KL RESOURCE LIMITED

Register to unlock more data on OkredoRegister

KL RESOURCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04059932

Incorporation date

25/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eldo House, Kempson Way, Bury St. Edmunds, Suffolk IP32 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2000)
dot icon03/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon04/08/2025
Confirmation statement made on 2025-08-03 with updates
dot icon16/06/2025
Certificate of change of name
dot icon05/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/10/2023
Compulsory strike-off action has been discontinued
dot icon24/10/2023
First Gazette notice for compulsory strike-off
dot icon18/10/2023
Confirmation statement made on 2023-08-03 with updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon13/03/2023
Current accounting period shortened from 2023-11-30 to 2023-06-30
dot icon05/01/2023
Previous accounting period extended from 2022-09-30 to 2022-11-30
dot icon22/12/2022
Withdrawal of a person with significant control statement on 2022-12-22
dot icon22/12/2022
Notification of Knights Lowe Limited as a person with significant control on 2022-12-21
dot icon21/12/2022
Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ to Eldo House Kempson Way Bury St. Edmunds Suffolk IP32 7AR on 2022-12-21
dot icon21/12/2022
Termination of appointment of Susan Lesley Fayers as a director on 2022-12-21
dot icon21/12/2022
Termination of appointment of Michael John Mortimer as a director on 2022-12-21
dot icon21/12/2022
Appointment of Mr James Philip Knights as a director on 2022-12-21
dot icon09/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon16/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/10/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon15/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/04/2019
Termination of appointment of Simon Charles Marriage as a director on 2019-03-31
dot icon01/04/2019
Termination of appointment of Simon Charles Marriage as a secretary on 2019-03-31
dot icon01/04/2019
Statement of capital following an allotment of shares on 2019-03-31
dot icon08/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon13/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon20/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/09/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-09-30
dot icon13/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/09/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon19/05/2011
Certificate of change of name
dot icon19/05/2011
Change of name notice
dot icon13/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon18/08/2010
Director's details changed for Simon Charles Marriage on 2010-08-01
dot icon18/08/2010
Director's details changed for Michael John Mortimer on 2010-08-01
dot icon18/08/2010
Director's details changed for Susan Lesley Fayers on 2010-08-01
dot icon18/08/2010
Director's details changed for Marc Karl Howes on 2010-08-01
dot icon18/08/2010
Secretary's details changed for Simon Charles Marriage on 2010-08-01
dot icon17/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/08/2009
Return made up to 03/08/09; full list of members
dot icon20/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/09/2008
Return made up to 03/08/08; full list of members
dot icon29/09/2008
Appointment terminated director alan grant
dot icon29/09/2008
Director's change of particulars / marc howes / 10/04/2008
dot icon24/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/08/2007
Return made up to 03/08/07; full list of members
dot icon16/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/04/2007
New director appointed
dot icon18/09/2006
Return made up to 03/08/06; full list of members
dot icon06/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/08/2005
Return made up to 03/08/05; full list of members
dot icon20/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/09/2004
Return made up to 12/08/04; full list of members
dot icon19/07/2004
Ad 01/09/03--------- £ si 20@1=20 £ ic 180/200
dot icon19/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon18/03/2004
Ad 01/09/03--------- £ si 92@1=92 £ ic 88/180
dot icon27/08/2003
Return made up to 12/08/03; full list of members
dot icon16/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon04/09/2002
Return made up to 15/08/02; full list of members
dot icon25/02/2002
Accounts for a dormant company made up to 2001-09-30
dot icon21/08/2001
Return made up to 15/08/01; full list of members
dot icon19/09/2000
Accounting reference date extended from 31/08/01 to 30/09/01
dot icon19/09/2000
Ad 25/08/00--------- £ si 87@1=87 £ ic 1/88
dot icon25/08/2000
Secretary resigned
dot icon25/08/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
85.43K
-
0.00
64.54K
-
2022
3
115.40K
-
0.00
133.52K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/08/2000 - 25/08/2000
99600
Fayers, Susan Lesley
Director
25/08/2000 - 21/12/2022
1
Mortimer, Michael John
Director
25/08/2000 - 21/12/2022
2
Grant, Alan Richard
Director
25/08/2000 - 30/09/2007
-
Marriage, Simon Charles
Director
25/08/2000 - 31/03/2019
8

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About KL RESOURCE LIMITED

KL RESOURCE LIMITED is an(a) Active company incorporated on 25/08/2000 with the registered office located at Eldo House, Kempson Way, Bury St. Edmunds, Suffolk IP32 7AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KL RESOURCE LIMITED?

toggle

KL RESOURCE LIMITED is currently Active. It was registered on 25/08/2000 .

Where is KL RESOURCE LIMITED located?

toggle

KL RESOURCE LIMITED is registered at Eldo House, Kempson Way, Bury St. Edmunds, Suffolk IP32 7AR.

What does KL RESOURCE LIMITED do?

toggle

KL RESOURCE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for KL RESOURCE LIMITED?

toggle

The latest filing was on 03/10/2025: Total exemption full accounts made up to 2025-06-30.