Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

KOMPLI HOLDINGS PLC

FLOOR 2, 10 WELLINGTON PLACE, LEEDS, LS1 4AP,
Company Registration Number
10628634
Public Limited Company
In Administration

Company Overview

About Kompli Holdings Plc
KOMPLI HOLDINGS PLC was founded on 2017-02-20 and has its registered office in Leeds. The organisation's status is listed as "In Administration". Kompli Holdings Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KOMPLI HOLDINGS PLC
 
Legal Registered Office
FLOOR 2
10 WELLINGTON PLACE
LEEDS
LS1 4AP
 
Filing Information
Company Number 10628634
Company ID Number 10628634
Date formed 2017-02-20
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus In Administration
Lastest accounts 30/06/2020
Account next due 17/08/2022
Latest return 
Return next due 20/03/2018
Type of accounts GROUP
VAT Number /Sales tax ID GB328372004  
Last Datalog update: 2023-08-06 10:08:16
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.

Company Officers of KOMPLI HOLDINGS PLC

Current Directors
Officer Role Date Appointed
MARTIN WORSLEY
Company Secretary 2018-07-24
SUSANNE CHISHTI
Director 2018-02-15
JOHN HAYDN DAVIES
Director 2017-02-20
SARAH ANNE FRANCIS
Director 2018-02-15
JANE ANGELA JEE
Director 2018-02-15
TIMOTHY EDWARD LANGLEY
Director 2018-02-15
MARTIN PASHLEY
Director 2018-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE ROBERT BOOT
Company Secretary 2017-04-25 2018-07-24
GEORGE ROBERT BOOT
Director 2017-02-20 2018-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSANNE CHISHTI FINTECH SEIS LTD Director 2015-11-12 CURRENT 2015-05-27 Active - Proposal to Strike off
SUSANNE CHISHTI FINTECH PUBLISHING LTD Director 2015-07-16 CURRENT 2015-07-16 Active - Proposal to Strike off
SUSANNE CHISHTI FTC INNOVATION LTD Director 2015-02-17 CURRENT 2015-02-17 Active
SUSANNE CHISHTI FINTECH CIRCLE LTD Director 2014-07-22 CURRENT 2014-07-22 Active
SUSANNE CHISHTI YES! SUPERBABY LIMITED Director 2006-12-04 CURRENT 2006-12-04 Dissolved 2015-01-13
JOHN HAYDN DAVIES JCF (SSIF) LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
JOHN HAYDN DAVIES JCF TRANSACTION SERVICES LTD Director 2016-10-13 CURRENT 2016-10-13 Liquidation
JOHN HAYDN DAVIES KOMPLI-GLOBAL LIMITED Director 2016-07-15 CURRENT 2016-06-23 In Administration
JOHN HAYDN DAVIES JUST CAPITAL LIMITED Director 2016-01-26 CURRENT 2016-01-26 Liquidation
JOHN HAYDN DAVIES JUST CAPITAL (EUROPE) LIMITED Director 2015-11-23 CURRENT 2015-11-23 Liquidation
JOHN HAYDN DAVIES JCF COMMERCIAL BROKERS LTD Director 2015-08-15 CURRENT 2015-08-15 Active - Proposal to Strike off
JOHN HAYDN DAVIES JUST ABL 1 LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
JOHN HAYDN DAVIES JUST ABL 2 LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
JOHN HAYDN DAVIES JCF (FK3) LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active - Proposal to Strike off
JOHN HAYDN DAVIES JCF (SQN) LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
JOHN HAYDN DAVIES JBL (SQN) LIMITED Director 2015-06-02 CURRENT 2015-06-02 Liquidation
JOHN HAYDN DAVIES JUST BRIDGING LOANS (ABL) LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active - Proposal to Strike off
JOHN HAYDN DAVIES JCF (FK2) LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
JOHN HAYDN DAVIES JCF (FK1) LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
JOHN HAYDN DAVIES JUST CASH FLOW (FK) LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active - Proposal to Strike off
JOHN HAYDN DAVIES JUST LOANS GROUP OPERATIONS LTD Director 2014-09-29 CURRENT 2014-09-29 Liquidation
JOHN HAYDN DAVIES JLG C1 BOND LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
JOHN HAYDN DAVIES JUST BRIDGING LOANS PLC Director 2014-08-04 CURRENT 2013-04-29 Liquidation
JOHN HAYDN DAVIES JUST CASH FLOW PLC Director 2013-11-28 CURRENT 2013-04-29 In Administration
JOHN HAYDN DAVIES HEDGE PROPERTY INVESTMENT LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
JOHN HAYDN DAVIES JUST CASH FLOW (AGENCY) LTD Director 2012-10-26 CURRENT 2012-10-26 Active - Proposal to Strike off
JOHN HAYDN DAVIES JUST FINANCE LOANS & INVESTMENTS PLC Director 2012-09-24 CURRENT 2012-09-24 Liquidation
JOHN HAYDN DAVIES ECO QUEST PLC Director 2012-07-06 CURRENT 2012-06-06 Liquidation
JOHN HAYDN DAVIES JLG GROUP PLC Director 2012-05-09 CURRENT 2012-05-09 In Administration
JOHN HAYDN DAVIES KO-SU LIMITED Director 2012-02-24 CURRENT 2011-11-21 Active - Proposal to Strike off
SARAH ANNE FRANCIS JCF 2021 BONDS PLC Director 2018-06-21 CURRENT 2018-06-04 Liquidation
SARAH ANNE FRANCIS KOMPLI-GLOBAL LIMITED Director 2017-03-23 CURRENT 2016-06-23 In Administration
SARAH ANNE FRANCIS SEC-COM ADVISORS LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
JANE ANGELA JEE KOMPLI-GLOBAL LIMITED Director 2016-07-15 CURRENT 2016-06-23 In Administration
JANE ANGELA JEE JEE ASSOCIATES LIMITED Director 2003-08-26 CURRENT 2003-08-26 Active
TIMOTHY EDWARD LANGLEY CAMPAIGN AND DIGITAL INTELLIGENCE LTD Director 2009-11-05 CURRENT 2009-11-05 Active
TIMOTHY EDWARD LANGLEY RESOURCE SOFTWARE SOLUTIONS LTD Director 2005-11-03 CURRENT 2005-11-03 Dissolved 2014-06-17
TIMOTHY EDWARD LANGLEY L C F COMPUTERS LIMITED Director 2002-07-30 CURRENT 2002-07-30 Active - Proposal to Strike off
MARTIN PASHLEY KOMPLI-GLOBAL LIMITED Director 2017-06-20 CURRENT 2016-06-23 In Administration

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
2023-11-27Administrator's progress report
2023-10-23liquidation-in-administration-extension-of-period
2023-07-25REGISTERED OFFICE CHANGED ON 25/07/23 FROM Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ
2023-06-06Administrator's progress report
2023-05-30Termination of appointment of George Robert Boot on 2023-05-30
2023-01-09Notice of deemed approval of proposals
2022-12-22Statement of administrator's proposal
2022-12-22AM03Statement of administrator's proposal
2022-12-09AM02Liquidation statement of affairs AM02SOA
2022-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/22 FROM 47 Newton Street Manchester M1 1FT England
2022-11-02AM01Appointment of an administrator
2022-08-03AA01Previous accounting period shortened from 27/06/22 TO 26/06/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-05-17AA01Previous accounting period shortened from 28/06/21 TO 27/06/21
2022-03-02AA01Previous accounting period shortened from 29/06/21 TO 28/06/21
2022-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/22 FROM 1 Charterhouse Mews London EC1M 6BB England
2022-02-07Termination of appointment of Alberto Gil on 2022-02-03
2022-02-07TM02Termination of appointment of Alberto Gil on 2022-02-03
2022-02-02Appointment of Mr George Robert Boot as company secretary on 2022-02-02
2022-02-02AP03Appointment of Mr George Robert Boot as company secretary on 2022-02-02
2021-12-06AA01Previous accounting period shortened from 30/06/21 TO 29/06/21
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDWARD LANGLEY
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE CHISHTI
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JANE ANGELA JEE
2021-06-21AD02Register inspection address changed from Slc Registrars Elder House St Georges Business Park, Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Slc Registrars Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-06-16AP03Appointment of Mr Alberto Gil as company secretary on 2021-06-05
2021-06-16TM02Termination of appointment of Martin Worsley on 2021-06-05
2021-04-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2021-04-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2021-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-10-17CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN WORSLEY on 2019-10-16
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2019-01-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-11-13RES13Resolutions passed:
  • Subdivided 15/02/2018
2018-11-12SH02Sub-division of shares on 2018-02-15
2018-09-12AD03Registers moved to registered inspection location of Slc Registrars Elder House St Georges Business Park, Brooklands Road Weybridge Surrey KT13 0TS
2018-09-06AD02Register inspection address changed to Slc Registrars Elder House St Georges Business Park, Brooklands Road Weybridge Surrey KT13 0TS
2018-09-06SH0123/03/17 STATEMENT OF CAPITAL GBP 101000
2018-07-24AP03Appointment of Mr Martin Worsley as company secretary on 2018-07-24
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBERT BOOT
2018-07-24TM02Termination of appointment of George Robert Boot on 2018-07-24
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 106286340001
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 102000
2018-02-15SH0115/02/18 STATEMENT OF CAPITAL GBP 102000
2018-02-15AP01DIRECTOR APPOINTED MS SARAH ANNE FRANCIS
2018-02-15AP01DIRECTOR APPOINTED MS SUSANNE CHISHTI
2018-02-15AP01DIRECTOR APPOINTED MR TIMOTHY EDWARD LANGLEY
2018-02-15AP01DIRECTOR APPOINTED MR MARTIN PASHLEY
2018-02-15AP01DIRECTOR APPOINTED MRS JANE ANGELA JEE
2017-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-07-21AA01Previous accounting period shortened from 28/02/18 TO 30/06/17
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 101000
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/17 FROM , C/O the Just Loans Group Plc, 1 Charterhouse Mews, London, EC1M 6BB, United Kingdom
2017-04-28CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2017-04-28MARRe-registration of memorandum and articles of association
2017-04-28BSBALANCE SHEET
2017-04-28AUDSAuditors statement
2017-04-28AUDRAuditors report
2017-04-28RES02Resolutions passed:
  • Resolution of re-registration
2017-04-28RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)
2017-04-02SH0120/03/17 STATEMENT OF CAPITAL GBP 100000
2017-02-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2017-02-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KOMPLI HOLDINGS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-10-28
Fines / Sanctions
No fines or sanctions have been issued against KOMPLI HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of KOMPLI HOLDINGS PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of KOMPLI HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for KOMPLI HOLDINGS PLC
Trademarks
We have not found any records of KOMPLI HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KOMPLI HOLDINGS PLC. 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as KOMPLI HOLDINGS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where KOMPLI HOLDINGS PLC 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyKOMPLI HOLDINGS PLCEvent Date2022-10-28
In the Leeds High Court of Justice Court Number: CR-2022-LDS-832 KOMPLI HOLDINGS PLC (Company Number 10628634 ) Nature of Business: Activities auxiliary to financial intermediation not elsewhere class…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KOMPLI HOLDINGS PLC 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 KOMPLI HOLDINGS PLC 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.