Kite Connexion Limited STOURBRIDGE


Kite Connexion started in year 2000 as Private Limited Company with registration number 04069563. The Kite Connexion company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Stourbridge at Sse House Bromley Street. Postal code: DY9 8HZ. Since December 17, 2003 Kite Connexion Limited is no longer carrying the name Information Handling Solutions.

At present there are 3 directors in the the company, namely Susannah D., Paul D. and Timothy W.. In addition one secretary - Matthew W. - is with the firm. 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.

Kite Connexion Limited Address / Contact

Office Address Sse House Bromley Street
Office Address2 Lye
Town Stourbridge
Post code DY9 8HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04069563
Date of Incorporation Mon, 11th Sep 2000
Industry Activities of head offices
End of financial Year 31st January
Company age 24 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Susannah D.

Position: Director

Appointed: 14 June 2010

Matthew W.

Position: Secretary

Appointed: 14 August 2007

Paul D.

Position: Director

Appointed: 15 March 2004

Timothy W.

Position: Director

Appointed: 13 January 2004

David H.

Position: Director

Appointed: 01 July 2004

Resigned: 27 November 2009

Timothy W.

Position: Secretary

Appointed: 13 January 2004

Resigned: 14 August 2007

Patrick W.

Position: Director

Appointed: 13 January 2004

Resigned: 08 July 2010

Adrian R.

Position: Director

Appointed: 03 July 2003

Resigned: 13 January 2004

Christine K.

Position: Director

Appointed: 03 September 2002

Resigned: 13 January 2004

David D.

Position: Director

Appointed: 01 February 2001

Resigned: 03 September 2002

Duncan M.

Position: Director

Appointed: 01 February 2001

Resigned: 13 January 2004

Duncan M.

Position: Secretary

Appointed: 01 February 2001

Resigned: 13 January 2004

Michael F.

Position: Director

Appointed: 30 September 2000

Resigned: 30 April 2003

David E.

Position: Secretary

Appointed: 30 September 2000

Resigned: 01 February 2001

David E.

Position: Director

Appointed: 30 September 2000

Resigned: 01 February 2001

Patrick W.

Position: Director

Appointed: 30 September 2000

Resigned: 01 February 2001

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 2000

Resigned: 11 September 2000

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 September 2000

Resigned: 11 September 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Kite Connexion Holdings Limited from Stourbridge, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Kite Connexion Holdings Limited

Sse House Bromley Street, Stourbridge, West Midlands, DY9 8HZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 4992854
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Information Handling Solutions December 17, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth447 882478 909       
Balance Sheet
Cash Bank In Hand96 524107 751       
Cash Bank On Hand 107 751142 599140 423118 209209 131262 717264 102296 603
Current Assets123 299156 351163 519181 493190 279260 801286 387297 793305 273
Debtors26 77548 60020 92041 07072 07051 67023 67033 6918 670
Net Assets Liabilities  492 169512 923511 187575 864587 872600 312595 677
Other Debtors 10 20012 250      
Property Plant Equipment     350 953350 953350 953350 953
Tangible Fixed Assets350 953350 953       
Reserves/Capital
Called Up Share Capital9 1029 102       
Profit Loss Account Reserve438 780469 807       
Shareholder Funds447 882478 909       
Other
Additional Provisions Increase From New Provisions Recognised    8 350 1 600  
Amounts Owed By Group Undertakings 38 4008 67041 07072 07051 67023 67033 6918 670
Average Number Employees During Period  2444444
Creditors 29 35922 40319 37321 54521 99033 96932 93440 105
Creditors Due Within One Year26 47028 495       
Deferred Tax Liabilities   -15 500-7 25014 00015 60015 60020 544
Fixed Assets351 053351 053351 053351 053351 053351 053351 053351 053351 053
Investment Property 350 953350 953350 953350 953350 953   
Investment Property Fair Value Model 350 953350 953350 953350 953    
Investments Fixed Assets100100100100100100100100100
Investments In Group Undertakings 100100100100100100100100
Net Current Assets Liabilities96 829127 856141 116162 120168 734238 811252 418264 859265 168
Number Shares Allotted 9 102       
Other Creditors 11 5623 1336 4637 9379 4108 28717 17614 664
Other Taxation Social Security Payable 17 05818 95212 90113 59912 57120 93315 75825 441
Par Value Share 1       
Property Plant Equipment Gross Cost     350 953350 953350 953 
Provisions  -12 2502508 60014 00015 60015 60020 544
Provisions For Liabilities Balance Sheet Subtotal   2508 60014 00015 60015 60020 544
Share Capital Allotted Called Up Paid9 1029 102       
Tangible Fixed Assets Cost Or Valuation350 953        
Total Assets Less Current Liabilities447 882478 909492 169513 173519 787589 864603 472615 912616 221
Trade Creditors Trade Payables 7393189994 749  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     5 400   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, October 2023
Free Download (8 pages)

Company search

Advertisements