Kemp Communications (UK) Limited MIDLOTHIAN


Founded in 2003, Kemp Communications (UK), classified under reg no. SC255370 is an active company. Currently registered at 1 Rutland Court EH3 8EY, Midlothian the company has been in the business for 21 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 2 directors in the the firm, namely Gail K. and Kenneth K.. In addition one secretary - Gail K. - is with the company. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Kemp Communications (UK) Limited Address / Contact

Office Address 1 Rutland Court
Office Address2 Edinburgh
Town Midlothian
Post code EH3 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC255370
Date of Incorporation Thu, 4th Sep 2003
Industry News agency activities
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Gail K.

Position: Director

Appointed: 28 June 2016

Kenneth K.

Position: Director

Appointed: 04 September 2003

Gail K.

Position: Secretary

Appointed: 04 September 2003

Tm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 04 September 2003

Resigned: 04 September 2003

Reynard Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 September 2003

Resigned: 04 September 2003

Tm Company Services Limited

Position: Corporate Nominee Director

Appointed: 04 September 2003

Resigned: 04 September 2003

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats researched, there is Gail K. This PSC and has 25-50% shares. The second one in the persons with significant control register is Kenneth K. This PSC owns 25-50% shares.

Gail K.

Notified on 28 June 2016
Nature of control: 25-50% shares

Kenneth K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand90733 8597 0115 828
Current Assets75 817103 83350 22758 942
Debtors74 91069 97443 21653 114
Net Assets Liabilities36 18447 888611804
Other Debtors57 05642 01628 53336 013
Property Plant Equipment2791 2101 7761 003
Other
Accumulated Depreciation Impairment Property Plant Equipment8 3618 8319 95710 730
Average Number Employees During Period2222
Corporation Tax Payable10 65619 5687 50914 110
Corporation Tax Recoverable14 68314 68314 68314 683
Creditors39 86556 92551 05158 950
Increase From Depreciation Charge For Year Property Plant Equipment 470 773
Net Current Assets Liabilities35 95246 908-824-8
Other Creditors24 86625 38937 43936 056
Other Taxation Social Security Payable7508 3756 1036 071
Property Plant Equipment Gross Cost8 64010 04111 733 
Provisions For Liabilities Balance Sheet Subtotal47230341191
Total Additions Including From Business Combinations Property Plant Equipment 1 401  
Total Assets Less Current Liabilities36 23148 118952995
Trade Creditors Trade Payables3 5933 593 2 713
Trade Debtors Trade Receivables3 17113 275 2 418

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Address change date: Fri, 16th Feb 2024. New Address: 81/2 Mayfield Road Edinburgh EH9 3AE. Previous address: C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland
filed on: 16th, February 2024
Free Download (1 page)

Company search

Advertisements