KERRIDGE COMMERCIAL SYSTEMS (KSE) LIMITED

KERRIDGE COMMERCIAL SYSTEMS (KSE) LIMITED

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

    Company NameKERRIDGE COMMERCIAL SYSTEMS (KSE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05824170
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

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

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KERRIDGE COMMERCIAL SYSTEMS (KSE) LIMITED located?

    Registered Office Address
    Charnham Park
    Herongate
    RG17 0YU Hungerford
    Berkshire
    England
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    LAKEVIEW COMPUTERS LIMITEDJun 30, 2006Jun 30, 2006
    STRAD2006 PLCMay 22, 2006May 22, 2006

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

    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2024

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 22, 2024 with no updates

    3 pagesCS01

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

    9 pagesAA

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

    1 pagesTM01

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

    2 pagesAP01

    Satisfaction of charge 058241700002 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    11 pagesAA

    legacy

    61 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 22, 2023 with updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2021

    21 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    61 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 22, 2022 with updates

    4 pagesCS01

    Statement of capital on Oct 26, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    22 pagesAA

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENDELOW, Ian Barrie
    Herongate
    RG17 0YU Hungerford
    Charnham Park
    Berkshire
    England
    Director
    Herongate
    RG17 0YU Hungerford
    Charnham Park
    Berkshire
    England
    EnglandBritish249385150001
    JEFFERIES, Michael David Sean
    Herongate
    RG17 0YU Hungerford
    Charnham Park
    Berkshire
    England
    Director
    Herongate
    RG17 0YU Hungerford
    Charnham Park
    Berkshire
    England
    EnglandBritish156105870004
    HEMS, Christopher
    71 Bostall Lane
    Abbey Wood
    SE2 0JX London
    Secretary
    71 Bostall Lane
    Abbey Wood
    SE2 0JX London
    British113785970001
    LOVEGROVE, Roger
    Amsbury Farm
    East Street Hunton
    ME15 0QY Kent
    Weald Cottage
    Secretary
    Amsbury Farm
    East Street Hunton
    ME15 0QY Kent
    Weald Cottage
    British124928250001
    MEZZETTI, Adrian Joseph
    Seale House
    Seale Hill
    RH2 8HZ Reigate
    Surrey
    Secretary
    Seale House
    Seale Hill
    RH2 8HZ Reigate
    Surrey
    British5056710002
    STEINGOLD, Lawrence Gerald
    Flat 33
    20 Lawn Lane Vauxhall
    SW8 1GA London
    Secretary
    Flat 33
    20 Lawn Lane Vauxhall
    SW8 1GA London
    British96504890001
    ALDWINCKLE, Dawn
    Herongate
    RG17 0YU Hungerford
    Charnham Park
    Berkshire
    England
    Director
    Herongate
    RG17 0YU Hungerford
    Charnham Park
    Berkshire
    England
    United KingdomBritish202346330001
    BEDFORD, Nigel Jonathan
    Herongate
    RG17 0YU Hungerford
    Charnham Park
    Berkshire
    England
    Director
    Herongate
    RG17 0YU Hungerford
    Charnham Park
    Berkshire
    England
    United KingdomBritish229215560001
    CAREY, Adrian Courtney
    Herongate
    RG17 0YU Hungerford
    Charnham Park
    Berkshire
    England
    Director
    Herongate
    RG17 0YU Hungerford
    Charnham Park
    Berkshire
    England
    EnglandBritish96157220002
    CRITCHLOW, Robert Howard
    Weybourne Nuns Walk
    GU25 4RT Virginia Water
    Surrey
    Director
    Weybourne Nuns Walk
    GU25 4RT Virginia Water
    Surrey
    United KingdomBritish48964050002
    GREATREX, Mark
    Schooner Court
    Crossways Business Park
    DA2 6QQ Dartford
    Blake House
    Kent
    England
    Director
    Schooner Court
    Crossways Business Park
    DA2 6QQ Dartford
    Blake House
    Kent
    England
    EnglandBritish122334000001
    HEMS, Christopher
    Herongate
    RG17 0YU Hungerford
    Charnham Park
    Berkshire
    England
    Director
    Herongate
    RG17 0YU Hungerford
    Charnham Park
    Berkshire
    England
    United KingdomBritish202345880001
    HEMS, Christopher
    Banks House
    Banks Lane
    DA6 7BH Bexleyheath
    Kent
    Director
    Banks House
    Banks Lane
    DA6 7BH Bexleyheath
    Kent
    EnglandBritish113785970001
    HOLLOWAY, Paul Anthony
    Hotley Bottom Farm
    Hotley Bottom Lane
    HP16 9PL Great Missenden
    Buckinghamshire
    Director
    Hotley Bottom Farm
    Hotley Bottom Lane
    HP16 9PL Great Missenden
    Buckinghamshire
    British67910110002
    LOVEGROVE, Roger
    Amsbury Farm
    East Street Hunton
    ME15 0QY Kent
    Weald Cottage
    Director
    Amsbury Farm
    East Street Hunton
    ME15 0QY Kent
    Weald Cottage
    United KingdomBritish124928250001
    MARCROFT, Graham
    57 Church Street
    S80 4AX Creswell
    South Yorkshire
    Director
    57 Church Street
    S80 4AX Creswell
    South Yorkshire
    British113785960001
    MCDONOUGH, George
    Schooner Court
    Crossways Business Park
    DA2 6QQ Dartford
    Blake House
    Kent
    England
    Director
    Schooner Court
    Crossways Business Park
    DA2 6QQ Dartford
    Blake House
    Kent
    England
    EnglandBritish150060980001
    MEZZETTI, Adrian Joseph
    Seale House
    Seale Hill
    RH2 8HZ Reigate
    Surrey
    Director
    Seale House
    Seale Hill
    RH2 8HZ Reigate
    Surrey
    United KingdomBritish5056710002
    NOONAN, Matthew
    Banks House
    Banks Lane
    DA6 7BH Bexleyheath
    Kent
    Director
    Banks House
    Banks Lane
    DA6 7BH Bexleyheath
    Kent
    EnglandBritish113785950001
    STEADMAN, Diana Marie
    34 Morden Road
    Blackheath
    SE3 0AA London
    Director
    34 Morden Road
    Blackheath
    SE3 0AA London
    British115802090001
    STEADMAN, John Matthew
    34 Morden Road
    SE3 0AA Blackheath
    London
    Director
    34 Morden Road
    SE3 0AA Blackheath
    London
    British9088330005
    STEINGOLD, Lawrence Gerald
    Flat 33
    20 Lawn Lane Vauxhall
    SW8 1GA London
    Director
    Flat 33
    20 Lawn Lane Vauxhall
    SW8 1GA London
    EnglandBritish96504890001
    WILDERS, Anthony James
    Herongate
    RG17 0YU Hungerford
    Charnham Park
    Berkshire
    England
    Director
    Herongate
    RG17 0YU Hungerford
    Charnham Park
    Berkshire
    England
    EnglandBritish179188050001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Herongate
    RG17 0YU Hungerford
    Charnham Park
    Berkshire
    England
    Jun 03, 2019
    Herongate
    RG17 0YU Hungerford
    Charnham Park
    Berkshire
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07090521
    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.
    Schooner Court
    Crossways Business Park
    DA2 6QQ Dartford
    Blake House
    Kent
    England
    Apr 06, 2016
    Schooner Court
    Crossways Business Park
    DA2 6QQ Dartford
    Blake House
    Kent
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05858847
    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