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

Kuiper Systems Limited STOCKPORT


Kuiper Systems started in year 2005 as Private Limited Company with registration number 05658293. The Kuiper Systems company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Stockport at Alpha House. Postal code: SK3 8AB. Since May 18, 2006 Kuiper Systems Limited is no longer carrying the name Veromex.

At present there are 2 directors in the the company, namely Mark P. and Wayne S.. In addition one secretary - Mark P. - is with the firm. As of 6 May 2024, there was 1 ex director - Phillip S.. There were no ex secretaries.

Kuiper Systems Limited Address / Contact

Office Address Alpha House
Office Address2 4 Greek Street
Town Stockport
Post code SK3 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05658293
Date of Incorporation Mon, 19th Dec 2005
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Mark P.

Position: Director

Appointed: 09 February 2006

Mark P.

Position: Secretary

Appointed: 09 February 2006

Wayne S.

Position: Director

Appointed: 09 February 2006

Phillip S.

Position: Director

Appointed: 09 February 2006

Resigned: 09 May 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 2005

Resigned: 09 February 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 December 2005

Resigned: 09 February 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Mark P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Wayne S. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark P.

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

Wayne S.

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

Company previous names

Veromex May 18, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand71520122654806381 046
Current Assets90 71990 20590 23090 05890 23490 80211 050
Debtors90 00490 00490 00490 00490 15490 16410 004
Other Debtors90 00490 00490 00490 00490 15490 16410 004
Other
Average Number Employees During Period   2222
Creditors145 852146 391147 412130 981132 031133 94155 860
Investments Fixed Assets50 25550 19550 19550 19550 19550 19550 195
Investments In Group Undertakings Participating Interests  50 19550 19550 19550 19550 195
Net Current Assets Liabilities-55 133-56 186-57 182-40 923-41 797-43 139-44 810
Number Shares Issued Fully Paid 100     
Other Creditors145 852146 391146 392130 981131 131132 98155 860
Par Value Share 1     
Total Assets Less Current Liabilities-4 878-5 991-6 9879 2728 3987 0565 385
Trade Creditors Trade Payables  1 020 900960 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 18th, March 2024
Free Download (7 pages)

Company search

Advertisements