Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > K3 BUSINESS TECHNOLOGY GROUP PLC
Company Information for

K3 BUSINESS TECHNOLOGY GROUP PLC

BALTIMORE HOUSE, 50 KANSAS AVENUE, MANCHESTER, M50 2GL,
Company Registration Number
02641001
Public Limited Company
Active

Company Overview

About K3 Business Technology Group Plc
K3 BUSINESS TECHNOLOGY GROUP PLC was founded on 1991-08-28 and has its registered office in Manchester. The organisation's status is listed as "Active". K3 Business Technology Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
K3 BUSINESS TECHNOLOGY GROUP PLC
 
Legal Registered Office
BALTIMORE HOUSE
50 KANSAS AVENUE
MANCHESTER
M50 2GL
Other companies in M50
 
Filing Information
Company Number 02641001
Company ID Number 02641001
Date formed 1991-08-28
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/05/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB696356287  
Last Datalog update: 2023-09-05 13:49:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K3 BUSINESS TECHNOLOGY GROUP PLC
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.
Companies with same name K3 BUSINESS TECHNOLOGY GROUP PLC
The following companies were found which have the same name as K3 BUSINESS TECHNOLOGY GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
K3 BUSINESS TECHNOLOGY GROUP TRUSTEES COMPANY LIMITED BALTIMORE HOUSE 50 KANSAS AVENUE MANCHESTER M50 2GL Active Company formed on the 2001-06-06
K3 BUSINESS TECHNOLOGY GROUP PLC California Unknown

Company Officers of K3 BUSINESS TECHNOLOGY GROUP PLC

Current Directors
Officer Role Date Appointed
KEVIN JOSEPH CURRY
Company Secretary 2017-11-14
PER JOHAN CLAESSON
Director 2001-03-28
STUART DARLING
Director 2017-04-03
JONATHAN PAUL MANLEY
Director 2015-12-09
PAUL GILMER MORLAND
Director 2014-05-29
ROBERT DAVID PRICE
Director 2017-07-05
ADALSTEINN VALDIMARSSON
Director 2016-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN MARGARET EDMONDSON
Company Secretary 2016-10-21 2017-11-14
DAVID JOHN BOLTON
Director 1998-09-25 2017-07-05
LARS OLOF NORELL
Director 2014-11-26 2017-05-31
RICHARD JOHN MCGONIGLE
Company Secretary 2015-04-22 2016-10-21
PETER JOHN COOKSON
Director 2013-07-11 2015-12-09
BRIAN STUART DAVIS
Company Secretary 2012-08-15 2015-04-22
THOMAS ADAM MILNE
Director 2006-05-23 2014-11-26
NIGEL ANDREW MAKEHAM
Director 2000-07-06 2014-01-24
REBECCA LOUISE SMITH
Company Secretary 2008-01-07 2012-08-15
DAVID JOHN BOLTON
Company Secretary 1998-09-30 2008-01-07
RUSSELL EDWARD DORSET
Director 2003-03-07 2007-02-16
GEORGE BOY MATTHEWS
Director 2002-05-14 2006-05-23
JOHN ROBERT GRIFFITH
Director 2001-03-28 2002-03-27
BRIAN EDWARD SHAW
Director 1998-10-01 2001-09-06
JOHN RODERICK GRIMSHAW
Director 1998-09-25 2000-11-23
JOHN ARTHUR SAVAGE
Director 1998-03-12 2000-11-23
ROBERT WARD JACKSON
Director 1997-04-04 1999-11-02
PATRICK DAVID BULMER
Director 1991-12-30 1999-07-30
MICHAEL GEORGE BICKERTON
Company Secretary 1991-12-03 1998-09-30
MICHAEL GEORGE BICKERTON
Director 1991-12-03 1998-09-30
FREDERICK ARP
Director 1994-11-03 1998-07-29
DAVID JAMES EMMETT
Director 1991-12-03 1998-03-31
LIONEL JOHN STAMMERS
Director 1994-12-02 1997-04-04
WILLIAM BRANDER
Director 1991-12-03 1994-12-01
FREDERICK KENNETH CARTWRIGHT
Director 1991-12-03 1994-12-01
JOSEPH HIGHFIELD
Director 1991-12-03 1994-12-01
FRANCIS WILLIAM THOMAS
Director 1991-12-03 1994-12-01
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 1991-08-28 1991-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL MANLEY JONATHAN MANLEY LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
PAUL GILMER MORLAND MORLANDS EQUITY RESEARCH LIMITED Director 2013-09-23 CURRENT 2013-09-23 Dissolved 2017-04-25
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 SOFTWARE UK LIMITED Director 2016-10-26 CURRENT 1983-10-24 Active
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 SOFTWARE UK LIMITED Director 2016-10-26 CURRENT 1983-10-24 Active
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

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
2023-08-29CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2023-06-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-06-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2023-04-12Appointment of Mr Eric Stephen Dodd as company secretary on 2023-04-03
2023-04-12Termination of appointment of Robert David Price on 2023-04-03
2023-04-12APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID PRICE
2023-04-12DIRECTOR APPOINTED MR ERIC STEPHEN DODD
2023-01-26Termination of appointment of Kevin Joseph Curry on 2023-01-26
2023-01-26Appointment of Mr Robert David Price as company secretary on 2023-01-26
2022-09-05CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-07-26AP01DIRECTOR APPOINTED MS PERNILLE FABRICIUS
2022-06-06APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL MANLEY
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL MANLEY
2022-05-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-05-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-02-24PSC02Notification of Kestrel Partners Llp as a person with significant control on 2022-02-04
2022-02-24PSC09Withdrawal of a person with significant control statement on 2022-02-24
2021-09-07AP01DIRECTOR APPOINTED MRS GABRIELLE DUDNYK HASE
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PER JOHAN CLAESSON
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-07-16PSC08Notification of a person with significant control statement
2021-07-08PSC07CESSATION OF KESTREL PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2021-07-07PSC02Notification of Kestrel Partners Llp as a person with significant control on 2021-04-07
2021-07-06PSC09Withdrawal of a person with significant control statement on 2021-07-06
2021-06-08AD03Registers moved to registered inspection location of Central Square 29 Wellington Street Leeds LS1 4DL
2021-06-08AD02Register inspection address changed to Central Square 29 Wellington Street Leeds LS1 4DL
2021-06-04MEM/ARTSARTICLES OF ASSOCIATION
2021-06-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of Memorandum and Articles of Association
2021-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2021-04-09SH0107/04/21 STATEMENT OF CAPITAL GBP 11183094.75
2021-04-01AP01DIRECTOR APPOINTED MR MARCO VERGANI
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ADALSTEINN VALDIMARSSON
2020-11-07AP01DIRECTOR APPOINTED MR TOM CRAWFORD
2020-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2020-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-06-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GILMER MORLAND
2020-02-24AP01DIRECTOR APPOINTED MR OLIVER RUPERT ANDREW SCOTT
2019-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-06-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-06-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-06-18RES01ADOPT ARTICLES 30/05/2018
2018-06-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of authority to purchase a number of shares
  • Resolution of adoption of Articles of Association
2018-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2017-11-28AP03Appointment of Mr Kevin Joseph Curry as company secretary on 2017-11-14
2017-11-28TM02Termination of appointment of Jean Margaret Edmondson on 2017-11-14
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2017-07-31PSC08Notification of a person with significant control statement
2017-07-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 10736666.25
2017-07-05SH0105/07/17 STATEMENT OF CAPITAL GBP 10736666.25
2017-07-05AP01DIRECTOR APPOINTED MR ROBERT DAVID PRICE
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOLTON
2017-07-05AP01DIRECTOR APPOINTED MR ROBERT DAVID PRICE
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOLTON
2017-07-03RP04AP01SECOND FILING OF AP01 FOR STUART DARLING
2017-07-03ANNOTATIONClarification
2017-07-03RP04AP01SECOND FILING OF AP01 FOR STUART DARLING
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR LARS OLOF NORELL
2017-05-10AA01Current accounting period extended from 30/06/17 TO 30/11/17
2017-05-10CH01Director's details changed for Mr David John Bolton on 2017-05-01
2017-04-10AP01DIRECTOR APPOINTED MR STUART DARLING
2017-04-10AP01DIRECTOR APPOINTED MR STUART DARLING
2017-04-10AP01DIRECTOR APPOINTED MR STUART DARLING
2017-01-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-01-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of authority to purchase a number of shares
2017-01-12CH01Director's details changed for Mr per Johan Claesson on 2017-01-12
2016-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-10-25AP03Appointment of Ms Jean Margaret Edmondson as company secretary on 2016-10-21
2016-10-25TM02Termination of appointment of Richard John Mcgonigle on 2016-10-21
2016-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026410010016
2016-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026410010015
2016-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026410010014
2016-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 026410010021
2016-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 026410010020
2016-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 026410010017
2016-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 026410010018
2016-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 026410010019
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 8999800.25
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-07-14AP01DIRECTOR APPOINTED MR ADALSTEINN VALDIMARSSON
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 8999800.25
2016-05-10SH0129/04/16 STATEMENT OF CAPITAL GBP 8999800.25
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 7977073
2016-01-18SH0115/01/16 STATEMENT OF CAPITAL GBP 7977073
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 7969063.75
2016-01-08SH0108/01/16 STATEMENT OF CAPITAL GBP 7969063.75
2015-12-30SH0130/12/15 STATEMENT OF CAPITAL GBP 7965091.25
2015-12-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-12-14AP01DIRECTOR APPOINTED MR JONATHAN PAUL MANLEY
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER COOKSON
2015-09-18AR0128/08/15 NO MEMBER LIST
2015-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOLTON / 14/05/2015
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 7948624.25
2015-04-29SH0128/04/15 STATEMENT OF CAPITAL GBP 7948624.25
2015-04-22AP03SECRETARY APPOINTED MR RICHARD JOHN MCGONIGLE
2015-04-22TM02APPOINTMENT TERMINATED, SECRETARY BRIAN DAVIS
2014-12-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MILNE
2014-11-26AP01DIRECTOR APPOINTED MR LARS-OLOF NORELL
2014-10-07SH0106/10/14 STATEMENT OF CAPITAL GBP 7946749.25
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 026410010016
2014-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 026410010015
2014-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 026410010014
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 7930749.25
2014-08-29AR0128/08/14 NO MEMBER LIST
2014-07-09SH0107/07/14 STATEMENT OF CAPITAL GBP 7930749.25
2014-06-03AP01DIRECTOR APPOINTED MR PAUL GILMER MORLAND
2014-06-03SH0102/06/14 STATEMENT OF CAPITAL GBP 7930370.5
2014-05-12SH0109/05/14 STATEMENT OF CAPITAL GBP 7929613
2014-04-29SH0122/04/14 STATEMENT OF CAPITAL GBP 7925465.5
2014-04-08SH0107/04/14 STATEMENT OF CAPITAL GBP 7907284.25
2014-03-25SH0125/03/14 STATEMENT OF CAPITAL GBP 7903534.25
2014-02-28SH0128/02/14 STATEMENT OF CAPITAL GBP 7897701.5
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MAKEHAM
2014-01-17SH0117/01/14 STATEMENT OF CAPITAL GBP 7893808.75
2014-01-07SH0106/01/14 STATEMENT OF CAPITAL GBP 7892672.5
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOLTON / 06/12/2013
2013-12-19SH0119/12/13 STATEMENT OF CAPITAL GBP 7890778.75
2013-12-06SH0106/12/13 STATEMENT OF CAPITAL GBP 7888506.25
2013-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-12-03MEM/ARTSARTICLES OF ASSOCIATION
2013-12-03RES13MAKE MARKET PURCHASES 27/11/2013
2013-12-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-18AR0128/08/13 NO MEMBER LIST
2013-07-12AP01DIRECTOR APPOINTED MR PETER JOHN COOKSON
2013-03-22SH0122/03/13 STATEMENT OF CAPITAL GBP 7858506.25
2013-01-03SH0117/12/12 STATEMENT OF CAPITAL GBP 7146460.25
2012-12-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-13RES13COMPANY BUSINESS 06/12/2012
2012-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-11-09SH0124/10/12 STATEMENT OF CAPITAL GBP 7142960.25
2012-09-25AR0128/08/12 NO MEMBER LIST
2012-08-29AP03SECRETARY APPOINTED MR BRIAN STUART DAVIS
2012-08-29TM02APPOINTMENT TERMINATED, SECRETARY REBECCA SMITH
2012-08-13SH0108/08/12 STATEMENT OF CAPITAL GBP 7120460.25
2012-07-02SH0128/06/12 STATEMENT OF CAPITAL GBP 7119513.5
2011-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-11-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-11-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-25SH0123/11/11 STATEMENT OF CAPITAL GBP 7118619.25
2011-10-11AR0128/08/11 BULK LIST
2011-07-15SH0114/07/11 STATEMENT OF CAPITAL GBP 7118040.75
2011-04-08SH0125/03/11 STATEMENT OF CAPITAL GBP 6476938.75
2011-03-29SH0125/03/11 STATEMENT OF CAPITAL GBP 6476938.75
2010-12-30SH0130/12/10 STATEMENT OF CAPITAL GBP 6442772
2010-12-13SH0113/12/10 STATEMENT OF CAPITAL GBP 6426522
2010-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-11-30RES13GENERAL BUSINESS 24/11/2010
2010-11-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-29SH0124/11/10 STATEMENT OF CAPITAL GBP 6423022.00
2010-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / REBECCA LOUISE SMITH / 01/10/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PER JOHAN CLAESSON / 01/08/2010
2010-09-23AR0128/08/10 BULK LIST
2010-06-03RES13APPOINT AUDITORS 26/05/2010
2010-06-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-03AA01CURREXT FROM 31/12/2009 TO 30/06/2010
2009-10-20SH0122/09/09 STATEMENT OF CAPITAL GBP 6380171.5
2009-10-07SH0123/09/09 STATEMENT OF CAPITAL GBP 6328120
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOLTON / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ADAM MILNE / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANDREW MAKEHAM / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PER JOHAN CLAESSON / 01/10/2009
2009-09-23190LOCATION OF DEBENTURE REGISTER
2009-09-21363aRETURN MADE UP TO 28/08/09; BULK LIST AVAILABLE SEPARATELY
2009-08-21287REGISTERED OFFICE CHANGED ON 21/08/2009 FROM LINDEN BUSINESS CENTRE, LINDEN ROAD, COLNE LANCASHIRE BB8 9BA
2009-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BOLTON / 25/06/2009
2009-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-16MEM/ARTSARTICLES OF ASSOCIATION
2009-06-16RES13ROUTINE AGM BUSINESS 10/06/2009
2009-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-23363sRETURN MADE UP TO 28/08/08; BULK LIST AVAILABLE SEPARATELY
2008-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-13RES140.5 PER 25P ORD SHARE 04/06/2008
2008-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BOLTON / 23/05/2008
2008-01-14288aNEW SECRETARY APPOINTED
2008-01-14288bSECRETARY RESIGNED
2008-01-10SASHARES AGREEMENT OTC
2007-11-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-06RES04£ NC 6625000/12500000 31/
2007-10-01SASHARES AGREEMENT OTC
2007-09-26SASHARES AGREEMENT OTC
2007-09-20363sRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to K3 BUSINESS TECHNOLOGY GROUP PLC 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 BUSINESS TECHNOLOGY GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-05 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
2016-10-05 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT)
2016-10-05 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT)
2016-10-05 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
2016-10-05 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
2014-09-05 Satisfied BARCLAYS BANK PLC
2014-09-04 Satisfied BARCLAYS BANK PLC
2014-09-01 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF THE BENEFIT OF A KEYMAN LIFE INSURANCE POLICY 2007-09-07 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF THE BENEFIT OF A KEYMAN LIFE INSURANCE POLICY 2007-09-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-09-07 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF LIFE POLICY 2007-04-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-04-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF LIFE POLICY 2007-04-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-07-01 Outstanding !CA FASTIGHETER AB
DEBENTURE 2005-06-23 Satisfied JOHAN OCH MARIANNE CLAESSON AB
FIXED AND FLOATING CHARGE 1999-11-15 Satisfied ROYAL BANK INVOICE FINANCE LIMITED
LEGAL CHARGE 1995-08-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-08-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-08-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE. 1991-12-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of K3 BUSINESS TECHNOLOGY GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for K3 BUSINESS TECHNOLOGY GROUP PLC
Trademarks
We have not found any records of K3 BUSINESS TECHNOLOGY GROUP PLC registering or being granted any trademarks
Income
Government Income

Government spend with K3 BUSINESS TECHNOLOGY GROUP PLC

Government Department Income DateTransaction(s) Value Services/Products
Cannock Chase Council 2013-02-04 GBP £39,172
Cannock Chase Council 2013-02-01 GBP £39,172
Cannock Chase Council 2012-03-21 GBP £11,586
Cannock Chase Council 2012-03-21 GBP £6,834
Cannock Chase Council 2011-06-16 GBP £914
Cannock Chase Council 2011-05-21 GBP £1,970
Cannock Chase Council 2011-04-22 GBP £826

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 BUSINESS TECHNOLOGY GROUP PLC 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.
Import/Export of Goods
Goods imported/exported by K3 BUSINESS TECHNOLOGY GROUP PLC
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-02-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-03-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded K3 BUSINESS TECHNOLOGY GROUP PLC 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 BUSINESS TECHNOLOGY GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name KBT
Listed Since 28-Mar-01
Market Sector Software & Computer Services
Market Sub Sector Software
Market Capitalisation £71.64M
Shares Issues 31,629,136.00
Share Type ORD GBP0.25
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.