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

K & M COMPUTER SYSTEMS LIMITED

SUITE G2, MONTPELLIER HOUSE, MONTPELLIER DRIVE, CHELTENHAM, GL50 1TY,
Company Registration Number
03401631
Private Limited Company
Liquidation

Company Overview

About K & M Computer Systems Ltd
K & M COMPUTER SYSTEMS LIMITED was founded on 1997-07-10 and has its registered office in Montpellier Drive. The organisation's status is listed as "Liquidation". K & M Computer Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
K & M COMPUTER SYSTEMS LIMITED
 
Legal Registered Office
SUITE G2
MONTPELLIER HOUSE
MONTPELLIER DRIVE
CHELTENHAM
GL50 1TY
Other companies in B46
 
Telephone01675462999
 
Filing Information
Company Number 03401631
Company ID Number 03401631
Date formed 1997-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB478260619  
Last Datalog update: 2020-09-05 20:26:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K & M COMPUTER SYSTEMS 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 K & M COMPUTER SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
GAVIN JOHN DAVIES
Director 2000-05-01
LOUISE AMANDA DAVIES
Director 2015-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER HAROLD BAUCKHAM
Company Secretary 1997-07-11 2015-01-26
ROGER HAROLD BAUCKHAM
Director 1997-07-11 2015-01-26
KURT KOVACH
Director 1997-07-11 2007-01-31
DEREK JOHN CHAPMAN
Director 1999-05-01 1999-11-22
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-07-10 1997-07-11
WATERLOW NOMINEES LIMITED
Nominated Director 1997-07-10 1997-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN JOHN DAVIES CLOUD MUSIC LTD Director 2012-04-26 CURRENT 2012-04-26 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
2021-01-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034016310004
2020-01-28LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-16
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM 1 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX England
2019-01-11LIQ02Voluntary liquidation Statement of affairs
2019-01-11600Appointment of a voluntary liquidator
2019-01-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-12-17
2018-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/18 FROM 15 the Courtyard Gorsey Lane, Coleshill Birmingham West Midlands B46 1JA
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 1200
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1200
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 1200
2016-03-22AR0106/02/16 ANNUAL RETURN FULL LIST
2016-01-25AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034016310004
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1200
2015-03-25AR0106/02/15 ANNUAL RETURN FULL LIST
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HAROLD BAUCKHAM
2015-01-30AP01DIRECTOR APPOINTED MRS LOUISE DAVIES
2015-01-30TM02Termination of appointment of Roger Harold Bauckham on 2015-01-26
2014-08-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1200
2014-03-03AR0106/02/14 ANNUAL RETURN FULL LIST
2014-01-09AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AR0106/02/13 ANNUAL RETURN FULL LIST
2013-01-16AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AR0106/02/12 ANNUAL RETURN FULL LIST
2012-01-11AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-09AR0106/02/11 ANNUAL RETURN FULL LIST
2011-01-25AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-01AR0106/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JOHN DAVIES / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER BAUCKHAM / 01/03/2010
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JOHN DAVIES / 17/04/2009
2009-10-17AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2009-01-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-13AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-26363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-06363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2007-01-31288bDIRECTOR RESIGNED
2007-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-11363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-30363aRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-29363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2003-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-07-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-22363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2002-10-25395PARTICULARS OF MORTGAGE/CHARGE
2002-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-1788(2)RAD 19/08/02-19/08/02 £ SI 198@1=198 £ IC 1002/1200
2002-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-11363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2001-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-07-04363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2000-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-10363(287)REGISTERED OFFICE CHANGED ON 10/08/00
2000-08-10363sRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
2000-05-11288aNEW DIRECTOR APPOINTED
1999-12-05288bDIRECTOR RESIGNED
1999-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-09363sRETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS
1999-05-08288aNEW DIRECTOR APPOINTED
1999-01-12287REGISTERED OFFICE CHANGED ON 12/01/99 FROM: 15 THE COURTYARD GORSEY LANE COLESHILL BIRMINGHAM B46 1JA
1999-01-07123£ NC 1000/3000 11/12/98
1999-01-07SRES04NC INC ALREADY ADJUSTED 11/12/98
1999-01-0788(2)RAD 11/12/98--------- £ SI 2@1=2 £ IC 1000/1002
1998-11-27287REGISTERED OFFICE CHANGED ON 27/11/98 FROM: 5A ALDERGATE TAMWORTH STAFFORDSHIRE B79 7JD
1998-10-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1998-10-2088(2)PAD 03/08/98--------- £ SI 998@1=998 £ IC 2/1000
1998-10-06395PARTICULARS OF MORTGAGE/CHARGE
1998-08-18225ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/04/98
1998-08-18SRES03EXEMPTION FROM APPOINTING AUDITORS 11/05/98
1998-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-05363sRETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS
1998-06-03395PARTICULARS OF MORTGAGE/CHARGE
1998-02-23CERTNMCOMPANY NAME CHANGED SWEEPHEATH LIMITED CERTIFICATE ISSUED ON 24/02/98
1997-08-04288aNEW DIRECTOR APPOINTED
1997-08-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-04SRES01ALTER MEM AND ARTS 11/07/97
1997-08-04288bDIRECTOR RESIGNED
1997-08-04288bSECRETARY RESIGNED
1997-07-23287REGISTERED OFFICE CHANGED ON 23/07/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to K & M COMPUTER SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria,2019-01-04
Moratoria,2019-01-04
Appointmen2018-12-20
Resolution2018-12-20
Meetings o2018-12-07
Fines / Sanctions
No fines or sanctions have been issued against K & M COMPUTER SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-27 Outstanding LLOYDS BANK PLC
DEBENTURE 2002-10-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-10-02 Satisfied JOHN EDWARDS
MORTGAGE DEBENTURE 1998-05-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30

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 K & M COMPUTER SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of K & M COMPUTER SYSTEMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

K & M COMPUTER SYSTEMS LIMITED owns 2 domain names.

km-web.co.uk   kmcomputer.co.uk  

Trademarks
We have not found any records of K & M COMPUTER SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K & M COMPUTER SYSTEMS LIMITED. 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 (62090 - Other information technology service activities) as K & M COMPUTER SYSTEMS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where K & M COMPUTER SYSTEMS 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 K & M COMPUTER SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2015-03-0185041020Inductors, whether or not connected with a capacitor
2012-03-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2011-07-0173269098Articles of iron or steel, n.e.s.
2011-04-0144219098Articles of wood, n.e.s.
2011-04-0173269098Articles of iron or steel, n.e.s.

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

Legal Notices/Action
Initiating party Event TypeMoratoria,
Defending partyK & M COMPUTER SYSTEMS LIMITEDEvent Date2019-01-04
 
Initiating party Event TypeMoratoria,
Defending partyK & M COMPUTER SYSTEMS LIMITEDEvent Date2019-01-04
 
Initiating party Event TypeAppointmen
Defending partyK & M COMPUTER SYSTEMS LIMITEDEvent Date2018-12-20
Name of Company: K & M COMPUTER SYSTEMS LIMITED Company Number: 03401631 Nature of Business: Information technology service activities Previous Name of Company: Sweepheath Limited Registered office: 1…
 
Initiating party Event TypeResolution
Defending partyK & M COMPUTER SYSTEMS LIMITEDEvent Date2018-12-20
 
Initiating party Event TypeMeetings o
Defending partyK & M COMPUTER SYSTEMS LIMITEDEvent Date2018-12-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded K & M COMPUTER SYSTEMS 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 K & M COMPUTER SYSTEMS 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.