Company NameKingston Network Holdings Limited
Company StatusLiquidation
Company Number03510105
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Matthew Edward Pearson
StatusCurrent
Appointed09 December 2019(21 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Matthew Edward Pearson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(23 years after company formation)
Appointment Duration3 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMrs Samantha Rosemary Jane Booth
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(23 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameTim Shaw
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 12 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Clifford Ross Cope
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Arlington Road
London
NW1 7ES
Director NameMr Steven Maine
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(2 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 10 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Cat Lane, Ewelme
Wallingford
Oxfordshire
OX10 6HX
Secretary NameMr John Philip Cureton Bailey
NationalityBritish
StatusResigned
Appointed12 May 1998(2 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 24 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Thornleys
Bishop Burton Road
Cherry Burton
East Yorkshire
HU17 7SJ
Director NameIan Robert McKenzie
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressLangcliffe Close
Spofforth
Harrogate
North Yorkshire
HG3 1BL
Director NameMalcolm James Fallen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(3 years after company formation)
Appointment Duration7 years, 9 months (resigned 10 December 2008)
RoleCompany Director
Correspondence AddressMadleigh House
Village Road
Coleshill
Buckinghamshire
HP7 0LQ
Director NameMr Paul Simon Simpson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(7 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelbourne House Brandy Carr Road
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UG
Secretary NameMrs Denise Brenda Robinson
NationalityBritish
StatusResigned
Appointed24 April 2006(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 April 2009)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address135 Belgrave Drive
Hull
East Yorkshire
HU4 6DP
Secretary NameMrs Elizabeth Mary McDonald
StatusResigned
Appointed14 April 2009(11 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 November 2009)
RoleCompany Director
Correspondence Address4 Moorside
Slaithwaite
Huddersfield
West Yorkshire
HD7 5UU
Director NameMr William George Halbert
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(11 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Finsbury Square
London
EC2A 1DS
Secretary NameMs Nicola Jane Miller
StatusResigned
Appointed20 November 2009(11 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 July 2010)
RoleCompany Director
Correspondence AddressMelbourne House Brandy Carr Road
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UG
Secretary NameMrs Katharine Olivia Helen Smith
StatusResigned
Appointed16 July 2010(12 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 16 July 2010)
RoleCompany Director
Correspondence AddressMelbourne House Brandy Carr Road
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UG
Director NameMiss Anna Catherine Bielby
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(20 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMelbourne House Brandy Carr Road
Wrenthorpe
Wakefield
WF2 0UG
Director NameMr Graham Sutherland
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(20 years, 8 months after company formation)
Appointment Duration1 year (resigned 22 October 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address37 Carr Lane
Hull
East Yorkshire
HU1 3RE
Secretary NameMrs Sarah Elizabeth Jones
StatusResigned
Appointed05 November 2018(20 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 2019)
RoleCompany Director
Correspondence AddressMelbourne House Brandy Carr Road
Wrenthorpe
Wakefield
WF2 0UG
Director NameMr Dale Wayne Raneberg
Date of BirthJune 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed14 November 2019(21 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address37 Carr Lane
Hull
East Yorkshire
HU1 3RE
Director NameMr Alexander William Tong
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(21 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address37 Carr Lane
Hull
East Yorkshire
HU1 3RE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.kcomplc.com/
Telephone01482 602711
Telephone regionHull

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

59.2m at £1Kch (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 February 2022 (2 years, 2 months ago)
Next Return Due27 February 2023 (overdue)

Charges

4 November 1998Delivered on: 23 November 1998
Satisfied on: 6 July 2000
Persons entitled: Robert Fleming & Co Limited (As Security Trustee)

Classification: Supplemental deed (supplemental to a composite charge over shares dated 31 march 1998)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or pursuant to the secured documents (as defined).
Particulars: All stocks shares warrants securities rights moneys or property (including dividends interest or income thereon). See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 October 2016Termination of appointment of Paul Simon Simpson as a director on 11 October 2016 (1 page)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 592.18
(5 pages)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
30 March 2015Statement by Directors (2 pages)
30 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 March 2015 (4 pages)
30 March 2015Solvency Statement dated 30/03/15 (2 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 59,218,346
(5 pages)
21 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
18 August 2014Director's details changed for Mr William George Halbert on 18 August 2014 (2 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 59,218,346
(5 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (9 pages)
17 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
14 December 2011Full accounts made up to 31 March 2011 (11 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
24 August 2010Director's details changed for Mr William George Halbert on 24 August 2010 (2 pages)
24 August 2010Termination of appointment of Katharine Smith as a secretary (1 page)
30 July 2010Appointment of Mrs Katharine Olivia Helen Smith as a secretary (2 pages)
30 July 2010Termination of appointment of Nicola Miller as a secretary (1 page)
30 July 2010Appointment of Mrs Katharine Olivia Helen Smith as a secretary (2 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (9 pages)
3 December 2009Director's details changed for Mr Paul Simon Simpson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Paul Simon Simpson on 3 December 2009 (2 pages)
24 November 2009Appointment of Ms Nicola Jane Miller as a secretary (1 page)
24 November 2009Termination of appointment of Elizabeth Mcdonald as a secretary (1 page)
29 July 2009Director appointed mr william george halbert (2 pages)
15 April 2009Secretary appointed mrs elizabeth mary mcdonald (1 page)
3 April 2009Appointment terminated secretary denise robinson (1 page)
25 February 2009Return made up to 13/02/09; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (9 pages)
12 December 2008Appointment terminated director malcolm fallen (1 page)
18 February 2008Return made up to 13/02/08; full list of members (2 pages)
10 August 2007Director's particulars changed (1 page)
2 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
13 February 2007Return made up to 13/02/07; full list of members (2 pages)
17 October 2006Full accounts made up to 31 March 2006 (12 pages)
28 September 2006Auditor's resignation (1 page)
24 April 2006New secretary appointed (1 page)
24 April 2006Secretary resigned (1 page)
14 February 2006Return made up to 13/02/06; full list of members (2 pages)
26 August 2005Full accounts made up to 31 March 2005 (12 pages)
23 June 2005Director's particulars changed (1 page)
27 April 2005New director appointed (2 pages)
21 February 2005Return made up to 13/02/05; full list of members (2 pages)
30 October 2004Return made up to 13/02/04; full list of members; amend (5 pages)
13 July 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
21 April 2004Ad 31/03/04--------- £ si 38000000@1=38000000 £ ic 20218346/58218346 (2 pages)
21 April 2004Nc inc already adjusted 31/03/04 (1 page)
21 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2004Return made up to 13/02/04; full list of members (5 pages)
18 September 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
18 September 2003Director resigned (1 page)
27 March 2003Director's particulars changed (1 page)
18 February 2003Return made up to 13/02/03; full list of members (5 pages)
6 November 2002Full accounts made up to 31 March 2002 (8 pages)
10 August 2002Auditor's resignation (2 pages)
12 April 2002Director resigned (1 page)
20 February 2002Return made up to 13/02/02; full list of members (6 pages)
12 February 2002Registered office changed on 12/02/02 from: telephone house 37 carr lanen kingston upon hill east yorkshire HU17 7SJ (1 page)
9 November 2001Auditor's resignation (1 page)
8 November 2001Full accounts made up to 31 March 2001 (9 pages)
11 July 2001Director's particulars changed (1 page)
28 March 2001New director appointed (3 pages)
21 February 2001Return made up to 13/02/01; full list of members (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
3 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/08/00
(1 page)
3 October 2000Director resigned (1 page)
25 July 2000New director appointed (2 pages)
6 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2000Return made up to 13/02/00; full list of members (7 pages)
7 December 1999Full accounts made up to 31 March 1999 (8 pages)
24 June 1999Ad 31/03/99--------- £ si 2@1=2 £ ic 21218344/21218346 (2 pages)
24 June 1999Particulars of contract relating to shares (4 pages)
24 June 1999Particulars of contract relating to shares (4 pages)
24 June 1999Ad 31/03/99--------- £ si 21212282@1=21212282 £ ic 2/21212284 (2 pages)
24 June 1999Ad 31/03/99--------- £ si 6060@1=6060 £ ic 21212284/21218344 (2 pages)
24 June 1999Particulars of contract relating to shares (4 pages)
4 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 May 1999£ nc 1000/21250000 31/03/99 (1 page)
9 March 1999Return made up to 13/02/99; full list of members (6 pages)
23 November 1998Particulars of mortgage/charge (9 pages)
6 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
21 September 1998Company name changed noteshare LIMITED\certificate issued on 22/09/98 (2 pages)
16 June 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
22 May 1998Secretary resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998Registered office changed on 22/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 May 1998New director appointed (2 pages)
13 February 1998Incorporation (13 pages)