Company NameKDCD Limited
Company StatusDissolved
Company Number03852675
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 7 months ago)
Dissolution Date29 August 2023 (8 months, 1 week ago)
Previous NameSpellbind Publishing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert James Clark
Date of BirthApril 1953 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed04 October 1999(same day as company formation)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence Address67 Newland Street
Witham
Essex
CM8 1AA
Director NameMiss Clare Wendy Howells
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(1 week, 3 days after company formation)
Appointment Duration23 years, 10 months (closed 29 August 2023)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence Address67 Newland Street
Witham
Essex
CM8 1AA
Secretary NameMiss Clare Wendy Howells
NationalityBritish
StatusClosed
Appointed14 October 1999(1 week, 3 days after company formation)
Appointment Duration23 years, 10 months (closed 29 August 2023)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence Address67 Newland Street
Witham
Essex
CM8 1AA
Director NameMr Simon Palmer
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2013(13 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Newland Street
Witham
Essex
CM8 1AA
Director NameMr Mark George Marinus Van Keulen
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2013(13 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Newland Street
Witham
Essex
CM8 1AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address67 Newland Street
Witham
Essex
CM8 1AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Clare Wendy Howells
25.00%
Ordinary
1 at £1Mark Van Keulen
25.00%
Ordinary
1 at £1Robert James Clark
25.00%
Ordinary
1 at £1Simon Palmer
25.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
17 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page)
5 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
6 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 4
(5 pages)
27 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 4
(5 pages)
17 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 4
(5 pages)
27 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 4
(5 pages)
6 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 4
(5 pages)
1 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 4
(5 pages)
1 November 2013Appointment of Mr Simon Palmer as a director (2 pages)
4 June 2013Company name changed spellbind publishing LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-05-17
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2013Statement of capital following an allotment of shares on 18 May 2013
  • GBP 2
(3 pages)
3 June 2013Appointment of Mr Mark George Marinus Van Keulen as a director (2 pages)
3 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
3 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
14 October 2011Register inspection address has been changed from Broseley House Newlands Drive Witham Essex CM8 2UL England (1 page)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
16 February 2011Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 16 February 2011 (1 page)
4 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Clare Wendy Howells on 1 October 2009 (2 pages)
4 October 2010Secretary's details changed for Clare Wendy Howells on 1 October 2009 (1 page)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Robert James Clark on 1 October 2009 (2 pages)
4 October 2010Secretary's details changed for Clare Wendy Howells on 1 October 2009 (1 page)
4 October 2010Director's details changed for Robert James Clark on 1 October 2009 (2 pages)
4 October 2010Register(s) moved to registered office address (1 page)
4 October 2010Director's details changed for Clare Wendy Howells on 1 October 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 October 2009Director's details changed for Clare Wendy Howells on 1 October 2009 (2 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Director's details changed for Robert James Clark on 1 October 2009 (2 pages)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Director's details changed for Robert James Clark on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
7 October 2009Director's details changed for Clare Wendy Howells on 1 October 2009 (2 pages)
6 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 October 2008Return made up to 04/10/08; full list of members (4 pages)
7 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 October 2007Return made up to 04/10/07; no change of members (7 pages)
20 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 November 2006Return made up to 04/10/06; full list of members (7 pages)
28 April 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 October 2005Return made up to 04/10/05; full list of members (7 pages)
16 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
8 November 2004Return made up to 04/10/04; full list of members (7 pages)
23 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 July 2004Registered office changed on 23/07/04 from: 7 collingwood road witham essex CM8 2DY (1 page)
30 March 2004Return made up to 04/10/03; full list of members (7 pages)
3 February 2004Accounts for a dormant company made up to 31 December 2002 (3 pages)
23 October 2002Return made up to 04/10/02; full list of members (7 pages)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
15 November 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
15 October 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
15 October 2001Return made up to 04/10/01; full list of members (6 pages)
8 November 2000Return made up to 04/10/00; full list of members (6 pages)
20 October 1999Director resigned (1 page)
20 October 1999New secretary appointed;new director appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999New director appointed (2 pages)
4 October 1999Incorporation (20 pages)