Company NameKuiper Systems Limited
DirectorsMark Frederick Packman and Wayne Thomas Shillito
Company StatusActive
Company Number05658293
CategoryPrivate Limited Company
Incorporation Date19 December 2005(18 years, 4 months ago)
Previous NameVeromex Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mark Frederick Packman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House
Merlin Court
Atlantic Street, Altrincham
Cheshire
WA14 5NL
Director NameMr Wayne Thomas Shillito
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Hall
66 Brooklands Road
Sale
Cheshire
M33 3SJ
Secretary NameMr Mark Frederick Packman
NationalityBritish
StatusCurrent
Appointed09 February 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix House
Merlin Court
Atlantic Street, Altrincham
Cheshire
WA14 5NL
Director NameMr Phillip Speed
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(1 month, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 09 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Holyrood Drive
Swinton
Manchester
Lancashire
M27 0HR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitematrix3d.co.uk
Email address[email protected]
Telephone0161 4411001
Telephone regionManchester

Location

Registered AddressArden Hall
66 Brooklands Road
Sale
Cheshire
M33 3SJ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mark Frederick Packman
50.00%
Ordinary
30 at £1Wayne Shillito
30.00%
Ordinary
20 at £1Deborah Shillito
20.00%
Ordinary

Financials

Year2014
Net Worth-£2,089
Cash£583
Current Liabilities£142,931

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Filing History

27 February 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
21 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
4 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
6 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
13 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
2 January 2018Withdrawal of a person with significant control statement on 2 January 2018 (2 pages)
2 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
2 January 2018Notification of Wayne Thomas Shillito as a person with significant control on 6 April 2016 (2 pages)
2 January 2018Notification of Mark Frederick Packman as a person with significant control on 6 April 2016 (2 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 January 2013Director's details changed for Mr Mark Frederick Packman on 1 November 2012 (2 pages)
14 January 2013Director's details changed for Mr Mark Frederick Packman on 1 November 2012 (2 pages)
14 January 2013Director's details changed for Mr Mark Frederick Packman on 1 November 2012 (2 pages)
14 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 January 2012Director's details changed for Wayne Thomas Shillito on 19 December 2011 (2 pages)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
4 January 2012Director's details changed for Wayne Thomas Shillito on 19 December 2011 (2 pages)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
26 May 2010Director's details changed for Wayne Thomas Shillito on 5 March 2010 (2 pages)
26 May 2010Director's details changed for Mr Mark Frederick Packman on 5 March 2010 (2 pages)
26 May 2010Director's details changed for Wayne Thomas Shillito on 5 March 2010 (2 pages)
26 May 2010Director's details changed for Wayne Thomas Shillito on 5 March 2010 (2 pages)
26 May 2010Director's details changed for Mr Mark Frederick Packman on 5 March 2010 (2 pages)
26 May 2010Director's details changed for Mr Mark Frederick Packman on 5 March 2010 (2 pages)
12 May 2010Secretary's details changed for Mr Mark Frederick Packman on 5 March 2010 (1 page)
12 May 2010Secretary's details changed for Mr Mark Frederick Packman on 5 March 2010 (1 page)
12 May 2010Secretary's details changed for Mr Mark Frederick Packman on 5 March 2010 (1 page)
5 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
27 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 April 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
22 April 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
21 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 March 2009Return made up to 19/12/08; full list of members (4 pages)
18 March 2009Return made up to 19/12/08; full list of members (4 pages)
23 July 2008Return made up to 19/12/07; full list of members (5 pages)
23 July 2008Return made up to 19/12/07; full list of members (5 pages)
24 January 2008Ad 18/12/07--------- £ si 96@1=96 £ ic 4/100 (2 pages)
24 January 2008Ad 18/12/07--------- £ si 96@1=96 £ ic 4/100 (2 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 February 2007Return made up to 19/12/06; full list of members (2 pages)
6 February 2007Return made up to 19/12/06; full list of members (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Ad 10/05/06--------- £ si 1@1=1 £ ic 4/5 (2 pages)
5 June 2006Ad 10/05/06--------- £ si 1@1=1 £ ic 4/5 (2 pages)
5 June 2006Director resigned (1 page)
18 May 2006Company name changed veromex LIMITED\certificate issued on 18/05/06 (2 pages)
18 May 2006Company name changed veromex LIMITED\certificate issued on 18/05/06 (2 pages)
28 April 2006New secretary appointed;new director appointed (3 pages)
28 April 2006New secretary appointed;new director appointed (3 pages)
28 April 2006New director appointed (3 pages)
28 April 2006Ad 09/02/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
28 April 2006New director appointed (3 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006Ad 09/02/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
29 December 2005Registered office changed on 29/12/05 from: 788-790 finchley road london NW11 7TJ (1 page)
29 December 2005Registered office changed on 29/12/05 from: 788-790 finchley road london NW11 7TJ (1 page)
19 December 2005Incorporation (16 pages)
19 December 2005Incorporation (16 pages)