Kadco It & Bpo Solutions Ltd

DataGardener
live
Micro

Kadco It & Bpo Solutions Ltd

08753435Private Limited With Share Capital

2 King Street, Cleckheaton, BD193JX
Incorporated

29/10/2013

Company Age

12 years

Directors

2

Employees

SIC Code

62020

Risk

not scored

Company Overview

Registration, classification & business activity

Kadco It & Bpo Solutions Ltd (08753435) is a private limited with share capital incorporated on 29/10/2013 (12 years old) and registered in cleckheaton, BD193JX. The company operates under SIC code 62020 - information technology consultancy activities.

Private Limited With Share Capital
SIC: 62020
Micro
Incorporated 29/10/2013
BD193JX

Financial Overview

Total Assets

£627.8K

Liabilities

£1.49M

Net Assets

£-861.5K

Cash

£13.4K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Filed Documents

55
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:19-08-2025
Gazette Notice Compulsory
Category:Gazette
Date:15-07-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-06-2024
Gazette Notice Compulsory
Category:Gazette
Date:14-05-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-03-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-12-2021
Change Corporate Secretary Company With Change Date
Category:Officers
Date:10-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-04-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:09-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:07-09-2016
Resolution
Category:Resolution
Date:01-09-2016
Change Of Name Notice
Category:Change Of Name
Date:01-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:12-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-11-2014
Incorporation Company
Category:Incorporation
Date:29-10-2013

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date18/03/2024
Filing Date22/03/2023
Latest Accounts27/12/2021

Trading Addresses

2 King Street, Cleckheaton, BD193JXRegistered
Summit House, Woodland Park, Bradford Road, Cleckheaton, West Yorkshire, BD196BW

Contact

2 King Street, Cleckheaton, BD193JX