Company NameKnowledge Support Systems Licensing Limited
Company StatusDissolved
Company Number04006757
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 11 months ago)
Dissolution Date8 August 2023 (8 months, 4 weeks ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Oliver Daniel Shaw
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 08 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213, No.2 Circle Square 1 Symphony Park
Manchester
M1 7FS
Director NameMr Richard Stephen Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2021(21 years, 1 month after company formation)
Appointment Duration2 years (closed 08 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213, No.2 Circle Square 1 Symphony Park
Manchester
M1 7FS
Director NameProf Madan Gopal Singh
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 2002)
RoleUniversity Professor
Correspondence Address12 Pleasant Way
Cheadle Hulme
Cheadle
Cheshire
SK8 7PF
Secretary NameDavid Gordon Lee
NationalityBritish
StatusResigned
Appointed02 August 2000(2 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 February 2001)
RoleCompany Director
Correspondence AddressThe Bell House Rectory Farm Road
Rectory Farm Road
Little Wilbraham
Cambridgeshire
CB1 5LB
Director NameMr Iain Duncan Cockburn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(8 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 17 September 2007)
RoleChartered Accountant
Correspondence Address44 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Secretary NameRobert Trevor Dunkley
NationalityBritish
StatusResigned
Appointed06 February 2001(8 months, 1 week after company formation)
Appointment Duration4 months, 4 weeks (resigned 06 July 2001)
RoleCompany Director
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Secretary NameMr Iain Duncan Cockburn
NationalityBritish
StatusResigned
Appointed06 July 2001(1 year, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 17 September 2007)
RoleChartered Accountant
Correspondence Address44 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Director NameDavid Anthony Mushin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(1 year, 9 months after company formation)
Appointment Duration3 months (resigned 24 June 2002)
RoleChief Executive Officer
Correspondence AddressOak House
Coopers Green Lane
St. Albans
Hertfordshire
AL4 9HR
Director NameJean-Christophe Bennavail
Date of BirthApril 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed26 July 2002(2 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 04 July 2003)
RoleChief Technology Officer
Correspondence Address13 Holker Close
Poynton
Stockport
Cheshire
SK12 1XW
Director NameMr Richard Philip Bernstein
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(3 years after company formation)
Appointment Duration10 years, 5 months (resigned 29 November 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address18 Russell Close
London
W4 2NU
Director NameJean Michel Petit
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed27 June 2003(3 years after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 Rue Duranti
Paris
75011
Foreign
Secretary NameMr Richard Philip Bernstein
NationalityBritish
StatusResigned
Appointed17 September 2007(7 years, 3 months after company formation)
Appointment Duration6 years (resigned 26 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Russell Close
London
W4 2NU
Director NameMr Bradley Leonard Ormsby
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(11 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt James's Buildings
79 Oxford Street
Manchester
Lancashire
M1 6SS
Secretary NameMr Bradley Leonard Ormsby
StatusResigned
Appointed26 September 2013(13 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2014)
RoleCompany Director
Correspondence AddressSt James's Buildings
79 Oxford Street
Manchester
Lancashire
M1 6SS
Director NameMr Gregg Raymond Budoi
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2014(14 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address196 Deansgate Deansgate
Manchester
M3 3WF
Secretary NameMr Gregg Raymond Budoi
StatusResigned
Appointed07 November 2014(14 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 2017)
RoleCompany Director
Correspondence Address196 Deansgate Deansgate
Manchester
M3 3WF
Director NameMr Ashley John Brown
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(17 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address196 Deansgate Deansgate
Manchester
M3 3WF
Secretary NameMr Ashley John Brown
StatusResigned
Appointed08 September 2017(17 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2019)
RoleCompany Director
Correspondence Address196 Deansgate Deansgate
Manchester
M3 3WF
Director NameMr Stephen Bacon
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(18 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address196 Deansgate Deansgate
Manchester
M3 3WF
Secretary NameMr Stephen Bacon
StatusResigned
Appointed31 January 2019(18 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2020)
RoleCompany Director
Correspondence Address196 Deansgate Deansgate
Manchester
M3 3WF
Director NameMr Julian David Maslen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2020(20 years, 1 month after company formation)
Appointment Duration8 months (resigned 22 March 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address196 Deansgate Deansgate
Manchester
M3 3WF
Secretary NameMr Julian Maslen
StatusResigned
Appointed24 July 2020(20 years, 1 month after company formation)
Appointment Duration8 months (resigned 22 March 2021)
RoleCompany Director
Correspondence Address196 Deansgate Deansgate
Manchester
M3 3WF
Secretary NameMr Oliver Daniel Shaw
StatusResigned
Appointed22 March 2021(20 years, 9 months after company formation)
Appointment Duration4 months (resigned 23 July 2021)
RoleCompany Director
Correspondence Address196 Deansgate Deansgate
Manchester
M3 3WF
Secretary NameRichard Stephen Laker
StatusResigned
Appointed23 June 2021(21 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 February 2022)
RoleCompany Director
Correspondence Address196 Deansgate Deansgate
Manchester
M3 3WF
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitekssg.com

Location

Registered Address213, No.2 Circle Square 1 Symphony Park
Manchester
M1 7FS

Shareholders

2 at £1Kalibrate Technologies PLC
100.00%
Ordinary

Accounts

Latest Accounts27 December 2021 (2 years, 4 months ago)
Accounts CategoryFull
Accounts Year End27 December

Charges

18 May 2021Delivered on: 24 May 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 July 2020Delivered on: 31 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 December 2019Delivered on: 11 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 October 2018Delivered on: 30 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 March 2016Delivered on: 19 March 2016
Persons entitled: Pnc Bank, National Association ("Pnc")

Classification: A registered charge
Outstanding

Filing History

19 December 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
17 October 2017Appointment of Mr Ashley John Brown as a secretary on 8 September 2017 (2 pages)
17 October 2017Appointment of Mr Ashley John Brown as a director on 8 September 2017 (2 pages)
16 October 2017Termination of appointment of Gregg Raymond Budoi as a secretary on 8 September 2017 (1 page)
16 October 2017Termination of appointment of Gregg Raymond Budoi as a director on 8 September 2017 (1 page)
5 July 2017Change of details for Kalibrate Technologies Plc as a person with significant control on 1 July 2017 (2 pages)
5 July 2017Registered 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 2017Registered 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 2017Accounts for a dormant company made up to 27 June 2016 (2 pages)
4 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
22 March 2016Resolutions
  • RES13 ‐ Other company business 14/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 March 2016Memorandum and Articles of Association (5 pages)
19 March 2016Registration of charge 040067570001, created on 16 March 2016 (44 pages)
1 February 2016Accounts for a dormant company made up to 27 June 2015 (2 pages)
18 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(3 pages)
18 March 2015Accounts for a dormant company made up to 27 June 2014 (2 pages)
12 November 2014Appointment of Mr Gregg Raymond Budoi as a secretary on 7 November 2014 (2 pages)
12 November 2014Termination of appointment of Bradley Ormsby as a director on 7 November 2014 (1 page)
12 November 2014Termination of appointment of Bradley Ormsby as a director on 7 November 2014 (1 page)
12 November 2014Appointment of Mr Gregg Raymond Budoi as a director on 7 November 2014 (2 pages)
12 November 2014Appointment of Mr Gregg Raymond Budoi as a secretary on 7 November 2014 (2 pages)
12 November 2014Termination of appointment of Bradley Leonard Ormsby as a secretary on 7 November 2014 (1 page)
12 November 2014Termination of appointment of Bradley Leonard Ormsby as a secretary on 7 November 2014 (1 page)
12 November 2014Appointment of Mr Gregg Raymond Budoi as a director on 7 November 2014 (2 pages)
5 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
18 March 2014Termination of appointment of Richard Bernstein as a director (1 page)
18 March 2014Accounts for a dormant company made up to 27 June 2013 (2 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
24 October 2013Change of name notice (2 pages)
24 October 2013Company name changed kalibrate technologies LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-23
(4 pages)
14 October 2013Company name changed knowledge support systems licensing LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2013Appointment of Mr Bradley Leonard Ormsby as a secretary (1 page)
3 October 2013Termination of appointment of Richard Bernstein as a secretary (1 page)
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
18 March 2013Accounts for a dormant company made up to 27 June 2012 (4 pages)
15 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
14 June 2012Appointment of Mr Bradley Ormsby as a director (2 pages)
14 June 2012Termination of appointment of Jean Petit as a director (1 page)
17 April 2012Accounts for a dormant company made up to 27 June 2011 (4 pages)
4 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 27 June 2010 (4 pages)
28 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
15 January 2010Accounts for a dormant company made up to 27 June 2009 (4 pages)
10 June 2009Return made up to 02/06/09; full list of members (3 pages)
1 April 2009Accounts for a dormant company made up to 27 June 2008 (4 pages)
30 June 2008Return made up to 02/06/08; full list of members (3 pages)
30 June 2008Director's change of particulars / richard bernstein / 23/03/2005 (1 page)
30 June 2008Appointment terminated secretary iain cockburn (1 page)
30 June 2008Secretary appointed mr richard bernstein (1 page)
30 June 2008Appointment terminated director iain cockburn (1 page)
16 April 2008Accounts for a dormant company made up to 27 June 2007 (7 pages)
29 June 2007Return made up to 02/06/07; full list of members (2 pages)
23 April 2007Accounts for a dormant company made up to 27 June 2006 (7 pages)
5 July 2006Return made up to 02/06/06; full list of members (7 pages)
20 April 2006Accounts for a dormant company made up to 27 June 2005 (7 pages)
23 June 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2005Secretary's particulars changed;director's particulars changed (1 page)
9 February 2005Accounts for a dormant company made up to 27 June 2004 (4 pages)
6 July 2004Return made up to 02/06/04; full list of members (7 pages)
10 May 2004Accounts for a dormant company made up to 27 June 2003 (1 page)
10 February 2004Accounting reference date shortened from 31/12/03 to 27/06/03 (1 page)
25 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
12 July 2003Director resigned (1 page)
12 June 2003Return made up to 02/06/03; full list of members (7 pages)
10 June 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
9 August 2002New director appointed (2 pages)
8 July 2002Director resigned (1 page)
6 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 May 2002Full accounts made up to 31 December 2001 (8 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001Secretary resigned (1 page)
18 June 2001Return made up to 02/06/01; full list of members (6 pages)
23 May 2001Full accounts made up to 31 December 2000 (7 pages)
23 May 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
20 February 2001New director appointed (2 pages)
12 February 2001Company name changed hallco 449 LIMITED\certificate issued on 12/02/01 (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001New secretary appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000Registered office changed on 01/09/00 from: st james's court brown street manchester lancashire M2 2JF (1 page)
1 September 2000Secretary resigned (2 pages)
2 June 2000Incorporation (17 pages)