Company NameK W Solutions Ltd
DirectorKyle Martyn White
Company StatusActive
Company Number03402127
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameKyle Martyn White
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1997(2 days after company formation)
Appointment Duration26 years, 8 months
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address32 Shakespear Drive
Westcliff On Sea
SS0 9AB
Secretary NameMrs Marlene Primrose White
NationalityBritish
StatusResigned
Appointed15 July 1997(4 days after company formation)
Appointment Duration12 years, 8 months (resigned 07 April 2010)
RoleCredit Controller
Correspondence Address4 Fourth Avenue
Chelmsford
Essex
CM1 4HA
Director NameLine Two Ltd (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address35 Market Street
Lichfield
Staffordshire
WS13 6LA
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address35 Market Street
Lichfield
Staffordshire
WS13 6LA

Contact

Websitewww.kwsolutions.co.uk

Location

Registered Address32 Shakespear Drive
Westcliff On Sea
SS0 9AB
RegionEast of England
ConstituencySouthend West
CountyEssex
WardPrittlewell
Built Up AreaSouthend-on-Sea

Shareholders

5 at £1Kyle Martyn White
100.00%
Ordinary

Financials

Year2014
Net Worth£155,100
Cash£35,062
Current Liabilities£25,523

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 June 2023 (9 months, 1 week ago)
Next Return Due3 July 2024 (3 months from now)

Charges

13 October 2000Delivered on: 14 October 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 9 alvis avenue jaywick essex t/no: EX631211. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 October 2000Delivered on: 14 October 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 alvis avenue jaywick clacton-on-sea essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 September 1999Delivered on: 11 September 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 midway jaywick sands clacton essex f/H. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 August 1999Delivered on: 3 September 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
19 August 2022Director's details changed for Kyle Martyn White on 19 August 2022 (2 pages)
19 August 2022Registered office address changed from 4 Fourth Avenue Chelmsford Essex CM1 4HA to 32 Shakespear Drive Westcliff on Sea SS0 9AB on 19 August 2022 (1 page)
19 August 2022Change of details for Kyle Martyn White as a person with significant control on 19 August 2022 (2 pages)
6 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
4 August 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
30 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
20 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
28 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
12 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 5
(6 pages)
12 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 5
(6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 5
(3 pages)
20 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 5
(3 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
23 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 5
(3 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 5
(3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
8 July 2013Director's details changed for Kyle Martyn White on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from 32 Prykes Drive Chelmsford Essex CM1 1TP on 8 July 2013 (1 page)
8 July 2013Director's details changed for Kyle Martyn White on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from 32 Prykes Drive Chelmsford Essex CM1 1TP on 8 July 2013 (1 page)
8 July 2013Director's details changed for Kyle Martyn White on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from 32 Prykes Drive Chelmsford Essex CM1 1TP on 8 July 2013 (1 page)
10 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
30 March 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
30 March 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
26 April 2010Termination of appointment of Marlene White as a secretary (1 page)
26 April 2010Termination of appointment of Marlene White as a secretary (1 page)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 July 2009Return made up to 11/07/09; full list of members (3 pages)
13 July 2009Return made up to 11/07/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 July 2008Return made up to 11/07/08; full list of members (3 pages)
15 July 2008Return made up to 11/07/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 July 2007Return made up to 11/07/07; full list of members (2 pages)
11 July 2007Return made up to 11/07/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 July 2006Return made up to 11/07/06; no change of members (4 pages)
18 July 2006Return made up to 11/07/06; no change of members (4 pages)
5 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 July 2005Return made up to 11/07/05; no change of members (4 pages)
30 July 2005Return made up to 11/07/05; no change of members (4 pages)
16 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 July 2004Return made up to 11/07/04; full list of members (5 pages)
20 July 2004Return made up to 11/07/04; full list of members (5 pages)
30 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
14 July 2003Return made up to 11/07/03; no change of members (4 pages)
14 July 2003Return made up to 11/07/03; no change of members (4 pages)
28 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 July 2002Return made up to 11/07/02; no change of members (4 pages)
18 July 2002Return made up to 11/07/02; no change of members (4 pages)
13 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
13 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
16 July 2001Return made up to 11/07/01; full list of members (6 pages)
16 July 2001Return made up to 11/07/01; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
16 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
24 July 2000Return made up to 11/07/00; full list of members (6 pages)
24 July 2000Return made up to 11/07/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
23 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
11 September 1999Particulars of mortgage/charge (3 pages)
11 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
27 July 1999Return made up to 11/07/99; full list of members (4 pages)
27 July 1999Return made up to 11/07/99; full list of members (4 pages)
29 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
29 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
5 August 1998Return made up to 11/07/98; full list of members (6 pages)
5 August 1998Return made up to 11/07/98; full list of members (6 pages)
29 August 1997Secretary resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/07/97
(1 page)
29 August 1997Registered office changed on 29/08/97 from: 33 market street lichfield staffordshire WS13 6LA (1 page)
29 August 1997New secretary appointed (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997Registered office changed on 29/08/97 from: 33 market street lichfield staffordshire WS13 6LA (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/07/97
(1 page)
29 August 1997Ad 15/07/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997Ad 15/07/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)