Company NameKilco Limited
DirectorRoger Kilcommons
Company StatusActive
Company Number03343202
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Roger Kilcommons
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressThe Haven Meadow View Drive
Ravenfield
Rotherham
South Yorkshire
S65 4RJ
Secretary NameAlma Jean Kilcommons
NationalityBritish
StatusCurrent
Appointed17 March 1998(11 months, 2 weeks after company formation)
Appointment Duration26 years, 1 month
RoleHousewife
Correspondence Address53 Reresby Road
Whiston
Rotherham
South Yorkshire
S60 4DR
Director NameAngela Dawn Kilcommons
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleBank Assistant
Correspondence Address2 Hunters Way
Dinnington
Sheffield
South Yorkshire
S31 7TH
Secretary NameAngela Dawn Kilcommons
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleBank Assistant
Correspondence Address2 Hunters Way
Dinnington
Sheffield
South Yorkshire
S31 7TH
Director NameJacqueline Kilcommons
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(11 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Haven Meadowview Drive
Ravenfield
Rotherham
S Yorkshire
S65 4RJ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitekilco.net
Email address[email protected]

Location

Registered AddressMatrix Business Centre Nobel Way
Dinnington
Sheffield
South Yorkshire
S25 3QB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)
Address Matches3 other UK companies use this postal address

Shareholders

51 at £1Roger Kilcommons
51.00%
Ordinary
49 at £1Jacqueline Kilcommons
49.00%
Ordinary

Financials

Year2014
Net Worth£94,650
Cash£125,192
Current Liabilities£137,136

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

9 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
31 October 2023Unaudited abridged accounts made up to 30 April 2023 (9 pages)
6 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
15 November 2022Unaudited abridged accounts made up to 30 April 2022 (9 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
30 January 2022Unaudited abridged accounts made up to 30 April 2021 (9 pages)
15 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
8 January 2021Unaudited abridged accounts made up to 30 April 2020 (9 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 January 2020Unaudited abridged accounts made up to 30 April 2019 (9 pages)
25 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
4 September 2018Micro company accounts made up to 30 April 2018 (6 pages)
9 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 30 April 2017 (6 pages)
22 September 2017Micro company accounts made up to 30 April 2017 (6 pages)
5 April 2017Termination of appointment of Jacqueline Kilcommons as a director on 1 April 2017 (1 page)
5 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
5 April 2017Termination of appointment of Jacqueline Kilcommons as a director on 1 April 2017 (1 page)
11 July 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
11 July 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
16 December 2015Registered office address changed from The Haven Meadow View Drive Ravenfield Rotherham South Yorkshire S65 4RJ to Matrix Business Centre Nobel Way Dinnington Sheffield South Yorkshire S25 3QB on 16 December 2015 (1 page)
16 December 2015Registered office address changed from The Haven Meadow View Drive Ravenfield Rotherham South Yorkshire S65 4RJ to Matrix Business Centre Nobel Way Dinnington Sheffield South Yorkshire S25 3QB on 16 December 2015 (1 page)
24 July 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
24 July 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
12 September 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
12 September 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
6 September 2013Total exemption small company accounts made up to 30 April 2013 (17 pages)
6 September 2013Total exemption small company accounts made up to 30 April 2013 (17 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
19 September 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
11 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
11 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
11 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
1 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100
(3 pages)
1 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100
(3 pages)
1 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100
(3 pages)
25 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
25 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
7 April 2010Director's details changed for Jacqueline Kilcommons on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Roger Kilcommons on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Jacqueline Kilcommons on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Roger Kilcommons on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Roger Kilcommons on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Jacqueline Kilcommons on 1 October 2009 (2 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 April 2009Return made up to 01/04/09; full list of members (4 pages)
15 April 2009Return made up to 01/04/09; full list of members (4 pages)
9 December 2008Director appointed jacqueline kilcommons (2 pages)
9 December 2008Director appointed jacqueline kilcommons (2 pages)
10 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 July 2008Return made up to 01/04/08; full list of members (3 pages)
8 July 2008Return made up to 01/04/08; full list of members (3 pages)
19 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 June 2007Return made up to 01/04/07; full list of members (6 pages)
26 June 2007Return made up to 01/04/07; full list of members (6 pages)
10 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
10 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 April 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 March 2006Registered office changed on 02/03/06 from: 11 stonely brook ravenfield rotherham south yorkshire S65 4QY (1 page)
2 March 2006Registered office changed on 02/03/06 from: 11 stonely brook ravenfield rotherham south yorkshire S65 4QY (1 page)
2 June 2005Return made up to 01/04/05; full list of members (6 pages)
2 June 2005Return made up to 01/04/05; full list of members (6 pages)
24 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 April 2004Return made up to 01/04/04; full list of members (6 pages)
14 April 2004Return made up to 01/04/04; full list of members (6 pages)
25 October 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
25 October 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
10 May 2003Return made up to 01/04/03; full list of members (6 pages)
10 May 2003Return made up to 01/04/03; full list of members (6 pages)
14 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
14 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
10 May 2002Return made up to 01/04/02; full list of members (6 pages)
10 May 2002Return made up to 01/04/02; full list of members (6 pages)
15 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
15 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
18 April 2001Return made up to 01/04/01; full list of members (6 pages)
18 April 2001Return made up to 01/04/01; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
4 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
22 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
27 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
2 July 1999Registered office changed on 02/07/99 from: 2 hunters way dinnington sheffield south yorkshire S25 2TH (1 page)
2 July 1999Registered office changed on 02/07/99 from: 2 hunters way dinnington sheffield south yorkshire S25 2TH (1 page)
19 April 1999Return made up to 01/04/99; full list of members (6 pages)
19 April 1999Return made up to 01/04/99; full list of members (6 pages)
8 October 1998Ad 01/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 October 1998Ad 01/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
28 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
20 April 1998Return made up to 01/04/98; full list of members (6 pages)
20 April 1998Return made up to 01/04/98; full list of members (6 pages)
30 April 1997Ad 14/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 April 1997Ad 14/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997Secretary resigned (1 page)
11 April 1997New secretary appointed;new director appointed (2 pages)
11 April 1997Registered office changed on 11/04/97 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page)
11 April 1997Director resigned (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997Secretary resigned (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New secretary appointed;new director appointed (2 pages)
11 April 1997Registered office changed on 11/04/97 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page)
1 April 1997Incorporation (16 pages)
1 April 1997Incorporation (16 pages)