Company NameKDI Systems Ltd
Company StatusDissolved
Company Number05072526
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years ago)
Dissolution Date13 February 2024 (1 month, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameGraham Ivison
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2004(2 weeks, 2 days after company formation)
Appointment Duration19 years, 10 months (closed 13 February 2024)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Broadlands
Cleadon
Sunderland
Tyne & Wear
SR6 7RD
Secretary NameDawn Ivison
NationalityBritish
StatusClosed
Appointed29 March 2004(2 weeks, 2 days after company formation)
Appointment Duration19 years, 10 months (closed 13 February 2024)
RoleCompany Director
Correspondence Address11 Broadlands
Cleadon
Sunderland
Tyne & Wear
SR6 7RD
Director NameMr James Knight
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2004(2 months after company formation)
Appointment Duration19 years, 9 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Fellside Road
Whickham
Newcastle Upon Tyne
NE16 4JT
Director NameIan Drummond Turnbull
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2004(7 months, 1 week after company formation)
Appointment Duration19 years, 4 months (closed 13 February 2024)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hauxley Drive
Chester Le Street
County Durham
DH2 3TE
Director NameMr Andrew Bourne
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(3 years after company formation)
Appointment Duration16 years, 10 months (closed 13 February 2024)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Chamberlain Street
Ryton
Tyne And Wear
NE40 4TZ
Director NameJanet Elizabeth Dale
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(2 months after company formation)
Appointment Duration17 years, 5 months (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Woodcroft Road
Wylam
Northumberland
NE41 8DH
Director NameBrian Little
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(7 months, 1 week after company formation)
Appointment Duration17 years (resigned 20 October 2021)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashfield Park
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4SQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitekdi-systems.com
Telephone0191 2267310
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressJohn Buddle Work Village
Buddle Road
Newcastle Upon Tyne
Tyne & Wear
NE4 8AW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1A.j. Bourne
4.17%
Ordinary
1 at £1D. Ivison
4.17%
Ordinary
1 at £1J. Turnbull
4.17%
Ordinary
4 at £1B. Little
16.67%
Ordinary
4 at £1J. Knight
16.67%
Ordinary
4 at £1J.e. Dale
16.67%
Ordinary
3 at £1G. Ivison
12.50%
Ordinary
3 at £1I. Turnbull
12.50%
Ordinary
3 at £1Mr Andrew Bourne
12.50%
Ordinary

Financials

Year2014
Net Worth£12,658
Cash£130,250
Current Liabilities£258,614

Accounts

Latest Accounts31 July 2023 (8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

15 November 2023Application to strike the company off the register (2 pages)
24 October 2023Micro company accounts made up to 31 July 2023 (3 pages)
24 October 2023Previous accounting period extended from 31 March 2023 to 31 July 2023 (1 page)
26 April 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
29 April 2022Confirmation statement made on 12 March 2022 with updates (4 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
20 October 2021Termination of appointment of Janet Elizabeth Dale as a director on 20 October 2021 (1 page)
20 October 2021Termination of appointment of Brian Little as a director on 20 October 2021 (1 page)
8 June 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
23 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 May 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 24
(10 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 24
(10 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 24
(10 pages)
20 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 24
(10 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 24
(10 pages)
19 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 24
(10 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (10 pages)
30 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (10 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 March 2012Director's details changed for Brian Little on 1 January 2011 (2 pages)
16 March 2012Director's details changed for Brian Little on 1 January 2011 (2 pages)
16 March 2012Director's details changed for Graham Ivison on 1 January 2011 (2 pages)
16 March 2012Director's details changed for Janet Elizabeth Dale on 1 January 2011 (2 pages)
16 March 2012Director's details changed for Janet Elizabeth Dale on 1 January 2011 (2 pages)
16 March 2012Director's details changed for Graham Ivison on 1 January 2011 (2 pages)
16 March 2012Director's details changed for James Knight on 1 January 2012 (2 pages)
16 March 2012Director's details changed for Mr Andrew Bourne on 1 January 2011 (2 pages)
16 March 2012Director's details changed for James Knight on 1 January 2012 (2 pages)
16 March 2012Director's details changed for James Knight on 1 January 2012 (2 pages)
16 March 2012Director's details changed for Brian Little on 1 January 2011 (2 pages)
16 March 2012Director's details changed for Graham Ivison on 1 January 2011 (2 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (10 pages)
16 March 2012Director's details changed for Janet Elizabeth Dale on 1 January 2011 (2 pages)
16 March 2012Director's details changed for Mr Andrew Bourne on 1 January 2011 (2 pages)
16 March 2012Director's details changed for Mr Andrew Bourne on 1 January 2011 (2 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (10 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 March 2010Director's details changed for Ian Drummond Turnbull on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (9 pages)
16 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (9 pages)
16 March 2010Director's details changed for Ian Drummond Turnbull on 16 March 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Return made up to 12/03/09; full list of members (7 pages)
11 May 2009Return made up to 12/03/09; full list of members (7 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 October 2008Director appointed mr andrew bourne (1 page)
3 October 2008Director appointed mr andrew bourne (1 page)
3 October 2008Return made up to 12/03/08; full list of members (7 pages)
3 October 2008Return made up to 12/03/08; full list of members (7 pages)
12 September 2008Return made up to 12/03/07; full list of members (6 pages)
12 September 2008Return made up to 12/03/07; full list of members (6 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 May 2006Director's particulars changed (1 page)
5 May 2006Return made up to 12/03/06; full list of members (4 pages)
5 May 2006Return made up to 12/03/06; full list of members (4 pages)
5 May 2006Director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
20 May 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
20 May 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
14 April 2005Return made up to 12/03/05; full list of members (9 pages)
14 April 2005Return made up to 12/03/05; full list of members (9 pages)
6 April 2005Ad 20/02/05-20/02/05 £ si 15@1=15 £ ic 5/20 (3 pages)
6 April 2005Ad 20/02/05-20/02/05 £ si 15@1=15 £ ic 5/20 (3 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
28 October 2004Ad 06/04/04-19/10/04 £ si 4@1=4 £ ic 1/5 (2 pages)
28 October 2004Registered office changed on 28/10/04 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
28 October 2004Ad 06/04/04-19/10/04 £ si 4@1=4 £ ic 1/5 (2 pages)
28 October 2004Registered office changed on 28/10/04 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned (1 page)
12 March 2004Incorporation (9 pages)
12 March 2004Incorporation (9 pages)