Background WavePink WaveYellow Wave

KIOSKS4BUSINESS LTD (02657426)

KIOSKS4BUSINESS LTD (02657426) is an active UK company. incorporated on 25 October 1991. with registered office in Reading. The company operates in the Manufacturing sector, engaged in manufacture of computers and peripheral equipment. KIOSKS4BUSINESS LTD has been registered for 34 years. Current directors include LIDINGTON, Nicholas Stephen.

Company Number
02657426
Status
active
Type
ltd
Incorporated
25 October 1991
Age
34 years
Address
Unit 2c Beenham Industrial Estate Grange Lane, Reading, RG7 5PP
Industry Sector
Manufacturing
Business Activity
Manufacture of computers and peripheral equipment
Directors
LIDINGTON, Nicholas Stephen
SIC Codes
26200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIOSKS4BUSINESS LTD

KIOSKS4BUSINESS LTD is an active company incorporated on 25 October 1991 with the registered office located in Reading. The company operates in the Manufacturing sector, specifically engaged in manufacture of computers and peripheral equipment. KIOSKS4BUSINESS LTD was registered 34 years ago.(SIC: 26200)

Status

active

Active since 34 years ago

Company No

02657426

LTD Company

Age

34 Years

Incorporated 25 October 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 December 2025 (3 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

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

QUADBAND LIMITED
From: 28 March 2014To: 15 September 2016
SIRRETTA LIMITED
From: 20 September 1996To: 28 March 2014
SIRRETTA MICROELECTRONICS LIMITED
From: 25 October 1991To: 20 September 1996
Contact
Address

Unit 2c Beenham Industrial Estate Grange Lane Beenham Reading, RG7 5PP,

Previous Addresses

12 Beenham Grange Business Park Grange Lane Beenham Reading RG7 5PP England
From: 1 June 2023To: 29 January 2025
Tekelec House Basingstoke Road Spencers Wood Reading RG7 1PW
From: 19 November 2014To: 1 June 2023
Tekelec House Back Lane Spencers Wood Reading Berkshire RG7 1PD
From: 25 October 1991To: 19 November 2014
Timeline

9 key events • 1991 - 2020

Funding Officers Ownership
Company Founded
Oct 91
Director Joined
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
Jun 17
Director Left
Apr 18
Owner Exit
Oct 18
New Owner
Nov 18
Loan Cleared
Apr 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

LIDINGTON, Nicholas Stephen

Active
Grange Lane, ReadingRG7 5PP
Born June 1951
Director
Appointed 30 Jun 1997

CLARKE, Stephen Robert

Resigned
4 Lea Close, Marlow BottomSL7 3PD
Secretary
Appointed 12 Dec 2005
Resigned 31 Dec 2006

GREATOREX, Ian Russell

Resigned
47 Well Lane, WokingGU21 4PS
Secretary
Appointed 25 Oct 1991
Resigned 01 Oct 1996

LAKHANI, Shehal

Resigned
30 Bramley Green Road, TadleyRG26 5UE
Secretary
Appointed 01 Mar 1999
Resigned 26 Apr 2000

MORLAND, Richard Bruno

Resigned
6 Downs Way, ReadingRG31 6SL
Secretary
Appointed 01 Oct 1996
Resigned 26 Feb 1999

RALLEY, Brian John

Resigned
1 Roman Lane, Sutton ColdfieldB74 3AD
Secretary
Appointed 01 Jan 2007
Resigned 30 Nov 2014

SMITH, Ian

Resigned
8a Mayfields, WokinghamRG41 5BY
Secretary
Appointed 03 Nov 2000
Resigned 15 Jun 2005

CLARKS NOMINEES LIMITED

Resigned
Great Western House, ReadingRG1 1JX
Corporate secretary
Appointed 26 Apr 2000
Resigned 03 Nov 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Oct 1991
Resigned 25 Oct 1991

ASSCHER, Jean Claude

Resigned
34 Av Raphael, ParisFOREIGN
Born June 1928
Director
Appointed 17 Mar 1993
Resigned 26 Apr 2000

ASSCHER, Laurent

Resigned
3 Allee Claude Monet, Paris 92300
Born July 1969
Director
Appointed 14 May 1999
Resigned 26 Apr 2000

BAER, Arthur

Resigned
Schaumainkai 7, D-60594 Frankfurt A M
Born October 1946
Director
Appointed 26 Apr 2000
Resigned 03 Nov 2000

BERNARD, Daniel

Resigned
12 Av Ch De Gaulle, 92100 Boulogne/Seine
Born September 1934
Director
Appointed 17 Mar 1993
Resigned 26 Apr 2000

CARLUCCI, Michael

Resigned
The Plat, KingshillRG30 3TP
Born May 1957
Director
Appointed 25 Oct 1991
Resigned 30 Apr 1997

CHUFFART, Frank

Resigned
1 Allee Des Noisetiers, Clamart
Born November 1959
Director
Appointed 17 Mar 1993
Resigned 26 Apr 2000

GREATOREX, Ian Russell

Resigned
Windrush Castle Road, WokingGU21 4ES
Born March 1962
Director
Appointed 01 Apr 1997
Resigned 25 Apr 2000

JONES, Glyn

Resigned
Brookland Manor Chinnor Road, ThameOX9 3UL
Born July 1954
Director
Appointed 25 Oct 1991
Resigned 12 May 1997

KLATELL, Robert E

Resigned
1094 Ponus Ridge Road, New Canaan
Born December 1945
Director
Appointed 26 Apr 2000
Resigned 03 Nov 2000

SHIPWAY, Christopher

Resigned
4 Queens Close, Dorchester On ThamesOX10 7LR
Born April 1962
Director
Appointed 25 Oct 1991
Resigned 12 May 1997

SMITH, Ian

Resigned
8a Mayfields, WokinghamRG41 5BY
Born November 1959
Director
Appointed 03 Nov 2000
Resigned 15 Jun 2005

SYDES, Stephen Charles

Resigned
Basingstoke Road, ReadingRG7 1PW
Born December 1961
Director
Appointed 30 Jun 2016
Resigned 31 Mar 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Stephen Lidington

Active
Grange Lane, ReadingRG7 5PP
Born June 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Oct 2018
Basingstoke Road, ReadingRG7 1PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Oct 2018
Fundings
Financials
Latest Activities

Filing History

139

Accounts Amended With Accounts Type Total Exemption Full
5 December 2025
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
5 December 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Certificate Change Of Name Company
15 September 2016
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
2 September 2016
AA01Change of Accounting Reference Date
Resolution
30 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
8 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 March 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
13 August 2009
395Particulars of Mortgage or Charge
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Small
12 May 2008
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Legacy
19 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
11 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 June 2005
AAAnnual Accounts
Legacy
9 December 2004
403aParticulars of Charge Subject to s859A
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2004
AAAnnual Accounts
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2001
AAAnnual Accounts
Legacy
30 November 2000
288aAppointment of Director or Secretary
Resolution
21 November 2000
RESOLUTIONSResolutions
Resolution
21 November 2000
RESOLUTIONSResolutions
Resolution
21 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 November 2000
AAAnnual Accounts
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
363sAnnual Return (shuttle)
Resolution
6 November 2000
RESOLUTIONSResolutions
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
386386
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
16 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Legacy
29 May 1997
288bResignation of Director or Secretary
Legacy
29 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
29 October 1996
363sAnnual Return (shuttle)
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 September 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1994
AAAnnual Accounts
Legacy
6 February 1994
287Change of Registered Office
Legacy
31 October 1993
363sAnnual Return (shuttle)
Legacy
11 October 1993
403aParticulars of Charge Subject to s859A
Legacy
7 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 June 1993
AAAnnual Accounts
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
26 March 1993
288288
Legacy
30 October 1992
363sAnnual Return (shuttle)
Legacy
30 March 1992
224224
Legacy
18 November 1991
395Particulars of Mortgage or Charge
Legacy
31 October 1991
288288
Incorporation Company
25 October 1991
NEWINCIncorporation