Wescom Kdl Limited

DataGardener
live
Small

Wescom Kdl Limited

05064339Private Limited With Share Capital

Wilne Mill Draycott, Derby, DE723QJ
Incorporated

04/03/2004

Company Age

22 years

Directors

4

Employees

SIC Code

32990

Risk

low risk

Company Overview

Registration, classification & business activity

Wescom Kdl Limited (05064339) is a private limited with share capital incorporated on 04/03/2004 (22 years old) and registered in derby, DE723QJ. The company operates under SIC code 32990 and is classified as Small.

Private Limited With Share Capital
SIC: 32990
Small
Incorporated 04/03/2004
DE723QJ

Financial Overview

Total Assets

£2.87M

Liabilities

£2.43M

Net Assets

£434.5K

Turnover

£7.13M

Cash

£1.27M

Key Metrics

4

Directors

1

Shareholders

Board of Directors

4

Charges

13

Registered

2

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Certificate Change Of Name Company
Category:Change Of Name
Date:20-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2025
Resolution
Category:Resolution
Date:18-08-2025
Memorandum Articles
Category:Incorporation
Date:18-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-07-2025
Accounts With Accounts Type Small
Category:Accounts
Date:21-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2024
Resolution
Category:Resolution
Date:14-06-2024
Memorandum Articles
Category:Incorporation
Date:13-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2024
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2023
Accounts With Accounts Type Small
Category:Accounts
Date:02-03-2023
Accounts With Accounts Type Small
Category:Accounts
Date:31-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:08-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2020
Accounts With Accounts Type Small
Category:Accounts
Date:09-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:04-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2018
Accounts With Accounts Type Small
Category:Accounts
Date:16-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2017
Accounts With Accounts Type Small
Category:Accounts
Date:23-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2016
Accounts With Accounts Type Small
Category:Accounts
Date:18-03-2016
Resolution
Category:Resolution
Date:02-12-2015
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:01-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2015
Accounts With Accounts Type Small
Category:Accounts
Date:20-11-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:13-10-2014
Accounts With Accounts Type Small
Category:Accounts
Date:28-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2014
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:12-02-2014
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:12-02-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:01-10-2013
Accounts With Accounts Type Small
Category:Accounts
Date:08-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:18-03-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:10-10-2012
Auditors Resignation Company
Category:Auditors
Date:10-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2012
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-2011
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:12-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2011
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2011
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:19-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-05-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:10-05-2010
Termination Director Company With Name
Category:Officers
Date:10-05-2010
Termination Secretary Company With Name
Category:Officers
Date:10-05-2010
Accounts Amended With Accounts Type Full
Category:Accounts
Date:30-12-2009

Import / Export

Imports
12 Months2
60 Months16
Exports
12 Months6
60 Months36

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date16/05/2025
Latest Accounts31/08/2024

Trading Addresses

First Floor Unit 3, Fulwood Park, Caxton Road, Preston, Lancashire, PR29NZ
Wilne Mill, Draycott, Derby, DE723QJRegistered

Contact

443300578450
ketech.com
Wilne Mill Draycott, Derby, DE723QJ