Kel Computing Limited

General information

Name:

Kel Computing Ltd

Office Address:

35 Ballards Lane N3 1XW London

Number: 01972366

Incorporation date: 1985-12-18

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kel Computing is a business situated at N3 1XW London at 35 Ballards Lane. This enterprise was formed in 1985 and is registered as reg. no. 01972366. This enterprise has existed on the British market for 39 years now and the current status is active. This enterprise's SIC and NACE codes are 63110: Data processing, hosting and related activities. The business latest financial reports were submitted for the period up to Friday 30th June 2023 and the latest annual confirmation statement was released on Tuesday 21st March 2023.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Newcastle City Council, with over 2 transactions from worth at least 500 pounds each, amounting to £12,208 in total. The company also worked with the Brighton & Hove City (3 transactions worth £4,450 in total). Kel Computing was the service provided to the Brighton & Hove City Council covering the following areas: Communications N Computing was also the service provided to the Newcastle City Council Council covering the following areas: Cd - Spam Trading Account and Invoice.

In order to meet the requirements of their customer base, the business is continually taken care of by a body of three directors who are Kilian G., Geren A. and Michael G.. Their work been of prime importance to the business for fourteen years. In order to support the directors in their duties, the business has been utilizing the skills of Caroline G. as a secretary since 2018.

Financial data based on annual reports

Company staff

Caroline G.

Role: Secretary

Appointed: 01 June 2018

Latest update: 20 March 2024

Kilian G.

Role: Director

Appointed: 23 February 2010

Latest update: 20 March 2024

Geren A.

Role: Director

Appointed: 01 April 2005

Latest update: 20 March 2024

Michael G.

Role: Director

Appointed: 23 May 1992

Latest update: 20 March 2024

People with significant control

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

Michael G.
Notified on 9 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kel Computing Marlow Limited
Address: 16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10878196
Notified on 21 September 2017
Ceased on 9 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Millgate Marlow Limited
Address: 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10591307
Notified on 20 September 2017
Ceased on 21 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Millgate Holdings Limited
Address: 16 Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom
Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 01480649
Notified on 6 April 2016
Ceased on 20 September 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 2025
Account last made up date 30 June 2023
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts
Start Date For Period Covered By Report 01/07/2021
End Date For Period Covered By Report 30/06/2022
Annual Accounts
Start Date For Period Covered By Report 01/07/2022
End Date For Period Covered By Report 30/06/2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th June 2023 (AA)
filed on: 31st, October 2023
accounts
Free Download Download filing (7 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 1 £ 1 540.00
2015-02-06 PAY00736798 £ 1 540.00 Communications N Computing
2015 Newcastle City Council 1 £ 6 350.00
2015-01-28 6486995 £ 6 350.00 Cd - Spam Trading Account
2014 Brighton & Hove City 1 £ 1 540.00
2014-02-14 PAY00640090 £ 1 540.00 Communications N Computing
2014 Newcastle City Council 1 £ 5 858.33
2014-02-07 6083792 £ 5 858.33 Invoice
2013 Brighton & Hove City 1 £ 1 370.00
2013-04-05 PAY00558943 £ 1 370.00 Communications N Computing

Search other companies

Services (by SIC Code)

  • 63110 : Data processing, hosting and related activities
38
Company Age

Similar companies nearby

Closest companies