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

Kcom Holdings Limited EAST YORKSHIRE


Founded in 1997, Kcom Holdings, classified under reg no. 03317871 is an active company. Currently registered at 37 Carr Lane HU1 3RE, East Yorkshire the company has been in the business for twenty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since April 14, 2016 Kcom Holdings Limited is no longer carrying the name Kingston Communications.

The company 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 present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kcom Holdings 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 03317871
Date of Incorporation Thu, 13th Feb 1997
Industry Other telecommunications activities
End of financial Year 31st March
Company age 27 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 Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 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

William H.

Position: Director

Appointed: 29 July 2009

Resigned: 29 November 2018

Elizabeth M.

Position: Secretary

Appointed: 14 April 2009

Resigned: 20 November 2009

Denise R.

Position: Secretary

Appointed: 24 April 2006

Resigned: 01 April 2009

Paul S.

Position: Director

Appointed: 18 April 2005

Resigned: 11 October 2016

Malcolm F.

Position: Director

Appointed: 02 March 2001

Resigned: 10 December 2008

Ian M.

Position: Director

Appointed: 22 June 2000

Resigned: 31 March 2002

Geoffrey M.

Position: Director

Appointed: 14 July 1998

Resigned: 15 November 1999

Neil G.

Position: Director

Appointed: 15 December 1997

Resigned: 23 March 2001

Richard H.

Position: Director

Appointed: 15 December 1997

Resigned: 14 December 2000

Ernest K.

Position: Director

Appointed: 15 December 1997

Resigned: 23 March 2001

Clifford C.

Position: Director

Appointed: 23 October 1997

Resigned: 29 September 2000

Steven M.

Position: Director

Appointed: 23 October 1997

Resigned: 10 September 2003

John B.

Position: Director

Appointed: 01 April 1997

Resigned: 23 March 2001

John B.

Position: Secretary

Appointed: 01 April 1997

Resigned: 24 April 2006

Ernest L.

Position: Director

Appointed: 01 April 1997

Resigned: 23 March 2001

Graham J.

Position: Director

Appointed: 01 April 1997

Resigned: 23 March 2001

David K.

Position: Director

Appointed: 05 March 1997

Resigned: 01 April 1997

Katherine P.

Position: Director

Appointed: 05 March 1997

Resigned: 01 April 1997

Katherine P.

Position: Secretary

Appointed: 05 March 1997

Resigned: 01 April 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 1997

Resigned: 05 March 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 February 1997

Resigned: 05 March 1997

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Kch (Holdings) Limited from Hull, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Kcom Group Plc that put 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 Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 6072997
Notified on 13 February 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 13 February 2017
Ceased on 13 February 2017
Nature of control: significiant influence or control

Company previous names

Kingston Communications April 14, 2016
Taketape March 26, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 3rd, January 2024
Free Download (37 pages)

Company search

Advertisements