Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KING'S COLLEGE LONDON BUSINESS LIMITED
Company Information for

KING'S COLLEGE LONDON BUSINESS LIMITED

KING'S COLLEGE LONDON, 5-11 LAVINGTON STREET, LONDON, SE1 0NZ,
Company Registration Number
02714181
Private Limited Company
Active

Company Overview

About King's College London Business Ltd
KING'S COLLEGE LONDON BUSINESS LIMITED was founded on 1992-05-13 and has its registered office in London. The organisation's status is listed as "Active". King's College London Business Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KING'S COLLEGE LONDON BUSINESS LIMITED
 
Legal Registered Office
KING'S COLLEGE LONDON
5-11 LAVINGTON STREET
LONDON
SE1 0NZ
Other companies in WC2R
 
Previous Names
KCL ENTERPRISES LIMITED19/02/2007
Filing Information
Company Number 02714181
Company ID Number 02714181
Date formed 1992-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-05 21:51:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KING'S COLLEGE LONDON BUSINESS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KING'S COLLEGE LONDON BUSINESS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN LARGE
Director 2000-06-06
NICHOLAS STEPHEN LEAKE
Director 2014-09-16
CHRISTOPHER JOHN MOTTERSHEAD
Director 2014-09-16
IAN EDWARD TEBBETT
Director 2017-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SCOTT HARRISON
Company Secretary 2014-12-19 2018-03-26
IAN MILLER CREAGH
Director 2014-09-16 2016-10-04
JOHN SCOTT HARRISON
Company Secretary 2009-12-01 2011-11-30
ALISON FIONA CAMPBELL
Director 2004-03-01 2011-11-30
FRANK JAMES KELLY
Director 2007-09-01 2011-11-30
DENISE ANNE LIEVESLEY
Director 2009-05-19 2011-11-30
SIMON LOVESTONE
Director 2007-09-01 2011-11-30
KEITH MORGAN JEREMIAH
Company Secretary 2005-08-01 2009-11-30
LAWRENCE DAVID FREEDMAN
Director 1998-06-15 2008-09-15
CHRISTOPHER DANDEKER
Director 2007-09-01 2008-07-29
MICHAEL CLARKE
Director 2004-07-21 2007-12-31
ADRIAN CLIVE HAYDAY
Director 2004-07-21 2007-12-31
ROBERT CHARLES HIDER
Director 1994-08-01 2007-12-31
BAL KIRSHIN KIRPALANI
Company Secretary 1994-01-01 2005-07-31
BARRY WILLIAM IFE
Director 1992-11-02 2004-08-31
ARTHUR MAURICE LUCAS
Director 1992-11-02 2003-09-30
SUSAN LUCY JACOBS
Director 2000-06-06 2003-08-01
DAVID OWEN BALL
Director 1992-10-07 1999-12-31
IAN DEREK GAINSFORD
Director 1992-11-02 1997-09-30
ROBERT MOUNT HILL
Director 1994-08-01 1997-09-30
IAN MCCOLL KENNEDY
Director 1993-11-18 1997-04-23
MARGARET LOUISE BROWN
Director 1992-11-02 1996-07-31
RICHARD MATHIAS GRIFFITHS
Director 1992-11-02 1994-11-07
HAROLD BAUM
Director 1992-11-02 1994-08-01
MERVYN MAHARAJ
Company Secretary 1992-11-02 1994-01-01
CHRISTOPHER GEORGE JOHN MORSE
Director 1992-11-02 1993-11-18
BAL KIRSHIN KIRPALANI
Company Secretary 1992-10-07 1992-11-02
CHRISTOPHER BARRY COX
Director 1992-10-07 1992-11-02
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1992-05-22 1992-10-07
INSTANT COMPANIES LIMITED
Nominated Director 1992-05-13 1992-10-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-05-13 1992-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN LARGE SAUL TRUSTEE COMPANY Director 2010-07-01 CURRENT 1993-11-03 Active
STEPHEN LARGE DOUBLERACE LIMITED Director 2000-06-01 CURRENT 1996-10-31 Active - Proposal to Strike off
STEPHEN LARGE COLLEGE FACILITIES LIMITED Director 2000-06-01 CURRENT 1997-08-21 Active
NICHOLAS STEPHEN LEAKE DELECTAMENTUM LIMITED Director 2011-06-22 CURRENT 2011-06-22 Dissolved 2013-11-29
CHRISTOPHER JOHN MOTTERSHEAD JOHNSON MATTHEY PLC Director 2015-01-27 CURRENT 1891-04-11 Active
CHRISTOPHER JOHN MOTTERSHEAD CARBON TRUST INVESTMENTS LIMITED Director 2003-03-26 CURRENT 2003-01-28 Active
CHRISTOPHER JOHN MOTTERSHEAD THE CARBON TRUST Director 2001-07-01 CURRENT 2001-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-22FULL ACCOUNTS MADE UP TO 31/07/23
2023-12-15Appointment of Lucy Foxmore as company secretary on 2023-08-07
2023-10-09Termination of appointment of Simon Szpytko Cruickshank on 2023-06-30
2023-10-09DIRECTOR APPOINTED MR GARETH WRIGHT
2023-10-09DIRECTOR APPOINTED MR MALCOLM JAMES ACE
2023-09-05APPOINTMENT TERMINATED, DIRECTOR ANNIE LOUISE VYVYAN KENT
2023-01-17SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/21 FROM James Clerk Maxwell Building Room 6.25, James Clerk Maxwell Building 57 Waterloo Road London SE1 8WA England
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MOTTERSHEAD
2021-02-23AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-02-20AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-02-17AP01DIRECTOR APPOINTED MRS ANNIE LOUISE VYVYAN KENT
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM King's College London Strand London WC2R 2LS
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM King's College London Strand London WC2R 2LS
2019-12-02AP03Appointment of Mr Simon Szpytko Cruickshank as company secretary on 2019-07-23
2019-12-02AP03Appointment of Mr Simon Szpytko Cruickshank as company secretary on 2019-07-23
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN EDWARD TEBBETT
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-04-16AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2018-03-26TM02Termination of appointment of John Scott Harrison on 2018-03-26
2018-03-09AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-03-09AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-07-19AP01DIRECTOR APPOINTED DR IAN EDWARD TEBBETT
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN CREAGH
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN CREAGH
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-24AR0113/05/16 ANNUAL RETURN FULL LIST
2016-03-30AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-27AR0113/05/15 ANNUAL RETURN FULL LIST
2014-12-22AP03Appointment of Mr John Scott Harrison as company secretary on 2014-12-19
2014-10-01AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MOTTERSHEAD
2014-09-26AP01DIRECTOR APPOINTED MR IAN MILLER CREAGH
2014-09-26AP01DIRECTOR APPOINTED MR NICHOLAS STEPHEN LEAKE
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-03AR0113/05/14 ANNUAL RETURN FULL LIST
2014-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-05-15AR0113/05/13 ANNUAL RETURN FULL LIST
2013-05-07AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-05-17AR0113/05/12 ANNUAL RETURN FULL LIST
2012-03-06AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER PARKER
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOTTERSHEAD
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LOVESTONE
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DENISE LIEVESLEY
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANK KELLY
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CAMPBELL
2011-12-07TM02APPOINTMENT TERMINATED, SECRETARY JOHN HARRISON
2011-06-09AR0113/05/11 FULL LIST
2011-03-22AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-05-18AR0113/05/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER JOSEPH PARKER / 01/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SIMON LOVESTONE / 01/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR FRANK JAMES KELLY / 01/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LARGE / 01/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON FIONA CAMPBELL / 01/05/2010
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-02-08AP03SECRETARY APPOINTED MR JOHN SCOTT HARRISON
2010-02-08TM02APPOINTMENT TERMINATED, SECRETARY KEITH JEREMIAH
2009-05-19363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-05-19287REGISTERED OFFICE CHANGED ON 19/05/2009 FROM KING'S COLLEGE LONDON WC2R 2LS
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / ALISON CAMPBELL / 13/05/2009
2009-05-19288aDIRECTOR APPOINTED PROFESSOR DENISE ANNE LIEVESLEY
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-10-23288bAPPOINTMENT TERMINATE, DIRECTOR CHRISTOPHER DANDEKER LOGGED FORM
2008-10-21288aDIRECTOR APPOINTED CHRISTOPHER MOTTERSHEAD
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR LAWRENCE FREEDMAN
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DANDEKER
2008-07-21363sRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-05-07AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-09288aNEW DIRECTOR APPOINTED
2007-12-28288bDIRECTOR RESIGNED
2007-12-28288bDIRECTOR RESIGNED
2007-12-28288bDIRECTOR RESIGNED
2007-12-28288aNEW DIRECTOR APPOINTED
2007-12-28288aNEW DIRECTOR APPOINTED
2007-12-28288bDIRECTOR RESIGNED
2007-06-18363sRETURN MADE UP TO 13/05/07; CHANGE OF MEMBERS
2007-05-24AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-02-19CERTNMCOMPANY NAME CHANGED KCL ENTERPRISES LIMITED CERTIFICATE ISSUED ON 19/02/07
2006-06-09363sRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-06-05288aNEW SECRETARY APPOINTED
2006-06-05288bSECRETARY RESIGNED
2006-03-22AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-06-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-10363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-03-14AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-14288aNEW DIRECTOR APPOINTED
2004-11-10288bDIRECTOR RESIGNED
2004-11-10288bDIRECTOR RESIGNED
2004-09-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to KING'S COLLEGE LONDON BUSINESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KING'S COLLEGE LONDON BUSINESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KING'S COLLEGE LONDON BUSINESS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Intangible Assets
Patents
We have not found any records of KING'S COLLEGE LONDON BUSINESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KING'S COLLEGE LONDON BUSINESS LIMITED
Trademarks
We have not found any records of KING'S COLLEGE LONDON BUSINESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KING'S COLLEGE LONDON BUSINESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as KING'S COLLEGE LONDON BUSINESS LIMITED are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where KING'S COLLEGE LONDON BUSINESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
KING'S COLLEGE LONDON BUSINESS LIMITED has been awarded 11 awards from the Technology Strategy Board. The value of these awards is £ 1,913,767

CategoryAward Date Award/Grant
Atherosclerosis stratification using advanced imaging and computer-based models : Collaborative Research and Development 2014-04-01 £ 304,747
Pilot clinical study of an intra-operative molecular imaging fibrescope for breast cancer surgery : Collaborative Research and Development 2014-03-01 £ 166,150
King's College London and Intelligent Fingerprinting Limited : Knowledge Transfer Partnership 2013-10-01 £ 93,959
Advanced Haptics for High Dexterity Computer Interaction : Fast Track 2013-07-01 £ 41,313
DIET4Elders : European 2013-07-01 £ 272,035
Novel Automatic Dual Chamber Reconstitution Injectable Drug Delivery Device : Fast Track 2013-06-01 £ 16,000
Acropolis (Advanced Collaborative Research for Oncology Platform for Improved Outcomes, Learnings, Insight and Science) : Collaborative Research and Development 2011-10-01 £ 355,539
Preparation for Evaluation of a diabetes interventional cell therapy : Fast Track 2010-07-01 £ 84,207
Phase II clinical trial to examine Allogeneic Fibroblast therapy for Epidermolysis Bullosa : Fast Track 2010-07-01 £ 111,342
Intra-operative terahertz probe for breast cancer surgery : Collaborative Research and Development 2008-08-01 £ 328,734
Virtual Anatomy Trainer for Minimal Access Surgery : Department of Trade and Industry 2007-12-01 £ 139,741

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded KING'S COLLEGE LONDON BUSINESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.