KCOM CONTACT CENTRES LIMITED
Overview
Company Name | KCOM CONTACT CENTRES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03703097 |
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 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 Address | No |
What were the previous names of KCOM CONTACT CENTRES LIMITED?
Company Name | From | Until |
---|---|---|
KC CONTACT CENTRES LIMITED | Jun 15, 2010 | Jun 15, 2010 |
KCOM CONTACT CENTRES LIMITED | Aug 15, 2007 | Aug 15, 2007 |
KINGSTON COMMUNICATIONS CONTACT CENTRES LTD. | Nov 03, 2003 | Nov 03, 2003 |
KINGSTON INCONTACT LIMITED | Jul 20, 2001 | Jul 20, 2001 |
KINGSTON CALL CENTRES LIMITED | Apr 14, 1999 | Apr 14, 1999 |
RFBCO 80 LIMITED | Jan 28, 1999 | Jan 28, 1999 |
What are the latest accounts for KCOM CONTACT CENTRES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for KCOM CONTACT CENTRES LIMITED?
Last Confirmation Statement Made Up To | Jan 28, 2026 |
---|---|
Next Confirmation Statement Due | Feb 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 28, 2025 |
Overdue | No |
What are the latest filings for KCOM CONTACT CENTRES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Jody James Horth as a director on Jul 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Tim Shaw as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Richard Wolfgang Henry Schafer as a director on Feb 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Carolyn Stirling Hutchison as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 28, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Jan 28, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 18 pages | AA | ||
Appointment of Ms Carolyn Stirling Hutchison as a director on Aug 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of Matthew Edward Pearson as a director on Aug 25, 2023 | 1 pages | TM01 | ||
Termination of appointment of Matthew Edward Pearson as a secretary on Aug 25, 2023 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Jan 28, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Samantha Rosemary Jane Booth as a director on Dec 15, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 19 pages | AA | ||
Appointment of Tim Shaw as a director on Apr 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Dale Wayne Raneberg as a director on Apr 20, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 28, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Samantha Rosemary Jane Booth as a director on Sep 29, 2021 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2020 | 19 pages | AA | ||
Termination of appointment of Alexander William Tong as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr Matthew Edward Pearson as a director on Feb 15, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jan 28, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 28, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matthew Edward Pearson as a secretary on Dec 09, 2019 | 2 pages | AP03 | ||
Who are the officers of KCOM CONTACT CENTRES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HORTH, Jody James | Director | Carr Lane HU1 3RE Hull 37 England | United Kingdom | British | Head Of Legal | 266301990001 | ||||
SCHAFER, Richard Wolfgang Henry | Director | 37 Carr Lane Hull HU1 3RE East Yorkshire | United Kingdom | British | Cfo | 332909590001 | ||||
ADAMSON, Emma Victoria | Secretary | 17 Plimsoll Way Victoria Dock HU9 1PW Hull East Yorkshire | British | Trainee Solicitor | 60628950001 | |||||
BAILEY, John Philip Cureton | Secretary | 7 Thornleys Bishop Burton Road HU17 7SJ Cherry Burton East Yorkshire | British | 1441700001 | ||||||
JONES, Sarah Elizabeth | Secretary | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House England | 252580340001 | |||||||
MCDONALD, Elizabeth Mary | Secretary | Moorside Slaithwaite HD7 5UU Huddersfield 4 West Yorkshire | Other | 137662250001 | ||||||
MILLER, Nicola Jane | Secretary | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House West Yorkshire England | 147144120001 | |||||||
PEARSON, Matthew Edward | Secretary | 37 Carr Lane Hull HU1 3RE East Yorkshire | 266175540001 | |||||||
ROBINSON, Denise Brenda | Secretary | 135 Belgrave Drive HU4 6DP Hull East Yorkshire | British | Deputy Company Secretary | 112343690001 | |||||
SIMPSON, Paul Simon | Secretary | 14 Langwith Avenue LS22 5DD Collingham | British | Director | 98311220002 | |||||
SMITH, Katharine Olivia Helen | Secretary | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House West Yorkshire England | 153078710001 | |||||||
ROLLITS COMPANY SECRETARIES LIMITED | Secretary | Wilberforce Court High Street HU1 1NE Hull North Humberside | 69634250002 | |||||||
ADAMSON, Emma Victoria | Director | 17 Plimsoll Way Victoria Dock HU9 1PW Hull East Yorkshire | British | Trainee Solicitor | 60628950001 | |||||
ATKINSON, Ashley Maria | Director | Woodside Moddershall Oaks ST15 8TG Stone Staffordshire | British | Director | 44348350001 | |||||
BAILEY, John Philip Cureton | Director | 7 Thornleys Bishop Burton Road HU17 7SJ Cherry Burton East Yorkshire | United Kingdom | British | Company Secretary | 1441700001 | ||||
BIELBY, Anna Catherine | Director | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House England | United Kingdom | British | Chief Financial Officer | 126476300001 | ||||
BOOTH, Samantha Rosemary Jane | Director | 37 Carr Lane Hull HU1 3RE East Yorkshire | England | British | Chief Financial Officer | 287875550001 | ||||
BROWN, Charles Edwin | Director | 64 High Street Over CB4 5ND Cambridge Cambridgeshire | England | British | Chartered Accountant | 1932710004 | ||||
COPE, Clifford Ross | Director | 57 Arlington Road NW1 7ES London | United Kingdom | British | Finance Director | 1461160001 | ||||
DAWSON, Mark Christopher | Director | 47 Plimsoll Way Victoria Dock HU9 1PW Hull East Yorkshire | British | Trainee Solicitor | 60098820002 | |||||
FALLEN, Malcolm James | Director | Madleigh House Village Road HP7 0LQ Coleshill Buckinghamshire | England | English | Director | 74254840008 | ||||
HALBERT, William George | Director | c/o 2nd Floor Finsbury Square EC2A 1DS London 26 England | England | British | Director | 13311440002 | ||||
HANNAFORD, Peter Sidney | Director | 4 Lanterns High Wych Lane High Wych CM21 0JP Sawbridgeworth Hertfordshire | British | Director | 62909610001 | |||||
HUTCHISON, Carolyn Stirling | Director | 37 Carr Lane Hull HU1 3RE East Yorkshire | England | British | Cfo | 110986150003 | ||||
LINGUARD, Ernest William | Director | 28 Drovers Rise HU15 1LN Elloughton North Humberside | England | British | Director | 201654260001 | ||||
MAINE, Steven | Director | The White House Cat Lane, Ewelme OX10 6HX Wallingford Oxfordshire | England | British | Director | 55469620002 | ||||
MAINE, Steven | Director | Dayspring High Street Ewelme OX10 6HQ Wallingford Oxfordshire | British | Ce | 55469620001 | |||||
MCKENZIE, Ian Robert | Director | Langcliffe Close Spofforth HG3 1BL Harrogate North Yorkshire | British | Director | 70379060002 | |||||
PEARSON, Matthew Edward | Director | 37 Carr Lane Hull HU1 3RE East Yorkshire | United Kingdom | British | Solicitor | 119632140001 | ||||
RANEBERG, Dale Wayne | Director | 37 Carr Lane Hull HU1 3RE East Yorkshire | United Kingdom | Swedish | Chief Executive | 264356550001 | ||||
SHAW, Tim | Director | 37 Carr Lane Hull HU1 3RE East Yorkshire | United Kingdom | British | Chief Executive Officer | 295475280001 | ||||
SIMPSON, Paul Simon | Director | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House West Yorkshire England | United Kingdom | British | Director | 98311220002 | ||||
SUTHERLAND, Graham | Director | 37 Carr Lane Hull HU1 3RE East Yorkshire | United Kingdom | British | Chief Executive | 252494950001 | ||||
TONG, Alexander William | Director | 37 Carr Lane Hull HU1 3RE East Yorkshire | United Kingdom | British | Chief Financial Officer | 266174870001 |
Who are the persons with significant control of KCOM CONTACT CENTRES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kcom Group Plc | Jan 28, 2017 | Carr Lane HU1 3RE Hull 37 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Kch (Holdings) Limited | Jan 28, 2017 | Carr Lane HU1 3RE Hull 37 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