Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KICK BUSINESS SOFTWARE LIMITED
Company Information for

KICK BUSINESS SOFTWARE LIMITED

SOLAIS HOUSE 19 PHOENIX CRESCENT, STRATHCLYDE BUSINESS PARK, BELLSHILL, ML4 3NJ,
Company Registration Number
SC196060
Private Limited Company
Active

Company Overview

About Kick Business Software Ltd
KICK BUSINESS SOFTWARE LIMITED was founded on 1999-05-10 and has its registered office in Bellshill. The organisation's status is listed as "Active". Kick Business Software Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
KICK BUSINESS SOFTWARE LIMITED
 
Legal Registered Office
SOLAIS HOUSE 19 PHOENIX CRESCENT
STRATHCLYDE BUSINESS PARK
BELLSHILL
ML4 3NJ
Other companies in G76
 
Previous Names
TURNKEY BUSINESS SOFTWARE LIMITED01/11/2022
JENNINGS COMPETITION SERVICES LIMITED26/06/2009
Filing Information
Company Number SC196060
Company ID Number SC196060
Date formed 1999-05-10
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB985488057  
Last Datalog update: 2024-03-06 22:47:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KICK BUSINESS SOFTWARE 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 KICK BUSINESS SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
BARRY IVOR WOOD
Company Secretary 2001-07-10
ADAM INGLIS ARMSTRONG
Director 2001-07-10
ANTHONY GARETH WOOD
Director 2009-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM INGLIS ARMSTRONG
Company Secretary 1999-05-10 2001-07-10
BARRY IVOR WOOD
Director 1999-05-10 2001-07-10
BRIAN REID LTD.
Nominated Secretary 1999-05-10 1999-05-10
STEPHEN MABBOTT LTD.
Nominated Director 1999-05-10 1999-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY IVOR WOOD TKY GROUP 2 LTD Company Secretary 2001-07-10 CURRENT 1999-05-10 Liquidation
ADAM INGLIS ARMSTRONG CHARDON HOTEL (GLASGOW) LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active - Proposal to Strike off
ADAM INGLIS ARMSTRONG TURNKEY INSOLVENCY SERVICES LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active
ADAM INGLIS ARMSTRONG ARMSTRONGS MOTOR ENGINEERS LTD. Director 2010-03-25 CURRENT 2010-03-25 Active
ADAM INGLIS ARMSTRONG INGLISTON HOTELS LIMITED Director 2003-12-01 CURRENT 1997-02-10 Active
ADAM INGLIS ARMSTRONG ARMSTRONGS ACCOUNTING SERVICES LIMITED Director 2003-06-11 CURRENT 1998-06-10 Active
ADAM INGLIS ARMSTRONG TKY GROUP 2 LTD Director 2001-07-10 CURRENT 1999-05-10 Liquidation
ADAM INGLIS ARMSTRONG KICK INFRASTRUCTURE SOLUTIONS LIMITED Director 2001-07-10 CURRENT 1999-04-07 Active
ADAM INGLIS ARMSTRONG CHARDON PROPERTIES LIMITED Director 1994-11-18 CURRENT 1994-06-07 Active
ADAM INGLIS ARMSTRONG CHARDON LEISURE LIMITED Director 1994-06-30 CURRENT 1993-04-30 Active
ADAM INGLIS ARMSTRONG TURNKEY COMPUTER TECHNOLOGY LIMITED Director 1988-12-28 CURRENT 1980-08-25 Active
ANTHONY GARETH WOOD TURNKEY INSOLVENCY SERVICES LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active
ANTHONY GARETH WOOD WOOD (GP) Director 2011-06-24 CURRENT 2011-06-24 Dissolved 2014-12-19
ANTHONY GARETH WOOD TURNKEY (GLOBAL) LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
ANTHONY GARETH WOOD TKY GROUP 2 LTD Director 2009-08-28 CURRENT 1999-05-10 Liquidation
ANTHONY GARETH WOOD KICK INFRASTRUCTURE SOLUTIONS LIMITED Director 2009-08-28 CURRENT 1999-04-07 Active
ANTHONY GARETH WOOD PILMUIR LOCH LIMITED Director 2007-11-30 CURRENT 2005-02-16 Active
ANTHONY GARETH WOOD TURNKEY COMPUTER TECHNOLOGY LIMITED Director 2002-10-30 CURRENT 1980-08-25 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
2024-02-29Audited abridged accounts made up to 2023-09-30
2024-02-08DIRECTOR APPOINTED MR ANDREW JAMES MCDONALD
2024-01-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-08Memorandum articles filed
2024-01-04REGISTRATION OF A CHARGE / CHARGE CODE SC1960600003
2023-12-28REGISTRATION OF A CHARGE / CHARGE CODE SC1960600002
2023-02-28Audited abridged accounts made up to 2022-09-30
2022-09-13Resolutions passed:<ul><li>Resolution Company entering into and granting cross guarantee/security confirmation approved 31/08/2022</ul>
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2022-04-25PSC02Notification of Kick Ict Group Limited as a person with significant control on 2021-08-05
2022-04-25PSC07CESSATION OF ANTHONY GARETH WOOD AS A PERSON OF SIGNIFICANT CONTROL
2021-12-03AA01Current accounting period extended from 30/06/22 TO 30/09/22
2021-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/21 FROM Thornton Lodge East Kilbride Road Clarkston Glasgow G76 9HW
2021-08-09AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06AP01DIRECTOR APPOINTED MR ALAN LOGAN TURNBULL
2021-08-06TM02Termination of appointment of Barry Ivor Wood on 2021-08-05
2021-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GARETH WOOD
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-03-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-03-16AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-02-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2017-10-11AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-03-01AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-12AR0110/05/16 ANNUAL RETURN FULL LIST
2016-02-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-13AR0110/05/15 ANNUAL RETURN FULL LIST
2015-03-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-15AR0110/05/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10AR0110/05/13 ANNUAL RETURN FULL LIST
2013-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-03-13MG01sParticulars of a mortgage or charge / charge no: 1
2012-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/12 FROM C/O Armstrong Victoria Chalmers 142 West Nile Street Glasgow G1 2RQ
2012-05-24AR0110/05/12 ANNUAL RETURN FULL LIST
2012-01-23AR0112/05/11 ANNUAL RETURN FULL LIST
2011-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-06-24MEM/ARTSARTICLES OF ASSOCIATION
2011-06-24CC04Statement of company's objects
2011-06-16AR0111/05/11 ANNUAL RETURN FULL LIST
2011-05-10AR0110/05/11 ANNUAL RETURN FULL LIST
2011-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-05-10AR0110/05/10 ANNUAL RETURN FULL LIST
2009-10-26AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-15225PREVEXT FROM 31/05/2009 TO 30/06/2009
2009-09-15288aDIRECTOR APPOINTED ANTHONY GARETH WOOD
2009-06-26CERTNMCOMPANY NAME CHANGED JENNINGS COMPETITION SERVICES LIMITED CERTIFICATE ISSUED ON 26/06/09
2009-05-13363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-12-19AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-12363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-16363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-05-16288cSECRETARY'S PARTICULARS CHANGED
2007-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-10363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-12363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-26363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2003-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-21363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2002-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-13363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-08-08288aNEW SECRETARY APPOINTED
2001-08-08288bDIRECTOR RESIGNED
2001-08-08288bSECRETARY RESIGNED
2001-08-08288aNEW DIRECTOR APPOINTED
2001-05-11363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2000-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-05-31363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
1999-10-05288aNEW DIRECTOR APPOINTED
1999-10-05288aNEW SECRETARY APPOINTED
1999-10-05287REGISTERED OFFICE CHANGED ON 05/10/99 FROM: VICTORIA CHAMBERS 142 WEST NILE STREET GLASGOW LANARKSHIRE G1 2RQ
1999-05-11288bDIRECTOR RESIGNED
1999-05-11288bSECRETARY RESIGNED
1999-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to KICK BUSINESS SOFTWARE 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 KICK BUSINESS SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2013-03-13 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 KICK BUSINESS SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of KICK BUSINESS SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KICK BUSINESS SOFTWARE LIMITED
Trademarks
We have not found any records of KICK BUSINESS SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KICK BUSINESS SOFTWARE 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 (62012 - Business and domestic software development) as KICK BUSINESS SOFTWARE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where KICK BUSINESS SOFTWARE 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 KICK BUSINESS SOFTWARE 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 KICK BUSINESS SOFTWARE 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.