About

Registered Number: 02150688
Date of Incorporation: 28/07/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: Eldon Court, 75 - 77 London Road, Reading, Berkshire, RG1 5BS

 

Founded in 1987, Kyocera Document Solutions (U.K.) Ltd have registered office in Reading, Berkshire, it has a status of "Active". There are 16 directors listed for the organisation at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INA, Norihiko 01 April 2017 - 1
TONNA-BARTHET, Rod Anthony 01 April 2018 - 1
HONDA, Yasuhiko N/A 26 March 1993 1
KADOMORI, Takashi 19 October 2000 24 August 2004 1
KOMAGUCHI, Katsumi 27 November 2003 28 July 2006 1
KUKI, Takashi 01 April 2015 01 April 2017 1
KUKI, Takashi 24 August 2004 28 April 2011 1
NAKAMURA, Koichi N/A 30 March 1992 1
NISHIGUCHI, Yasuo 01 March 1999 19 October 2000 1
NISHIGUCHI, Yasuo 27 February 1992 01 August 1994 1
OKADA, Tetsuo 26 March 1993 28 July 2006 1
OKUMURA, Jun 16 February 2009 08 April 2014 1
ONISHI, Yoshiaki 28 April 2011 12 May 2014 1
SEKI, Koji 01 July 1997 01 March 1999 1
YAMAMOTO, Michihisa 01 August 1994 30 June 1997 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Nicholas John 19 October 2000 - 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 23 December 2019
TM01 - Termination of appointment of director 01 April 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 09 January 2019
AP01 - Appointment of director 10 August 2018
RP04AP01 - N/A 01 August 2018
RP04TM01 - N/A 07 June 2018
AP01 - Appointment of director 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 07 December 2017
AP01 - Appointment of director 04 April 2017
TM01 - Termination of appointment of director 03 April 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 11 January 2017
RESOLUTIONS - N/A 23 June 2016
CC04 - Statement of companies objects 06 June 2016
AR01 - Annual Return 05 February 2016
AAMD - Amended Accounts 01 October 2015
AA - Annual Accounts 09 September 2015
AP01 - Appointment of director 02 April 2015
TM01 - Termination of appointment of director 01 April 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 15 December 2014
AP01 - Appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
TM01 - Termination of appointment of director 10 April 2014
AP01 - Appointment of director 10 April 2014
AR01 - Annual Return 14 January 2014
AD01 - Change of registered office address 12 August 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 13 February 2013
CH01 - Change of particulars for director 13 February 2013
AD01 - Change of registered office address 23 October 2012
MG01 - Particulars of a mortgage or charge 10 October 2012
AA - Annual Accounts 05 October 2012
MG01 - Particulars of a mortgage or charge 17 April 2012
CERTNM - Change of name certificate 16 March 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 16 September 2011
TM01 - Termination of appointment of director 03 May 2011
AP01 - Appointment of director 03 May 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 31 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 26 October 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
288b - Notice of resignation of directors or secretaries 31 October 2008
RESOLUTIONS - N/A 27 June 2008
RESOLUTIONS - N/A 12 June 2008
MISC - Miscellaneous document 12 June 2008
MISC - Miscellaneous document 12 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 May 2008
RESOLUTIONS - N/A 01 May 2008
123 - Notice of increase in nominal capital 27 March 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 23 October 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
AA - Annual Accounts 11 April 2006
AA - Annual Accounts 11 April 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
123 - Notice of increase in nominal capital 28 March 2006
363s - Annual Return 22 February 2006
RESOLUTIONS - N/A 22 August 2005
RESOLUTIONS - N/A 22 August 2005
123 - Notice of increase in nominal capital 22 August 2005
363s - Annual Return 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 January 2005
288c - Notice of change of directors or secretaries or in their particulars 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
AA - Annual Accounts 23 July 2004
RESOLUTIONS - N/A 17 February 2004
RESOLUTIONS - N/A 17 February 2004
363s - Annual Return 17 February 2004
123 - Notice of increase in nominal capital 17 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 February 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
AA - Annual Accounts 14 July 2003
AUD - Auditor's letter of resignation 07 April 2003
RESOLUTIONS - N/A 25 March 2003
RESOLUTIONS - N/A 25 March 2003
123 - Notice of increase in nominal capital 25 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 February 2003
363s - Annual Return 04 February 2003
288b - Notice of resignation of directors or secretaries 01 July 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 13 February 2001
288a - Notice of appointment of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
CERTNM - Change of name certificate 15 September 2000
AA - Annual Accounts 26 July 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 01 August 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 06 January 1999
AUD - Auditor's letter of resignation 03 August 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 16 January 1998
288a - Notice of appointment of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 29 December 1995
363s - Annual Return 23 January 1995
288 - N/A 23 January 1995
AA - Annual Accounts 22 December 1994
288 - N/A 18 October 1994
288 - N/A 19 April 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 25 January 1994
288 - N/A 23 August 1993
288 - N/A 04 April 1993
363s - Annual Return 02 February 1993
AA - Annual Accounts 21 January 1993
288 - N/A 02 April 1992
363b - Annual Return 10 February 1992
AA - Annual Accounts 16 January 1992
288 - N/A 17 March 1991
363a - Annual Return 04 March 1991
AA - Annual Accounts 20 February 1991
AA - Annual Accounts 03 November 1989
288 - N/A 11 October 1989
363 - Annual Return 23 May 1989
288 - N/A 18 January 1989
RESOLUTIONS - N/A 05 December 1988
RESOLUTIONS - N/A 05 December 1988
AA - Annual Accounts 29 November 1988
287 - Change in situation or address of Registered Office 17 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 November 1988
123 - Notice of increase in nominal capital 15 November 1988
RESOLUTIONS - N/A 01 November 1988
MEM/ARTS - N/A 11 May 1988
RESOLUTIONS - N/A 10 May 1988
287 - Change in situation or address of Registered Office 05 May 1988
288 - N/A 05 May 1988
288 - N/A 05 May 1988
CERTNM - Change of name certificate 06 April 1988
288 - N/A 15 September 1987
NEWINC - New incorporation documents 28 July 1987

Mortgages & Charges

Description Date Status Charge by
Assignment by way of security 26 September 2012 Outstanding

N/A

Assignment by way of security 30 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.