K.M. SOFTWARE SYSTEMS LIMITED
ROYSTON

Hellopages » Hertfordshire » North Hertfordshire » SG8 5HD

Company number 02993559
Status Active
Incorporation Date 23 November 1994
Company Type Private Limited Company
Address ORCHARD ROAD BUSINESS CENTRE, ORCHARD ROAD, ROYSTON, HERTFORDSHIRE, SG8 5HD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Satisfaction of charge 1 in full. The most likely internet sites of K.M. SOFTWARE SYSTEMS LIMITED are www.kmsoftwaresystems.co.uk, and www.k-m-software-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. K M Software Systems Limited is a Private Limited Company. The company registration number is 02993559. K M Software Systems Limited has been working since 23 November 1994. The present status of the company is Active. The registered address of K M Software Systems Limited is Orchard Road Business Centre Orchard Road Royston Hertfordshire Sg8 5hd. . CORNER, Clive Lindsay is a Secretary of the company. CORNER, Clive Lindsay is a Director of the company. RICCIARDI, Lisbeth Jane Nita Ann is a Director of the company. Secretary CORNER, Clive Lindsay has been resigned. Secretary CORNER, Eric Richard Edward has been resigned. Secretary CORNER, Karen Margaret has been resigned. Secretary CROSS, Barbara June has been resigned. Secretary WENMAN, Susan Catriona has been resigned. Director CORNER, Eric Richard Edward has been resigned. Director CORNER, Karen Margaret has been resigned. Director RIVETT, Ian John has been resigned. Director WENMAN, Susan Catriona has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
CORNER, Clive Lindsay
Appointed Date: 21 December 2012

Director
CORNER, Clive Lindsay
Appointed Date: 23 November 1994
71 years old

Director
RICCIARDI, Lisbeth Jane Nita Ann
Appointed Date: 18 August 2014
68 years old

Resigned Directors

Secretary
CORNER, Clive Lindsay
Resigned: 01 January 1998
Appointed Date: 23 November 1994

Secretary
CORNER, Eric Richard Edward
Resigned: 01 February 1999
Appointed Date: 01 May 1998

Secretary
CORNER, Karen Margaret
Resigned: 03 July 2007
Appointed Date: 01 February 1999

Secretary
CROSS, Barbara June
Resigned: 01 May 1998
Appointed Date: 01 January 1998

Secretary
WENMAN, Susan Catriona
Resigned: 21 December 2012
Appointed Date: 03 July 2007

Director
CORNER, Eric Richard Edward
Resigned: 01 January 1998
Appointed Date: 01 December 1996
110 years old

Director
CORNER, Karen Margaret
Resigned: 03 July 2007
Appointed Date: 03 March 1999
68 years old

Director
RIVETT, Ian John
Resigned: 31 December 1996
Appointed Date: 23 November 1994
69 years old

Director
WENMAN, Susan Catriona
Resigned: 21 December 2012
Appointed Date: 02 September 2008
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 November 1994
Appointed Date: 23 November 1994

Persons With Significant Control

Mr Clive Lindsay Corner
Notified on: 23 November 2016
71 years old
Nature of control: Ownership of shares – 75% or more

K.M. SOFTWARE SYSTEMS LIMITED Events

06 Dec 2016
Confirmation statement made on 23 November 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 30 November 2015
15 Jan 2016
Satisfaction of charge 1 in full
14 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,000

14 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 71 more events
20 Dec 1996
Return made up to 23/11/96; no change of members
23 Jul 1996
Accounts for a small company made up to 30 November 1995
04 Dec 1995
Return made up to 23/11/95; full list of members

29 Nov 1994
Secretary resigned

23 Nov 1994
Incorporation

K.M. SOFTWARE SYSTEMS LIMITED Charges

9 January 1998
Mortgage debenture
Delivered: 16 January 1998
Status: Satisfied on 15 January 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…