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

KLA HOLDINGS LIMITED

THE MINSTER BUILDING, 21 MINCING LANE, LONDON, EC3R 7AG,
Company Registration Number
05610145
Private Limited Company
Active

Company Overview

About Kla Holdings Ltd
KLA HOLDINGS LIMITED was founded on 2005-11-02 and has its registered office in London. The organisation's status is listed as "Active". Kla Holdings Limited is a Private Limited Company registered in ENGLAND 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
KLA HOLDINGS LIMITED
 
Legal Registered Office
THE MINSTER BUILDING
21 MINCING LANE
LONDON
EC3R 7AG
Other companies in WC2R
 
Previous Names
HLW 277 LIMITED12/12/2005
Filing Information
Company Number 05610145
Company ID Number 05610145
Date formed 2005-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts DORMANT
Last Datalog update: 2019-09-06 13:33:43
Primary Source:Companies House
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 KLA HOLDINGS LIMITED
The following companies were found which have the same name as KLA HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KLA Holdings LLC 1620 Central Ave Ste 202 Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2009-07-17
KLA HOLDINGS LLC 1430 W CASINO RD APT #301 EVERETT WA 982044989 Dissolved Company formed on the 2009-10-05
KLA HOLDINGS, LLC 313 Prospect Drive Castle Rock CO 80108 Delinquent Company formed on the 1998-06-10
KLA HOLDINGS, LLC 3275 MARTIN RD STE 127 WALLED LAKE Michigan 48390 UNKNOWN Company formed on the 2011-12-19
KLA HOLDINGS PTY LTD Dissolved Company formed on the 2015-08-10
KLA HOLDINGS INCORPORATED California Unknown
KLA HOLDINGS, LLC 3014 SABLE CRK SAN ANTONIO TX 78259 Active Company formed on the 2019-10-09
KLA HOLDINGS II, LLC 3014 SABLE CREEK SABLE CREEK SAN ANTONIO TX 78259 Active Company formed on the 2020-05-04
KLA Holdings Latam LLC 30 N Gould St, Ste R Sheridan WY 82801 Active Company formed on the 2020-06-11
KLA HOLDINGS AUSTRALIA PTY LTD Active Company formed on the 2020-09-18
KLA HOLDINGS AUSTRALIA PTY LTD Active Company formed on the 2020-09-18
KLA HOLDINGS III, LLC 3014 SABLE CRK SAN ANTONIO TX 78259 Active Company formed on the 2023-01-04
KLA HOLDINGS LTD OFFICE 64 VIEWPOINT DERWENTSIDE BUSINESS CENTRE CONSETT DURHAM DH8 6BN Active Company formed on the 2024-02-10

Company Officers of KLA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES TAYLOR ADMINSTRATION SERVICES LIMITED
Company Secretary 2017-10-26
MARK LLOYD DAVIES
Director 2015-07-21
THOMAS DAMIAN ELY
Director 2016-01-28
ANDREW PAUL JACKSON
Director 2014-05-14
DAVID PARKER
Director 2005-12-19
SIMON EDWARD HAMMON SMITH
Director 2005-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JAMES LINEEN
Company Secretary 2005-12-19 2017-10-26
ARTHUR KENNETH CLARKE
Director 2014-05-14 2015-12-31
STEPHANIE ANN MIZZI
Director 2014-05-14 2015-07-17
PATRICK JAMES LINEEN
Director 2005-12-19 2014-05-14
JAMES ROBERT ALGER
Company Secretary 2005-11-02 2005-12-19
HLW COMMERCIAL LAWYERS LLP
Director 2005-11-02 2005-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES TAYLOR ADMINSTRATION SERVICES LIMITED CHARLES TAYLOR GENERAL ADJUSTING SERVICES LIMITED Company Secretary 2017-10-26 CURRENT 1988-11-28 Active
MARK LLOYD DAVIES CRITERION ADJUSTERS LIMITED Director 2017-08-09 CURRENT 2005-03-14 Active
MARK LLOYD DAVIES CRITERION CLAIMS MANAGEMENT LIMITED Director 2017-08-09 CURRENT 2014-02-06 Active
MARK LLOYD DAVIES CRITERION SURVEYORS LIMITED Director 2017-08-09 CURRENT 2005-11-30 Active
MARK LLOYD DAVIES CHARLES TAYLOR GENERAL ADJUSTING SERVICES LIMITED Director 2016-09-27 CURRENT 1988-11-28 Active
MARK LLOYD DAVIES CHARLES TAYLOR ADJUSTING LIMITED Director 2016-02-29 CURRENT 1986-03-03 Active
THOMAS DAMIAN ELY CHARLES TAYLOR GENERAL ADJUSTING SERVICES LIMITED Director 2016-09-27 CURRENT 1988-11-28 Active
THOMAS DAMIAN ELY ALMOND TWO LIMITED Director 2015-07-24 CURRENT 2014-07-24 Dissolved 2016-02-02
THOMAS DAMIAN ELY PREMIA CORPORATE NAME (2) LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active
THOMAS DAMIAN ELY AXIOM FINANCING LIMITED Director 2014-01-31 CURRENT 2004-03-15 Dissolved 2015-06-16
THOMAS DAMIAN ELY CHARLES TAYLOR (BERMUDA) LTD. Director 2013-09-24 CURRENT 2005-06-22 Converted / Closed
THOMAS DAMIAN ELY CHARLES TAYLOR MERLIN LIMITED Director 2013-09-24 CURRENT 2005-06-22 Converted / Closed
THOMAS DAMIAN ELY CHARLES TAYLOR (HAMILTON) LTD. Director 2013-09-24 CURRENT 2005-06-22 Active
THOMAS DAMIAN ELY TAYLOR RISK CONSULTING LIMITED Director 2013-05-30 CURRENT 1990-08-29 Dissolved 2014-01-07
THOMAS DAMIAN ELY CHARLES TAYLOR HOLDINGS B.V. Director 2012-04-26 CURRENT 2012-03-30 Active
THOMAS DAMIAN ELY FARWAY LIMITED Director 2012-03-23 CURRENT 2002-01-10 Dissolved 2015-06-16
THOMAS DAMIAN ELY LCL GROUP LIMITED Director 2012-03-23 CURRENT 2002-04-04 Dissolved 2015-06-16
THOMAS DAMIAN ELY LCL INSURANCE SERVICES LIMITED Director 2012-03-23 CURRENT 1998-12-10 Dissolved 2015-06-16
THOMAS DAMIAN ELY LCL SERVICES LIMITED Director 2012-03-23 CURRENT 2002-01-09 Dissolved 2015-06-16
THOMAS DAMIAN ELY CHARLES TAYLOR AVIATION (ASSET MANAGEMENT) LIMITED Director 2011-09-28 CURRENT 1997-08-06 Active
THOMAS DAMIAN ELY CHARLES TAYLOR BROKER SERVICES LIMITED Director 2009-05-07 CURRENT 2007-11-19 Active
THOMAS DAMIAN ELY RICHARDS HOGG OVERSEAS LIMITED Director 2009-02-10 CURRENT 1990-02-06 Dissolved 2015-06-16
THOMAS DAMIAN ELY LAD (AVIATION) LIMITED Director 2008-01-30 CURRENT 2000-06-16 Dissolved 2015-06-16
THOMAS DAMIAN ELY CHARLES TAYLOR CONSULTING LIMITED Director 2008-01-29 CURRENT 1988-04-06 Dissolved 2015-06-16
THOMAS DAMIAN ELY CTC AXIOM CONSULTING LIMITED Director 2007-10-17 CURRENT 2000-09-05 Dissolved 2014-01-07
THOMAS DAMIAN ELY CHARLES TAYLOR ADJUSTING LIMITED Director 2006-08-18 CURRENT 1986-03-03 Active
THOMAS DAMIAN ELY BATEMAN CHAPMAN (HOLDINGS) LIMITED Director 2006-01-16 CURRENT 1986-08-08 Dissolved 2016-01-19
THOMAS DAMIAN ELY CTC MANAGEMENT LIMITED Director 2005-10-31 CURRENT 1988-01-29 Dissolved 2015-06-16
THOMAS DAMIAN ELY THE RICHARDS HOGG LINDLEY GROUP LIMITED Director 2005-10-31 CURRENT 1988-04-11 Active
THOMAS DAMIAN ELY CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED Director 2005-10-31 CURRENT 1997-07-31 Active
THOMAS DAMIAN ELY CHARLES TAYLOR LIMITED Director 2005-10-14 CURRENT 1996-05-03 Active
ANDREW PAUL JACKSON CRITERION ADJUSTERS LIMITED Director 2017-08-09 CURRENT 2005-03-14 Active
ANDREW PAUL JACKSON CRITERION CLAIMS MANAGEMENT LIMITED Director 2017-08-09 CURRENT 2014-02-06 Active
ANDREW PAUL JACKSON CRITERION SURVEYORS LIMITED Director 2017-08-09 CURRENT 2005-11-30 Active
DAVID PARKER KNOWLES MOTOR CLAIMS SERVICES LIMITED Director 2009-11-27 CURRENT 2009-11-27 Active
DAVID PARKER CHARLES TAYLOR GENERAL ADJUSTING SERVICES LIMITED Director 1993-01-11 CURRENT 1988-11-28 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
2019-04-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-02DS01Application to strike the company off the register
2018-12-21SH20Statement by Directors
2018-12-21SH19Statement of capital on 2018-12-21 GBP 1
2018-12-21CAP-SSSolvency Statement dated 19/12/18
2018-12-21RES13Resolutions passed:
  • Reduce share premium reserve to nil 19/12/2018
  • Resolution of reduction in issued share capital
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARKER
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-16PSC05Change of details for Charles Taylor Adjusting Ltd as a person with significant control on 2018-04-11
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/18 FROM Standard House Essex Street London WC2R 3AA
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-12-14CH01Director's details changed for Simon Edward Hammon Smith on 2017-12-04
2017-11-06AP04Appointment of Charles Taylor Adminstration Services Limited as company secretary on 2017-10-26
2017-11-06TM02Termination of appointment of Patrick Lineen on 2017-10-26
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-29AP01DIRECTOR APPOINTED MR THOMAS DAMIAN ELY
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR KENNETH CLARKE
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-02AR0130/11/15 ANNUAL RETURN FULL LIST
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-13AP01DIRECTOR APPOINTED MR MARK LLOYD DAVIES
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ANN MIZZI
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-09AR0130/11/14 ANNUAL RETURN FULL LIST
2014-06-12AA01CURREXT FROM 31/07/2014 TO 31/12/2014
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 2 KENNELWOOD ROAD COMBERBACH NORTHWICH CHESHIRE CW9 6QQ
2014-05-27AP01DIRECTOR APPOINTED MR ARTHUR KENNETH CLARKE
2014-05-27AP01DIRECTOR APPOINTED MR ANDREW PAUL JACKSON
2014-05-22AP01DIRECTOR APPOINTED STEPHANIE ANN MIZZI
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK LINEEN
2014-03-26AA31/07/13 TOTAL EXEMPTION SMALL
2014-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-02AR0130/11/13 FULL LIST
2013-04-05AA31/07/12 TOTAL EXEMPTION SMALL
2012-12-13AR0130/11/12 FULL LIST
2012-03-06AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-09AR0130/11/11 FULL LIST
2010-12-24AR0130/11/10 FULL LIST
2010-09-20AA31/07/10 TOTAL EXEMPTION SMALL
2009-12-09AR0130/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON SMITH / 08/12/2009
2009-12-08AA31/07/09 TOTAL EXEMPTION SMALL
2008-12-23AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2007-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-11-30363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-29225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/07/06
2006-11-29363sRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-05-27395PARTICULARS OF MORTGAGE/CHARGE
2006-01-26288bSECRETARY RESIGNED
2006-01-26288bDIRECTOR RESIGNED
2006-01-26287REGISTERED OFFICE CHANGED ON 26/01/06 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-1388(2)RAD 19/12/05--------- £ SI 99@1=99 £ IC 1/100
2006-01-10395PARTICULARS OF MORTGAGE/CHARGE
2005-12-12CERTNMCOMPANY NAME CHANGED HLW 277 LIMITED CERTIFICATE ISSUED ON 12/12/05
2005-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KLA HOLDINGS 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 KLA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF KEYMAN LIFE POLICY 2006-05-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2011-08-01 £ 706,574
Creditors Due Within One Year 2012-08-01 £ 706,574

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31

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 KLA HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Called Up Share Capital 2011-08-01 £ 100
Fixed Assets 2012-08-01 £ 1,006,574
Fixed Assets 2011-08-01 £ 1,006,574
Shareholder Funds 2012-08-01 £ 300,000
Shareholder Funds 2011-08-01 £ 300,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KLA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KLA HOLDINGS LIMITED
Trademarks
We have not found any records of KLA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KLA HOLDINGS 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 (70100 - Activities of head offices) as KLA HOLDINGS LIMITED are:

KAREN TILL LIMITED £ 14,399
NUMERIC SOLUTIONS (UK) LIMITED £ 9,900
ACE SECURITY LTD. £ 615
HOOTY'S LIMITED £ 563
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
Outgoings
Business Rates/Property Tax
No properties were found where KLA HOLDINGS 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 KLA HOLDINGS 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 KLA HOLDINGS 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.