Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KUMULOS LTD
Company Information for

KUMULOS LTD

THE FLOUR MILL EXCHANGE COURT, EXCHANGE STREET, DUNDEE, ANGUS, DD1 3DE,
Company Registration Number
SC495224
Private Limited Company
Active

Company Overview

About Kumulos Ltd
KUMULOS LTD was founded on 2015-01-15 and has its registered office in Dundee. The organisation's status is listed as "Active". Kumulos Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KUMULOS LTD
 
Legal Registered Office
THE FLOUR MILL EXCHANGE COURT
EXCHANGE STREET
DUNDEE
ANGUS
DD1 3DE
 
Previous Names
BACKENDIFY LIMITED25/02/2015
Filing Information
Company Number SC495224
Company ID Number SC495224
Date formed 2015-01-15
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB236261029  
Last Datalog update: 2024-02-05 16:14:38
Primary Source:Companies House
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 KUMULOS LTD

Current Directors
Officer Role Date Appointed
ALAN ALEXANDER ANDERSON
Director 2016-02-26
ROBERT DAVIS KERR LAWSON
Director 2015-03-18
CHRIS JOHN MARTIN
Director 2016-02-26
MARK GERARD PETRIE
Director 2015-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN ALEXANDER ANDERSON EXCEPTION INVESTMENTS LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active - Proposal to Strike off
ALAN ALEXANDER ANDERSON EXCEPTION HOLDINGS LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
ALAN ALEXANDER ANDERSON WARACLE LIMITED Director 2015-12-15 CURRENT 2007-06-13 Active
ALAN ALEXANDER ANDERSON EXCEPTION MOBILE LIMITED Director 2006-05-18 CURRENT 2006-05-18 Active - Proposal to Strike off
ALAN ALEXANDER ANDERSON EXCEPTION LIMITED Director 2002-11-11 CURRENT 2002-11-11 Active
CHRIS JOHN MARTIN WARACLE LIMITED Director 2015-12-15 CURRENT 2007-06-13 Active
MARK GERARD PETRIE PYRIFERA LTD Director 2014-11-11 CURRENT 2014-11-11 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
2024-01-29CONFIRMATION STATEMENT MADE ON 15/01/24, WITH UPDATES
2023-09-04Withdrawal of a person with significant control statement on 2023-09-04
2023-09-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PINI YAKUEL
2023-08-31Amended small company accounts made up to 2022-12-31
2023-08-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-31REGISTERED OFFICE CHANGED ON 31/05/23 FROM 27 City Quay Camperdown Street Dundee Angus DD1 3JA Scotland
2023-01-30CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SWEENEY
2022-05-26AP01DIRECTOR APPOINTED MR PINI YAKUEL
2022-04-28REGISTERED OFFICE CHANGED ON 28/04/22 FROM Dundee One, River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland
2022-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/22 FROM Dundee One, River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland
2022-03-28SH0103/03/22 STATEMENT OF CAPITAL GBP 275.18
2022-01-18CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-12-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2021-12-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-03-25AP01DIRECTOR APPOINTED MR ANDREW NORBERT DOYLE
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS JOHN MARTIN
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2020-07-21SH0114/07/20 STATEMENT OF CAPITAL GBP 253.4
2020-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ALISTAIR FORBES
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2018-11-26AP01DIRECTOR APPOINTED MR CHARLES ALISTAIR FORBES
2018-10-22SH0116/10/18 STATEMENT OF CAPITAL GBP 244.00
2018-10-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-06-04AP01DIRECTOR APPOINTED MR. CHARLES SWEENEY
2018-01-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 163.03
2017-07-20SH0130/06/17 STATEMENT OF CAPITAL GBP 163.03
2017-07-14RES10Resolutions passed:
  • Resolution of allotment of securities
2017-04-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-06-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23AA01Previous accounting period shortened from 31/01/16 TO 31/12/15
2016-03-10AP01DIRECTOR APPOINTED CHRISTOPHER JOHN MARTIN
2016-03-10AP01DIRECTOR APPOINTED MR ALAN ALEXANDER ANDERSON
2016-03-10SH0126/02/16 STATEMENT OF CAPITAL GBP 137.00
2016-03-10SH02Sub-division of shares on 2016-02-19
2016-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-10RES01ADOPT ARTICLES 10/03/16
2016-03-10RES13Resolutions passed:
  • Sub-divison approved 19/02/2016
2016-02-12AR0115/01/16 ANNUAL RETURN FULL LIST
2016-02-12CH01Director's details changed for Robert Davis Kerr Lawson on 2015-03-18
2016-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/16 FROM Excel House 30 Semple Street Edinburgh EH3 8BL United Kingdom
2015-04-02SH0118/03/15 STATEMENT OF CAPITAL GBP 100
2015-04-02AP01DIRECTOR APPOINTED ROBERT DAVIS KERR LAWSON
2015-04-02RES13CHANGE OF COMPANY NAME APPROVED 18/03/2015
2015-04-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-25RES15CHANGE OF NAME 24/02/2015
2015-02-25CERTNMCOMPANY NAME CHANGED BACKENDIFY LIMITED CERTIFICATE ISSUED ON 25/02/15
2015-01-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2015-01-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 KUMULOS 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 KUMULOS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KUMULOS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 KUMULOS LTD

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

Outgoings
Business Rates/Property Tax
No properties were found where KUMULOS 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 KUMULOS 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 KUMULOS 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.
    Other companies at postcode DD1 3DE