Company NameProtecting Kids The World Over (Pktwo) Limited
DirectorsJeff Leslie Redmayne and Lee Redmayne
Company StatusActive
Company Number04899911
CategoryPrivate Limited Company
Incorporation Date15 September 2003(20 years, 7 months ago)
Previous NamesLynx Ip Technologies Limited and Lynxip Technologies Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jeff Leslie Redmayne
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ash Meadows Ash Meadows
Washington
Tyne And Wear
NE38 9HN
Director NameMr Lee Redmayne
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 The Ridings The Ridings
Stanley
County Durham
DH9 8EE
Secretary NameMr Jeffrey Leslie Redmayne
NationalityBritish
StatusCurrent
Appointed15 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ash Meadows Ash Meadows
Washington
Tyne And Wear
NE38 9HN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.pktwo.co.uk
Telephone0191 4828500
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address12 Regent Terrace
Gateshead
NE8 1LU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 90 other UK companies use this postal address

Shareholders

648 at £1Pim
6.48%
Ordinary
5.9k at £1Jeffrey Leslie Redmayne
59.22%
Ordinary
1.7k at £1Fraser
16.65%
Ordinary
1.7k at £1Jeff Perry
16.65%
Ordinary
100 at £1Chris Hart
1.00%
Ordinary
1 at £1Mr Lee Redmayne
0.01%
Ordinary

Financials

Year2014
Net Worth-£857,313

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Filing History

1 August 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
31 July 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
27 October 2022Accounts for a dormant company made up to 31 January 2022 (8 pages)
2 July 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
30 October 2021Accounts for a dormant company made up to 31 January 2021 (7 pages)
17 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
13 August 2020Accounts for a dormant company made up to 31 January 2020 (7 pages)
2 July 2020Registered office address changed from 13 Patience Avenue Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF England to 12 Regent Terrace Gateshead NE8 1LU on 2 July 2020 (1 page)
21 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
16 September 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
21 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 31 January 2018 (8 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 September 2017Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 13 Patience Avenue Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 20 September 2017 (1 page)
20 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
20 September 2017Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 13 Patience Avenue Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 20 September 2017 (1 page)
20 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
28 October 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 889,642
(3 pages)
28 October 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 889,642
(3 pages)
25 January 2016Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,002
(6 pages)
25 January 2016Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,002
(6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 July 2015Statement of capital following an allotment of shares on 29 October 2014
  • GBP 10,002
(3 pages)
27 July 2015Statement of capital following an allotment of shares on 29 October 2014
  • GBP 10,002
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 October 2014Director's details changed for Lee Redmayne on 16 September 2013 (2 pages)
27 October 2014Director's details changed for Mr Jeffrey Leslie Redmayne on 16 September 2013 (2 pages)
27 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
27 October 2014Director's details changed for Mr Jeffrey Leslie Redmayne on 16 September 2013 (2 pages)
27 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
27 October 2014Secretary's details changed for Mr Jeffrey Leslie Redmayne on 16 September 2013 (1 page)
27 October 2014Director's details changed for Lee Redmayne on 16 September 2013 (2 pages)
27 October 2014Secretary's details changed for Mr Jeffrey Leslie Redmayne on 16 September 2013 (1 page)
25 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
24 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
7 November 2012Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 7 November 2012 (1 page)
7 November 2012Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 7 November 2012 (1 page)
7 November 2012Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 7 November 2012 (1 page)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
29 March 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
29 March 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
23 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
23 February 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
23 February 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
9 November 2010Director's details changed for Lee Redmayne on 1 October 2009 (2 pages)
9 November 2010Director's details changed for Lee Redmayne on 1 October 2009 (2 pages)
9 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for Lee Redmayne on 1 October 2009 (2 pages)
9 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
19 April 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
19 April 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
1 December 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
8 August 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
8 August 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
16 October 2008Return made up to 15/09/08; no change of members (7 pages)
16 October 2008Return made up to 15/09/08; no change of members (7 pages)
21 April 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
21 April 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
24 September 2007Return made up to 15/09/07; no change of members (7 pages)
24 September 2007Return made up to 15/09/07; no change of members (7 pages)
27 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
27 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
23 November 2006Return made up to 15/09/06; full list of members (7 pages)
23 November 2006Return made up to 15/09/06; full list of members (7 pages)
13 March 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
13 March 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
6 December 2005Return made up to 15/09/05; full list of members (7 pages)
6 December 2005Return made up to 15/09/05; full list of members (7 pages)
23 June 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
23 June 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
12 October 2004Company name changed lynxip technologies LIMITED\certificate issued on 12/10/04 (2 pages)
12 October 2004Company name changed lynxip technologies LIMITED\certificate issued on 12/10/04 (2 pages)
6 October 2004Ad 26/07/04--------- £ si 1@1 (2 pages)
6 October 2004Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
6 October 2004Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
6 October 2004Ad 26/07/04--------- £ si 1@1 (2 pages)
30 September 2004Return made up to 15/09/04; full list of members (8 pages)
30 September 2004Return made up to 15/09/04; full list of members (8 pages)
27 July 2004Company name changed lynx ip technologies LIMITED\certificate issued on 27/07/04 (2 pages)
27 July 2004Company name changed lynx ip technologies LIMITED\certificate issued on 27/07/04 (2 pages)
18 December 2003New director appointed (1 page)
18 December 2003New secretary appointed;new director appointed (1 page)
18 December 2003New secretary appointed;new director appointed (1 page)
18 December 2003New director appointed (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Secretary resigned (1 page)
11 December 2003Secretary resigned (1 page)
15 September 2003Incorporation (18 pages)
15 September 2003Incorporation (18 pages)