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

KURA FINANCIAL SERVICES LIMITED

4 Admiral Way, Doxford International Business Park, Sunderland, SR3 3XW,
Company Registration Number
06922296
Private Limited Company
Active

Company Overview

About Kura Financial Services Ltd
KURA FINANCIAL SERVICES LIMITED was founded on 2009-06-02 and has its registered office in Sunderland. The organisation's status is listed as "Active". Kura Financial Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KURA FINANCIAL SERVICES LIMITED
 
Legal Registered Office
4 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XW
Other companies in S66
 
Previous Names
PARSEQ FINANCIAL SERVICES LIMITED01/09/2018
SPOKENFOR FINANCIAL SERVICES LIMITED11/11/2013
SF DIRECT FINANCIAL SERVICES LIMITED29/03/2012
SPOKENFOR FINANCIAL SERVICES LIMITED04/07/2009
Filing Information
Company Number 06922296
Company ID Number 06922296
Date formed 2009-06-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-29
Latest return 2023-05-25
Return next due 2024-06-08
Type of accounts FULL
VAT Number /Sales tax ID GB114463635  
Last Datalog update: 2024-04-10 14:58:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KURA FINANCIAL SERVICES 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 KURA FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALAN KA WAI CHAN
Company Secretary 2016-05-17
RAMI CASSIS
Director 2013-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
PIETER JOHANNES HOOFT
Director 2017-01-05 2017-04-27
JAMES LUCIEN ALEXANDER SZPIRO
Director 2017-01-05 2017-04-27
ANTHONY JOHN STRONG
Director 2015-07-30 2016-11-07
JAMES LEE JOHNSON
Director 2015-05-19 2016-11-06
SIMON RICHARD RATCLIFFE
Director 2016-03-22 2016-09-14
ROBERT JOHN LITTLEWOOD
Company Secretary 2016-03-21 2016-05-17
THERESA ERICA SPENCER
Company Secretary 2014-01-10 2016-03-21
THERESA ERICA SPENCER
Director 2014-01-23 2015-08-25
DERWYN HOWARD JONES
Director 2013-05-02 2015-05-27
MATTHEW JAMES FARROW
Company Secretary 2013-07-03 2013-09-06
GAVIN MILLER
Director 2009-06-02 2013-05-02
OVALSEC LIMITED
Nominated Secretary 2009-06-02 2009-06-03
OVAL NOMINEES LIMITED
Nominated Director 2009-06-02 2009-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAMI CASSIS 23 QUEEN'S GATE (2000) LIMITED Director 2017-08-20 CURRENT 1999-08-20 Active
RAMI CASSIS ROBERT LODGE (FREEHOLD) LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2015-06-16
RAMI CASSIS INTELLIGENT ENVIRONMENTS EUROPE LIMITED Director 2013-02-08 CURRENT 1984-11-09 Active
RAMI CASSIS CNH BIDCO LIMITED Director 2011-10-21 CURRENT 2011-10-03 Active - Proposal to Strike off
RAMI CASSIS CNH SUBSIDIARY LTD Director 2010-07-22 CURRENT 1996-04-03 Dissolved 2016-01-08
RAMI CASSIS DMR CONNECT LIMITED Director 2010-06-30 CURRENT 2009-03-26 Active
RAMI CASSIS PARSEQ SERVICES LIMITED Director 2008-07-18 CURRENT 1990-01-22 Active
RAMI CASSIS PARSEQ (HELLABY) LIMITED Director 2008-07-18 CURRENT 1986-02-17 Active
RAMI CASSIS ACTIVE BUSINESS SERVICES LIMITED Director 2008-07-18 CURRENT 1996-01-26 Active
RAMI CASSIS PARSEQ LIMITED Director 2006-05-12 CURRENT 2006-05-12 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
2024-04-10FULL ACCOUNTS MADE UP TO 30/06/23
2024-03-06REGISTRATION OF A CHARGE / CHARGE CODE 069222960010
2023-05-29CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-05-29CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-04-11FULL ACCOUNTS MADE UP TO 30/06/22
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-06-30AAFULL ACCOUNTS MADE UP TO 29/06/21
2021-06-24AAFULL ACCOUNTS MADE UP TO 29/06/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2020-07-08AAFULL ACCOUNTS MADE UP TO 29/06/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2019-06-26AA01Current accounting period extended from 30/12/18 TO 29/06/19
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES
2019-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/19 FROM 1 Victory Way Doxford International Business Park Sunderland SR3 3XF England
2019-04-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-28AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-09-01RES15CHANGE OF COMPANY NAME 21/08/22
2018-09-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 069222960009
2018-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/18 FROM Parseq Lowton Way Hellaby Rotherham South Yorkshire S66 8RY
2018-08-23PSC07CESSATION OF PARSEQ LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-23PSC02Notification of Kura (Cs) Limited as a person with significant control on 2018-08-21
2018-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069222960006
2018-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 069222960007
2018-08-21AP01DIRECTOR APPOINTED MISS JULIE MCINTOSH
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR RAMI CASSIS
2018-08-21TM02Termination of appointment of Alan Ka Wai Chan on 2018-08-21
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069222960005
2017-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 069222960006
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SZPIRO
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PIETER HOOFT
2017-01-06AP01DIRECTOR APPOINTED MR JAMES LUCIEN ALEXANDER SZPIRO
2017-01-06AP01DIRECTOR APPOINTED MR PIETER JOHANNES HOOFT
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STRONG
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSON
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RATCLIFFE
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 5000
2016-06-30AR0102/06/16 FULL LIST
2016-05-19AP01DIRECTOR APPOINTED MR SIMON RICHARD RATCLIFFE
2016-05-17TM02APPOINTMENT TERMINATED, SECRETARY ROBERT LITTLEWOOD
2016-05-17AP03SECRETARY APPOINTED MR ALAN KA WAI CHAN
2016-03-21AP03SECRETARY APPOINTED MR ROBERT JOHN LITTLEWOOD
2016-03-21TM02APPOINTMENT TERMINATED, SECRETARY THERESA SPENCER
2016-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069222960003
2016-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069222960004
2016-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069222960002
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 069222960005
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR THERESA SPENCER
2015-08-11AP01DIRECTOR APPOINTED MR ANTHONY JOHN STRONG
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DERWYN JONES
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 5000
2015-06-08AR0102/06/15 FULL LIST
2015-05-21AP01DIRECTOR APPOINTED MR JAMES LEE JOHNSON
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069222960001
2014-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 069222960002
2014-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 069222960003
2014-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 069222960004
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 5000
2014-07-17AR0102/06/14 FULL LIST
2014-03-31AP01DIRECTOR APPOINTED MRS THERESA ERICA SPENCER
2014-03-07AAFULL ACCOUNTS MADE UP TO 30/12/12
2014-01-10AP03SECRETARY APPOINTED MRS THERESA ERICA SPENCER
2013-12-16AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-11-11RES15CHANGE OF NAME 01/11/2013
2013-11-11CERTNMCOMPANY NAME CHANGED SPOKENFOR FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 11/11/13
2013-11-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-04AP01DIRECTOR APPOINTED MR RAMI CASSIS
2013-10-04TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW FARROW
2013-07-24MISCSECTION 519
2013-07-04AR0102/06/13 FULL LIST
2013-07-04AP03SECRETARY APPOINTED MR MATTHEW JAMES FARROW
2013-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 069222960001
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MILLER
2013-05-23AP01DIRECTOR APPOINTED MR DERWYN HOWARD JONES
2013-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 6TH FLOOR TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF UNITED KINGDOM
2013-04-10MISCSECTION 519
2013-01-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-27AR0102/06/12 FULL LIST
2012-03-29RES15CHANGE OF NAME 15/03/2012
2012-03-29CERTNMCOMPANY NAME CHANGED SF DIRECT FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 29/03/12
2012-03-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-18AR0102/06/11 FULL LIST
2011-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 16 THISTLEDENE THAMES DITTON SURREY KT7 0YJ
2011-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-17AR0102/06/10 FULL LIST
2009-07-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-02CERTNMCOMPANY NAME CHANGED SPOKENFOR FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 04/07/09
2009-06-11225CURRSHO FROM 30/06/2010 TO 31/03/2010
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR OVAL NOMINEES LIMITED
2009-06-11288bAPPOINTMENT TERMINATED SECRETARY OVALSEC LIMITED
2009-06-11287REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 16 THISLEDENE THAMES DITTON SURREY KT7 0YJ
2009-06-1188(2)AD 03/06/09 GBP SI 4999@1=4999 GBP IC 1/5000
2009-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres




Licences & Regulatory approval
We could not find any licences issued to KURA FINANCIAL SERVICES 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 KURA FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-29 Outstanding CLOSE BROTHERS LTD ("THE SECURITY TRUSTEE")
2014-07-23 Satisfied LLOYDS BANK COMMERCIAL FINANCE LTD
2014-07-19 Satisfied LLOYDS BANK PLC
2014-07-19 Satisfied LLOYDS BANK PLC
2013-06-17 Satisfied BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of KURA FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KURA FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of KURA FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KURA FINANCIAL SERVICES LIMITED. 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 (82200 - Activities of call centres) as KURA FINANCIAL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KURA FINANCIAL SERVICES 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 KURA FINANCIAL SERVICES 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 KURA FINANCIAL SERVICES 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.