Company NameK3 Business Technologies Limited
Company StatusDissolved
Company Number08809214
CategoryPrivate Limited Company
Incorporation Date10 December 2013(10 years, 3 months ago)
Dissolution Date27 July 2023 (8 months ago)
Previous NamesS3 Technology Limited and K3 Retail Solutions Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robert David Price
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2016(2 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 27 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 3 Hardman Street
Manchester
M3 3HF
Secretary NameMr Kevin Joseph Curry
StatusClosed
Appointed07 September 2018(4 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 27 July 2023)
RoleCompany Director
Correspondence Address9th Floor 3 Hardman Street
Manchester
M3 3HF
Director NameMr Nigel Andrew Makeham
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltimore House 50 Kansas Avenue
Salford
M50 2GL
Director NameMr David John Bolton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Salford
M50 2GL
Director NameMr Brian Stuart Davis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Salford
M50 2GL
Secretary NameMs Sandra Clare Kidwell
StatusResigned
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBaltimore House 50 Kansas Avenue
Salford
M50 2GL
Director NameMr Adalsteinn Valdimarsson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIcelandic
StatusResigned
Appointed26 October 2016(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 March 2021)
RoleCompany Director
Country of ResidenceIceland
Correspondence Address9th Floor 3 Hardman Street
Manchester
M3 3HF

Contact

Websitek3retail.com
Email address[email protected]
Telephone0161 8764498
Telephone regionManchester

Location

Registered Address9th Floor 3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1K3 Retail & Business Solutions Holdco LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Charges

5 October 2016Delivered on: 6 October 2016
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
27 June 2014Delivered on: 3 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
10 May 2017Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
7 April 2017Full accounts made up to 30 June 2016 (24 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
22 November 2016Termination of appointment of David John Bolton as a director on 18 November 2016 (1 page)
28 October 2016Appointment of Mr Adalsteinn Valdimarsson as a director on 26 October 2016 (2 pages)
28 October 2016Termination of appointment of Brian Stuart Davis as a director on 17 October 2016 (1 page)
28 October 2016Appointment of Mr Robert David Price as a director on 26 October 2016 (2 pages)
21 October 2016Satisfaction of charge 088092140001 in full (1 page)
6 October 2016Registration of charge 088092140002, created on 5 October 2016 (65 pages)
11 April 2016Full accounts made up to 30 June 2015 (21 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(4 pages)
30 May 2015Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages)
22 February 2015Full accounts made up to 30 June 2014 (10 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
3 July 2014Registration of charge 088092140001 (17 pages)
16 May 2014Company name changed S3 technology LIMITED\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2014Termination of appointment of Nigel Makeham as a director (1 page)
14 January 2014Director's details changed for Mr David John Bolton on 10 December 2013 (2 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 December 2013Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)