Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KCOM GROUP LIMITED
Company Information for

KCOM GROUP LIMITED

37 CARR LANE, HULL, EAST YORKSHIRE, HU1 3RE,
Company Registration Number
02150618
Private Limited Company
Active

Company Overview

About Kcom Group Ltd
KCOM GROUP LIMITED was founded on 1987-07-21 and has its registered office in East Yorkshire. The organisation's status is listed as "Active". Kcom Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KCOM GROUP LIMITED
 
Legal Registered Office
37 CARR LANE
HULL
EAST YORKSHIRE
HU1 3RE
Other companies in HU1
 
Previous Names
KINGSTON COMMUNICATIONS (HULL) PLC15/08/2007
Filing Information
Company Number 02150618
Company ID Number 02150618
Date formed 1987-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB647235137  
Last Datalog update: 2023-11-06 12:15:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KCOM GROUP 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 KCOM GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANNA CATHERINE BIELBY
Company Secretary 2018-08-21
ELIZABETH MARIAN BARBER
Director 2015-04-07
ANNA CATHERINE BIELBY
Director 2018-07-01
PATRICK JEAN-MARIE DE SMEDT
Director 2016-01-28
WILLIAM GEORGE HALBERT
Director 2006-09-01
DAVID GRAHAM HOLDEN
Director 2007-11-27
PETER LABREQUE SMITH
Director 2015-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
KATHARINE OLIVIA HELEN SMITH
Company Secretary 2010-07-16 2018-08-21
ELIZABETH JANE AIKMAN
Director 2016-10-10 2018-06-30
ANTHONY KIM ILLSLEY
Director 2009-06-02 2016-07-22
PAUL SIMON SIMPSON
Company Secretary 2007-11-27 2010-07-16
NEIL GEOFFREY GOWER
Director 2004-05-24 2009-08-31
MICHAEL DAVID ABRAHAMS
Director 1999-03-01 2009-07-24
MALCOLM JAMES FALLEN
Director 2001-01-18 2008-11-25
JOHN CHRISTOPHER CARRINGTON
Director 2003-04-08 2008-07-25
PETER RICHARD HALLS
Director 2004-12-31 2007-12-20
JOHN PHILIP CURETON BAILEY
Company Secretary 1992-09-25 2007-11-27
MICHAEL SEAN CHRISTIE
Director 1999-03-01 2007-11-27
JOHANNES PETER HUTH
Director 2004-12-31 2005-06-23
LEONARD MAXWELL BIRD
Director 2003-06-11 2005-03-31
JANICE ELIZABETH HUGHES
Director 1999-11-18 2004-07-23
MICHAEL MALCOLM JOHN KEMP
Director 2002-10-31 2003-06-11
LEONARD MAXWELL BIRD
Director 1995-06-02 2002-10-31
FREDERICK ROWLAND BEEDLE
Director 1992-09-25 2002-07-26
MICHAEL EDWARDS
Director 1999-03-01 2002-07-15
CLIFFORD ROSS COPE
Director 1997-08-18 2000-12-31
JULIE LOWERY
Director 1995-06-02 1999-06-07
STEPHEN DENISON
Director 1995-11-14 1999-05-26
STEVEN JAMES BAYES
Director 1996-04-25 1999-02-28
GEORGE EVANS ANDREWS
Director 1992-09-25 1999-02-25
MICHAEL LACEY
Director 1995-11-14 1998-07-20
WILLIAM HAROLD RANDALL AYLWARD
Director 1996-10-18 1997-07-09
OWEN FRANCIS FINN
Director 1995-11-14 1997-03-19
MICHAEL SIDNEY ADAMSON
Director 1993-07-01 1997-03-18
KATHLEEN GREEN
Director 1992-09-25 1995-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK JEAN-MARIE DE SMEDT PAGEGROUP PLC Director 2015-08-01 CURRENT 1997-01-30 Active
PATRICK JEAN-MARIE DE SMEDT KODAK ALARIS HOLDINGS LIMITED Director 2014-06-01 CURRENT 2013-05-30 Active
PATRICK JEAN-MARIE DE SMEDT MORGAN SINDALL GROUP PLC Director 2009-12-01 CURRENT 1953-07-20 Active
PATRICK JEAN-MARIE DE SMEDT THE CHANCELLERY RESIDENTS COMPANY LIMITED Director 2009-11-24 CURRENT 2003-10-09 Active
PATRICK JEAN-MARIE DE SMEDT 18 ST JAMES SQUARE MANAGEMENT COMPANY LIMITED Director 2009-11-04 CURRENT 1998-06-25 Active
WILLIAM GEORGE HALBERT TORCH COMMUNICATIONS LTD. Director 2016-10-11 CURRENT 1997-02-13 Dissolved 2017-04-04
WILLIAM GEORGE HALBERT MISTRAL INTERNET GROUP LIMITED Director 2016-10-11 CURRENT 2001-08-17 Dissolved 2017-04-04
WILLIAM GEORGE HALBERT KINGSTON COMMUNICATIONS QUEST TRUSTEES LIMITED Director 2016-10-11 CURRENT 2000-03-08 Dissolved 2017-05-16
WILLIAM GEORGE HALBERT ECLIPSE INTERNET LIMITED Director 2016-10-11 CURRENT 2001-06-12 Liquidation
WILLIAM GEORGE HALBERT SMARTINTEGRATOR TECHNOLOGY LIMITED Director 2016-10-11 CURRENT 2000-02-24 Liquidation
WILLIAM GEORGE HALBERT SMART421 TECHNOLOGY GROUP LIMITED Director 2016-10-11 CURRENT 2001-02-06 Active
WILLIAM GEORGE HALBERT ECLIPSE NETWORKING LIMITED Director 2016-10-11 CURRENT 1995-05-15 Liquidation
WILLIAM GEORGE HALBERT KINGSTON COMMUNICATIONS (HULL) LTD. Director 2016-10-11 CURRENT 1998-07-31 Liquidation
WILLIAM GEORGE HALBERT KCOM (GENERAL PARTNER) LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
WILLIAM GEORGE HALBERT KCOM INTERNATIONAL LIMITED Director 2011-04-14 CURRENT 1990-11-28 Active
WILLIAM GEORGE HALBERT OMNETICA INVESTMENT LIMITED Director 2010-08-18 CURRENT 2002-07-23 Active
WILLIAM GEORGE HALBERT OMNETICA HOLDING LIMITED Director 2010-07-05 CURRENT 2002-07-23 Dissolved 2017-04-04
WILLIAM GEORGE HALBERT OMNETICA LIMITED Director 2010-07-05 CURRENT 2002-07-23 Dissolved 2017-04-04
WILLIAM GEORGE HALBERT TECHNICA UK LIMITED Director 2009-07-29 CURRENT 1997-12-03 Dissolved 2017-04-04
WILLIAM GEORGE HALBERT JAM I P LTD Director 2009-07-29 CURRENT 2004-08-10 Dissolved 2017-04-04
WILLIAM GEORGE HALBERT KCOM HOLDINGS LIMITED Director 2009-07-29 CURRENT 1997-02-13 Active
WILLIAM GEORGE HALBERT KINGSTON SERVICES HOLDINGS LIMITED Director 2009-07-29 CURRENT 1998-02-04 Active
WILLIAM GEORGE HALBERT AFFINITI INTEGRATED SOLUTIONS LTD. Director 2009-07-29 CURRENT 1993-05-06 Active
WILLIAM GEORGE HALBERT KINGSTON INFORMATION SERVICES LIMITED Director 2009-07-29 CURRENT 1997-02-13 Liquidation
WILLIAM GEORGE HALBERT KINGSTON NETWORK HOLDINGS LIMITED Director 2009-07-29 CURRENT 1998-02-13 Liquidation
WILLIAM GEORGE HALBERT KCH (HOLDINGS) LIMITED Director 2009-07-29 CURRENT 2007-01-30 Active
WILLIAM GEORGE HALBERT SMART421 LIMITED Director 2009-04-02 CURRENT 2000-01-18 Liquidation
WILLIAM GEORGE HALBERT KCOM CONTACT CENTRES LIMITED Director 2008-12-22 CURRENT 1999-01-28 Active
WILLIAM GEORGE HALBERT TACIT CONNEXIONS LIMITED Director 2007-09-12 CURRENT 2003-04-23 Active
WILLIAM GEORGE HALBERT EXCELSYS LIMITED Director 2005-10-25 CURRENT 2005-07-22 Active
PETER LABREQUE SMITH L.E.K CONSULTING (INTERNATIONAL) LIMITED Director 1994-09-13 CURRENT 1988-02-05 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
2024-03-04DIRECTOR APPOINTED MS PAULINE MARY WALSH
2024-01-29APPOINTMENT TERMINATED, DIRECTOR NATHAN ANDREW LUCKEY
2023-10-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-02CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-07-03DIRECTOR APPOINTED MR ACHAL ANIL KUMAR ARORA
2023-06-26REGISTRATION OF A CHARGE / CHARGE CODE 021506180012
2023-01-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-03APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ROSEMARY JANE BOOTH
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ROSEMARY JANE BOOTH
2023-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-06Change of details for Meif 6 Fibre Limited as a person with significant control on 2021-07-31
2022-10-06CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-10-06PSC05Change of details for Meif 6 Fibre Limited as a person with significant control on 2021-07-31
2022-08-24Director's details changed for Mr Nathan Andrew Luckey on 2021-12-14
2022-08-24CH01Director's details changed for Mr Nathan Andrew Luckey on 2021-12-14
2022-06-07AP01DIRECTOR APPOINTED JOHAN ERIC DENNELIND
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREENLEAF
2022-05-05AP01DIRECTOR APPOINTED TIM SHAW
2022-05-03APPOINTMENT TERMINATED, DIRECTOR DALE WAYNE RANEBERG
2022-05-03DIRECTOR APPOINTED MRS FIONA CLAIRE GOLDSMITH
2022-05-03AP01DIRECTOR APPOINTED MRS FIONA CLAIRE GOLDSMITH
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DALE WAYNE RANEBERG
2022-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-10-01AP01DIRECTOR APPOINTED SAMANTHA ROSEMARY JANE BOOTH
2021-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-22PSC02Notification of Meif 6 Fibre Limited as a person with significant control on 2019-10-22
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2020-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021506180011
2020-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 021506180011
2020-02-19AP01DIRECTOR APPOINTED MR JAAP POSTMA
2019-11-13AP01DIRECTOR APPOINTED MR DALE RANEBERG
2019-11-13TM02Termination of appointment of Sarah Elizabeth Jones on 2019-10-22
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SUTHERLAND
2019-10-22RES02Resolutions passed:
  • Resolution of re-registration
2019-10-22MARRe-registration of memorandum and articles of association
2019-10-22CERT10Certificate of re-registration from Public Limited Company to Private
2019-10-22RR02Re-registration from a public company to a private limited company
2019-10-22AP01DIRECTOR APPOINTED MR NATHAN ANDREW LUCKEY
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-08RES01ADOPT ARTICLES 08/08/19
2019-08-06OCScheme of arrangement
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER LABREQUE SMITH
2019-08-01SH0130/07/19 STATEMENT OF CAPITAL GBP 52022253
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM HOLDEN
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE HALBERT
2018-11-15TM02Termination of appointment of Anna Catherine Bielby on 2018-11-05
2018-11-15AP03Appointment of Mrs Sarah Elizabeth Jones as company secretary on 2018-11-05
2018-11-14AP01DIRECTOR APPOINTED MR GRAHAM SUTHERLAND
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-21AP03Appointment of Ms Anna Catherine Bielby as company secretary on 2018-08-21
2018-08-21TM02Termination of appointment of Katharine Olivia Helen Smith on 2018-08-21
2018-07-31RES13SHORT NOTICE OF A GENERAL MEETING OTHER THAN AN ANNUAL GENERAL MEETING 20/07/2018
2018-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-07-02AP01DIRECTOR APPOINTED MS ANNA CATHERINE BIELBY
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE AIKMAN
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-31MEM/ARTSARTICLES OF ASSOCIATION
2017-02-20AP01DIRECTOR APPOINTED MS ELIZABETH JANE AIKMAN
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON SIMPSON
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 51660391
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ILLSLEY
2016-08-03RES13OTHER CO BUSINESS 22/07/2016
2016-08-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-01-28AP01DIRECTOR APPOINTED MR PATRICK JEAN-MARIE DE SMEDT
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 51660391
2015-10-30AR0125/09/15 NO MEMBER LIST
2015-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-18RES13SHARE INCENTIVE PLAN 31/07/2015
2015-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TOWERS
2015-04-08AP01DIRECTOR APPOINTED MRS ELIZABETH MARIAN BARBER
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY KIM ILLSLEY / 05/01/2015
2015-01-05AP01DIRECTOR APPOINTED MR PETER LABRECQUE SMITH
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 51660391
2014-10-28AR0125/09/14 FULL LIST
2014-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE HALBERT / 18/08/2014
2014-08-14RES13OTHER COMPANY BUSINESS 29/07/2014
2014-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALSH
2014-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 021506180010
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 51660391
2013-10-28AR0125/09/13 NO MEMBER LIST
2013-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEORGE TOWERS / 20/08/2013
2013-08-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-30AR0125/09/12 NO MEMBER LIST
2012-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-30RES13COMPANY BUSINESS 19/07/2012
2012-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-13AR0125/09/11 FULL LIST
2011-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM HOLDEN / 21/07/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEORGE TOWERS / 21/07/2011
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO RENUCCI
2010-10-12AR0125/09/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE HALBERT / 24/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY KIM ILLSLEY / 24/08/2010
2010-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEVIN WALSH / 19/08/2010
2010-08-09RES01ADOPT ARTICLES 16/07/2010
2010-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-19TM02APPOINTMENT TERMINATED, SECRETARY PAUL SIMPSON
2010-07-19AP03SECRETARY APPOINTED MRS KATHARINE OLIVIA HELEN SMITH
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON SIMPSON / 03/12/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL SIMON SIMPSON / 03/12/2009
2009-11-05AR0125/09/09 FULL LIST
2009-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO
2009-10-05AD02SAIL ADDRESS CREATED
2009-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR NEIL GOWER
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ABRAHAMS
2009-06-09288aDIRECTOR APPOINTED MR MARTIN GEORGE TOWERS
2009-06-08288aDIRECTOR APPOINTED MR ANTHONY KIM ILLSLEY
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM FALLEN
2008-10-24363aRETURN MADE UP TO 25/09/08; BULK LIST AVAILABLE SEPARATELY
2008-10-08RES01ADOPT ARTICLES 25/07/2008
2008-09-16RES01ADOPT ARTICLES 25/08/2008
2008-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-19RES01ADOPT ARTICLES 25/07/2008
2008-08-19RES01ADOPT ARTICLES 25/07/2008
2008-08-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-08-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-0588(2)AD 02/05/08 GBP SI 180000@0.1=18000 GBP IC 51812968/51830968
2008-07-30MEM/ARTSARTICLES OF ASSOCIATION
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN CARRINGTON
2008-05-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-02-06RES13RE SHARE ALLOTMENT 03/02/08
2008-01-08288bDIRECTOR RESIGNED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-30288aNEW SECRETARY APPOINTED
2007-11-30288bDIRECTOR RESIGNED
2007-11-30288bSECRETARY RESIGNED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-06363aRETURN MADE UP TO 25/09/07; BULK LIST AVAILABLE SEPARATELY
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-17RES13SHARES ALLOTTED 01/10/07
2007-10-09RES13SHARE SCHEME ALLOTT SHA 14/09/07
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices


Licences & Regulatory approval
We could not find any licences issued to KCOM GROUP 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 KCOM GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-26 Outstanding KCH (HOLDINGS) LIMITED (BENEFICIARY)
DEED OF PLEDGE OF SHARES 2004-12-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE BENEFIT OF THE FINANCE PARTIES
DEED OF CHARGE OVER CREDIT BALANCES 2004-07-21 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2003-07-21 Satisfied ALDER DEVELOPMENTS LIMITED
RENT DEPOSIT DEED 2001-08-22 Outstanding THE LEICESTERSHIRE COUNTY COUNCIL
DEPOSIT CHARGE 2000-11-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS FACILITY AGENT AND SECURITY TRUSTEE FORITSELF AND EACH OF THE LENDERS
SHARE PLEDGE 1998-07-20 Satisfied ROBERT FLEMING & CO. LIMITED(AS SECURITY TRUSTEE) AND THE BANKS (AS DEFINED)
COMPOSITE CHARGE OVER SHARES 1998-03-31 Satisfied ROBERT FLEMING & CO. LIMITEDAS THE SECURITY TRUSTEE
DEBENTURE 1997-11-27 Satisfied ROBERT FLEMING & CO LIMITED
AGREEMENT 1996-10-09 Satisfied ROBERT FLEMING & CO. LIMITED AS SECURITY TRUSTEE FOR THE BENEFICIARIES
Intangible Assets
Patents
We have not found any records of KCOM GROUP LIMITED registering or being granted any patents
Domain Names

KCOM GROUP LIMITED owns 111 domain names.Showing the first 50 domains

118800.co.uk   118801.co.uk   118802.co.uk   1-3-8.co.uk   bamboozledbybroadband.co.uk   colourpages.co.uk   estoresite.co.uk   healthnetworks.co.uk   heelsthatdodeals.co.uk   heelsthatdothedeals.co.uk   jamip.co.uk   omnetica.co.uk   saasadmin.co.uk   sharepointssl.co.uk   talkmore.co.uk   talkmorebroadband.co.uk   the-td.co.uk   timetocreatetomorrow.co.uk   yorkshire-ads.co.uk   exchangeowa.co.uk   myhullproof.co.uk   mycolourpages.co.uk   my-kb.co.uk   my-kc.co.uk   pcbservice.co.uk   resellkc.co.uk   serverworld.co.uk   smart-communication.co.uk   thelincolncode.co.uk   kchowden.co.uk   hulltelephonecompany.co.uk   hullvouchers.co.uk   hull-ads.co.uk   hulloffers.co.uk   maureen118212.co.uk   knowdirectory.co.uk   kcbroadband.co.uk   kcbusiness.co.uk   karoo.co.uk   karooproperty.co.uk   kcchannelpartners.co.uk   kingstonworld.co.uk   kccloud.co.uk   kccolourpages.co.uk   kccontact.co.uk   kccontactcentres.co.uk   k-c.co.uk   kcdriffield.co.uk   k-comms.co.uk   k-coms.co.uk  

Trademarks
We have not found any records of KCOM GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE CAMBRIDGE VENTURE MANAGEMENT (2000) LIMITED 1999-12-01 Outstanding

We have found 1 mortgage charges which are owed to KCOM GROUP LIMITED

Income
Government Income

Government spend with KCOM GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Barnsley Borough Council 2011-03-31 GBP £11,046
Barnsley Borough Council 2011-03-03 GBP £12,147
Barnsley Borough Council 2011-02-01 GBP £163,590
Barnsley Borough Council 2011-02-01 GBP £10,435
Barnsley Borough Council 2011-01-06 GBP £12,791
Barnsley Borough Council 2010-12-23 GBP £133,483
Barnsley Borough Council 2010-12-23 GBP £43,548
Barnsley Borough Council 2010-12-10 GBP £11,810
Hull City Council 2010-11-29 GBP £4,330
Royal Borough of Kensington & Chelsea 2010-03-29 GBP £5,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KCOM GROUP 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.
Import/Export of Goods
Goods imported/exported by KCOM GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085177000
2018-12-0085177000
2018-02-0085381000Boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus
2018-02-0085381000Boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus
2016-11-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-10-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-08-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-12-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-09-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-05-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-05-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-11-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-11-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2014-10-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2013-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-12-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-05-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-03-0139269092Articles made from plastic sheet, n.e.s.
2011-11-0184717020Central storage units for automatic data-processing machines
2011-10-0184195000Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall)
2011-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-01-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-11-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-10-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-10-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2010-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-10-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-09-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-09-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-09-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-09-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2010-09-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-09-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-09-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2010-08-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-08-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-08-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2010-08-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-08-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-07-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-07-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2010-06-0184049000Parts of auxiliary plant of heading 8402 or 8403 and condensers for steam or other vapour power units, n.e.s.
2010-06-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-06-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-06-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2010-06-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2010-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-06-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-05-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-05-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2010-05-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2010-05-0185079090
2010-05-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2010-05-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-05-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-05-0185234011
2010-05-0185381000Boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus
2010-05-0185444993Conductors, electric, for a voltage <= 80 V, insulated, not fitted with connectors, n.e.s. (excl. winding wire, coaxial conductors, wiring sets for vehicles, aircraft or ships, and wire and cables with individual conductor wires of a diameter > 0,51 mm)
2010-04-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-04-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2010-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-04-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-04-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2010-03-0184049000Parts of auxiliary plant of heading 8402 or 8403 and condensers for steam or other vapour power units, n.e.s.
2010-03-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-03-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2010-03-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2010-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-03-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-02-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-02-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2010-02-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2010-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-02-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-02-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2010-02-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2010-01-0184049000Parts of auxiliary plant of heading 8402 or 8403 and condensers for steam or other vapour power units, n.e.s.
2010-01-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-01-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2010-01-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2010-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-01-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-01-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party KCOM GROUP PUBLIC LIMITED COMPANYEvent TypePetitions to Wind Up (Companies)
Defending partyCVS MANAGEMENT LIMITEDEvent Date2011-12-06
In the High Court of Justice Leeds District Registry case number 1831 A Petition to wind up the above-named Company of 2nd Floor, Stanmore House, 29-30 St Jamess House, London SW1A 1HB , presented on 6 December 2011 , by KCOM GROUP PUBLIC LIMITED COMPANY KCOM GROUP PUBLIC LIMITED COMPANY , of 37 Carr Lane, Hull, East Yorkshire HU1 3RE , claiming to be a Creditor of the Company will be heard at Leeds District Registry, at The Courthouse, 1 Oxford Row, Leeds LS1 3BG , on 14 February 2012 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 13 February 2012 . The Petitioners Solicitor is DLA Piper LLP , 1 St. Pauls Place, Sheffield S1 2JX . (Ref KAB/40015/200305.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KCOM GROUP 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 KCOM GROUP 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.