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

Kldiscovery Ontrack Limited LONDON


Founded in 1991, Kldiscovery Ontrack, classified under reg no. 02669766 is an active company. Currently registered at Nexus EC4A 4AB, London the company has been in the business for 33 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 5th September 2018 Kldiscovery Ontrack Limited is no longer carrying the name Kroll Ontrack.

The firm has 3 directors, namely Julian S., Christopher W. and Dawn W.. Of them, Christopher W., Dawn 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 31 May 2021. At the moment 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.

Kldiscovery Ontrack 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 02669766
Date of Incorporation Tue, 10th Dec 1991
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Julian S.

Position: Director

Appointed: 31 May 2021

Christopher W.

Position: Director

Appointed: 13 September 2017

Dawn W.

Position: Director

Appointed: 13 September 2017

Philip B.

Position: Director

Appointed: 09 January 2019

Resigned: 31 May 2021

Douglas S.

Position: Secretary

Appointed: 09 December 2016

Resigned: 27 September 2017

Jeffrey C.

Position: Director

Appointed: 30 October 2012

Resigned: 09 December 2016

Dean H.

Position: Director

Appointed: 24 October 2012

Resigned: 01 May 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: 30 November 2004

Resigned: 15 July 2005

Sabrina P.

Position: Director

Appointed: 01 July 2003

Resigned: 01 September 2011

Mark A.

Position: Secretary

Appointed: 01 July 2003

Resigned: 30 November 2004

Michael C.

Position: Director

Appointed: 05 September 2002

Resigned: 20 July 2006

Sabrina P.

Position: Secretary

Appointed: 05 September 2002

Resigned: 01 July 2003

Benjamin A.

Position: Director

Appointed: 28 June 2001

Resigned: 13 August 2007

Cleveland W.

Position: Secretary

Appointed: 26 June 2001

Resigned: 26 June 2001

Todd J.

Position: Secretary

Appointed: 26 June 2001

Resigned: 01 July 2003

Tracy L.

Position: Secretary

Appointed: 20 January 1999

Resigned: 26 June 2001

Michael R.

Position: Secretary

Appointed: 23 September 1993

Resigned: 20 January 1999

Michael R.

Position: Director

Appointed: 10 December 1992

Resigned: 13 June 2002

Gary S.

Position: Director

Appointed: 10 December 1992

Resigned: 28 June 2001

Robert M.

Position: Director

Appointed: 10 December 1992

Resigned: 23 September 1993

John P.

Position: Director

Appointed: 10 December 1992

Resigned: 18 September 1998

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Ld International Holdings Limited from London, England. This PSC is categorised as "a limited liability 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.

Ld International Holdings Limited

25 Farringdon Street, London, EC4A 4AB, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England And Wales
Place registered England And Wales
Registration number 10507202
Notified on 9 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kroll Ontrack September 5, 2018
Ontrack Data Recovery Europe September 23, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 13th, January 2024
Free Download (31 pages)

Company search