Background WavePink WaveYellow Wave

KRCS (DIGITAL SOLUTIONS) LIMITED (02322420)

KRCS (DIGITAL SOLUTIONS) LIMITED (02322420) is an active UK company. incorporated on 28 November 1988. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of computers, peripheral units and software in specialised stores. KRCS (DIGITAL SOLUTIONS) LIMITED has been registered for 37 years. Current directors include WOODS, Kenneth John, WOODS, Philip John, WOODS, Robert Alexander.

Company Number
02322420
Status
active
Type
ltd
Incorporated
28 November 1988
Age
37 years
Address
2 Queens Court, Nottingham, NG7 2NR
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of computers, peripheral units and software in specialised stores
Directors
WOODS, Kenneth John, WOODS, Philip John, WOODS, Robert Alexander
SIC Codes
47410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRCS (DIGITAL SOLUTIONS) LIMITED

KRCS (DIGITAL SOLUTIONS) LIMITED is an active company incorporated on 28 November 1988 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of computers, peripheral units and software in specialised stores. KRCS (DIGITAL SOLUTIONS) LIMITED was registered 37 years ago.(SIC: 47410)

Status

active

Active since 37 years ago

Company No

02322420

LTD Company

Age

37 Years

Incorporated 28 November 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

KRCS RETAIL LIMITED
From: 30 January 2001To: 9 March 2010
KRCS (WEST MIDLANDS) LIMITED
From: 25 November 1997To: 30 January 2001
KRCS FINANCE LIMITED
From: 12 April 1991To: 25 November 1997
K R COMPUTER SERVICES LIMITED
From: 8 May 1989To: 12 April 1991
BITACTION LIMITED
From: 28 November 1988To: 8 May 1989
Contact
Address

2 Queens Court Lenton Lane Nottingham, NG7 2NR,

Timeline

6 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Mar 12
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Owner Exit
Jul 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

WOODS, Kenneth John

Active
6 Hall Farm Close, NottinghamNG12 4DY
Secretary
Appointed 01 Dec 1996

WOODS, Kenneth John

Active
6 Hall Farm Close, NottinghamNG12 4DY
Born December 1948
Director
Appointed N/A

WOODS, Philip John

Active
2 Queens Court, NottinghamNG7 2NR
Born July 1976
Director
Appointed 01 Jan 2016

WOODS, Robert Alexander

Active
2 Queens Court, NottinghamNG7 2NR
Born July 1973
Director
Appointed 01 Jan 2016

CULLEN, Adrian Hugh

Resigned
2 Arno Vale Gardens, NottinghamNG5 4JL
Secretary
Appointed 31 Aug 1993
Resigned 22 Dec 1994

HUGHES, John Richard Hal

Resigned
Ivy Lodge, EdwaltonNG12 4AA
Secretary
Appointed N/A
Resigned 31 Aug 1993

LAUREL, Stephen Anthony

Resigned
80 Forest House Lane, LeicesterLE3 3NU
Secretary
Appointed 22 Dec 1994
Resigned 30 Nov 1996

BENNER, Carol Elizabeth

Resigned
41 Broadway East, NottinghamNG4 1AG
Born June 1943
Director
Appointed N/A
Resigned 31 Jan 2016

BISHOP, Rodney George

Resigned
14 Lambert Close, Melton MowbrayLE13 1PR
Born November 1946
Director
Appointed 06 Nov 1997
Resigned 31 Dec 2011

JUTTON, Robert

Resigned
3 Offcote Crescent, AshbourneDE6 1RW
Born June 1954
Director
Appointed N/A
Resigned 31 Dec 1994

Persons with significant control

2

1 Active
1 Ceased

Mr Kenneth John Woods

Ceased
2 Queens Court, NottinghamNG7 2NR
Born December 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Ceased 29 Jul 2024
Lenton Lane, NottinghamNG7 2NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Accounts With Accounts Type Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
27 April 2016
RP04RP04
Accounts With Accounts Type Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Accounts With Accounts Type Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Small
3 March 2011
AAAnnual Accounts
Certificate Change Of Name Company
9 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 March 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
24 December 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
12 June 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 July 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Full
20 July 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2002
AAAnnual Accounts
Memorandum Articles
25 March 2002
MEM/ARTSMEM/ARTS
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 July 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Memorandum Articles
26 February 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 January 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Legacy
21 November 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 June 1999
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Legacy
6 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
20 February 1995
363x363x
Legacy
17 February 1995
288288
Legacy
2 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
225(2)225(2)
Accounts With Accounts Type Full
30 August 1994
AAAnnual Accounts
Legacy
24 May 1994
363x363x
Legacy
21 September 1993
288288
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
10 March 1993
288288
Legacy
10 March 1993
363x363x
Memorandum Articles
2 June 1992
MEM/ARTSMEM/ARTS
Resolution
2 June 1992
RESOLUTIONSResolutions
Legacy
21 May 1992
403aParticulars of Charge Subject to s859A
Legacy
26 March 1992
225(1)225(1)
Accounts With Accounts Type Small
24 March 1992
AAAnnual Accounts
Legacy
2 March 1992
363x363x
Legacy
3 June 1991
353a353a
Legacy
3 June 1991
190190
Legacy
3 June 1991
288288
Legacy
3 June 1991
363x363x
Accounts With Accounts Type Full
28 May 1991
AAAnnual Accounts
Legacy
23 April 1991
288288
Legacy
23 April 1991
88(2)R88(2)R
Legacy
23 April 1991
123Notice of Increase in Nominal Capital
Resolution
23 April 1991
RESOLUTIONSResolutions
Legacy
19 April 1991
225(1)225(1)
Certificate Change Of Name Company
11 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 1990
287Change of Registered Office
Legacy
8 May 1990
363363
Accounts With Accounts Type Full
4 April 1990
AAAnnual Accounts
Legacy
16 June 1989
287Change of Registered Office
Legacy
16 June 1989
288288
Legacy
16 June 1989
288288
Legacy
6 June 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
8 May 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 November 1988
NEWINCIncorporation