Kell Technologies Limited

General information

Name:

Kell Technologies Ltd

Office Address:

Ryefield Court 81 Joel Street HA6 1LL Northwood Hills

Number: 08019919

Incorporation date: 2012-04-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 marks the launching of Kell Technologies Limited, a firm registered at Ryefield Court, 81 Joel Street in Northwood Hills. That would make 12 years Kell Technologies has existed in the business, as the company was founded on April 4, 2012. The Companies House Reg No. is 08019919 and the company zip code is HA6 1LL. It known today as Kell Technologies Limited, was earlier registered as Nightsong. The transformation has taken place in August 15, 2012. This firm's classified under the NACE and SIC code 46510 which stands for Wholesale of computers, computer peripheral equipment and software. Kell Technologies Ltd reported its account information for the period up to 2022-12-31. The firm's latest confirmation statement was released on 2023-09-18.

Paul A. and James G. are the enterprise's directors and have been cooperating as the Management Board since 2023.

  • Previous company's names
  • Kell Technologies Limited 2012-08-15
  • Nightsong Limited 2012-04-04

Financial data based on annual reports

Company staff

Paul A.

Role: Director

Appointed: 26 January 2023

Latest update: 5 February 2024

James G.

Role: Director

Appointed: 26 January 2023

Latest update: 5 February 2024

People with significant control

Executives who have control over the firm are as follows: James G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

James G.
Notified on 26 January 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Paul A.
Notified on 26 January 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Gareth C.
Notified on 1 July 2016
Ceased on 26 January 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 October 2024
Confirmation statement last made up date 18 September 2023
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 25 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
Start Date For Period Covered By Report 2023-01-01
End Date For Period Covered By Report 2023-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Charge 080199190002 satisfaction in full. (MR04)
filed on: 18th, September 2023
mortgage
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46510 : Wholesale of computers, computer peripheral equipment and software
12
Company Age

Similar companies nearby

Closest companies