Company NameK M P Associates Limited
Company StatusActive
Company Number01830940
CategoryPrivate Limited Company
Incorporation Date6 July 1984(39 years, 10 months ago)
Previous NameBill Daring Advertising Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameJanet Critchley
NationalityBritish
StatusCurrent
Appointed30 November 2004(20 years, 5 months after company formation)
Appointment Duration19 years, 5 months
RoleFinance Manager
Correspondence Address34 Melanie Drive
Redishvale
Stockport
Cheshire
SK5 6XJ
Director NameMr Rhodri William Edwards
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2009(25 years after company formation)
Appointment Duration14 years, 9 months
RoleClient Services Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Syddal Green
Bramhall
Stockport
Cheshire
SK7 1HP
Director NameRitu Vig
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed11 October 2022(38 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address200 E. Randolph Street
Suite 7700
Chicago
Illinois 60601-7702
United States
Director NameKristopher Roy
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed11 October 2022(38 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address200 E. Randolph Street
Suite 7700
Chicago
Illinois 60601-7702
United States
Director NameMr Jonathan Myles Keefe
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(7 years, 7 months after company formation)
Appointment Duration30 years, 7 months (resigned 11 October 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressChapel Studios Waterloo Road
Stockport
Cheshire
SK1 3BJ
Director NameMiss Joanne Louise Ashton Pollitt
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 January 1995)
RoleAdvertising And Marketing Executive
Correspondence Address1 Hill End
Trawden
Colne
Lancashire
BB8 8RT
Director NameMiss Felicity Sheila Metcalfe
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(7 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 April 1992)
RoleAdvertising Executive
Correspondence Address47 Lawrence Road
Altrincham
Cheshire
WA14 4EL
Secretary NameMr William Leslie Daring
NationalityBritish
StatusResigned
Appointed28 February 1992(7 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 September 1992)
RoleCompany Director
Correspondence AddressThreaphurst Farm Threaphurst Lane
Hazel Grove
Stockport
Cheshire
SK7 6NN
Secretary NameMiss Joanne Louise Ashton Pollitt
NationalityBritish
StatusResigned
Appointed17 September 1992(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 January 1995)
RoleMarketing & Advertising
Correspondence Address1 Hill End
Trawden
Colne
Lancashire
BB8 8RT
Director NameDarren Marshall
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 January 1998)
RoleCreative Director
Correspondence Address3 Rush Hill Road
Uppermill
Oldham
OL3 6JD
Secretary NameMr Jonathan Myles Keefe
NationalityBritish
StatusResigned
Appointed27 January 1995(10 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 November 2004)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address36 Ashfield Road
Hale
Cheshire
WA15 9QJ
Director NameMr John Railton Ashcroft
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(14 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 December 2003)
RoleManagement Consultant
Correspondence AddressSweethills House Priory Park
Nun Monkton
York
YO26 8ET
Director NameNicholas Rodger Gordon Smith
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(14 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressThe Meeting House
Low Leighton Road, New Mills
Stockport
SK22 4LS
Director NameBarry Martin Bugg
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(18 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 2004)
RoleClient Services Director
Country of ResidenceEngland
Correspondence Address53 Manchester Road
Altrincham
Cheshire
WA14 4RH
Director NameMr William Leslie Daring
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(20 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 December 2009)
RoleConsultant
Correspondence AddressThreaphurst Farm Threaphurst Lane
Hazel Grove
Stockport
Cheshire
SK7 6NN
Director NameMr Gerard William Daring
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(25 years after company formation)
Appointment Duration13 years, 3 months (resigned 11 October 2022)
RoleClient Services Manager
Country of ResidenceEngland
Correspondence AddressChapel Studios Waterloo Road
Stockport
Cheshire
SK1 3BJ
Director NameMr Alan Joseph Daring
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(27 years, 3 months after company formation)
Appointment Duration11 years (resigned 11 October 2022)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Studios Waterloo Road
Stockport
Cheshire
SK1 3BJ
Director NameMr Andrew Cornish
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(29 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 November 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressChapel Studios Waterloo Road
Stockport
Cheshire
SK1 3BJ
Director NameMr Darren Payne
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(29 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Studios Waterloo Road
Stockport
Cheshire
SK1 3BJ
Director NameMr Rhoderick David Hyde
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(29 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 October 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Studios Waterloo Road
Stockport
Cheshire
SK1 3BJ

Contact

Websitekmp.co.uk
Telephone0161 4291497
Telephone regionManchester

Location

Registered AddressChapel Studios
Waterloo Road
Stockport
Cheshire
SK1 3BJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

250k at £1Enterprise Ventures
69.18%
Preference
3.8k at £26.14Enterprise Ventures
27.67%
Ordinary A
400 at £25Rhoderick Hyde
2.77%
Ordinary 1
4.9k at £0.1Alan Daring
0.13%
Ordinary
4.9k at £0.1Gerard Daring
0.13%
Ordinary
4.2k at £0.1Jun Myles Keefe
0.12%
Ordinary

Financials

Year2014
Net Worth£392,269
Cash£129,113
Current Liabilities£153,005

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

28 November 1997Delivered on: 9 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

6 December 2017Unaudited abridged accounts made up to 30 September 2017 (13 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
6 March 2017Director's details changed for Mr Alan Joseph Daring on 30 September 2016 (2 pages)
6 March 2017Termination of appointment of Darren Payne as a director on 31 January 2017 (1 page)
17 November 2016Total exemption small company accounts made up to 30 September 2016 (10 pages)
31 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 361,401.64
(9 pages)
26 April 2015Second filing of AR01 previously delivered to Companies House made up to 28 February 2015 (20 pages)
15 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 361,401.64

Statement of capital on 2015-04-26
  • GBP 361,401.64
(10 pages)
3 March 2015Termination of appointment of Andrew Cornish as a director on 30 November 2014 (1 page)
14 July 2014Registered office address changed from , Kingfisher Court, Yew Street, Stockport, Cheshire, SK4 2HG on 14 July 2014 (1 page)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 361,401.64
(20 pages)
3 April 2014Director's details changed for Mr Jonathan Myles Keefe on 1 November 2013 (2 pages)
3 April 2014Director's details changed for Mr Jonathan Myles Keefe on 1 November 2013 (2 pages)
14 March 2014Appointment of Mr Andrew Cornish as a director (2 pages)
3 December 2013Appointment of Mr Rhoderick David Hyde as a director (2 pages)
26 November 2013Appointment of Mr Darren Payne as a director (2 pages)
15 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 1,430.0
(4 pages)
15 November 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 251,812.60
(4 pages)
15 November 2013Sub-division of shares on 1 November 2013 (5 pages)
15 November 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 251,812.60
(4 pages)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
15 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 1,390
(4 pages)
15 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 1,390
(4 pages)
15 November 2013Sub-division of shares on 1 November 2013 (5 pages)
15 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 1,430.0
(4 pages)
15 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision, auth capital revoked, and share option plan approved 01/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
16 March 2012Director's details changed for Mr Gerard William Daring on 20 May 2011 (2 pages)
13 October 2011Appointment of Mr Alan Joseph Daring as a director (2 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
22 March 2011Director's details changed for Mr Jonathan Myles Keefe on 12 January 2011 (2 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
21 March 2011Director's details changed for Mr Gerard William Daring on 20 June 2010 (2 pages)
2 March 2011Director's details changed for Mr Jonathan Myles Keefe on 12 January 2011 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 March 2010Termination of appointment of William Daring as a director (1 page)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Rhodri William Edwards on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Gerard William Daring on 26 February 2010 (2 pages)
26 March 2010Director's details changed for Jonathan Myles Keefe on 26 March 2010 (2 pages)
7 August 2009Director appointed gerard william daring (2 pages)
23 July 2009Director appointed rhodri william edwards (2 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
6 March 2008Return made up to 28/02/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
14 March 2007Return made up to 28/02/07; full list of members (3 pages)
14 March 2006Return made up to 28/02/06; full list of members (3 pages)
14 March 2006Director's particulars changed (1 page)
21 November 2005Total exemption small company accounts made up to 30 September 2005 (8 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 March 2005Return made up to 28/02/05; full list of members (3 pages)
18 February 2005New director appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Director resigned (1 page)
12 October 2004Director resigned (1 page)
3 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
25 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 March 2004Director resigned (1 page)
27 January 2004Registered office changed on 27/01/04 from: st georges house 215-219 chester road manchester M15 4JE (1 page)
28 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
6 May 2003Return made up to 28/02/03; full list of members (7 pages)
29 April 2003New director appointed (2 pages)
7 August 2002Accounts for a small company made up to 30 September 2001 (8 pages)
14 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2001Accounts for a small company made up to 30 September 2000 (8 pages)
21 March 2001Return made up to 28/02/01; full list of members (7 pages)
11 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
23 April 1999Return made up to 28/02/99; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
18 May 1998Director resigned (1 page)
18 May 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 December 1997Particulars of mortgage/charge (3 pages)
3 December 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 December 1997Memorandum and Articles of Association (56 pages)
3 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
7 March 1997Return made up to 28/02/97; no change of members (4 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
20 May 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
14 March 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 January 1995Ad 01/03/94--------- £ si 10@1=10 £ ic 990/1000 (2 pages)
20 July 1994Return made up to 28/02/93; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
(6 pages)
9 June 1994Return made up to 28/02/94; no change of members
  • 363(287) ‐ Registered office changed on 09/06/94
(4 pages)
16 March 1993Return made up to 28/02/93; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
26 March 1992Return made up to 28/02/92; full list of members (7 pages)
12 March 1992Return made up to 30/04/91; no change of members (6 pages)
6 November 1991Memorandum and Articles of Association (17 pages)
30 July 1991Company name changed bill daring advertising LIMITED\certificate issued on 31/07/91 (2 pages)