Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KAPPA LAMBDA SQUARED LIMITED
Company Information for

KAPPA LAMBDA SQUARED LIMITED

2ND FLOOR, 1 CHURCH ROAD, RICHMOND, TW9 2QE,
Company Registration Number
02800733
Private Limited Company
Active

Company Overview

About Kappa Lambda Squared Ltd
KAPPA LAMBDA SQUARED LIMITED was founded on 1993-03-17 and has its registered office in Richmond. The organisation's status is listed as "Active". Kappa Lambda Squared Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KAPPA LAMBDA SQUARED LIMITED
 
Legal Registered Office
2ND FLOOR
1 CHURCH ROAD
RICHMOND
TW9 2QE
Other companies in ME14
 
Filing Information
Company Number 02800733
Company ID Number 02800733
Date formed 1993-03-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB578500620  
Last Datalog update: 2024-04-06 10:45:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KAPPA LAMBDA SQUARED 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 KAPPA LAMBDA SQUARED LIMITED

Current Directors
Officer Role Date Appointed
PENNY GREGORY
Company Secretary 1998-01-01
RICHARD DAVID CLARK
Director 1999-04-01
MALCOLM ROBERT GREGORY
Director 1993-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM ROBERT GREGORY
Company Secretary 1993-03-17 1998-01-01
RICHARD PAUL SMITH
Director 1950-09-22 1997-12-31
JOHN LEWINGTON MOY
Director 1994-03-31 1994-12-31
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1993-03-17 1993-03-17
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1993-03-17 1993-03-17

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
2024-03-27CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2024-01-30Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-01-30Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-01-30Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-01-30Audit exemption subsidiary accounts made up to 2023-04-30
2023-05-16Director's details changed for Mr Peter Holbrook on 2023-02-28
2023-05-02Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-05-02Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-05-02Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-05-02Audit exemption subsidiary accounts made up to 2022-04-30
2023-03-24CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-03-10Change of details for 365 Response Limited as a person with significant control on 2023-03-08
2023-03-08REGISTERED OFFICE CHANGED ON 08/03/23 FROM Unit 6 the Office Campus Red Hall Court Paragon Business Village Wakefield WF1 2UY England
2023-03-08DIRECTOR APPOINTED MISS CHARLENE BURNS
2023-03-08DIRECTOR APPOINTED MR JOHN OSMENT
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-02-11Current accounting period extended from 31/03/22 TO 30/04/22
2022-02-11APPOINTMENT TERMINATED, DIRECTOR DEAN ANTHONY BARBER
2022-02-11APPOINTMENT TERMINATED, DIRECTOR BRENDAN JOHN FATCHETT
2022-02-11DIRECTOR APPOINTED MR PETER HOLBROOK
2022-02-11DIRECTOR APPOINTED MR JEFFERY SURGES
2022-02-11AP01DIRECTOR APPOINTED MR PETER HOLBROOK
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DEAN ANTHONY BARBER
2022-02-11AA01Current accounting period extended from 31/03/22 TO 30/04/22
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID CLARK
2021-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/21 FROM Unit 4 Benton Office Park Bennett Avenue Horbury Wakefield WF4 5RA England
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM Springfield House Sandling Road Maidstone Kent ME14 2LP
2021-08-27RP04AP01Second filing of director appointment of Mr Brendan John Fatchett
2021-08-27PSC07CESSATION OF MALCOLM ROBERT GREGORY AS A PERSON OF SIGNIFICANT CONTROL
2021-08-27PSC02Notification of 365 Response Limited as a person with significant control on 2021-08-06
2021-08-25MEM/ARTSARTICLES OF ASSOCIATION
2021-08-25RES01ADOPT ARTICLES 25/08/21
2021-08-18AP01DIRECTOR APPOINTED MR DEAN ANTHONY BARBER
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROBERT GREGORY
2021-08-18TM02Termination of appointment of Penny Gregory on 2021-08-06
2021-08-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2020-11-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2019-08-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-10-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-09-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 5002
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-09-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 5002
2016-04-06AR0117/03/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 5002
2015-03-23AR0117/03/15 ANNUAL RETURN FULL LIST
2014-10-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 5002
2014-04-10AR0117/03/14 ANNUAL RETURN FULL LIST
2013-08-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-17AR0117/03/13 ANNUAL RETURN FULL LIST
2013-04-16CH01Director's details changed for Mr Malcolm Robert Gregory on 2013-01-01
2013-04-16CH03SECRETARY'S DETAILS CHNAGED FOR PENNY GREGORY on 2013-01-01
2012-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/12 FROM Erskine House London Road Maidstone Kent ME16 8JH United Kingdom
2012-07-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-11AR0117/03/12 ANNUAL RETURN FULL LIST
2011-07-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-30AR0117/03/11 ANNUAL RETURN FULL LIST
2010-07-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-22AR0117/03/10 ANNUAL RETURN FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBERT GREGORY / 17/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID CLARK / 17/03/2010
2009-06-30AA31/03/09 PARTIAL EXEMPTION
2009-03-26363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-09-17AA31/03/08 PARTIAL EXEMPTION
2008-03-29363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-03-28287REGISTERED OFFICE CHANGED ON 28/03/2008 FROM LLEYN HOUSE CROWSLEY ROAD SHIPLAKE HENLEY-ON-THAMES RG9 3JT
2008-03-27190LOCATION OF DEBENTURE REGISTER
2008-03-27353LOCATION OF REGISTER OF MEMBERS
2007-12-06AAMDAMENDED PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07
2007-10-25AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07
2007-04-04363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-23363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-10-04AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05
2005-04-20363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-07-26AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04
2004-05-08363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-08-21AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03
2003-04-18363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-25363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2001-10-03AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01
2001-03-16363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2000-08-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-04363sRETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
1999-08-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-28363sRETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS
1999-04-12288aNEW DIRECTOR APPOINTED
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-11363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1998-04-11363sRETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS
1998-02-17363bRETURN MADE UP TO 17/03/94; NO CHANGE OF MEMBERS; AMEND
1998-02-17363sRETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS; AMEND
1998-02-17363sRETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS; AMEND
1998-02-17363sRETURN MADE UP TO 17/03/95; NO CHANGE OF MEMBERS; AMEND
1998-02-17MISC88(2)R £5000@£1 31/03/93
1998-01-09288aNEW SECRETARY APPOINTED
1998-01-09288bDIRECTOR RESIGNED
1997-09-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-27363sRETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS
1996-07-17AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-17363sRETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS
1995-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-09363sRETURN MADE UP TO 17/03/95; NO CHANGE OF MEMBERS
1995-02-05288DIRECTOR RESIGNED
1994-09-12AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-08-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-08-19SRES01ALTER MEM AND ARTS 01/06/94
1994-08-19288NEW DIRECTOR APPOINTED
1994-04-18363sRETURN MADE UP TO 17/03/94; FULL LIST OF MEMBERS
1994-04-15123NC INC ALREADY ADJUSTED 05/04/93
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to KAPPA LAMBDA SQUARED 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 KAPPA LAMBDA SQUARED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KAPPA LAMBDA SQUARED LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KAPPA LAMBDA SQUARED LIMITED

Intangible Assets
Patents
We have not found any records of KAPPA LAMBDA SQUARED LIMITED registering or being granted any patents
Domain Names

KAPPA LAMBDA SQUARED LIMITED owns 1 domain names.

kl2.co.uk  

Trademarks
We have not found any records of KAPPA LAMBDA SQUARED LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KAPPA LAMBDA SQUARED LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Tyneside Council 2016-3 GBP £12,000 School Travel Contracts
South Tyneside Council 2015-4 GBP £15,800 School Travel Contracts
Hull City Council 2015-3 GBP £3,000 Corporate Finance
Bury Council 2015-3 GBP £7,204 Children, Young People & Culture
Sandwell Metroplitan Borough Council 2015-1 GBP £7,958
London Borough of Merton 2014-10 GBP £7,148 Computer Software
Rochdale Borough Council 2014-8 GBP £6,112 Information Communication Technology CUSTOMERS & CORPORATE SERVICES THIRD PARTY CONTRACTS
Spelthorne Borough Council 2014-7 GBP £3,916
London Borough of Hackney 2014-5 GBP £4,170
Hull City Council 2014-3 GBP £3,000 Integrated Business Centre
Wandsworth Council 2014-3 GBP £6,000
London Borough of Wandsworth 2014-3 GBP £6,000 I.T. DEVELOPMENTS
Bury Council 2014-3 GBP £6,861
Nottingham City Council 2014-1 GBP £11,261
Sandwell Metroplitan Borough Council 2014-1 GBP £3,684
Merton Council 2013-10 GBP £6,807
London Borough of Merton 2013-10 GBP £6,807
Rochdale Borough Council 2013-7 GBP £5,934 Information Communication Technology CORPORATE SERVICES THIRD PARTY CONTRACTS
London Borough of Hackney 2013-6 GBP £3,971
Hull City Council 2013-5 GBP £3,615 Procurement, ICT & Facilities
Bury Council 2013-3 GBP £6,534 Children's Services
Nottingham City Council 2013-1 GBP £5,618
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £5,618 ADVERTISING
Bury Council 2012-10 GBP £800 Children's Services
Merton Council 2012-10 GBP £6,483
London Borough of Merton 2012-10 GBP £6,483 Computer Software
Spelthorne Borough Council 2012-7 GBP £3,390 Computer Software
Rochdale Borough Council 2012-7 GBP £5,761 Information Communication Technology CORPORATE SERVICES THIRD PARTY CONTRACTS
Nottingham City Council 2012-7 GBP £1,000
Nottingham City Council 2012-6 GBP £1,500
Bury Council 2012-6 GBP £800 Adult Care Services
London Borough of Hackney 2012-5 GBP £3,782
Bury Council 2012-3 GBP £800 Adult Care Services
Hull City Council 2012-3 GBP £3,287 Procurement, ICT & Facilities
Nottingham City Council 2012-1 GBP £10,214
Sandwell Metroplitan Borough Council 2012-1 GBP £3,045
London Borough of Merton 2011-10 GBP £5,894 Supplies and Services
Spelthorne Borough Council 2011-7 GBP £3,229 Computer Software
Sandwell Metroplitan Borough Council 2010-12 GBP £2,768
London Borough of Merton 2010-8 GBP £5,358 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KAPPA LAMBDA SQUARED 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
The Technology Strategy Board has not awarded KAPPA LAMBDA SQUARED LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KAPPA LAMBDA SQUARED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1