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

Kcell Services Limited LONDON


Kcell Services started in year 2001 as Private Limited Company with registration number 04268616. The Kcell Services company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 107 Cheapside. Postal code: EC2V 6DN.

The firm has 2 directors, namely Mark G., Else H.. Of them, Else H. has been with the company the longest, being appointed on 16 January 2023 and Mark G. has been with the company for the least time - from 20 February 2023. Currently 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.

Kcell Services Limited Address / Contact

Office Address 107 Cheapside
Town London
Post code EC2V 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04268616
Date of Incorporation Fri, 10th Aug 2001
Industry Other information technology service activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Mark G.

Position: Director

Appointed: 20 February 2023

Else H.

Position: Director

Appointed: 16 January 2023

Gerard G.

Position: Director

Appointed: 30 September 2021

Resigned: 31 January 2023

Jonathan B.

Position: Director

Appointed: 30 September 2021

Resigned: 31 December 2022

Helen C.

Position: Secretary

Appointed: 06 September 2001

Resigned: 20 November 2015

Helen C.

Position: Director

Appointed: 06 September 2001

Resigned: 20 November 2015

Kevin C.

Position: Director

Appointed: 06 September 2001

Resigned: 30 September 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 2001

Resigned: 10 August 2001

Michael B.

Position: Secretary

Appointed: 10 August 2001

Resigned: 06 September 2001

Martin V.

Position: Director

Appointed: 10 August 2001

Resigned: 06 September 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 August 2001

Resigned: 10 August 2001

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we identified, there is Clearcourse Partnership Acquireco Finance Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Kevin C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Clearcourse Partnership Acquireco Finance Limited

10-12 Eastcheap, First Floor, London, EC3M 1AJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 30 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kevin C.

Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand111 749143 43832 88422 46019 833
Current Assets332 501242 23992 23822 460 
Debtors220 75298 80159 354  
Net Assets Liabilities388 439362 292306 120228 529168 064
Other Debtors3 0003 000   
Other
Accumulated Depreciation Impairment Property Plant Equipment5 211    
Average Number Employees During Period 1111
Creditors193 776167 339108 78776 40241 751
Fixed Assets403 500403 500   
Investments Fixed Assets403 500403 500403 500403 500403 500
Net Current Assets Liabilities178 715126 13111 407-98 569-193 685
Other Creditors45 62846 358108 78776 40241 520
Other Investments Other Than Loans403 500403 500   
Other Taxation Social Security Payable37 01234 17932 62030 53131 368
Property Plant Equipment Gross Cost5 211    
Total Assets Less Current Liabilities582 215529 631414 907304 931209 815
Trade Creditors Trade Payables71 14635 5711 57976 40241 751
Trade Debtors Trade Receivables217 75295 801   
Amounts Owed By Group Undertakings  59 354  
Amounts Owed To Group Undertakings   3 326113 996
Investments In Group Undertakings  403 500403 500403 500

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 24th, October 2023
Free Download (13 pages)

Company search