You are here: bizstats.co.uk > a-z index > K list > KC list

Kcom Contact Centres Limited EAST YORKSHIRE


Founded in 1999, Kcom Contact Centres, classified under reg no. 03703097 is an active company. Currently registered at 37 Carr Lane HU1 3RE, East Yorkshire the company has been in the business for 25 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 1st April 2016 Kcom Contact Centres Limited is no longer carrying the name Kc Contact Centres.

The firm has 2 directors, namely Carolyn H., Tim S.. Of them, Tim S. has been with the company the longest, being appointed on 28 April 2022 and Carolyn H. has been with the company for the least time - from 25 August 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kcom Contact Centres Limited Address / Contact

Office Address 37 Carr Lane
Office Address2 Hull
Town East Yorkshire
Post code HU1 3RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03703097
Date of Incorporation Thu, 28th Jan 1999
Industry Other telecommunications activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Carolyn H.

Position: Director

Appointed: 25 August 2023

Tim S.

Position: Director

Appointed: 28 April 2022

Samantha B.

Position: Director

Appointed: 29 September 2021

Resigned: 15 December 2022

Matthew P.

Position: Director

Appointed: 15 February 2021

Resigned: 25 August 2023

Alexander T.

Position: Director

Appointed: 31 December 2019

Resigned: 31 March 2021

Matthew P.

Position: Secretary

Appointed: 09 December 2019

Resigned: 25 August 2023

Dale R.

Position: Director

Appointed: 14 November 2019

Resigned: 20 April 2022

Sarah J.

Position: Secretary

Appointed: 05 November 2018

Resigned: 09 December 2019

Anna B.

Position: Director

Appointed: 15 October 2018

Resigned: 31 December 2019

Graham S.

Position: Director

Appointed: 15 October 2018

Resigned: 22 October 2019

Katharine S.

Position: Secretary

Appointed: 16 July 2010

Resigned: 21 August 2018

Nicola M.

Position: Secretary

Appointed: 20 November 2009

Resigned: 16 July 2010

Elizabeth M.

Position: Secretary

Appointed: 14 April 2009

Resigned: 20 November 2009

William H.

Position: Director

Appointed: 22 December 2008

Resigned: 29 November 2018

Denise R.

Position: Secretary

Appointed: 24 April 2006

Resigned: 02 April 2009

Paul S.

Position: Secretary

Appointed: 05 April 2006

Resigned: 05 April 2006

Paul S.

Position: Director

Appointed: 05 April 2006

Resigned: 11 October 2016

John B.

Position: Director

Appointed: 13 October 2003

Resigned: 05 April 2006

Steven M.

Position: Director

Appointed: 01 April 2003

Resigned: 10 September 2003

Malcolm F.

Position: Director

Appointed: 01 April 2002

Resigned: 22 December 2008

John B.

Position: Secretary

Appointed: 30 March 2001

Resigned: 24 April 2006

Ian M.

Position: Director

Appointed: 21 June 2000

Resigned: 31 March 2002

Charles B.

Position: Director

Appointed: 15 September 1999

Resigned: 28 March 2001

Ashley A.

Position: Director

Appointed: 15 September 1999

Resigned: 30 March 2001

Ernest L.

Position: Director

Appointed: 15 September 1999

Resigned: 01 April 2003

Clifford C.

Position: Director

Appointed: 15 September 1999

Resigned: 22 December 2000

Steven M.

Position: Director

Appointed: 15 September 1999

Resigned: 21 June 2000

Peter H.

Position: Director

Appointed: 15 September 1999

Resigned: 30 March 2001

Rollits Company Secretaries Limited

Position: Corporate Secretary

Appointed: 15 September 1999

Resigned: 30 March 2001

Emma A.

Position: Secretary

Appointed: 28 January 1999

Resigned: 15 September 1999

Mark D.

Position: Director

Appointed: 28 January 1999

Resigned: 15 September 1999

Emma A.

Position: Director

Appointed: 28 January 1999

Resigned: 15 September 1999

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we established, there is Kch (Holdings) Limited from Hull, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Kcom Group Plc that entered Hull, England as the address. This PSC has a legal form of "a public limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Kch (Holdings) Limited

37 Carr Lane, Hull, HU1 3RE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 6072997
Notified on 28 January 2017
Nature of control: 75,01-100% shares

Kcom Group Plc

37 Carr Lane, Hull, HU1 3RE, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 2150618
Notified on 28 January 2017
Ceased on 28 January 2017
Nature of control: significiant influence or control

Company previous names

Kc Contact Centres April 1, 2016
Kcom Contact Centres June 15, 2010
Kingston Communications Contact Centres August 15, 2007
Kingston Incontact November 3, 2003
Kingston Call Centres July 20, 2001
Rfbco 80 April 14, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 3rd, January 2024
Free Download (18 pages)

Company search

Advertisements