K4 Plus Systems Limited

General information

Name:

K4 Plus Systems Ltd

Office Address:

14 The Ridgeway SG5 2BT Hitchin

Number: 04015260

Incorporation date: 2000-06-15

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

K4 Plus Systems started conducting its business in the year 2000 as a Private Limited Company with reg. no. 04015260. This company has been functioning for twenty four years and it's currently active. This firm's head office is registered in Hitchin at 14 The Ridgeway. Anyone could also locate this business by its area code, SG5 2BT. This firm began under the name Zuberah, though for the last twenty four years has been on the market under the name K4 Plus Systems Limited. The company's Standard Industrial Classification Code is 58290 which means Other software publishing. Its most recent annual accounts describe the period up to 2022-06-30 and the most current confirmation statement was submitted on 2023-05-25.

Concerning the business, just about all of director's tasks have so far been met by Oluwole K. who was chosen to lead the company in 2000. For seven years Ascot Drummond Directors Limited, had performed the duties for the business up to the moment of the resignation 17 years ago. Another limited company has been appointed as one of the secretaries of this company: Ascot Drummond Secretarial Limited.

  • Previous company's names
  • K4 Plus Systems Limited 2000-08-07
  • Zuberah Limited 2000-06-15

Financial data based on annual reports

Company staff

Oluwole K.

Role: Director

Appointed: 27 July 2000

Latest update: 26 February 2024

Role: Corporate Secretary

Appointed: 15 June 2000

Address: Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, England

Latest update: 26 February 2024

People with significant control

Oluwole K. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Oluwole K.
Notified on 15 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 08 June 2024
Confirmation statement last made up date 25 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 16 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 4 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 4 March 2013
Annual Accounts 26 March 2014
Date Approval Accounts 26 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 2022-06-30 (AA)
filed on: 23rd, December 2022
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

35 Peacock Avenue Feltham

Post code:

TW14 8ET

City / Town:

Middlesex

HQ address,
2013

Address:

35 Peacock Avenue Feltham

Post code:

TW14 8ET

City / Town:

Middlesex

HQ address,
2014

Address:

35 Peacock Avenue Feltham

Post code:

TW14 8ET

City / Town:

Middlesex

Search other companies

Services (by SIC Code)

  • 58290 : Other software publishing
23
Company Age

Similar companies nearby

Closest companies