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

KCIL LIMITED

RIVER REACH, 31-35 HIGH STREET, KINGSTON UPON THAMES, SURREY, KT1 1LF,
Company Registration Number
06240260
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Kcil Ltd
KCIL LIMITED was founded on 2007-05-08 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". Kcil Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KCIL LIMITED
 
Legal Registered Office
RIVER REACH
31-35 HIGH STREET
KINGSTON UPON THAMES
SURREY
KT1 1LF
Other companies in KT1
 
Charity Registration
Charity Number 1123063
Charity Address KINGSTON CENTRE FOR INDEPENDENT LIV, RIVER REACH, 31-35 HIGH STREET, KINGSTON UPON THAMES, KT1 1LF
Charter PROVIDING SUPPORT AND MONITORING FOR DISABLED PEOPLE WHO CHOOSE TO RECIEVE THEIR CARE PACKAGE FROM THE COUNCIL IN THE FORM OF A DIRECT PAYMENT. ADMINISTERING A HOLIDAY GRANTS SCHEME FOR RESIDENTS OF THE BOROUGH ON BEHALF OF THE COUNCIL. PROVIDING BROKERERAGE AND SUPPORT PLANNING SERVICES FOR PERSONAL BUDGET HOLDERS. AN INFORMATION SERVICE. PRODUCE A QUARTERLY NEWSLETTER.
Filing Information
Company Number 06240260
Company ID Number 06240260
Date formed 2007-05-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB280642407  
Last Datalog update: 2024-03-06 23:02:01
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 KCIL LIMITED
The following companies were found which have the same name as KCIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KCIL CONSTRUCTION LLC 4426 PRESERVE DRIVE MELBOURNE FL 32934 Active Company formed on the 2017-04-25
KCIL HOUSING AND CONSTRUCTIONS PRIVATE LIMITED 122 VASISHTHA VIHAR MAU DEHAT TEHSIL MORADABAD Uttar Pradesh 244001 ACTIVE Company formed on the 2014-01-02
KCIL LLC 1659 S De Gaulle Way Aurora CO 80018 Delinquent Company formed on the 2018-12-01
KCIL LTD 8 BENTICK STREET GROUND FLOOR KOLKATA West Bengal 700001 ACTIVE Company formed on the 1977-05-10
KCIL NANOXPERT TECHNOLOGIES PRIVATE LIMITED 6 FLOOR-1ST PLOT-192 KITAB MAHAL DADABHAI NAWROJI ROAD NEW EXCELSIOR CINEMA FORT MUMBAI Maharashtra 400001 ACTIVE Company formed on the 2014-12-04
KCILLOR PTY LTD Active Company formed on the 2014-05-09
KCILLUSIONS LLC New Jersey Unknown
KCILOCK HOLDINGS LLC 160 Greentree Dr Ste 101 Dover DE 19904 Unknown Company formed on the 1999-07-20

Company Officers of KCIL LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ANTHONY REILLY
Company Secretary 2007-05-08
PATRICIA BAMFORD
Director 2016-11-22
ROBERTA ELISABETH COLE
Director 2015-01-26
JOHN DAVID HATHERLEY
Director 2015-01-26
ANDREW LAWRENCE LEE
Director 2008-06-16
CLIVE WILLIAM MARTIN
Director 2016-11-22
NIGEL ARTHUR TARRANT
Director 2007-05-08
KEITH DAVID VALENTINE
Director 2015-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOHN WARREN
Director 2014-10-21 2016-11-22
RITA GERALDINE JOHNSTON
Director 2012-04-23 2015-11-24
MARY CAMPBELL SYME HEATHCOTE
Director 2011-10-27 2014-10-23
LOUIS SHELDON-WILLIAMS
Director 2012-04-23 2014-05-12
ANDREW WITHERS
Director 2010-05-24 2014-02-04
KATE BUCHAN
Director 2013-10-10 2013-12-08
KAY HELEN TRUJILLO
Director 2012-04-23 2013-10-10
SIKANDER SHAUKAT
Director 2010-03-08 2012-10-18
ASTA LATIM
Director 2007-05-08 2011-10-27
DENISE GILLIAN TUCKER
Director 2010-10-20 2011-10-27
ROBERT WHITE
Director 2010-10-20 2011-09-24
FRAN O'BRIEN
Director 2010-10-20 2011-09-14
MARGARET MATTINGLY
Director 2007-10-12 2011-09-02
MALCOLM DONOVAN JOHNSON
Director 2008-06-16 2010-10-20
GWENDOLINE ANNE SYMONDS
Director 2008-06-16 2010-10-20
ANNA-MARIE KAVANAGH
Director 2007-05-08 2009-10-20
SLC REGISTRARS LIMITED
Company Secretary 2007-05-08 2007-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA BAMFORD BDISYSTEMS LIMITED Director 2016-08-22 CURRENT 2009-07-09 Active
ANDREW LAWRENCE LEE ELECTROFORM DESIGNS LTD Director 2004-03-11 CURRENT 2004-03-11 Active - Proposal to Strike off
ANDREW LAWRENCE LEE SHREWSBURY HOUSE SCHOOL TRUST LIMITED Director 1992-03-09 CURRENT 1979-01-25 Active
NIGEL ARTHUR TARRANT TALBOT RD HOLDINGS LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2018-05-05
NIGEL ARTHUR TARRANT UNIQUE CONVEYANCING LIMITED Director 2010-03-24 CURRENT 2010-03-24 Dissolved 2016-05-17
NIGEL ARTHUR TARRANT RFU INJURED PLAYERS FOUNDATION Director 2007-11-27 CURRENT 2007-11-27 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
2024-01-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-02DIRECTOR APPOINTED MRS ANASTASIA MANIGLIO
2023-05-25CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2022-10-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR AARON EDWARD PAUL HOWE
2022-05-09TM02Termination of appointment of Robert Anthony Reilly on 2022-04-27
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26AP01DIRECTOR APPOINTED MR AARON EDWARD PAUL HOWE
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SARA LOUISE MAYHEW-WILCOX
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ARTHUR TARRANT
2021-03-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID HATHERLEY
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-02-19CH01Director's details changed for Mr Andrew Lawrence Lee on 2020-02-19
2019-11-27AP01DIRECTOR APPOINTED MRS KAREN ELSBETH PENNY
2019-11-27AP01DIRECTOR APPOINTED MRS KAREN ELSBETH PENNY
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WILLIAM MARTIN
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WILLIAM MARTIN
2019-11-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-05-01AP01DIRECTOR APPOINTED MS MONICA QUINTON
2019-05-01AP01DIRECTOR APPOINTED MS MONICA QUINTON
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26AP01DIRECTOR APPOINTED MISS KEZIA ELIZABETH COLEMAN
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DAVID VALENTINE
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2017-10-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-12-05AP01DIRECTOR APPOINTED MR CLIVE WILLIAM MARTIN
2016-12-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-24AP01DIRECTOR APPOINTED MRS PATRICIA BAMFORD
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN WARREN
2016-05-10AR0108/05/16 ANNUAL RETURN FULL LIST
2016-01-14ANNOTATIONPart Rectified
2015-12-01AP01DIRECTOR APPOINTED MR KEITH DAVID VALENTINE
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RITA GERALDINE JOHNSTON
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-12AR0108/05/15 ANNUAL RETURN FULL LIST
2015-05-12AP01DIRECTOR APPOINTED MRS ROBERTA ELISABETH COLE
2015-05-12AP01DIRECTOR APPOINTED MR KEITH DAVID VALENTINE
2015-05-12AP01DIRECTOR APPOINTED MR JOHN DAVID HATHERLEY
2015-01-28CH01Director's details changed for Mr John William Warren on 2015-01-28
2015-01-07AP01DIRECTOR APPOINTED MR JOHN WILLIAM WARREN
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR KATE BUCHAN
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MARY CAMPBELL SYME HEATHCOTE
2014-10-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-13AR0108/05/14 NO MEMBER LIST
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WITHERS
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS SHELDON-WILLIAMS
2013-11-29MEM/ARTSARTICLES OF ASSOCIATION
2013-11-29RES01ALTER ARTICLES 10/10/2013
2013-10-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-14AP01DIRECTOR APPOINTED MISS KATE BUCHAN
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR KAY TRUJILLO
2013-05-15AR0108/05/13 NO MEMBER LIST
2012-12-28CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-13RES01ALTER ARTICLES 18/10/2012
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR SIKANDER SHAUKAT
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAWRENCE LEE / 15/11/2012
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-16AR0108/05/12 NO MEMBER LIST
2012-05-14AP01DIRECTOR APPOINTED MR LOUIS SHELDON-WILLIAMS
2012-05-14AP01DIRECTOR APPOINTED MRS KAY HELEN TRUJILLO
2012-05-14AP01DIRECTOR APPOINTED RITA GERALDINE JOHNSTON
2012-02-22AP01DIRECTOR APPOINTED MRS MARY CAMPBELL SYME HEATHCOTE
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DENISE TUCKER
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ASTA LATIM
2011-10-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITE
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR FRAN O'BRIEN
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MATTINGLY
2011-05-11AR0108/05/11 NO MEMBER LIST
2010-11-30AP01DIRECTOR APPOINTED MRS FRAN O'BRIEN
2010-11-30AP01DIRECTOR APPOINTED MS DENISE TUCKER
2010-11-30AP01DIRECTOR APPOINTED MR ROBERT WHITE
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE SYMONDS
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHNSON
2010-11-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-11-15RES01ALTER ARTICLES 20/10/2010
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-02AP01DIRECTOR APPOINTED MR ANDREW WITHERS
2010-05-13AR0108/05/10 NO MEMBER LIST
2010-05-13AP01DIRECTOR APPOINTED MR SIKANDER SHAUKAT
2010-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2010 FROM RIVER REACH 31-35 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1LP
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GWENDOLINE ANNE SYMONDS / 08/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MATTINGLY / 08/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DONOVAN JOHNSON / 08/05/2010
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNA-MARIE KAVANAGH
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-05363aANNUAL RETURN MADE UP TO 08/05/09
2009-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-12225PREVSHO FROM 31/05/2008 TO 31/03/2008
2008-06-25288aDIRECTOR APPOINTED GWENDOLINE ANNE SYMONDS
2008-06-25288aDIRECTOR APPOINTED MALCOLM DONOVAN JOHNSON
2008-06-25288aDIRECTOR APPOINTED ANDREW LAWRENCE LEE
2008-05-19363aANNUAL RETURN MADE UP TO 08/05/08
2007-12-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-26288aNEW DIRECTOR APPOINTED
2007-08-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-14RES13AMEND OBJECTS 06/08/07
2007-07-24288bDIRECTOR RESIGNED
2007-06-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




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

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled

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

KCIL LIMITED owns 1 domain names.

kcil.co.uk  

Trademarks
We have not found any records of KCIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KCIL 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 (88100 - Social work activities without accommodation for the elderly and disabled) as KCIL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KCIL 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 KCIL 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 KCIL 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.