Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > KRAYDEL LIMITED
Company Information for

KRAYDEL LIMITED

C/O FPM ACCOUNTANTS LTD, 1-3 ARTHUR STREET, BELFAST, CO ANTRIM, BT1 4GA,
Company Registration Number
NI638874
Private Limited Company
Liquidation

Company Overview

About Kraydel Ltd
KRAYDEL LIMITED was founded on 2016-06-06 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Kraydel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KRAYDEL LIMITED
 
Legal Registered Office
C/O FPM ACCOUNTANTS LTD
1-3 ARTHUR STREET
BELFAST
CO ANTRIM
BT1 4GA
 
Filing Information
Company Number NI638874
Company ID Number NI638874
Date formed 2016-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 04/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-05 13:48:52
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 KRAYDEL LIMITED

Current Directors
Officer Role Date Appointed
DEREK CAMPBELL BELL
Director 2016-10-14
ALLEYN ROLF BOWEN
Director 2017-08-15
AMER ZIA FASIHI
Director 2018-02-15
RUPERT NICHOLAS HAMBRO
Director 2017-08-01
PAUL MOORHEAD
Director 2016-06-06
RUPINDER SINGH
Director 2017-08-15
LISA NOELLE SMITH
Director 2016-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK CAMPBELL BELL MITRA INNOVATION LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active
DEREK CAMPBELL BELL DCB ENTERPRISES LIMITED Director 2008-03-18 CURRENT 2008-03-18 Active
ALLEYN ROLF BOWEN 6 LANCING ROAD LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
AMER ZIA FASIHI CAROS CONNECT LIMITED Director 2017-04-04 CURRENT 2013-11-25 Active
RUPERT NICHOLAS HAMBRO THE GOLDSMITHS' COMPANY CHARITY Director 2018-04-01 CURRENT 2017-11-06 Active
RUPERT NICHOLAS HAMBRO HAMBRO PERKS SERVICES LIMITED Director 2016-09-01 CURRENT 2016-06-13 Active
RUPERT NICHOLAS HAMBRO PARK HOMBRES LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active - Proposal to Strike off
RUPERT NICHOLAS HAMBRO SEENIT DIGITAL LIMITED Director 2015-01-20 CURRENT 2014-01-09 Active
RUPERT NICHOLAS HAMBRO HAMBRO PERKS LTD Director 2014-01-15 CURRENT 2013-11-04 Active
RUPERT NICHOLAS HAMBRO HAMBRO & PARTNERS LIMITED Director 2013-01-22 CURRENT 2013-01-14 Dissolved 2014-01-07
RUPERT NICHOLAS HAMBRO THE GOLDSMITHS' COMPANY TRUSTEE Director 2010-12-22 CURRENT 2010-08-11 Active - Proposal to Strike off
RUPERT NICHOLAS HAMBRO ROBINSON HAMBRO LIMITED Director 2010-12-16 CURRENT 2010-12-16 Active
RUPERT NICHOLAS HAMBRO THE INVITATIONAL LIMITED Director 2008-12-12 CURRENT 2008-12-12 Dissolved 2017-02-07
RUPERT NICHOLAS HAMBRO R N HAMBRO LIMITED Director 1998-09-22 CURRENT 1998-09-08 Active
RUPERT NICHOLAS HAMBRO OLD ETONIAN TRUST(THE) Director 1992-10-05 CURRENT 1940-02-24 Active
RUPERT NICHOLAS HAMBRO RUPERT HAMBRO & PARTNERS LIMITED Director 1992-05-08 CURRENT 1985-12-13 Active
PAUL MOORHEAD REPLIFY LTD Director 2010-03-29 CURRENT 2006-04-19 Active
PAUL MOORHEAD ADAPTILITY LIMITED Director 2008-11-24 CURRENT 2008-11-24 Active - Proposal to Strike off
PAUL MOORHEAD FEATURE CREEP (N.I.) LTD Director 2008-08-07 CURRENT 2008-08-07 Active - Proposal to Strike off
RUPINDER SINGH WARD TO BOARD CONSULTING LTD Director 2014-03-03 CURRENT 2014-03-03 Active
RUPINDER SINGH LENDING SUPERMARKET LTD Director 2012-01-09 CURRENT 2012-01-09 Active - Proposal to Strike off
LISA NOELLE SMITH DR L X SMITH LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
LISA NOELLE SMITH ANANAS ANAM UK LIMITED Director 2015-10-21 CURRENT 2013-01-21 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
2023-06-09APPOINTMENT TERMINATED, DIRECTOR RUPINDER SINGH
2023-05-17Resolutions passed:<ul><li>Special resolution passed to wind up - liquidation</ul>
2023-05-17Liquidation. Statement of affairs
2023-05-17Liquidation: Appointment of liquidator
2023-05-17REGISTERED OFFICE CHANGED ON 17/05/23 FROM Clockwise, River House 48-60 High Street Belfast BT1 2BE Northern Ireland
2023-01-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-11CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-11-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-07-05APPOINTMENT TERMINATED, DIRECTOR PAUL MOORHEAD
2022-03-14SH0101/03/22 STATEMENT OF CAPITAL GBP 1013.1
2022-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GEORGE GIBBS
2021-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-14AP01DIRECTOR APPOINTED MR DAVID MCCLEARY
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM Charles House (3rd Floor) 103-111 Donegall Street Belfast BT1 2FJ Northern Ireland
2020-11-19TM02Termination of appointment of James Robert Currell on 2020-11-19
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ARJAN KOLKMAN
2020-09-22SH0101/09/20 STATEMENT OF CAPITAL GBP 912.57
2020-09-16MEM/ARTSARTICLES OF ASSOCIATION
2020-09-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ALLEYN ROLF BOWEN
2020-08-14AP03Appointment of Mr James Robert Currell as company secretary on 2020-08-01
2020-07-22SH0122/07/20 STATEMENT OF CAPITAL GBP 839.04
2020-07-21AP01DIRECTOR APPOINTED MR KEITH GEORGE GIBBS
2020-07-20CH01Director's details changed for Dr Jane Karen Townsen on 2020-03-01
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR LISA NOELLE SMITH
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT NICHOLAS HAMBRO
2020-03-31SH0117/03/20 STATEMENT OF CAPITAL GBP 818.79
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-17AP01DIRECTOR APPOINTED DR JANE KAREN TOWNSEN
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CAMPBELL BELL
2019-12-18SH0112/12/19 STATEMENT OF CAPITAL GBP 800.22
2019-12-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2019-12-12AA01Current accounting period shortened from 30/06/20 TO 31/12/19
2019-12-12AP01DIRECTOR APPOINTED MR ARJAN KOLKMAN
2019-11-15SH0115/11/19 STATEMENT OF CAPITAL GBP 797.62
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-11-14SH0130/10/19 STATEMENT OF CAPITAL GBP 792.97
2019-11-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-10-22SH0110/10/19 STATEMENT OF CAPITAL GBP 777.34
2019-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/19 FROM Lyndon Court Queen Street Belfast BT1 6EF Northern Ireland
2019-07-31SH0131/07/19 STATEMENT OF CAPITAL GBP 744.35
2019-07-30SH0119/07/19 STATEMENT OF CAPITAL GBP 741.56
2019-06-07SH0107/06/19 STATEMENT OF CAPITAL GBP 734.132
2019-05-22SH0122/05/19 STATEMENT OF CAPITAL GBP 732.28
2019-05-06SH0115/04/19 STATEMENT OF CAPITAL GBP 668.953565
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH Northern Ireland
2019-01-31SH0131/01/19 STATEMENT OF CAPITAL GBP 668.52
2019-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6388740001
2019-01-07RES01ADOPT ARTICLES 07/01/19
2019-01-02SH0124/12/18 STATEMENT OF CAPITAL GBP 7184896.9
2018-12-10RES13Resolutions passed:
  • Sub-division; company business 23/10/2018
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-10-31SH0123/10/18 STATEMENT OF CAPITAL GBP 604.78
2018-10-29SH02Sub-division of shares on 2018-10-23
2018-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-08-23RES10Resolutions passed:
  • Resolution of allotment of securities
2018-07-08CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 519.96
2018-03-19SH0114/02/18 STATEMENT OF CAPITAL GBP 519.96
2018-03-19AP01DIRECTOR APPOINTED MR AMER ZIA FASIHI
2018-02-28SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-28SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 506.54
2018-02-21SH06Cancellation of shares. Statement of capital on 2018-01-29 GBP 506.54
2018-02-21RES09Resolution of authority to purchase a number of shares
2018-02-21RES01ADOPT ARTICLES 29/01/2017
2018-02-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-30SH0131/12/17 STATEMENT OF CAPITAL GBP 526.54
2017-12-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-12-11RES01ADOPT ARTICLES 16/11/2017
2017-12-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 519.83
2017-12-06SH0122/11/17 STATEMENT OF CAPITAL GBP 519.83
2017-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/17 FROM 24 Pembridge Court Belfast BT4 2RW Northern Ireland
2017-09-14AP01DIRECTOR APPOINTED MR RUPERT NICHOLAS HAMBRO
2017-08-22AP01DIRECTOR APPOINTED MR ALLEYN ROLF BOWEN
2017-08-22AP01DIRECTOR APPOINTED MR RUPINDER SINGH
2017-08-16AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 345.17
2017-08-04SH0101/08/17 STATEMENT OF CAPITAL GBP 345.17
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 327.91
2017-06-02SH0125/05/17 STATEMENT OF CAPITAL GBP 327.91
2017-05-12SH0109/05/17 STATEMENT OF CAPITAL GBP 321.48
2017-04-07SH0107/04/17 STATEMENT OF CAPITAL GBP 312.11
2017-03-01SH0127/02/17 STATEMENT OF CAPITAL GBP 305.99
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 299.99
2016-10-31SH0131/10/16 STATEMENT OF CAPITAL GBP 299.99
2016-10-24SH0114/10/16 STATEMENT OF CAPITAL GBP 200.00
2016-10-24SH02SUB-DIVISION 13/10/16
2016-10-17AP01DIRECTOR APPOINTED MR DEREK CAMPBELL BELL
2016-10-17AP01DIRECTOR APPOINTED DR LISA NOELLE SMITH
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-06-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to KRAYDEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-05-19
Appointmen2023-05-19
Resolution2023-05-19
Meetings o2023-04-28
Fines / Sanctions
No fines or sanctions have been issued against KRAYDEL LIMITED
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 KRAYDEL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 KRAYDEL LIMITED

Intangible Assets
Patents
We have not found any records of KRAYDEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KRAYDEL LIMITED
Trademarks
We have not found any records of KRAYDEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KRAYDEL 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 (62012 - Business and domestic software development) as KRAYDEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KRAYDEL 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.
Import/Export of Goods
Goods imported/exported by KRAYDEL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2018-08-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2018-08-0085423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2018-08-0085423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyKRAYDEL LIMITEDEvent Date2023-05-19
 
Initiating party Event TypeAppointmen
Defending partyKRAYDEL LIMITEDEvent Date2023-05-19
Company Number: NI638874 Name of Company: KRAYDEL LIMITED Nature of Business: 62012 - Business and domestic software development Registered office: Clockwise, River House, 48-60 High Street, Belfast,…
 
Initiating party Event TypeResolution
Defending partyKRAYDEL LIMITEDEvent Date2023-05-19
KRAYDEL LIMITED (Company Number NI638874 ) Registered office: Clockwise, River House, 48-60 High Street, Belfast, Co. Antrim BT1 2BE At a General Meeting of the above-named company, convened and held…
 
Initiating party Event TypeMeetings o
Defending partyKRAYDEL LIMITEDEvent Date2023-04-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KRAYDEL 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 KRAYDEL 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.