About

Registered Number: 02121659
Date of Incorporation: 09/04/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ,

 

Founded in 1987, K.D.P. Software Ltd are based in Worthing, West Sussex, it's status at Companies House is "Active". The current directors of this company are listed as Passey, Jane Suzanne, Passey, Kevin Derek, West, Peter Leonard, West, Richard Peter at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PASSEY, Jane Suzanne N/A - 1
PASSEY, Kevin Derek N/A - 1
WEST, Peter Leonard N/A 14 August 1995 1
WEST, Richard Peter 21 April 1997 08 March 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 October 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 24 October 2017
AD01 - Change of registered office address 10 February 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 29 October 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 26 October 2012
CH01 - Change of particulars for director 26 October 2012
CH01 - Change of particulars for director 26 October 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 19 March 2012
CH03 - Change of particulars for secretary 19 March 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 21 November 2011
RESOLUTIONS - N/A 28 June 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 June 2011
SH19 - Statement of capital 28 June 2011
CAP-SS - N/A 28 June 2011
SH01 - Return of Allotment of shares 21 June 2011
RESOLUTIONS - N/A 15 June 2011
MISC - Miscellaneous document 15 June 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 16 November 2005
AA - Annual Accounts 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
363a - Annual Return 28 October 2004
AA - Annual Accounts 04 May 2004
287 - Change in situation or address of Registered Office 21 April 2004
363a - Annual Return 03 December 2003
287 - Change in situation or address of Registered Office 22 October 2003
AA - Annual Accounts 17 March 2003
363a - Annual Return 04 November 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 14 January 2002
AA - Annual Accounts 26 June 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 10 April 2000
363a - Annual Return 27 October 1999
AA - Annual Accounts 25 February 1999
363a - Annual Return 03 February 1999
288c - Notice of change of directors or secretaries or in their particulars 20 January 1999
AA - Annual Accounts 06 May 1998
RESOLUTIONS - N/A 25 January 1998
RESOLUTIONS - N/A 25 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1998
123 - Notice of increase in nominal capital 25 January 1998
288c - Notice of change of directors or secretaries or in their particulars 25 January 1998
288c - Notice of change of directors or secretaries or in their particulars 25 January 1998
288c - Notice of change of directors or secretaries or in their particulars 25 January 1998
363s - Annual Return 23 January 1998
288a - Notice of appointment of directors or secretaries 28 April 1997
AA - Annual Accounts 27 March 1997
287 - Change in situation or address of Registered Office 27 November 1996
363s - Annual Return 18 November 1996
AA - Annual Accounts 25 April 1996
363s - Annual Return 10 November 1995
AA - Annual Accounts 21 April 1995
363s - Annual Return 11 December 1994
AA - Annual Accounts 14 March 1994
363s - Annual Return 08 November 1993
AA - Annual Accounts 29 March 1993
363s - Annual Return 26 October 1992
AA - Annual Accounts 16 January 1992
363b - Annual Return 16 January 1992
AA - Annual Accounts 10 July 1991
363a - Annual Return 10 July 1991
363 - Annual Return 01 November 1989
AA - Annual Accounts 23 October 1989
363 - Annual Return 15 November 1988
AA - Annual Accounts 13 September 1988
288 - N/A 07 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 March 1988
287 - Change in situation or address of Registered Office 11 April 1987
288 - N/A 11 April 1987
CERTINC - N/A 09 April 1987
MEM/ARTS - N/A 09 April 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.