Company NameKCS North Limited
DirectorPhilip Strangward
Company StatusActive
Company Number02610625
CategoryPrivate Limited Company
Incorporation Date14 May 1991(32 years, 11 months ago)
Previous NameTitania (2000) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Philip Strangward
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2006(15 years after company formation)
Appointment Duration17 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCulver House East Lane
Dedham
Colchester
CO7 6BG
Director NameGerard Fitzsimons
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address19 Victoria Park
Cambridge
Cambridgeshire
CB4 3EJ
Director NameMichael Thomas Womack
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address12 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HR
Secretary NameGerard Fitzsimons
NationalityBritish
StatusResigned
Appointed14 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address19 Victoria Park
Cambridge
Cambridgeshire
CB4 3EJ
Director NameRobert William Boenke
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(2 months, 1 week after company formation)
Appointment Duration13 years, 7 months (resigned 04 March 2005)
RoleArchitect
Correspondence Address22 Maple Avenue
Bishops Stortford
Hertfordshire
CM23 2RR
Director NameNorman Bigley Warren
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(2 months, 1 week after company formation)
Appointment Duration14 years, 9 months (resigned 12 May 2006)
RoleArchitect
Correspondence Address19 St Pauls Place
Canonbury
London
N1 2QF
Secretary NameNorman Bigley Warren
NationalityBritish
StatusResigned
Appointed24 July 1991(2 months, 1 week after company formation)
Appointment Duration14 years, 9 months (resigned 12 May 2006)
RoleBusinessman
Correspondence Address19 St Pauls Place
Canonbury
London
N1 2QF
Director NameMr Richard David Walters
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2005(13 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 2006)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address24 Wexfenne Gardens
Pyrford
Woking
Surrey
GU22 8TX
Secretary NameAddison & Co (Teesdale) Ltd (Corporation)
StatusResigned
Appointed12 May 2006(15 years after company formation)
Appointment Duration17 years, 11 months (resigned 18 April 2024)
Correspondence Address91 Galgate
Barnard Castle
County Durham
DL12 8ES

Location

Registered Address91 Galgate
Barnard Castle
Co. Durham
DL12 8ES
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle East
Built Up AreaBarnard Castle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Philip Strangward
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,557
Cash£7,728
Current Liabilities£11,901

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

23 June 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
16 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
27 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
16 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
27 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
21 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
5 June 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
1 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
29 June 2016Annual return made up to 14 May 2016
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 14 May 2016
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
16 June 2015Annual return made up to 14 May 2015
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Annual return made up to 14 May 2015
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
29 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
25 June 2013Registered office address changed from C/O Addison & Co 91 Galgate Barnard Castle DL12 8ES on 25 June 2013 (1 page)
25 June 2013Registered office address changed from C/O Addison & Co 91 Galgate Barnard Castle DL12 8ES on 25 June 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 July 2012Annual return made up to 14 May 2012 (4 pages)
5 July 2012Annual return made up to 14 May 2012 (4 pages)
26 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 June 2011Annual return made up to 14 May 2011 (4 pages)
1 June 2011Annual return made up to 14 May 2011 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for Philip Strangward on 1 August 2009 (1 page)
14 October 2009Director's details changed for Philip Strangward on 1 August 2009 (1 page)
14 October 2009Director's details changed for Philip Strangward on 1 August 2009 (1 page)
9 June 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
9 June 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
15 May 2009Return made up to 14/05/09; full list of members (3 pages)
15 May 2009Return made up to 14/05/09; full list of members (3 pages)
8 May 2009Company name changed titania (2000) LIMITED\certificate issued on 12/05/09 (2 pages)
8 May 2009Company name changed titania (2000) LIMITED\certificate issued on 12/05/09 (2 pages)
20 April 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
20 April 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
10 June 2008Return made up to 14/05/08; full list of members (3 pages)
10 June 2008Return made up to 14/05/08; full list of members (3 pages)
3 April 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
3 April 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
9 October 2007Return made up to 14/05/07; full list of members (3 pages)
9 October 2007Return made up to 14/05/07; full list of members (3 pages)
4 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
4 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
14 November 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/11/06
(7 pages)
14 November 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/11/06
(7 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New secretary appointed (1 page)
10 November 2006Registered office changed on 10/11/06 from: john clark associates 2ND floor,flitcroft house 114-116 charing cross road london WC2H 0JR (1 page)
10 November 2006Location of register of members (1 page)
10 November 2006Director resigned (1 page)
10 November 2006New director appointed (2 pages)
10 November 2006Secretary resigned;director resigned (1 page)
10 November 2006New secretary appointed (1 page)
10 November 2006Registered office changed on 10/11/06 from: john clark associates 2ND floor,flitcroft house 114-116 charing cross road london WC2H 0JR (1 page)
10 November 2006Location of register of members (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Secretary resigned;director resigned (1 page)
22 September 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
22 September 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
20 June 2005Return made up to 14/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 June 2005Return made up to 14/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 June 2005New director appointed (3 pages)
6 June 2005New director appointed (3 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
31 August 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
31 August 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
24 May 2004Return made up to 14/05/04; full list of members (5 pages)
24 May 2004Return made up to 14/05/04; full list of members (5 pages)
23 October 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
23 October 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
18 June 2003Return made up to 14/05/03; full list of members (5 pages)
18 June 2003Return made up to 14/05/03; full list of members (5 pages)
28 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
28 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
24 May 2002Location of register of members (1 page)
24 May 2002Location of register of members (1 page)
24 May 2002Return made up to 14/05/02; full list of members (5 pages)
24 May 2002Return made up to 14/05/02; full list of members (5 pages)
27 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
27 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
14 June 2001Return made up to 14/05/01; full list of members (5 pages)
14 June 2001Return made up to 14/05/01; full list of members (5 pages)
29 June 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
29 June 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
23 May 2000Return made up to 14/05/00; full list of members (6 pages)
23 May 2000Return made up to 14/05/00; full list of members (6 pages)
20 July 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
20 July 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
20 May 1999Return made up to 14/05/99; full list of members (6 pages)
20 May 1999Return made up to 14/05/99; full list of members (6 pages)
26 June 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
26 June 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
22 May 1998Return made up to 14/05/98; full list of members (6 pages)
22 May 1998Return made up to 14/05/98; full list of members (6 pages)
25 June 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
25 June 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
22 May 1997Return made up to 14/05/97; full list of members (6 pages)
22 May 1997Return made up to 14/05/97; full list of members (6 pages)
20 November 1996Registered office changed on 20/11/96 from: c/o john clark associates kings court 2-16 goodge street london W1P 1FF (1 page)
20 November 1996Registered office changed on 20/11/96 from: c/o john clark associates kings court 2-16 goodge street london W1P 1FF (1 page)
22 May 1996Return made up to 14/05/96; full list of members (6 pages)
22 May 1996Return made up to 14/05/96; full list of members (6 pages)
29 November 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
29 November 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
12 September 1995Registered office changed on 12/09/95 from: kings court 2/16 goodge st. London W1P 1FF (1 page)
12 September 1995Registered office changed on 12/09/95 from: kings court 2/16 goodge st. London W1P 1FF (1 page)
22 May 1995Return made up to 14/05/95; full list of members (12 pages)
22 May 1995Return made up to 14/05/95; full list of members (12 pages)