Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > K3 SOFTWARE UK LIMITED
Company Information for

K3 SOFTWARE UK LIMITED

BALTIMORE HOUSE 50, KANSAS AVENUE, MANCHESTER, M50 2GL,
Company Registration Number
01763900
Private Limited Company
Active

Company Overview

About K3 Software Uk Ltd
K3 SOFTWARE UK LIMITED was founded on 1983-10-24 and has its registered office in Manchester. The organisation's status is listed as "Active". K3 Software Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
K3 SOFTWARE UK LIMITED
 
Legal Registered Office
BALTIMORE HOUSE 50
KANSAS AVENUE
MANCHESTER
M50 2GL
Other companies in M50
 
Previous Names
RETAIL SYSTEMS GROUP LIMITED01/04/2022
Filing Information
Company Number 01763900
Company ID Number 01763900
Date formed 1983-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 23:40:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K3 SOFTWARE UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of K3 SOFTWARE UK LIMITED

Current Directors
Officer Role Date Appointed
SANDRA CLARE KIDWELL
Company Secretary 2011-12-19
ROBERT DAVID PRICE
Director 2016-10-26
ADALSTEINN VALDIMARSSON
Director 2016-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN BOLTON
Director 2011-12-19 2016-11-18
BRIAN STUART DAVIS
Director 2013-12-31 2016-10-17
NIGEL ANDREW MAKEHAM
Director 2011-12-19 2014-01-24
PAUL SPRY
Director 2011-12-19 2013-12-31
ANDREA JANET SNOWBALL
Company Secretary 1991-07-03 2011-12-19
JAMES AHEARN
Director 2008-05-01 2011-12-19
RODNEY STUART BARLOW
Director 1997-12-31 2011-12-19
ANDREA JANET SNOWBALL
Director 1991-07-03 2011-12-19
STANLEY SNOWBALL
Director 1991-07-03 2007-09-29
KATHRYN FOWLER
Director 1992-01-01 2006-03-31
DAVID IAN PYE
Director 1992-01-01 1994-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAVID PRICE K3 BUSINESS TECHNOLOGY GROUP PLC Director 2017-07-05 CURRENT 1991-08-28 Active
ROBERT DAVID PRICE FDS HOLDCO LIMITED Director 2016-10-26 CURRENT 2011-01-11 Active - Proposal to Strike off
ROBERT DAVID PRICE K3 BUSINESS TECHNOLOGIES LIMITED Director 2016-10-26 CURRENT 2013-12-10 In Administration/Administrative Receiver
ROBERT DAVID PRICE K3 RETAIL AND BUSINESS SOLUTIONS HOLDCO LIMITED Director 2016-10-26 CURRENT 2014-05-16 Active - Proposal to Strike off
ROBERT DAVID PRICE K3 BUSINESS SYSTEMS HOLDCO LIMITED Director 2016-10-26 CURRENT 2014-05-16 Active - Proposal to Strike off
ROBERT DAVID PRICE K3 STRIKE OFF THREE LIMITED Director 2016-10-26 CURRENT 1995-02-28 Active - Proposal to Strike off
ROBERT DAVID PRICE K3 STRIKE OFF TWO LIMITED Director 2016-10-26 CURRENT 2005-07-06 Active - Proposal to Strike off
ROBERT DAVID PRICE K3 STRIKE OFF ONE LIMITED Director 2016-10-26 CURRENT 2005-11-04 Active - Proposal to Strike off
ROBERT DAVID PRICE SHINE MARKETING UK LIMITED Director 2016-10-26 CURRENT 2006-10-20 Active - Proposal to Strike off
ROBERT DAVID PRICE NODE4 HOSTING LIMITED Director 2016-10-26 CURRENT 2005-02-21 Active
ROBERT DAVID PRICE K3 FDS LIMITED Director 2016-10-26 CURRENT 1986-09-05 Active
ROBERT DAVID PRICE K3 INFORMATION ENGINEERING LIMITED Director 2016-10-26 CURRENT 1990-01-18 Active - Proposal to Strike off
ROBERT DAVID PRICE MERAC LIMITED Director 2016-10-26 CURRENT 1995-03-07 Active - Proposal to Strike off
ROBERT DAVID PRICE K3 LANDSTEINAR LIMITED Director 2016-10-26 CURRENT 1997-05-19 Active - Proposal to Strike off
ROBERT DAVID PRICE FIFTH DIMENSION SYSTEMS LIMITED Director 2016-10-26 CURRENT 1997-06-20 Active - Proposal to Strike off
ROBERT DAVID PRICE K3 AX LIMITED Director 2016-10-26 CURRENT 1998-05-01 Active - Proposal to Strike off
ROBERT DAVID PRICE COLNE INVESTMENTS LIMITED Director 2016-10-26 CURRENT 1998-05-14 Active
ROBERT DAVID PRICE INTELLIGENT SOLUTIONS CONSULTANCY LIMITED Director 2016-10-26 CURRENT 1999-06-03 Active - Proposal to Strike off
ROBERT DAVID PRICE K3 BUSINESS SOLUTIONS LIMITED Director 2016-10-26 CURRENT 2007-03-15 Active - Proposal to Strike off
ROBERT DAVID PRICE K3 BTG LIMITED Director 2016-10-26 CURRENT 2007-08-09 Active
ROBERT DAVID PRICE K3 FD SYSTEMS LIMITED Director 2016-10-26 CURRENT 2011-08-18 Active - Proposal to Strike off
ROBERT DAVID PRICE K3 SYSTEMS SUPPORT LIMITED Director 2016-10-26 CURRENT 2013-04-19 Active
ROBERT DAVID PRICE K3 MANAGED SERVICES HOLDCO LIMITED Director 2016-10-26 CURRENT 2014-05-16 Active - Proposal to Strike off
ROBERT DAVID PRICE K3 INFORMATION SERVICES LIMITED Director 2016-10-26 CURRENT 1986-05-08 Active - Proposal to Strike off
ROBERT DAVID PRICE RETAIL COMPUTER MAINTENANCE LIMITED Director 2016-10-26 CURRENT 1986-05-16 Active - Proposal to Strike off
ROBERT DAVID PRICE STARCOM TECHNOLOGIES LIMITED Director 2016-10-26 CURRENT 1988-08-12 Active
ROBERT DAVID PRICE NEXSYS SOLUTIONS LIMITED Director 2016-10-26 CURRENT 1983-08-24 Active
ROBERT DAVID PRICE RETAIL TECHNOLOGY LIMITED Director 2016-10-26 CURRENT 1999-04-01 Active - Proposal to Strike off
ROBERT DAVID PRICE SENSE ENTERPRISE SOLUTIONS LIMITED Director 2016-10-26 CURRENT 1999-10-04 Active - Proposal to Strike off
ROBERT DAVID PRICE CLARITA SUPPORT LIMITED Director 2016-10-26 CURRENT 2006-08-17 Active - Proposal to Strike off
ROBERT DAVID PRICE K3 GLOBAL PRODUCTS LIMITED Director 2016-10-26 CURRENT 2015-12-21 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON FDS HOLDCO LIMITED Director 2016-10-26 CURRENT 2011-01-11 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON K3 BUSINESS TECHNOLOGIES LIMITED Director 2016-10-26 CURRENT 2013-12-10 In Administration/Administrative Receiver
ADALSTEINN VALDIMARSSON K3 CRM LIMITED Director 2016-10-26 CURRENT 2014-01-23 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON K3 RETAIL AND BUSINESS SOLUTIONS HOLDCO LIMITED Director 2016-10-26 CURRENT 2014-05-16 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON K3 BUSINESS SYSTEMS HOLDCO LIMITED Director 2016-10-26 CURRENT 2014-05-16 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON K3 STRIKE OFF THREE LIMITED Director 2016-10-26 CURRENT 1995-02-28 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON K3 STRIKE OFF TWO LIMITED Director 2016-10-26 CURRENT 2005-07-06 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON K3 STRIKE OFF ONE LIMITED Director 2016-10-26 CURRENT 2005-11-04 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON SHINE MARKETING UK LIMITED Director 2016-10-26 CURRENT 2006-10-20 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON NODE4 HOSTING LIMITED Director 2016-10-26 CURRENT 2005-02-21 Active
ADALSTEINN VALDIMARSSON K3 FDS LIMITED Director 2016-10-26 CURRENT 1986-09-05 Active
ADALSTEINN VALDIMARSSON K3 INFORMATION ENGINEERING LIMITED Director 2016-10-26 CURRENT 1990-01-18 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON MERAC LIMITED Director 2016-10-26 CURRENT 1995-03-07 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON K3 LANDSTEINAR LIMITED Director 2016-10-26 CURRENT 1997-05-19 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON FIFTH DIMENSION SYSTEMS LIMITED Director 2016-10-26 CURRENT 1997-06-20 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON K3 AX LIMITED Director 2016-10-26 CURRENT 1998-05-01 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON COLNE INVESTMENTS LIMITED Director 2016-10-26 CURRENT 1998-05-14 Active
ADALSTEINN VALDIMARSSON INTELLIGENT SOLUTIONS CONSULTANCY LIMITED Director 2016-10-26 CURRENT 1999-06-03 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON K3 BUSINESS SOLUTIONS LIMITED Director 2016-10-26 CURRENT 2007-03-15 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON K3 BTG LIMITED Director 2016-10-26 CURRENT 2007-08-09 Active
ADALSTEINN VALDIMARSSON K3 SYSTEMS SUPPORT LIMITED Director 2016-10-26 CURRENT 2013-04-19 Active
ADALSTEINN VALDIMARSSON K3 MANAGED SERVICES HOLDCO LIMITED Director 2016-10-26 CURRENT 2014-05-16 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON K3 INFORMATION SERVICES LIMITED Director 2016-10-26 CURRENT 1986-05-08 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON RETAIL COMPUTER MAINTENANCE LIMITED Director 2016-10-26 CURRENT 1986-05-16 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON STARCOM TECHNOLOGIES LIMITED Director 2016-10-26 CURRENT 1988-08-12 Active
ADALSTEINN VALDIMARSSON NEXSYS SOLUTIONS LIMITED Director 2016-10-26 CURRENT 1983-08-24 Active
ADALSTEINN VALDIMARSSON RETAIL TECHNOLOGY LIMITED Director 2016-10-26 CURRENT 1999-04-01 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON SENSE ENTERPRISE SOLUTIONS LIMITED Director 2016-10-26 CURRENT 1999-10-04 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON CLARITA SUPPORT LIMITED Director 2016-10-26 CURRENT 2006-08-17 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON K3 GLOBAL PRODUCTS LIMITED Director 2016-10-26 CURRENT 2015-12-21 Active - Proposal to Strike off
ADALSTEINN VALDIMARSSON K3 BUSINESS TECHNOLOGY GROUP PLC Director 2016-07-11 CURRENT 1991-08-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05Termination of appointment of Adam David Grainger on 2023-10-05
2023-10-05APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID GRAINGER
2023-09-12Notice of agreement to exemption from audit of accounts for period ending 30/11/22
2023-09-12Audit exemption statement of guarantee by parent company for period ending 30/11/22
2023-07-03CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-05-02DIRECTOR APPOINTED MR ERIC STEPHEN DODD
2023-05-02DIRECTOR APPOINTED MR ADAM DAVID GRAINGER
2023-05-02Termination of appointment of Lavinia Alderson on 2023-04-26
2023-05-02Appointment of Mr Adam David Grainger as company secretary on 2023-04-26
2023-01-26Termination of appointment of Kevin Joseph Curry on 2023-01-26
2023-01-26APPOINTMENT TERMINATED, DIRECTOR KEVIN JOSEPH CURRY
2023-01-26Appointment of Mrs Lavinia Alderson as company secretary on 2023-01-26
2022-08-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-08-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/21
2022-08-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/21
2022-07-04CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-04-01CERTNMCompany name changed retail systems group LIMITED\certificate issued on 01/04/22
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-06-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/20
2021-06-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/20
2021-06-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/20
2021-05-27AP01DIRECTOR APPOINTED MR MARCO VERGANI
2021-03-14AP01DIRECTOR APPOINTED MR KEVIN JOSEPH CURRY
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ADALSTEINN VALDIMARSSON
2020-12-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/19
2020-12-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/19
2020-12-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2019-07-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/18
2019-07-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/18
2019-07-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2018-10-15PSC07CESSATION OF K3 RETAIL AND BUSINESS SOLUTIONS HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-15PSC02Notification of K3 Business Technology Group Plc as a person with significant control on 2018-09-28
2018-09-14AP03Appointment of Mr Kevin Joseph Curry as company secretary on 2018-09-07
2018-09-14TM02Termination of appointment of Sandra Clare Kidwell on 2018-09-07
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-05-29AAFULL ACCOUNTS MADE UP TO 30/11/17
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-05-15AA01Current accounting period extended from 30/06/17 TO 30/11/17
2017-04-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-04-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOLTON
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOLTON
2016-11-03RES01ADOPT ARTICLES 30/09/2016
2016-11-03RES01ADOPT ARTICLES 30/09/2016
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIS
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIS
2016-10-28AP01DIRECTOR APPOINTED MR ROBERT DAVID PRICE
2016-10-28AP01DIRECTOR APPOINTED MR ROBERT DAVID PRICE
2016-10-28AP01DIRECTOR APPOINTED MR ADALSTEINN VALDIMARSSON
2016-10-28AP01DIRECTOR APPOINTED MR ADALSTEINN VALDIMARSSON
2016-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 017639000003
2016-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 017639000003
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 105000
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 105000
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 105000
2015-07-31AR0103/07/15 ANNUAL RETURN FULL LIST
2015-05-30CH01Director's details changed for Mr David John Bolton on 2015-05-14
2015-02-24AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-08RES01ALTER ARTICLES 27/08/2014
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 105000
2014-07-07AR0103/07/14 FULL LIST
2014-02-14AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MAKEHAM
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOLTON / 06/12/2013
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SPRY
2014-01-06AP01DIRECTOR APPOINTED MR BRIAN STUART DAVIS
2013-07-03AR0103/07/13 FULL LIST
2013-03-26AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-12RES13AMENDMENT AND RESTATEMENT AGREEMENT 11/09/2012
2012-07-03AR0103/07/12 FULL LIST
2012-03-29RES13FACILITIES AGREEMENT 05/03/2012
2012-03-29RES13FACILITIES AGREEMENT 05/03/2012
2012-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-11AP01DIRECTOR APPOINTED MR DAVID JOHN BOLTON
2012-01-10AA01CURREXT FROM 31/12/2011 TO 30/06/2012
2012-01-10AP03SECRETARY APPOINTED MISS SANDRA CLARE KIDWELL
2012-01-10AP01DIRECTOR APPOINTED MR PAUL SPRY
2012-01-10AP01DIRECTOR APPOINTED MR NIGEL ANDREW MAKEHAM
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA SNOWBALL
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY BARLOW
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES AHEARN
2012-01-10TM02APPOINTMENT TERMINATED, SECRETARY ANDREA SNOWBALL
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM CHURCH HOUSE, ST PHILIPS COURTYARD CHURCH HILL COLESHILL WEST MIDLANDS B46 3AD UK
2011-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-29AR0103/07/11 FULL LIST
2011-03-09AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-23AR0103/07/10 FULL LIST
2010-04-23AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-11CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-12-11MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-12-11RES02REREG PLC TO PRI; RES02 PASS DATE:09/12/2009
2009-12-11RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2009-11-16RES12VARYING SHARE RIGHTS AND NAMES
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA JANET SNOWBALL / 15/10/2009
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-07363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-06-10RES01ADOPT ARTICLES 03/06/2009
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM CHURCH HOUSE ST PHILIPS COURT CHURCH HILL COLESHILL WEST MIDLANDS B46 3AD
2009-01-15363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR STANLEY SNOWBALL
2008-12-21287REGISTERED OFFICE CHANGED ON 21/12/2008 FROM HAMMOND HOUSE 2259-2261 COVENTRY ROAD SHELDON BIRMINGHAM B26 3PA
2008-07-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-02288aDIRECTOR APPOINTED JAMES AHEARN
2007-08-17363sRETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-10363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-05-12288bDIRECTOR RESIGNED
2006-05-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-29363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-05-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-05363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-05-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-08363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2002-07-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-10363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2001-07-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-13363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2000-07-25AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to K3 SOFTWARE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against K3 SOFTWARE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-10 Outstanding BARCLAYS BANK PLC
DEBENTURE 1991-12-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on K3 SOFTWARE UK LIMITED

Intangible Assets
Patents
We have not found any records of K3 SOFTWARE UK LIMITED registering or being granted any patents
Domain Names

K3 SOFTWARE UK LIMITED owns 1 domain names.

retailsystemsgroup.co.uk  

Trademarks
We have not found any records of K3 SOFTWARE UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with K3 SOFTWARE UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-03-17 GBP £498 437-IT Equipment
Nottingham City Council 2017-03-17 GBP £823 437-IT Equipment
Nottingham City Council 2017-03-17 GBP £544 437-IT Equipment
London Borough of Barking and Dagenham Council 2017-02-17 GBP £5,313 ICT SOFTWARE
Nottingham City Council 2014-11-26 GBP £960 401-Operational Equipment
Coventry City Council 2014-10-07 GBP £4,125 ICT Consumables
Nottingham City Council 2014-08-06 GBP £3,635
Nottingham City Council 2014-08-06 GBP £3,635 463-Other Contractor Paymnts
Nottingham City Council 2014-07-23 GBP £3,113
Nottingham City Council 2014-07-23 GBP £3,113 408-Materials General
Nottingham City Council 2014-07-09 GBP £2,563
Nottingham City Council 2014-07-09 GBP £648
Nottingham City Council 2014-07-09 GBP £2,563 408-Materials General
Nottingham City Council 2014-07-09 GBP £648 408-Materials General
Nottingham City Council 2014-05-30 GBP £5,664
Nottingham City Council 2014-05-30 GBP £5,160
Nottingham City Council 2014-05-30 GBP £5,664 121-Training Course Fees
Nottingham City Council 2014-05-30 GBP £5,160 121-Training Course Fees
Nottingham City Council 2014-01-10 GBP £1,040
Nottingham City Council 2014-01-10 GBP £1,040 121-TRAINING COURSE FEES
Nottingham City Council 2014-01-08 GBP £5,235
Nottingham City Council 2014-01-08 GBP £5,235 401-OPERATIONAL EQUIPMENT
Nottingham City Council 2013-11-13 GBP £3,510
Nottingham City Council 2013-11-13 GBP £3,510 408 - MATERIALS GENERAL
Nottingham City Council 2013-09-04 GBP £2,830
Nottingham City Council 2013-09-04 GBP £2,830 408 - MATERIALS GENERAL
Nottingham City Council 2013-08-21 GBP £5,235
Nottingham City Council 2013-08-21 GBP £5,235 401 - OPERATIONAL EQUIPMENT
Nottingham City Council 2013-08-05 GBP £5,076
Nottingham City Council 2013-08-05 GBP £5,076 408 - MATERIALS GENERAL

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where K3 SOFTWARE UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded K3 SOFTWARE UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded K3 SOFTWARE UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.