KICK COMMS LIMITED

Register to unlock more data on OkredoRegister

KICK COMMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC244826

Incorporation date

28/02/2003

Size

Audited abridged

Contacts

Registered address

Registered address

Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill ML4 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2003)
dot icon12/03/2026
Audited abridged accounts made up to 2025-09-30
dot icon02/03/2026
Appointment of Mr Steven John Brown as a director on 2026-02-02
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon15/12/2025
Termination of appointment of Thomas O'hara as a director on 2025-09-30
dot icon20/03/2025
Audited abridged accounts made up to 2024-09-30
dot icon07/02/2025
Termination of appointment of George Paterson as a director on 2025-02-07
dot icon10/01/2025
Termination of appointment of Alan Logan Turnbull as a director on 2024-12-31
dot icon23/04/2024
Confirmation statement made on 2024-02-29 with updates
dot icon29/02/2024
Audited abridged accounts made up to 2023-09-30
dot icon09/02/2024
Appointment of Mr Andrew James Mcdonald as a director on 2024-01-03
dot icon11/01/2024
Satisfaction of charge SC2448260002 in full
dot icon09/01/2024
Alterations to floating charge SC2448260003
dot icon08/01/2024
Resolutions
dot icon08/01/2024
Memorandum and Articles of Association
dot icon06/01/2024
Alterations to floating charge SC2448260004
dot icon04/01/2024
Registration of charge SC2448260004, created on 2023-12-23
dot icon28/12/2023
Registration of charge SC2448260003, created on 2023-12-23
dot icon06/11/2023
Certificate of change of name
dot icon13/09/2022
Resolutions
dot icon16/06/2022
Audited abridged accounts made up to 2021-09-30
dot icon23/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon10/08/2021
Registration of charge SC2448260002, created on 2021-08-03
dot icon03/08/2021
Satisfaction of charge 1 in full
dot icon26/04/2021
Memorandum and Articles of Association
dot icon26/04/2021
Resolutions
dot icon26/04/2021
Current accounting period extended from 2021-03-31 to 2021-09-30
dot icon21/04/2021
Notification of Kick Ict Group Limited as a person with significant control on 2021-04-16
dot icon21/04/2021
Cessation of George Paterson as a person with significant control on 2021-04-16
dot icon21/04/2021
Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom to Solais House 19 Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 2021-04-21
dot icon21/04/2021
Appointment of Mr Alan Logan Turnbull as a director on 2021-04-16
dot icon21/04/2021
Appointment of Mr Thomas O'hara as a director on 2021-04-16
dot icon04/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon24/02/2021
Cancellation of shares. Statement of capital on 2019-10-16
dot icon24/02/2021
Purchase of own shares.
dot icon04/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/11/2019
Second filing of Confirmation Statement dated 28/02/2019
dot icon01/10/2019
Registered office address changed from 27 Ingram Street Glasgow G1 1HA to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 2019-10-01
dot icon25/05/2019
Compulsory strike-off action has been discontinued
dot icon23/05/2019
Confirmation statement made on 2019-02-28 with updates
dot icon21/05/2019
First Gazette notice for compulsory strike-off
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/10/2017
Statement of capital following an allotment of shares on 2017-10-25
dot icon06/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon24/03/2014
Secretary's details changed for Mr George Paterson on 2014-01-01
dot icon24/03/2014
Director's details changed for Mr George Paterson on 2014-01-01
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Statement of capital following an allotment of shares on 2013-03-22
dot icon11/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon29/03/2010
Director's details changed for George Paterson on 2010-02-28
dot icon30/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon31/10/2009
Registered office address changed from Unit 15, 94 Duke Street Glasgow G4 0UW United Kingdom on 2009-10-31
dot icon31/03/2009
Return made up to 28/02/09; full list of members
dot icon31/03/2009
Location of register of members
dot icon31/03/2009
Location of debenture register
dot icon31/03/2009
Registered office changed on 31/03/2009 from unit 15, ladywell 94 duke street glasgow G4 0UW
dot icon28/02/2009
Appointment terminated director scott mcdonald
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/03/2008
Return made up to 28/02/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/05/2007
Ad 01/05/06--------- £ si 98@1
dot icon29/05/2007
Return made up to 28/02/07; full list of members
dot icon29/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/12/2006
Partic of mort/charge *
dot icon04/12/2006
New director appointed
dot icon13/11/2006
Director resigned
dot icon01/06/2006
Return made up to 28/02/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/03/2005
Return made up to 28/02/05; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/11/2004
Registered office changed on 16/11/04 from: 233 st vincent street glasgow G2 5QY
dot icon17/05/2004
Registered office changed on 17/05/04 from: bkr haines watts 65 bath street glasgow lanarkshire G2 2DD
dot icon16/03/2004
Return made up to 28/02/04; full list of members
dot icon16/04/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon20/03/2003
New secretary appointed;new director appointed
dot icon20/03/2003
New director appointed
dot icon20/03/2003
Ad 28/02/03--------- £ si 1@1=1 £ ic 1/2
dot icon20/03/2003
Registered office changed on 20/03/03 from: 65 bath street glasgow G2 2DD
dot icon11/03/2003
Director resigned
dot icon11/03/2003
Secretary resigned
dot icon28/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

9
2022
change arrow icon+16.00 % *

* during past year

Cash in Bank

£181,557.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
44.58K
-
0.00
156.52K
-
2022
9
318.10K
-
0.00
181.56K
-
2022
9
318.10K
-
0.00
181.56K
-

Employees

2022

Employees

9 Descended-31 % *

Net Assets(GBP)

318.10K £Ascended613.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

181.56K £Ascended16.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'hara, Thomas
Director
16/04/2021 - 30/09/2025
28
Paterson, George
Director
28/02/2003 - 07/02/2025
12
Turnbull, Alan Logan
Director
16/04/2021 - 31/12/2024
13
Brown, Steven John
Director
02/02/2026 - Present
13
Mcdonald, Andrew James
Director
03/01/2024 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About KICK COMMS LIMITED

KICK COMMS LIMITED is an(a) Active company incorporated on 28/02/2003 with the registered office located at Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill ML4 3NJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of KICK COMMS LIMITED?

toggle

KICK COMMS LIMITED is currently Active. It was registered on 28/02/2003 .

Where is KICK COMMS LIMITED located?

toggle

KICK COMMS LIMITED is registered at Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill ML4 3NJ.

What does KICK COMMS LIMITED do?

toggle

KICK COMMS LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does KICK COMMS LIMITED have?

toggle

KICK COMMS LIMITED had 9 employees in 2022.

What is the latest filing for KICK COMMS LIMITED?

toggle

The latest filing was on 12/03/2026: Audited abridged accounts made up to 2025-09-30.