Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KCL MEDWAY LTD
Company Information for

KCL MEDWAY LTD

10 Coldbath Square, London, EC1R 5HL,
Company Registration Number
01905131
Private Limited Company
Active

Company Overview

About Kcl Medway Ltd
KCL MEDWAY LTD was founded on 1985-04-15 and has its registered office in . The organisation's status is listed as "Active". Kcl Medway Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KCL MEDWAY LTD
 
Legal Registered Office
10 Coldbath Square
London
EC1R 5HL
Other companies in EC1R
 
Filing Information
Company Number 01905131
Company ID Number 01905131
Date formed 1985-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-30
Return next due 2025-04-13
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-25 11:01:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KCL MEDWAY LTD
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 KCL MEDWAY LTD

Current Directors
Officer Role Date Appointed
PAUL ANTONY DENBY
Company Secretary 2003-04-05
PAULINE BRACE
Director 2003-04-05
PAUL ANTONY DENBY
Director 2003-04-05
ROY FRANCIS LEE
Director 2006-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE NORMA DENBY
Director 2010-04-01 2013-03-30
MATTHEW HANCOCK
Director 2003-04-05 2013-01-18
ALICE GEORGIA SINCLAIR
Director 2010-12-31 2011-05-24
ROY FRANCIS LEE
Director 2003-04-05 2004-12-07
ERIC EDWARD LEE
Director 1996-12-06 2003-06-23
THOMAS FREDERICK LEE
Company Secretary 1996-12-06 2003-04-05
COLIN WILLIAM LEE
Director 1996-12-06 2003-04-05
THOMAS FREDERICK LEE
Director 1991-03-30 2003-04-05
KENNETH EDWARD CHATTENTON
Director 1996-12-06 2002-02-19
ALAN MONTGOMERY LINDSAY
Director 1996-12-06 1998-01-31
WENDA MURIEL LEE
Company Secretary 1991-03-30 1996-12-06
KEVIN THOMAS LEE
Director 1991-03-30 1996-12-06
WENDA MURIEL LEE
Director 1991-03-30 1996-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTONY DENBY MONKEY BIZZ LIMITED Company Secretary 2008-11-05 CURRENT 1999-11-05 Active
PAUL ANTONY DENBY E&S SOFTWARE LTD Company Secretary 2008-04-09 CURRENT 2006-09-11 Dissolved 2017-02-21
PAUL ANTONY DENBY COLOURBLACK LTD Company Secretary 2004-07-27 CURRENT 2004-07-27 Active
PAUL ANTONY DENBY CAPITAL ESTATE SERVICES LTD Company Secretary 2003-11-14 CURRENT 2003-11-14 Active
PAUL ANTONY DENBY NINETY NORTH LIMITED Company Secretary 1999-12-01 CURRENT 1999-12-01 Active - Proposal to Strike off
PAUL ANTONY DENBY COLDBATH GARDENS LIMITED Company Secretary 1999-03-26 CURRENT 1999-03-18 Active
PAULINE BRACE ALAN ROY MAIL ORDER LIMITED Director 2015-04-01 CURRENT 2002-02-05 Active - Proposal to Strike off
PAULINE BRACE ROLLER BIZZ LTD Director 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
PAULINE BRACE DENBY MORRIS LTD Director 2012-04-25 CURRENT 2012-04-25 Active
PAULINE BRACE MONKEY BIZZ LIMITED Director 2009-11-09 CURRENT 1999-11-05 Active
PAUL ANTONY DENBY CELADON SERVICES LTD Director 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off
PAUL ANTONY DENBY ROLLER BIZZ LTD Director 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
PAUL ANTONY DENBY COLDBATH SQUARE FREEHOLD LTD Director 2012-10-30 CURRENT 2012-10-30 Active
PAUL ANTONY DENBY BAKER'S YARD FREEHOLD LTD Director 2012-10-30 CURRENT 2012-10-30 Active
PAUL ANTONY DENBY DENBY MORRIS LTD Director 2012-04-25 CURRENT 2012-04-25 Active
PAUL ANTONY DENBY COLOURBLACK LTD Director 2004-07-27 CURRENT 2004-07-27 Active
PAUL ANTONY DENBY CAPITAL ESTATE SERVICES LTD Director 2003-11-14 CURRENT 2003-11-14 Active
PAUL ANTONY DENBY NINETY NORTH LIMITED Director 2001-03-01 CURRENT 1999-12-01 Active - Proposal to Strike off
PAUL ANTONY DENBY MONKEY BIZZ LIMITED Director 1999-11-05 CURRENT 1999-11-05 Active
PAUL ANTONY DENBY COLDBATH GARDENS LIMITED Director 1999-03-26 CURRENT 1999-03-18 Active
ROY FRANCIS LEE ROLLER BIZZ LTD Director 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
ROY FRANCIS LEE COLDBATH SQUARE FREEHOLD LTD Director 2012-10-30 CURRENT 2012-10-30 Active
ROY FRANCIS LEE BAKER'S YARD FREEHOLD LTD Director 2012-10-30 CURRENT 2012-10-30 Active
ROY FRANCIS LEE CAPITAL ESTATE SERVICES LTD Director 2003-11-14 CURRENT 2003-11-14 Active
ROY FRANCIS LEE MONKEY BIZZ LIMITED Director 2000-06-01 CURRENT 1999-11-05 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
2024-04-25CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-12-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-12-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-11-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28CH01Director's details changed for Mrs Pauline Crossman on 2016-04-20
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-26AR0130/03/16 ANNUAL RETURN FULL LIST
2016-04-26AD02Register inspection address changed from Ravensbourne Business Centre . Westerham Road Keston Kent BR2 6HE to 53 Forest Drive Keston Kent BR2 6EE
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-20AR0130/03/15 ANNUAL RETURN FULL LIST
2015-02-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-24AR0130/03/14 ANNUAL RETURN FULL LIST
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 019051310002
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0130/03/13 ANNUAL RETURN FULL LIST
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE DENBY
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HANCOCK
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-10AR0131/03/12 ANNUAL RETURN FULL LIST
2012-05-10AD02Register inspection address changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY FRANCIS LEE / 02/04/2012
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE CROSSMAN / 02/04/2012
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ALICE SINCLAIR
2011-05-31AR0130/03/11 ANNUAL RETURN FULL LIST
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY DENBY / 31/05/2011
2011-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTONY DENBY / 31/05/2011
2011-03-07AP01DIRECTOR APPOINTED DR ALICE GEORGIA SINCLAIR
2011-03-07AP01DIRECTOR APPOINTED MRS PENELOPE NORMA DENBY
2010-12-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-16AR0130/03/10 FULL LIST
2010-06-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-06-16AD02SAIL ADDRESS CREATED
2009-07-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-28363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-02363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-05-02190LOCATION OF DEBENTURE REGISTER
2007-05-02353LOCATION OF REGISTER OF MEMBERS
2007-05-02288aNEW DIRECTOR APPOINTED
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-30363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-30363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-02-23288bDIRECTOR RESIGNED
2004-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-06363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-07-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-01288bDIRECTOR RESIGNED
2003-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-17363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2003-04-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-13288aNEW DIRECTOR APPOINTED
2003-04-13287REGISTERED OFFICE CHANGED ON 13/04/03 FROM: 3 BULLACE LANE DARTFORD DA1 1BB
2003-04-13288bDIRECTOR RESIGNED
2003-04-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-13288aNEW DIRECTOR APPOINTED
2003-04-13288aNEW DIRECTOR APPOINTED
2002-12-2388(2)RAD 11/11/02--------- £ SI 100@1=100 £ IC 100/200
2002-12-06RES04£ NC 100/200 28/10/02
2002-12-06123NC INC ALREADY ADJUSTED 28/10/02
2002-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-08288bDIRECTOR RESIGNED
2002-03-26363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-03-26363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-06363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2000-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-04363sRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
2000-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-20363sRETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KCL MEDWAY LTD 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 KCL MEDWAY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-05-09 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2021-03-31

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 KCL MEDWAY LTD

Intangible Assets
Patents
We have not found any records of KCL MEDWAY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KCL MEDWAY LTD
Trademarks
We have not found any records of KCL MEDWAY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KCL MEDWAY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as KCL MEDWAY LTD are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where KCL MEDWAY LTD 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 KCL MEDWAY LTD 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 KCL MEDWAY LTD 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.