filings for KINGDOM TECHNOLOGY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 27, 2026 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Robert John Barton on Jun 01, 2025 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 6 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 030952530006 in full | 1 pages | MR04 | ||||||||||
Registration of charge 030952530007, created on Sep 25, 2025 | 72 pages | MR01 | ||||||||||
Satisfaction of charge 030952530005 in full | 1 pages | MR04 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
legacy | 37 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Director's details changed for Mr Robert John Barton on Oct 01, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Robert John Barton as a director on May 23, 2023 | 2 pages | AP01 | ||||||||||
Registration of charge 030952530006, created on Feb 03, 2023 | 50 pages | MR01 | ||||||||||
Confirmation statement made on Jan 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2022 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2021 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||
Registration of charge 030952530005, created on Dec 08, 2021 | 4 pages | MR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Termination of appointment of Gary Vowles as a director on May 18, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of KINGDOM TECHNOLOGY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARTON, Agnes Mary | Director | Woodlands Park Ashton Road WA12 0HF Newton-Le-Willows Kingdom House England | England | British | 33726790003 | |||||
| BARTON, Robert John | Director | Woodlands Park Ashton Road WA12 0HF Newton-Le-Willows Kingdom House England | England | British | 298472610004 | |||||
| BARTON, Terence | Director | Woodlands Park Ashton Road WA12 0HF Newton-Le-Willows Kingdom House England | England | British | 33726780004 | |||||
| BROWN, Michael Wain | Secretary | 67 Lapins Lane Kings Hill ME19 4LE West Malling Kent | British | 35365500004 | ||||||
| GRIMES, Elaine Mary | Secretary | 25 Almond Close TN25 4PA Ashford Kent | British | 61768030001 | ||||||
| LOCKWOOD-TAYLOR, Philip Joseph | Secretary | Sargasso Level 2 Five Arches Business Centre DA14 5AE Maidstone Road Sidcup Kent | British | 119878700001 | ||||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
| BROWN, Michael Wain | Director | 67 Lapins Lane Kings Hill ME19 4LE West Malling Kent | British | 35365500004 | ||||||
| BROWN, Michael Wain | Director | 67 Lapins Lane Kings Hill ME19 4LE West Malling Kent | British | 35365500004 | ||||||
| ELVIN, Darren Neale | Director | Kingsnorth Sharnal Street High Haslow ME3 8QR Rochester Kent | England | British | 72748130002 | |||||
| GENNISSEN, Johannes Adrianus | Director | Ringvaartweg 188a 3065AG Rotterdam | Netherlands | Dutch | 116077960001 | |||||
| GEURTS, Martine Jolande Sophia | Director | Ringvaartweg 188a FOREIGN Rotterdam 3065ag The Netherlands | Netherlands | Dutch | 116396490001 | |||||
| GEURTS, Walter Paul | Director | Duinzoom 5 Rockanje 3235cd The Netherlands | Dutch | 116396600001 | ||||||
| HEMKE, Jan Hein | Director | Sargasso Level 2 Five Arches Business Centre DA14 5AE Maidstone Road Sidcup Kent | England | Dutch | 259699150001 | |||||
| RICE, Kevin Lee | Director | Polehill Farm Scragged Oak Road Detling ME14 3HL Maidstone Kent | England | British | 52800010001 | |||||
| RICE, Kevin Lee | Director | Polehill Farm Scragged Oak Road Detling ME14 3HL Maidstone Kent | England | British | 52800010001 | |||||
| SAXTON, Timothy Lewis | Director | 53 Wood Lane N6 5UD London | United Kingdom | British | 97322950001 | |||||
| STANGER, Paul Andrew | Director | 24 Bell Crescent Burham ME1 3SZ Rochester Kent | England | British | 176685630001 | |||||
| VOWLES, Gary | Director | 8 Brompton Drive Slade Green DA8 2LR Erith Kent | United Kingdom | British | 61671230001 | |||||
| L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of KINGDOM TECHNOLOGY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kingdom Services Group Limited | May 10, 2021 | Woodlands Park Ashton Road WA12 0HF Newton-Le-Willows Kingdom House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Facilicom Uk Limited | Apr 06, 2016 | Mount Ephraim TN4 8AS Tunbridge Wells Thatcher House, 12 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Martine Jolande Sophia Geurts | Apr 06, 2016 | Sargasso Level 2 Five Arches Business Centre DA14 5AE Maidstone Road Sidcup Kent | Yes | ||||||||||
Nationality: Dutch Country of Residence: Netherlands | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Walter Paul Geurts | Apr 06, 2016 | Sargasso Level 2 Five Arches Business Centre DA14 5AE Maidstone Road Sidcup Kent | Yes | ||||||||||
Nationality: Dutch Country of Residence: Netherlands | |||||||||||||
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