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

Kldiscovery Limited LONDON


Founded in 1996, Kldiscovery, classified under reg no. 03159322 is an active company. Currently registered at Nexus EC4A 4AB, London the company has been in the business for twenty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021. Since Friday 3rd August 2018 Kldiscovery Limited is no longer carrying the name Kroll Ontrack Legal Technologies.

The company has 3 directors, namely Julian S., Dawn W. and Christopher W.. Of them, Dawn W., Christopher W. have been with the company the longest, being appointed on 13 September 2017 and Julian S. has been with the company for the least time - from 30 June 2019. Currently 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.

Kldiscovery Limited Address / Contact

Office Address Nexus
Office Address2 25 Farringdon Street
Town London
Post code EC4A 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03159322
Date of Incorporation Fri, 9th Feb 1996
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Julian S.

Position: Director

Appointed: 30 June 2019

Dawn W.

Position: Director

Appointed: 13 September 2017

Christopher W.

Position: Director

Appointed: 13 September 2017

James M.

Position: Director

Appointed: 09 October 2018

Resigned: 30 June 2019

Jeffrey C.

Position: Director

Appointed: 30 October 2012

Resigned: 09 December 2016

Dean H.

Position: Director

Appointed: 23 October 2012

Resigned: 09 April 2014

Philip C.

Position: Director

Appointed: 01 September 2011

Resigned: 24 October 2012

Danielle M.

Position: Secretary

Appointed: 22 July 2011

Resigned: 21 June 2016

Kristin N.

Position: Director

Appointed: 13 August 2007

Resigned: 23 October 2012

Gregory O.

Position: Director

Appointed: 20 July 2006

Resigned: 13 September 2017

Nupur R.

Position: Secretary

Appointed: 02 June 2006

Resigned: 30 May 2008

Renee A.

Position: Secretary

Appointed: 15 July 2005

Resigned: 02 June 2006

Adrian P.

Position: Secretary

Appointed: 22 November 2004

Resigned: 15 July 2005

Mark A.

Position: Secretary

Appointed: 12 December 2003

Resigned: 22 November 2004

Sabrina P.

Position: Director

Appointed: 12 December 2003

Resigned: 01 September 2011

Benjamin A.

Position: Director

Appointed: 12 December 2003

Resigned: 13 August 2007

Timothy M.

Position: Secretary

Appointed: 04 December 2003

Resigned: 12 December 2003

Michael C.

Position: Director

Appointed: 04 December 2003

Resigned: 20 July 2006

Martin C.

Position: Director

Appointed: 14 February 2001

Resigned: 04 December 2003

Jeremy R.

Position: Director

Appointed: 14 February 2001

Resigned: 04 December 2003

Kelvin M.

Position: Director

Appointed: 11 January 2000

Resigned: 04 December 2003

Hugh S.

Position: Director

Appointed: 22 November 1999

Resigned: 04 December 2003

Lisa E.

Position: Director

Appointed: 23 August 1999

Resigned: 04 December 2003

Nicholas H.

Position: Director

Appointed: 23 August 1999

Resigned: 04 December 2003

David C.

Position: Director

Appointed: 17 September 1998

Resigned: 17 February 2000

Nicholas D.

Position: Director

Appointed: 20 August 1998

Resigned: 27 August 1998

Philippa M.

Position: Secretary

Appointed: 20 August 1998

Resigned: 04 December 2003

Peter C.

Position: Director

Appointed: 20 August 1998

Resigned: 24 February 2003

Afs Kingscroft Limited

Position: Corporate Secretary

Appointed: 09 February 1996

Resigned: 20 August 1998

Anil S.

Position: Director

Appointed: 09 February 1996

Resigned: 30 September 1999

Sunil S.

Position: Director

Appointed: 09 February 1996

Resigned: 20 August 1998

Kingscroft Directors Limited

Position: Director

Appointed: 09 February 1996

Resigned: 09 February 1996

Christopher B.

Position: Director

Appointed: 09 February 1996

Resigned: 01 November 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Kldiscovery Ontrack Limited from London, England. The abovementioned PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kldiscovery Ontrack Limited

Nexus 25 Farringdon Street, London, Surrey, EC4A 4AB, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered England And Wales
Registration number 02669766
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kroll Ontrack Legal Technologies August 3, 2018
Oyez Legal Technologies December 5, 2003
Legal Technologies January 26, 2001
Legal Technologies (acquisitions 2) March 13, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 13th, January 2024
Free Download (30 pages)

Company search

Advertisements