Company NameK3 Communications Limited
Company StatusDissolved
Company Number04454173
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)
Previous NamePSK Capital Management Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Prabhdial Singh Kalsi
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(1 month, 3 weeks after company formation)
Appointment Duration18 years, 9 months (closed 18 May 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Alderton Hill
Loughton
Essex
IG10 3JB
Secretary NameBaljinder Kaur Kalsi
NationalityBritish
StatusClosed
Appointed01 June 2004(1 year, 12 months after company formation)
Appointment Duration16 years, 11 months (closed 18 May 2021)
RoleCompany Director
Correspondence Address76 Alderton Hill
Loughton
Essex
IG10 3JB
Secretary NamePrabhdial Singh Kalsi
NationalityBritish
StatusResigned
Appointed01 August 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Felbrigge Road
Ilford
Essex
IG3 9XJ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address25 Manor Road
Chigwell
IG7 5PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Shareholders

75 at £1Prabhdial Singh Kalsi
75.00%
Ordinary
25 at £1Baljinder Kaur Kalsi
25.00%
Ordinary

Financials

Year2014
Net Worth£55,179
Cash£55,136
Current Liabilities£21,505

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 100
(4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
10 July 2013Registered office address changed from 134 Felbrigge Road, Goodmayes Ilford Essex IG3 9XJ on 10 July 2013 (1 page)
10 July 2013Secretary's details changed for Baljinder Kaur Kalsi on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Prabhdial Singh Kalsi on 10 July 2013 (2 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Prabhdial Singh Kalsi on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Prabhdial Singh Kalsi on 5 June 2010 (2 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 June 2009Return made up to 05/06/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 June 2008Return made up to 05/06/08; full list of members (3 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 July 2007Return made up to 05/06/07; full list of members (2 pages)
3 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 July 2006Return made up to 05/06/06; full list of members (2 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 July 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
29 November 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
24 June 2004New secretary appointed (2 pages)
24 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 October 2003Company name changed psk capital management LTD\certificate issued on 06/10/03 (2 pages)
16 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
2 July 2003Return made up to 05/06/03; full list of members (7 pages)
23 June 2003Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002New secretary appointed;new director appointed (2 pages)
12 August 2002Secretary resigned (1 page)
5 June 2002Incorporation (16 pages)