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

KIT COMMUNICATIONS LIMITED

MAGDALEN HOUSE, 148 TOOLEY STREET, LONDON, SE1 2TU,
Company Registration Number
03123713
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kit Communications Ltd
KIT COMMUNICATIONS LIMITED was founded on 1995-11-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Kit Communications Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KIT COMMUNICATIONS LIMITED
 
Legal Registered Office
MAGDALEN HOUSE
148 TOOLEY STREET
LONDON
SE1 2TU
Other companies in WC1V
 
Previous Names
WORDSEARCH COMMUNICATIONS LIMITED05/06/2002
Filing Information
Company Number 03123713
Company ID Number 03123713
Date formed 1995-11-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 28/09/2022
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts DORMANT
Last Datalog update: 2021-07-06 07:50:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIT COMMUNICATIONS 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.
Companies with same name KIT COMMUNICATIONS LIMITED
The following companies were found which have the same name as KIT COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KIT COMMUNICATIONS EXPORTS LTD. 6666 HARWIN DRIVE STE 602 HOUSTON Texas 77036 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2015-03-06
KIT COMMUNICATIONS Singapore Dissolved Company formed on the 2008-09-12
KIT COMMUNICATIONS, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 1992-06-04
KIT COMMUNICATIONS, INC. 639 EAST OCEAN AVE., STE 101 BOYNTON BEACH FL 33435 Active Company formed on the 2002-11-04
KIT COMMUNICATIONS INCORPORATED New Jersey Unknown
KIT COMMUNICATIONS GROUP, LLC 11202 TAFT STREET PEMBROKE PINES FL 33026 Active Company formed on the 2019-06-20

Company Officers of KIT COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP DAVID CLEVELAND REDDING
Director 2015-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ALEXANDER MURRAY
Director 2001-07-11 2015-11-24
PETER GERALD STEWART MURRAY
Director 1995-11-24 2015-03-31
GARY WILLIAM ELLIOTT
Company Secretary 2005-07-25 2014-03-31
TIMOTHY JOHN PITT
Company Secretary 2002-05-31 2005-07-25
DAVID JOHN NORRIS
Company Secretary 2001-06-01 2002-05-31
DAVID JOHN NORRIS
Director 1995-12-14 2002-05-31
LEE MALLETT
Director 1997-09-01 2001-07-31
PATRICIA FRANCES MARCHANT
Company Secretary 2000-01-20 2001-06-01
GIDEON ASHER LAWRENCE NELLEN
Company Secretary 1995-11-24 2000-01-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-11-08 1995-11-24
INSTANT COMPANIES LIMITED
Nominated Director 1995-11-08 1995-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP DAVID CLEVELAND REDDING GUILD DIGITAL LIMITED Director 2017-10-29 CURRENT 2016-08-25 Active
PHILIP DAVID CLEVELAND REDDING FANTASY FOOTBALL EXCHANGE LTD Director 2014-07-03 CURRENT 2014-05-16 Dissolved 2016-12-20
PHILIP DAVID CLEVELAND REDDING REDDING & GYLES LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
PHILIP DAVID CLEVELAND REDDING RIVER DIGITAL COMMUNICATIONS LIMITED Director 2012-05-31 CURRENT 2012-05-31 Active - Proposal to Strike off
PHILIP DAVID CLEVELAND REDDING REID & SIGRIST LIMITED Director 2010-11-15 CURRENT 2010-11-15 Active
PHILIP DAVID CLEVELAND REDDING RIVER FILM COMMUNICATION LTD Director 2007-09-19 CURRENT 2007-09-19 Active
PHILIP DAVID CLEVELAND REDDING WORDSEARCH COMMUNICATIONS LIMITED Director 2001-11-01 CURRENT 2001-11-01 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
2021-06-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-12DS01Application to strike the company off the register
2021-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-03SH19Statement of capital on 2021-03-03 GBP 1
2021-03-03CAP-SSSolvency Statement dated 21/12/20
2021-02-05SH0121/12/20 STATEMENT OF CAPITAL GBP 101595
2021-02-04SH20Statement by Directors
2021-02-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 21/12/2020
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/18 FROM 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 1970
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-09-27AA01Previous accounting period shortened from 29/12/15 TO 28/12/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 1970
2016-01-08AR0125/10/15 ANNUAL RETURN FULL LIST
2015-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER MURRAY
2015-11-25AP01DIRECTOR APPOINTED PHILLIP DAVID CLEVELAND REDDING
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER GERALD STEWART MURRAY
2015-11-03TM02Termination of appointment of Gary William Elliott on 2014-03-31
2015-09-25AA01Previous accounting period shortened from 30/12/14 TO 29/12/14
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 1970
2015-03-18AR0125/10/14 ANNUAL RETURN FULL LIST
2014-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/13
2014-09-24AA01Previous accounting period shortened from 31/12/13 TO 30/12/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1970
2013-12-19AR0125/10/13 ANNUAL RETURN FULL LIST
2013-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-04AR0125/10/12 ANNUAL RETURN FULL LIST
2012-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-18AR0125/10/11 ANNUAL RETURN FULL LIST
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM MANFIELD HOUSE 2ND FLOOR 1 SOUTHAMPTON STREET LONDON WC2R OLR
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-19AR0125/10/10 FULL LIST
2010-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-04AR0125/10/09 FULL LIST
2009-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-05363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-12-23363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2008-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-12-06363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2005-11-08363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-02288aNEW SECRETARY APPOINTED
2005-08-02288bSECRETARY RESIGNED
2004-11-08363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-16395PARTICULARS OF MORTGAGE/CHARGE
2003-11-24363(287)REGISTERED OFFICE CHANGED ON 24/11/03
2003-11-24363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-09-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-15363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-10-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-16288aNEW SECRETARY APPOINTED
2002-06-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-05CERTNMCOMPANY NAME CHANGED WORDSEARCH COMMUNICATIONS LIMITE D CERTIFICATE ISSUED ON 05/06/02
2002-02-14288bDIRECTOR RESIGNED
2001-11-21363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-11-02288bDIRECTOR RESIGNED
2001-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-17288aNEW DIRECTOR APPOINTED
2001-06-19288aNEW SECRETARY APPOINTED
2001-05-31288bSECRETARY RESIGNED
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-21363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-01-29363sRETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS
2000-01-28288aNEW SECRETARY APPOINTED
2000-01-28288bSECRETARY RESIGNED
2000-01-28287REGISTERED OFFICE CHANGED ON 28/01/00 FROM: 19 ALBEMARIE STREET LONDON W1X 3HA
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-07395PARTICULARS OF MORTGAGE/CHARGE
1999-06-07123NC INC ALREADY ADJUSTED 21/12/98
1999-06-07ORES04£ NC 1000/2000 21/12/9
1999-06-0788(2)RAD 21/12/98--------- £ SI 985@1=985 £ IC 985/1970
1999-02-06363sRETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-22AUDAUDITOR'S RESIGNATION
1998-03-13363sRETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS
1998-03-13288aNEW DIRECTOR APPOINTED
1997-10-03395PARTICULARS OF MORTGAGE/CHARGE
1997-09-09AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-21363sRETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS
1996-03-08395PARTICULARS OF MORTGAGE/CHARGE
1996-01-15288NEW DIRECTOR APPOINTED
1996-01-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to KIT COMMUNICATIONS 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 KIT COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-04-16 Outstanding DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED
RENT DEPOSIT DEED 1999-10-07 Outstanding DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED
RENT DEPOSIT DEED 1997-10-03 Outstanding PHILIP WILSON PUBLISHERS LIMITED
FIXED AND FLOATING CHARGE 1996-03-08 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 KIT COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of KIT COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIT COMMUNICATIONS LIMITED
Trademarks
We have not found any records of KIT COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIT COMMUNICATIONS 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 (99999 - Dormant Company) as KIT COMMUNICATIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where KIT COMMUNICATIONS 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 KIT COMMUNICATIONS 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 KIT COMMUNICATIONS 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.