Company NameKite I.T. Limited
DirectorChristopher Gerard Sheerin
Company StatusActive
Company Number03378035
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Previous NameBaseline Management Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities

Directors

Director NameMr Christopher Gerard Sheerin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed18 June 1997(2 weeks, 5 days after company formation)
Appointment Duration26 years, 10 months
RoleIT Contractor
Country of ResidenceScotland
Correspondence Address89 Ravelston Road
Bearsden
Glasgow
G61 1AZ
Scotland
Secretary NameAlison Anne Sheerin
NationalityBritish
StatusCurrent
Appointed18 June 1997(2 weeks, 5 days after company formation)
Appointment Duration26 years, 10 months
RolePersonal Assistant
Correspondence Address89 Ravelston Road
Bearsden
Glasgow
G61 1AZ
Scotland
Director NameMr Russell Paul Cookson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleTax Partner
Country of ResidenceEngland
Correspondence AddressGrass Gars Farm
Seathwaite
Broughton In Furness
Cumbria
LA20 6EA
Secretary NameHillary Janice Dell
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressElm Farm Stratford Road
Nash
Milton Keynes
Buckinghamshire
MK17 0EF
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websitekiteit.com
Email address[email protected]
Telephone0141 4199160
Telephone regionGlasgow

Location

Registered Address7 Lansdowne Terrace
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Alison A. Sheerin
50.00%
Ordinary
1 at £1Christopher G. Sheerin
50.00%
Ordinary

Financials

Year2014
Net Worth£3,565
Cash£22,286
Current Liabilities£35,364

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 May 2023 (10 months, 4 weeks ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

12 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 March 2022 (9 pages)
10 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (9 pages)
25 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
29 July 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
7 September 2020Micro company accounts made up to 31 March 2020 (9 pages)
4 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
12 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
12 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
24 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010
  • ANNOTATION Pages containing unnecessary material in the accounts were administratively removed from the public record on 07/12/2010.
(13 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010
  • ANNOTATION Pages containing unnecessary material in the accounts were administratively removed from the public record on 07/12/2010.
(13 pages)
21 June 2010Director's details changed for Christopher Gerard Sheerin on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Christopher Gerard Sheerin on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Christopher Gerard Sheerin on 1 January 2010 (2 pages)
21 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 June 2009Return made up to 30/05/09; full list of members (3 pages)
22 June 2009Return made up to 30/05/09; full list of members (3 pages)
1 May 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
1 May 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
8 December 2008Return made up to 30/05/08; full list of members (3 pages)
8 December 2008Return made up to 30/05/08; full list of members (3 pages)
5 August 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
5 August 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
2 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
7 September 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
7 September 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
15 June 2007Return made up to 30/05/07; no change of members (6 pages)
15 June 2007Return made up to 30/05/07; no change of members (6 pages)
5 July 2006Return made up to 30/05/06; full list of members (6 pages)
5 July 2006Return made up to 30/05/06; full list of members (6 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
3 October 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
3 October 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
19 September 2005Return made up to 30/05/05; full list of members (6 pages)
19 September 2005Return made up to 30/05/05; full list of members (6 pages)
18 November 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
18 November 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
28 June 2004Return made up to 30/05/04; full list of members (6 pages)
28 June 2004Return made up to 30/05/04; full list of members (6 pages)
5 December 2003Registered office changed on 05/12/03 from: claremont south 24 clifton terrace newcastle upon tyne NE12 9NP (1 page)
5 December 2003Registered office changed on 05/12/03 from: claremont south 24 clifton terrace newcastle upon tyne NE12 9NP (1 page)
4 July 2003Return made up to 30/05/03; full list of members (6 pages)
4 July 2003Return made up to 30/05/03; full list of members (6 pages)
1 May 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
1 May 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
25 September 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
25 September 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
25 June 2002Return made up to 30/05/02; full list of members (6 pages)
25 June 2002Return made up to 30/05/02; full list of members (6 pages)
9 July 2001Return made up to 30/05/01; full list of members (6 pages)
9 July 2001Return made up to 30/05/01; full list of members (6 pages)
25 May 2001Registered office changed on 25/05/01 from: 44 midhurst road benton newcastle upon tyne NE12 9NU (1 page)
25 May 2001Registered office changed on 25/05/01 from: 44 midhurst road benton newcastle upon tyne NE12 9NU (1 page)
17 May 2001Full accounts made up to 31 May 2000 (11 pages)
17 May 2001Full accounts made up to 31 May 2000 (11 pages)
30 June 2000Return made up to 30/05/00; no change of members (6 pages)
30 June 2000Return made up to 30/05/00; no change of members (6 pages)
5 April 2000Full accounts made up to 31 May 1999 (10 pages)
5 April 2000Full accounts made up to 31 May 1999 (10 pages)
29 June 1999Return made up to 30/05/99; no change of members (4 pages)
29 June 1999Return made up to 30/05/99; no change of members (4 pages)
8 January 1999Full accounts made up to 31 May 1998 (10 pages)
8 January 1999Full accounts made up to 31 May 1998 (10 pages)
23 December 1998Registered office changed on 23/12/98 from: 44 midhurst road benton newcastle NE12 9MU (1 page)
23 December 1998Registered office changed on 23/12/98 from: 44 midhurst road benton newcastle NE12 9MU (1 page)
30 June 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 1997Registered office changed on 25/09/97 from: 25 bloomsbury court moss lane pinner middlesex HA5 3AR (1 page)
25 September 1997Registered office changed on 25/09/97 from: 25 bloomsbury court moss lane pinner middlesex HA5 3AR (1 page)
20 July 1997Ad 18/06/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 July 1997Ad 18/06/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997Secretary resigned (1 page)
1 July 1997Company name changed baseline management LIMITED\certificate issued on 02/07/97 (2 pages)
1 July 1997Company name changed baseline management LIMITED\certificate issued on 02/07/97 (2 pages)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
27 June 1997New secretary appointed (2 pages)
27 June 1997Director resigned (1 page)
27 June 1997Registered office changed on 27/06/97 from: cookson dell & co 82/84 high street stony stratford milton keynes MK11 1AH (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997New secretary appointed (2 pages)
27 June 1997Registered office changed on 27/06/97 from: 82-84 high street stony stratford milton keynes MK11 1AH (1 page)
27 June 1997Registered office changed on 27/06/97 from: 82-84 high street stony stratford milton keynes MK11 1AH (1 page)
27 June 1997Registered office changed on 27/06/97 from: cookson dell & co 82/84 high street stony stratford milton keynes MK11 1AH (1 page)
27 June 1997Director resigned (1 page)
27 June 1997New secretary appointed (2 pages)
27 June 1997New secretary appointed (2 pages)
27 June 1997New director appointed (2 pages)
26 June 1997Registered office changed on 26/06/97 from: imperial house 1 harley place clifton down bristol BS8 3JT (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Registered office changed on 26/06/97 from: imperial house 1 harley place clifton down bristol BS8 3JT (1 page)
26 June 1997Secretary resigned (1 page)
26 June 1997Secretary resigned (1 page)
26 June 1997Director resigned (1 page)
30 May 1997Incorporation (8 pages)
30 May 1997Incorporation (8 pages)