KICK ICT GROUP LIMITED
Overview
| Company Name | KICK ICT GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC503166 |
| Jurisdiction | Scotland |
| 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 KICK ICT GROUP LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is KICK ICT GROUP LIMITED located?
| Registered Office Address | Solais House 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KICK ICT GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for KICK ICT GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2025 |
| Overdue | No |
What are the latest filings for KICK ICT GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Thomas O'hara as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew George Taylor as a director on Aug 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Geoffrey Leslie Neville as a director on May 25, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Melanie Stevenson as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Sep 30, 2024 | 37 pages | AA | ||||||||||||||
Confirmation statement made on Jan 31, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Alan Logan Turnbull as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 13, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Second filing of the annual return made up to Apr 13, 2016 | 19 pages | RP04AR01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on May 14, 2015
| 7 pages | RP04SH01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Nov 04, 2015
| 7 pages | RP04SH01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Nov 04, 2015
| 7 pages | RP04SH01 | ||||||||||||||
Group of companies' accounts made up to Sep 30, 2023 | 33 pages | AA | ||||||||||||||
Second filing for the appointment of Mr Geoffrey Leslie Neville as a director | 3 pages | RP04AP01 | ||||||||||||||
Appointment of Mr Andrew James Mcdonald as a director on Jan 03, 2024 | 2 pages | AP01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Satisfaction of charge SC5031660001 in full | 4 pages | MR04 | ||||||||||||||
Alterations to floating charge SC5031660002 | 23 pages | 466(Scot) | ||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Alterations to floating charge SC5031660003 | 23 pages | 466(Scot) | ||||||||||||||
Registration of charge SC5031660003, created on Dec 23, 2023 | 20 pages | MR01 | ||||||||||||||
Notification of Solais Limited as a person with significant control on Dec 23, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Bgf Investment Management Limited as a person with significant control on Dec 23, 2023 | 1 pages | PSC07 | ||||||||||||||
Who are the officers of KICK ICT GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KENNY, Jeannie | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | Scotland | British | 285705230001 | |||||
| MCDONALD, Andrew James | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solias House United Kingdom | United Kingdom | British | 319095470001 | |||||
| STEVENSON, Melanie | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | Scotland | British | 334420480001 | |||||
| TAYLOR, Andrew George | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | United Kingdom | British | 245565190001 | |||||
| CHAZAN, David Mark | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | Scotland | British | 24081110002 | |||||
| NEVILLE, Geoffrey Leslie | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | United Kingdom | British | 39989270002 | |||||
| O'HARA, Thomas | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | Scotland | British | 197829710001 | |||||
| PUGH, Richard John | Director | WC2N 6JU London 13-15 York Buildings United Kingdom | Scotland | British | 200999330001 | |||||
| TURNBULL, Alan Logan | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | United Kingdom | British | 57138920001 |
Who are the persons with significant control of KICK ICT GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Solais Limited | Dec 23, 2023 | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House 19 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bgf Investment Management Limited | Nov 04, 2021 | York Buildings WC2N 6JU London 13-15 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alan Logan Turnbull | Feb 22, 2018 | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Mark Chazan | Feb 22, 2018 | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Tom Ohara | Feb 22, 2018 | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for KICK ICT GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 07, 2022 | Apr 07, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
| Nov 04, 2021 | Nov 04, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
| Apr 13, 2017 | Apr 24, 2017 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
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