Active
Company Information for KRM22 PLC
5 IRELAND YARD, LONDON, EC4V 5EH,
|
Company Registration Number
![]() Public Limited Company
Active |
Company Name | |
---|---|
KRM22 PLC | |
Legal Registered Office | |
5 IRELAND YARD LONDON EC4V 5EH | |
Company Number | 11231735 | |
---|---|---|
Company ID Number | 11231735 | |
Date formed | 2018-03-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/06/2025 | |
Latest return | ||
Return next due | 30/03/2019 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-07-05 22:25:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KAREN BACH |
||
KAREN BACH |
||
ALEXANDER MASSON BRODERICK |
||
STEPHEN DOUGLAS CASNER |
||
DAVID ARTHUR ELLIS |
||
JIM OLIFF |
||
MATTHEW ROBERT REED |
||
THOMAS KEITH TODD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KRM22 CENTRAL LTD | Director | 2017-09-13 | CURRENT | 2017-08-10 | Active | |
XP FACTORY PLC | Director | 2017-05-03 | CURRENT | 2016-05-17 | Active | |
CLEARCOMPRESS LIMITED | Director | 2017-03-01 | CURRENT | 2015-07-16 | Liquidation | |
LONDON DERIVATIVES EXCHANGE GROUP LIMITED | Director | 2016-10-05 | CURRENT | 2014-06-27 | Active - Proposal to Strike off | |
DCBX LIMITED | Director | 2015-03-13 | CURRENT | 2012-08-17 | Liquidation | |
LDXA LIMITED | Director | 2015-03-13 | CURRENT | 2012-07-04 | Active - Proposal to Strike off | |
BRODERICK ASSOCIATES LTD | Director | 2014-10-07 | CURRENT | 2014-10-07 | Active | |
TOWER RESEARCH CAPITAL EUROPE LIMITED | Director | 2015-12-15 | CURRENT | 2006-11-22 | Active | |
KINGSWAY PLACE FREEHOLD LIMITED | Director | 2013-10-18 | CURRENT | 2012-05-22 | Active | |
1892 MANAGEMENT COMPANY LIMITED | Director | 2010-11-23 | CURRENT | 2000-05-05 | Active | |
BGF GP LIMITED | Director | 2017-03-07 | CURRENT | 2017-03-07 | Active | |
BGF IRELAND GP LIMITED | Director | 2017-03-07 | CURRENT | 2017-03-07 | Active | |
BGF GROUP PLC | Director | 2017-03-07 | CURRENT | 2017-03-07 | Active | |
BGF IRELAND NOMINEES LIMITED | Director | 2017-03-07 | CURRENT | 2017-03-07 | Active | |
BGF NOMINEES LIMITED | Director | 2016-02-16 | CURRENT | 2016-02-16 | Active | |
BUSINESS GROWTH FUND LIMITED | Director | 2013-10-22 | CURRENT | 2011-02-02 | Active | |
BGF SERVICES LTD | Director | 2011-05-03 | CURRENT | 2011-05-03 | Active | |
KRM22 DEVELOPMENT LTD | Director | 2017-12-07 | CURRENT | 2017-11-27 | Active | |
SLEEPING LAMP LTD | Director | 2017-12-07 | CURRENT | 2017-11-27 | Active - Proposal to Strike off | |
KRM22 CENTRAL LTD | Director | 2017-08-10 | CURRENT | 2017-08-10 | Active | |
BARLETTA MEDIA LIMITED | Director | 2017-07-10 | CURRENT | 2014-11-06 | Active - Proposal to Strike off | |
K&K CONSORTIUM LIMITED | Director | 2009-07-01 | CURRENT | 2009-06-22 | Active | |
MASTPOINT LIMITED | Director | 2009-05-05 | CURRENT | 2009-03-03 | Active | |
FFASTFILL POST-TRADE PROCESSING LIMITED | Director | 2007-07-02 | CURRENT | 1994-05-27 | Dissolved 2015-09-29 | |
AFERIAN PLC | Director | 2007-01-01 | CURRENT | 2004-03-24 | Active | |
FFASTFILL F D LIMITED | Director | 2004-07-15 | CURRENT | 1991-01-03 | Dissolved 2015-09-29 | |
KGC22 LIMITED | Director | 2000-07-28 | CURRENT | 2000-05-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOUGLAS CASNER | ||
DIRECTOR APPOINTED MR DANIEL LAURENCE MURRAY CARTER | ||
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution Company business 27/07/2023</ul> | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112317350001 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 112317350002 | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
31/12/21 STATEMENT OF CAPITAL GBP 3566633.6 | ||
SH01 | 31/12/21 STATEMENT OF CAPITAL GBP 3566633.6 | |
RES10 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 112317350001 | |
SH01 | 01/07/20 STATEMENT OF CAPITAL GBP 2671912.7 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
SH01 | 29/05/20 STATEMENT OF CAPITAL GBP 2526469.3 | |
SH01 | 18/05/20 STATEMENT OF CAPITAL GBP 2481469.5 | |
AP01 | DIRECTOR APPOINTED MR KIM MADOC SUTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN BACH | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN HOWARD SPARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERT REED | |
TM02 | Termination of appointment of Karen Bach on 2019-09-30 | |
AP03 | Appointment of Mr Kim Suter as company secretary on 2019-09-30 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR GARRY JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR ELLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JIM OLIFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF THOMAS KEITH TODD AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/18 FROM Mocatta House Trafalgar Place Brighton BN1 4DU United Kingdom | |
AD03 | Registers moved to registered inspection location of Equinity Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA | |
AD02 | Register inspection address changed to Equinity Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MATTHEW ROBERT REED | |
AP01 | DIRECTOR APPOINTED DAVID ARTHUR ELLIS | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER MASSON BRODERICK | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
LATEST SOC | 20/04/18 STATEMENT OF CAPITAL;GBP 200000 | |
SH01 | 19/04/18 STATEMENT OF CAPITAL GBP 200000 | |
AA01 | Current accounting period shortened from 31/03/19 TO 31/12/18 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as KRM22 PLC are:
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. |