KERRIDGE COMMERCIAL SYSTEMS (KSE) LIMITED
Overview
| Company Name | KERRIDGE COMMERCIAL SYSTEMS (KSE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05824170 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 (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 Address | No |
What were the previous names of KERRIDGE COMMERCIAL SYSTEMS (KSE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAKEVIEW COMPUTERS LIMITED | Jun 30, 2006 | Jun 30, 2006 |
| STRAD2006 PLC | May 22, 2006 | May 22, 2006 |
What are the latest accounts for KERRIDGE COMMERCIAL SYSTEMS (KSE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 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 To | May 22, 2024 |
What are the latest filings for KERRIDGE COMMERCIAL SYSTEMS (KSE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2023 | 9 pages | AA | ||||||||||
Termination of appointment of Nigel Jonathan Bedford as a director on Mar 21, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael David Sean Jefferies as a director on Mar 21, 2024 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 058241700002 in full | 1 pages | MR04 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 11 pages | AA | ||||||||||
legacy | 61 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on May 22, 2023 with updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2021 | 21 pages | AA | ||||||||||
legacy | 60 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 61 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on May 22, 2022 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Oct 26, 2021
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Sep 30, 2020 | 22 pages | AA | ||||||||||
Who are the officers of KERRIDGE COMMERCIAL SYSTEMS (KSE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENDELOW, Ian Barrie | Director | Herongate RG17 0YU Hungerford Charnham Park Berkshire England | England | British | 249385150001 | |||||
| JEFFERIES, Michael David Sean | Director | Herongate RG17 0YU Hungerford Charnham Park Berkshire England | England | British | 156105870004 | |||||
| HEMS, Christopher | Secretary | 71 Bostall Lane Abbey Wood SE2 0JX London | British | 113785970001 | ||||||
| LOVEGROVE, Roger | Secretary | Amsbury Farm East Street Hunton ME15 0QY Kent Weald Cottage | British | 124928250001 | ||||||
| MEZZETTI, Adrian Joseph | Secretary | Seale House Seale Hill RH2 8HZ Reigate Surrey | British | 5056710002 | ||||||
| STEINGOLD, Lawrence Gerald | Secretary | Flat 33 20 Lawn Lane Vauxhall SW8 1GA London | British | 96504890001 | ||||||
| ALDWINCKLE, Dawn | Director | Herongate RG17 0YU Hungerford Charnham Park Berkshire England | United Kingdom | British | 202346330001 | |||||
| BEDFORD, Nigel Jonathan | Director | Herongate RG17 0YU Hungerford Charnham Park Berkshire England | United Kingdom | British | 229215560001 | |||||
| CAREY, Adrian Courtney | Director | Herongate RG17 0YU Hungerford Charnham Park Berkshire England | England | British | 96157220002 | |||||
| CRITCHLOW, Robert Howard | Director | Weybourne Nuns Walk GU25 4RT Virginia Water Surrey | United Kingdom | British | 48964050002 | |||||
| GREATREX, Mark | Director | Schooner Court Crossways Business Park DA2 6QQ Dartford Blake House Kent England | England | British | 122334000001 | |||||
| HEMS, Christopher | Director | Herongate RG17 0YU Hungerford Charnham Park Berkshire England | United Kingdom | British | 202345880001 | |||||
| HEMS, Christopher | Director | Banks House Banks Lane DA6 7BH Bexleyheath Kent | England | British | 113785970001 | |||||
| HOLLOWAY, Paul Anthony | Director | Hotley Bottom Farm Hotley Bottom Lane HP16 9PL Great Missenden Buckinghamshire | British | 67910110002 | ||||||
| LOVEGROVE, Roger | Director | Amsbury Farm East Street Hunton ME15 0QY Kent Weald Cottage | United Kingdom | British | 124928250001 | |||||
| MARCROFT, Graham | Director | 57 Church Street S80 4AX Creswell South Yorkshire | British | 113785960001 | ||||||
| MCDONOUGH, George | Director | Schooner Court Crossways Business Park DA2 6QQ Dartford Blake House Kent England | England | British | 150060980001 | |||||
| MEZZETTI, Adrian Joseph | Director | Seale House Seale Hill RH2 8HZ Reigate Surrey | United Kingdom | British | 5056710002 | |||||
| NOONAN, Matthew | Director | Banks House Banks Lane DA6 7BH Bexleyheath Kent | England | British | 113785950001 | |||||
| STEADMAN, Diana Marie | Director | 34 Morden Road Blackheath SE3 0AA London | British | 115802090001 | ||||||
| STEADMAN, John Matthew | Director | 34 Morden Road SE3 0AA Blackheath London | British | 9088330005 | ||||||
| STEINGOLD, Lawrence Gerald | Director | Flat 33 20 Lawn Lane Vauxhall SW8 1GA London | England | British | 96504890001 | |||||
| WILDERS, Anthony James | Director | Herongate RG17 0YU Hungerford Charnham Park Berkshire England | England | British | 179188050001 |
Who are the persons with significant control of KERRIDGE COMMERCIAL SYSTEMS (KSE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kerridge Commercial Systems Limited | Jun 03, 2019 | Herongate RG17 0YU Hungerford Charnham Park Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lakeview Computers Group Limited | Apr 06, 2016 | Schooner Court Crossways Business Park DA2 6QQ Dartford Blake House Kent England | Yes | ||||||||||
| |||||||||||||
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