Manchester
M1 7FS
Director Name | Mr Richard Stephen Laker |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2021(21 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 08 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 213, No.2 Circle Square 1 Symphony Park Manchester M1 7FS |
Director Name | Prof Madan Gopal Singh |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 March 2002) |
Role | University Professor |
Correspondence Address | 12 Pleasant Way Cheadle Hulme Cheadle Cheshire SK8 7PF |
Secretary Name | David Gordon Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 February 2001) |
Role | Company Director |
Correspondence Address | The Bell House Rectory Farm Road Rectory Farm Road Little Wilbraham Cambridgeshire CB1 5LB |
Director Name | Mr Iain Duncan Cockburn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 September 2007) |
Role | Chartered Accountant |
Correspondence Address | 44 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Secretary Name | Robert Trevor Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(8 months, 1 week after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | 48 Sagars Road Handforth Cheshire SK9 3EE |
Secretary Name | Mr Iain Duncan Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 September 2007) |
Role | Chartered Accountant |
Correspondence Address | 44 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Director Name | David Anthony Mushin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 months (resigned 24 June 2002) |
Role | Chief Executive Officer |
Correspondence Address | Oak House Coopers Green Lane St. Albans Hertfordshire AL4 9HR |
Director Name | Jean-Christophe Bennavail |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 July 2002(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 July 2003) |
Role | Chief Technology Officer |
Correspondence Address | 13 Holker Close Poynton Stockport Cheshire SK12 1XW |
Director Name | Mr Richard Philip Bernstein |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(3 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 November 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 18 Russell Close London W4 2NU |
Director Name | Jean Michel Petit |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 June 2003(3 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 5 Rue Duranti Paris 75011 Foreign |
Secretary Name | Mr Richard Philip Bernstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(7 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 26 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Russell Close London W4 2NU |
Director Name | Mr Bradley Leonard Ormsby |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 November 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St James's Buildings 79 Oxford Street Manchester Lancashire M1 6SS |
Secretary Name | Mr Bradley Leonard Ormsby |
---|---|
Status | Resigned |
Appointed | 26 September 2013(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 November 2014) |
Role | Company Director |
Correspondence Address | St James's Buildings 79 Oxford Street Manchester Lancashire M1 6SS |
Director Name | Mr Gregg Raymond Budoi |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2014(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 196 Deansgate Deansgate Manchester M3 3WF |
Secretary Name | Mr Gregg Raymond Budoi |
---|---|
Status | Resigned |
Appointed | 07 November 2014(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 September 2017) |
Role | Company Director |
Correspondence Address | 196 Deansgate Deansgate Manchester M3 3WF |
Director Name | Mr Ashley John Brown |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 196 Deansgate Deansgate Manchester M3 3WF |
Secretary Name | Mr Ashley John Brown |
---|---|
Status | Resigned |
Appointed | 08 September 2017(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | 196 Deansgate Deansgate Manchester M3 3WF |
Director Name | Mr Stephen Bacon |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 196 Deansgate Deansgate Manchester M3 3WF |
Secretary Name | Mr Stephen Bacon |
---|---|
Status | Resigned |
Appointed | 31 January 2019(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 2020) |
Role | Company Director |
Correspondence Address | 196 Deansgate Deansgate Manchester M3 3WF |
Director Name | Mr Julian David Maslen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2020(20 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 22 March 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 196 Deansgate Deansgate Manchester M3 3WF |
Secretary Name | Mr Julian Maslen |
---|---|
Status | Resigned |
Appointed | 24 July 2020(20 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 22 March 2021) |
Role | Company Director |
Correspondence Address | 196 Deansgate Deansgate Manchester M3 3WF |
Secretary Name | Mr Oliver Daniel Shaw |
---|---|
Status | Resigned |
Appointed | 22 March 2021(20 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 23 July 2021) |
Role | Company Director |
Correspondence Address | 196 Deansgate Deansgate Manchester M3 3WF |
Secretary Name | Richard Stephen Laker |
---|---|
Status | Resigned |
Appointed | 23 June 2021(21 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 February 2022) |
Role | Company Director |
Correspondence Address | 196 Deansgate Deansgate Manchester M3 3WF |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | kssg.com |
---|
Registered Address | 213, No.2 Circle Square 1 Symphony Park Manchester M1 7FS |
---|
2 at £1 | Kalibrate Technologies PLC 100.00% Ordinary |
---|
Latest Accounts | 27 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 27 December |
18 May 2021 | Delivered on: 24 May 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
16 July 2020 | Delivered on: 31 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
4 December 2019 | Delivered on: 11 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
23 October 2018 | Delivered on: 30 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
16 March 2016 | Delivered on: 19 March 2016 Persons entitled: Pnc Bank, National Association ("Pnc") Classification: A registered charge Outstanding |
19 December 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
---|---|
17 October 2017 | Appointment of Mr Ashley John Brown as a secretary on 8 September 2017 (2 pages) |
17 October 2017 | Appointment of Mr Ashley John Brown as a director on 8 September 2017 (2 pages) |
16 October 2017 | Termination of appointment of Gregg Raymond Budoi as a secretary on 8 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Gregg Raymond Budoi as a director on 8 September 2017 (1 page) |
5 July 2017 | Change of details for Kalibrate Technologies Plc as a person with significant control on 1 July 2017 (2 pages) |
5 July 2017 | Registered office address changed from 196 Deansgate 196 Deansgate Manchester M3 3WF England to 196 Deansgate Deansgate Manchester M3 3WF on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from St James's Buildings 79 Oxford Street Manchester Lancashire M1 6SS to 196 Deansgate 196 Deansgate Manchester M3 3WF on 5 July 2017 (1 page) |
23 March 2017 | Accounts for a dormant company made up to 27 June 2016 (2 pages) |
4 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Memorandum and Articles of Association (5 pages) |
19 March 2016 | Registration of charge 040067570001, created on 16 March 2016 (44 pages) |
1 February 2016 | Accounts for a dormant company made up to 27 June 2015 (2 pages) |
18 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 March 2015 | Accounts for a dormant company made up to 27 June 2014 (2 pages) |
12 November 2014 | Appointment of Mr Gregg Raymond Budoi as a secretary on 7 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Bradley Ormsby as a director on 7 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Bradley Ormsby as a director on 7 November 2014 (1 page) |
12 November 2014 | Appointment of Mr Gregg Raymond Budoi as a director on 7 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Gregg Raymond Budoi as a secretary on 7 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Bradley Leonard Ormsby as a secretary on 7 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Bradley Leonard Ormsby as a secretary on 7 November 2014 (1 page) |
12 November 2014 | Appointment of Mr Gregg Raymond Budoi as a director on 7 November 2014 (2 pages) |
5 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
18 March 2014 | Termination of appointment of Richard Bernstein as a director (1 page) |
18 March 2014 | Accounts for a dormant company made up to 27 June 2013 (2 pages) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
24 October 2013 | Change of name notice (2 pages) |
24 October 2013 | Company name changed kalibrate technologies LIMITED\certificate issued on 24/10/13
|
14 October 2013 | Company name changed knowledge support systems licensing LIMITED\certificate issued on 14/10/13
|
3 October 2013 | Appointment of Mr Bradley Leonard Ormsby as a secretary (1 page) |
3 October 2013 | Termination of appointment of Richard Bernstein as a secretary (1 page) |
11 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Accounts for a dormant company made up to 27 June 2012 (4 pages) |
15 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Appointment of Mr Bradley Ormsby as a director (2 pages) |
14 June 2012 | Termination of appointment of Jean Petit as a director (1 page) |
17 April 2012 | Accounts for a dormant company made up to 27 June 2011 (4 pages) |
4 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 27 June 2010 (4 pages) |
28 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Accounts for a dormant company made up to 27 June 2009 (4 pages) |
10 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
1 April 2009 | Accounts for a dormant company made up to 27 June 2008 (4 pages) |
30 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
30 June 2008 | Director's change of particulars / richard bernstein / 23/03/2005 (1 page) |
30 June 2008 | Appointment terminated secretary iain cockburn (1 page) |
30 June 2008 | Secretary appointed mr richard bernstein (1 page) |
30 June 2008 | Appointment terminated director iain cockburn (1 page) |
16 April 2008 | Accounts for a dormant company made up to 27 June 2007 (7 pages) |
29 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
23 April 2007 | Accounts for a dormant company made up to 27 June 2006 (7 pages) |
5 July 2006 | Return made up to 02/06/06; full list of members (7 pages) |
20 April 2006 | Accounts for a dormant company made up to 27 June 2005 (7 pages) |
23 June 2005 | Return made up to 02/06/05; full list of members
|
23 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2005 | Accounts for a dormant company made up to 27 June 2004 (4 pages) |
6 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
10 May 2004 | Accounts for a dormant company made up to 27 June 2003 (1 page) |
10 February 2004 | Accounting reference date shortened from 31/12/03 to 27/06/03 (1 page) |
25 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
12 July 2003 | Director resigned (1 page) |
12 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
10 June 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
9 August 2002 | New director appointed (2 pages) |
8 July 2002 | Director resigned (1 page) |
6 June 2002 | Return made up to 02/06/02; full list of members
|
8 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
18 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
23 May 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
20 February 2001 | New director appointed (2 pages) |
12 February 2001 | Company name changed hallco 449 LIMITED\certificate issued on 12/02/01 (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: st james's court brown street manchester lancashire M2 2JF (1 page) |
1 September 2000 | Secretary resigned (2 pages) |
2 June 2000 | Incorporation (17 pages) |