KCOM CONTACT CENTRES LIMITED

KCOM CONTACT CENTRES LIMITED

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

    Company NameKCOM CONTACT CENTRES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03703097
    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 KCOM CONTACT CENTRES LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is KCOM CONTACT CENTRES LIMITED located?

    Registered Office Address
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of KCOM CONTACT CENTRES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KC CONTACT CENTRES LIMITEDJun 15, 2010Jun 15, 2010
    KCOM CONTACT CENTRES LIMITEDAug 15, 2007Aug 15, 2007
    KINGSTON COMMUNICATIONS CONTACT CENTRES LTD.Nov 03, 2003Nov 03, 2003
    KINGSTON INCONTACT LIMITEDJul 20, 2001Jul 20, 2001
    KINGSTON CALL CENTRES LIMITEDApr 14, 1999Apr 14, 1999
    RFBCO 80 LIMITEDJan 28, 1999Jan 28, 1999

    What are the latest accounts for KCOM CONTACT CENTRES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for KCOM CONTACT CENTRES LIMITED?

    Last Confirmation Statement Made Up ToJan 28, 2026
    Next Confirmation Statement DueFeb 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 28, 2025
    OverdueNo

    What are the latest filings for KCOM CONTACT CENTRES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Jody James Horth as a director on Jul 31, 2025

    2 pagesAP01

    Termination of appointment of Tim Shaw as a director on Jul 31, 2025

    1 pagesTM01

    Appointment of Mr Richard Wolfgang Henry Schafer as a director on Feb 28, 2025

    2 pagesAP01

    Termination of appointment of Carolyn Stirling Hutchison as a director on Feb 28, 2025

    1 pagesTM01

    Confirmation statement made on Jan 28, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    20 pagesAA

    Confirmation statement made on Jan 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    18 pagesAA

    Appointment of Ms Carolyn Stirling Hutchison as a director on Aug 25, 2023

    2 pagesAP01

    Termination of appointment of Matthew Edward Pearson as a director on Aug 25, 2023

    1 pagesTM01

    Termination of appointment of Matthew Edward Pearson as a secretary on Aug 25, 2023

    1 pagesTM02

    Full accounts made up to Mar 31, 2022

    18 pagesAA

    Confirmation statement made on Jan 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Samantha Rosemary Jane Booth as a director on Dec 15, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    19 pagesAA

    Appointment of Tim Shaw as a director on Apr 28, 2022

    2 pagesAP01

    Termination of appointment of Dale Wayne Raneberg as a director on Apr 20, 2022

    1 pagesTM01

    Confirmation statement made on Jan 28, 2022 with no updates

    3 pagesCS01

    Appointment of Samantha Rosemary Jane Booth as a director on Sep 29, 2021

    2 pagesAP01

    Full accounts made up to Mar 31, 2020

    19 pagesAA

    Termination of appointment of Alexander William Tong as a director on Mar 31, 2021

    1 pagesTM01

    Appointment of Mr Matthew Edward Pearson as a director on Feb 15, 2021

    2 pagesAP01

    Confirmation statement made on Jan 28, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 28, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Edward Pearson as a secretary on Dec 09, 2019

    2 pagesAP03

    Who are the officers of KCOM CONTACT CENTRES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORTH, Jody James
    Carr Lane
    HU1 3RE Hull
    37
    England
    Director
    Carr Lane
    HU1 3RE Hull
    37
    England
    United KingdomBritishHead Of Legal266301990001
    SCHAFER, Richard Wolfgang Henry
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    Director
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    United KingdomBritishCfo332909590001
    ADAMSON, Emma Victoria
    17 Plimsoll Way
    Victoria Dock
    HU9 1PW Hull
    East Yorkshire
    Secretary
    17 Plimsoll Way
    Victoria Dock
    HU9 1PW Hull
    East Yorkshire
    BritishTrainee Solicitor60628950001
    BAILEY, John Philip Cureton
    7 Thornleys
    Bishop Burton Road
    HU17 7SJ Cherry Burton
    East Yorkshire
    Secretary
    7 Thornleys
    Bishop Burton Road
    HU17 7SJ Cherry Burton
    East Yorkshire
    British1441700001
    JONES, Sarah Elizabeth
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    Secretary
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    252580340001
    MCDONALD, Elizabeth Mary
    Moorside
    Slaithwaite
    HD7 5UU Huddersfield
    4
    West Yorkshire
    Secretary
    Moorside
    Slaithwaite
    HD7 5UU Huddersfield
    4
    West Yorkshire
    Other137662250001
    MILLER, Nicola Jane
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    Secretary
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    147144120001
    PEARSON, Matthew Edward
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    Secretary
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    266175540001
    ROBINSON, Denise Brenda
    135 Belgrave Drive
    HU4 6DP Hull
    East Yorkshire
    Secretary
    135 Belgrave Drive
    HU4 6DP Hull
    East Yorkshire
    BritishDeputy Company Secretary112343690001
    SIMPSON, Paul Simon
    14 Langwith Avenue
    LS22 5DD Collingham
    Secretary
    14 Langwith Avenue
    LS22 5DD Collingham
    BritishDirector98311220002
    SMITH, Katharine Olivia Helen
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    Secretary
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    153078710001
    ROLLITS COMPANY SECRETARIES LIMITED
    Wilberforce Court
    High Street
    HU1 1NE Hull
    North Humberside
    Secretary
    Wilberforce Court
    High Street
    HU1 1NE Hull
    North Humberside
    69634250002
    ADAMSON, Emma Victoria
    17 Plimsoll Way
    Victoria Dock
    HU9 1PW Hull
    East Yorkshire
    Director
    17 Plimsoll Way
    Victoria Dock
    HU9 1PW Hull
    East Yorkshire
    BritishTrainee Solicitor60628950001
    ATKINSON, Ashley Maria
    Woodside
    Moddershall Oaks
    ST15 8TG Stone
    Staffordshire
    Director
    Woodside
    Moddershall Oaks
    ST15 8TG Stone
    Staffordshire
    BritishDirector44348350001
    BAILEY, John Philip Cureton
    7 Thornleys
    Bishop Burton Road
    HU17 7SJ Cherry Burton
    East Yorkshire
    Director
    7 Thornleys
    Bishop Burton Road
    HU17 7SJ Cherry Burton
    East Yorkshire
    United KingdomBritishCompany Secretary1441700001
    BIELBY, Anna Catherine
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    Director
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    United KingdomBritishChief Financial Officer126476300001
    BOOTH, Samantha Rosemary Jane
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    Director
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    EnglandBritishChief Financial Officer287875550001
    BROWN, Charles Edwin
    64 High Street
    Over
    CB4 5ND Cambridge
    Cambridgeshire
    Director
    64 High Street
    Over
    CB4 5ND Cambridge
    Cambridgeshire
    EnglandBritishChartered Accountant1932710004
    COPE, Clifford Ross
    57 Arlington Road
    NW1 7ES London
    Director
    57 Arlington Road
    NW1 7ES London
    United KingdomBritishFinance Director1461160001
    DAWSON, Mark Christopher
    47 Plimsoll Way
    Victoria Dock
    HU9 1PW Hull
    East Yorkshire
    Director
    47 Plimsoll Way
    Victoria Dock
    HU9 1PW Hull
    East Yorkshire
    BritishTrainee Solicitor60098820002
    FALLEN, Malcolm James
    Madleigh House
    Village Road
    HP7 0LQ Coleshill
    Buckinghamshire
    Director
    Madleigh House
    Village Road
    HP7 0LQ Coleshill
    Buckinghamshire
    EnglandEnglishDirector74254840008
    HALBERT, William George
    c/o 2nd Floor
    Finsbury Square
    EC2A 1DS London
    26
    England
    Director
    c/o 2nd Floor
    Finsbury Square
    EC2A 1DS London
    26
    England
    EnglandBritishDirector13311440002
    HANNAFORD, Peter Sidney
    4 Lanterns High Wych Lane
    High Wych
    CM21 0JP Sawbridgeworth
    Hertfordshire
    Director
    4 Lanterns High Wych Lane
    High Wych
    CM21 0JP Sawbridgeworth
    Hertfordshire
    BritishDirector62909610001
    HUTCHISON, Carolyn Stirling
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    Director
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    EnglandBritishCfo110986150003
    LINGUARD, Ernest William
    28 Drovers Rise
    HU15 1LN Elloughton
    North Humberside
    Director
    28 Drovers Rise
    HU15 1LN Elloughton
    North Humberside
    EnglandBritishDirector201654260001
    MAINE, Steven
    The White House
    Cat Lane, Ewelme
    OX10 6HX Wallingford
    Oxfordshire
    Director
    The White House
    Cat Lane, Ewelme
    OX10 6HX Wallingford
    Oxfordshire
    EnglandBritishDirector55469620002
    MAINE, Steven
    Dayspring High Street
    Ewelme
    OX10 6HQ Wallingford
    Oxfordshire
    Director
    Dayspring High Street
    Ewelme
    OX10 6HQ Wallingford
    Oxfordshire
    BritishCe55469620001
    MCKENZIE, Ian Robert
    Langcliffe Close
    Spofforth
    HG3 1BL Harrogate
    North Yorkshire
    Director
    Langcliffe Close
    Spofforth
    HG3 1BL Harrogate
    North Yorkshire
    BritishDirector70379060002
    PEARSON, Matthew Edward
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    Director
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    United KingdomBritishSolicitor119632140001
    RANEBERG, Dale Wayne
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    Director
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    United KingdomSwedishChief Executive264356550001
    SHAW, Tim
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    Director
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    United KingdomBritishChief Executive Officer295475280001
    SIMPSON, Paul Simon
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    Director
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    United KingdomBritishDirector98311220002
    SUTHERLAND, Graham
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    Director
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    United KingdomBritishChief Executive252494950001
    TONG, Alexander William
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    Director
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    United KingdomBritishChief Financial Officer266174870001

    Who are the persons with significant control of KCOM CONTACT CENTRES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carr Lane
    HU1 3RE Hull
    37
    England
    Jan 28, 2017
    Carr Lane
    HU1 3RE Hull
    37
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2150618
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Carr Lane
    HU1 3RE Hull
    37
    England
    Jan 28, 2017
    Carr Lane
    HU1 3RE Hull
    37
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6072997
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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