Company NameKPAR Limited
Company StatusActive
Company Number10453530
CategoryPrivate Limited Company
Incorporation Date31 October 2016(7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoel Alan Vanderkooi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2016(same day as company formation)
RoleTreasurer
Country of ResidenceUnited States
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NamePhilip Leslie Jones
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameBenjamin Lamont
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleHR Director, Western Europe
Country of ResidenceEngland
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameChristopher James Jones
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameGemma Louise Wisniewski
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(6 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed20 April 2021(4 years, 5 months after company formation)
Appointment Duration3 years
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameStephen Richard Hopwood
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(same day as company formation)
RoleSupply Chain Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMr Howard William Nicholson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMr Nigel David Jaynes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(same day as company formation)
RoleEnvironment, Health & Safety, Corporate Services D
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameMr Philip David Knowles
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2016(4 days after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2021)
RoleFinance Director / Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameMrs Andrea Critchley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(3 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2019)
RoleSenior Sc Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameMr Ramesh Kollepara
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(10 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 26 May 2023)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameMs Carmel Jessica Samimi
Date of BirthJanuary 1986 (Born 38 years ago)
NationalitySouth African
StatusResigned
Appointed01 July 2021(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed31 October 2016(same day as company formation)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

15 January 2024Full accounts made up to 31 December 2022 (21 pages)
3 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
10 October 2023Termination of appointment of Carmel Jessica Samimi as a director on 15 September 2023 (1 page)
2 October 2023Appointment of Gemma Louise Wisniewski as a director on 11 September 2023 (2 pages)
4 July 2023Termination of appointment of Ramesh Kollepara as a director on 26 May 2023 (1 page)
23 December 2022Full accounts made up to 1 January 2022 (20 pages)
4 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
17 December 2021Full accounts made up to 2 January 2021 (20 pages)
2 November 2021Confirmation statement made on 30 October 2021 with updates (4 pages)
1 July 2021Appointment of Ms Carmel Jessica Samimi as a director on 1 July 2021 (2 pages)
30 June 2021Termination of appointment of Philip David Knowles as a director on 30 June 2021 (1 page)
21 April 2021Register inspection address has been changed to 54 Portland Place London W1B 1DY (1 page)
21 April 2021Appointment of Broughton Secretaries Limited as a secretary on 20 April 2021 (2 pages)
30 March 2021Termination of appointment of Eversecretary Limited as a secretary on 31 December 2020 (1 page)
23 December 2020Full accounts made up to 28 December 2019 (18 pages)
11 December 2020Statement of capital following an allotment of shares on 18 November 2020
  • USD 4
(3 pages)
20 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
23 January 2020Termination of appointment of Nigel David Jaynes as a director on 12 December 2019 (1 page)
23 January 2020Appointment of Christopher James Jones as a director on 18 December 2019 (2 pages)
17 January 2020Appointment of Philip Leslie Jones as a director on 10 December 2019 (2 pages)
17 January 2020Appointment of Benjamin Lamont as a director on 10 December 2019 (2 pages)
6 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
11 October 2019Termination of appointment of Andrea Critchley as a director on 1 September 2019 (1 page)
4 October 2019Full accounts made up to 29 December 2018 (16 pages)
13 February 2019Statement of capital following an allotment of shares on 13 December 2018
  • USD 3
(3 pages)
3 January 2019Director's details changed for Mr Nigel David Jaynes on 4 January 2018 (2 pages)
3 January 2019Director's details changed for Joel Alan Vanderkooi on 4 January 2018 (2 pages)
6 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
8 October 2018Full accounts made up to 30 December 2017 (18 pages)
4 January 2018Registered office address changed from The Kellogg Building Talbot Road Manchester M16 0PU United Kingdom to Orange Tower Media City Uk Salford Greater Manchester M50 2HF on 4 January 2018 (1 page)
4 January 2018Change of details for Gollek Uk Limited as a person with significant control on 4 January 2018 (2 pages)
4 January 2018Change of details for Gollek Uk Limited as a person with significant control on 4 January 2018 (2 pages)
4 January 2018Registered office address changed from The Kellogg Building Talbot Road Manchester M16 0PU United Kingdom to Orange Tower Media City Uk Salford Greater Manchester M50 2HF on 4 January 2018 (1 page)
1 November 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
1 November 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
31 October 2017Termination of appointment of Howard William Nicholson as a director on 31 July 2017 (1 page)
31 October 2017Termination of appointment of Howard William Nicholson as a director on 31 July 2017 (1 page)
31 October 2017Appointment of Ramesh Kollepara as a director on 8 September 2017 (2 pages)
31 October 2017Appointment of Ramesh Kollepara as a director on 8 September 2017 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (16 pages)
28 September 2017Full accounts made up to 31 December 2016 (16 pages)
24 April 2017Appointment of Andrea Critchley as a director on 21 February 2017 (2 pages)
24 April 2017Appointment of Andrea Critchley as a director on 21 February 2017 (2 pages)
21 April 2017Termination of appointment of Stephen Richard Hopwood as a director on 20 February 2017 (1 page)
21 April 2017Termination of appointment of Stephen Richard Hopwood as a director on 20 February 2017 (1 page)
23 November 2016Statement of capital following an allotment of shares on 22 November 2016
  • USD 2
(3 pages)
23 November 2016Statement of capital following an allotment of shares on 22 November 2016
  • USD 2
(3 pages)
17 November 2016Appointment of Mr Philip David Knowles as a director on 4 November 2016 (2 pages)
17 November 2016Appointment of Mr Philip David Knowles as a director on 4 November 2016 (2 pages)
8 November 2016Current accounting period shortened from 31 October 2017 to 31 December 2016 (1 page)
8 November 2016Current accounting period shortened from 31 October 2017 to 31 December 2016 (1 page)
31 October 2016Incorporation
Statement of capital on 2016-10-31
  • USD 1
(35 pages)
31 October 2016Incorporation
Statement of capital on 2016-10-31
  • USD 1
(35 pages)