Background WavePink WaveYellow Wave

KAPPA LAMBDA SQUARED LIMITED (02800733)

KAPPA LAMBDA SQUARED LIMITED (02800733) is an active UK company. incorporated on 17 March 1993. with registered office in Richmond. The company operates in the Information and Communication sector, engaged in business and domestic software development. KAPPA LAMBDA SQUARED LIMITED has been registered for 33 years. Current directors include HOLBROOK, Peter Lincoln, MICHELSON, Daniel, OSMENT, John and 1 others.

Company Number
02800733
Status
active
Type
ltd
Incorporated
17 March 1993
Age
33 years
Address
2nd Floor 1 Church Road, Richmond, TW9 2QE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HOLBROOK, Peter Lincoln, MICHELSON, Daniel, OSMENT, John, STRUDLEY, Paul George
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAPPA LAMBDA SQUARED LIMITED

KAPPA LAMBDA SQUARED LIMITED is an active company incorporated on 17 March 1993 with the registered office located in Richmond. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. KAPPA LAMBDA SQUARED LIMITED was registered 33 years ago.(SIC: 62012)

Status

active

Active since 33 years ago

Company No

02800733

LTD Company

Age

33 Years

Incorporated 17 March 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

2nd Floor 1 Church Road Richmond, TW9 2QE,

Previous Addresses

Unit 6 the Office Campus Red Hall Court Paragon Business Village Wakefield WF1 2UY England
From: 1 November 2021To: 8 March 2023
Unit 4 Benton Office Park Bennett Avenue Horbury Wakefield WF4 5RA England
From: 9 September 2021To: 1 November 2021
Springfield House Sandling Road Maidstone Kent ME14 2LP
From: 11 October 2012To: 9 September 2021
Erskine House London Road Maidstone Kent ME16 8JH United Kingdom
From: 17 March 1993To: 11 October 2012
Timeline

17 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HOLBROOK, Peter Lincoln

Active
1 Church Road, RichmondTW9 2QE
Born January 1969
Director
Appointed 07 Feb 2022

MICHELSON, Daniel

Active
1 Church Road, RichmondTW9 2QE
Born December 1967
Director
Appointed 30 Jul 2025

OSMENT, John

Active
1 Church Road, RichmondTW9 2QE
Born August 1984
Director
Appointed 21 Feb 2023

STRUDLEY, Paul George

Active
1 Church Road, RichmondTW9 2QE
Born September 1982
Director
Appointed 30 Jul 2025

GREGORY, Malcolm Robert

Resigned
Lleyn House, Henley-On-ThamesRG9 3JT
Secretary
Appointed 17 Mar 1993
Resigned 01 Jan 1998

GREGORY, Penny

Resigned
Sandling Road, MaidstoneME14 2LP
Secretary
Appointed 01 Jan 1998
Resigned 06 Aug 2021

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 17 Mar 1993
Resigned 17 Mar 1993

BARBER, Dean Anthony

Resigned
Red Hall Court, WakefieldWF1 2UY
Born May 1977
Director
Appointed 06 Aug 2021
Resigned 07 Feb 2022

BURNS, Charlene

Resigned
1 Church Road, RichmondTW9 2QE
Born November 1983
Director
Appointed 21 Feb 2023
Resigned 30 Jul 2025

CLARK, Richard David

Resigned
40 Shearwater, MaidstoneME16 0DW
Born September 1964
Director
Appointed 01 Apr 1999
Resigned 03 Dec 2021

FATCHETT, Brendan John

Resigned
Red Hall Court, WakefieldWF1 2UY
Born September 1972
Director
Appointed 06 Aug 2021
Resigned 07 Feb 2022

GREGORY, Malcolm Robert

Resigned
Sandling Road, MaidstoneME14 2LP
Born March 1946
Director
Appointed 17 Mar 1993
Resigned 06 Aug 2021

MOY, John Lewington

Resigned
Biras House, Henley On ThamesRG9 3LE
Born August 1949
Director
Appointed 31 Mar 1994
Resigned 31 Dec 1994

SMITH, Richard Paul

Resigned
The Farthings, High Street, KnaresboroughHG5 9LD
Born September 1950
Director
Appointed 22 Sept 1950
Resigned 31 Dec 1997

SURGES, Jeffery

Resigned
1 Church Road, RichmondTW9 2QE
Born July 1967
Director
Appointed 07 Feb 2022
Resigned 30 Jul 2025

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 17 Mar 1993
Resigned 17 Mar 1993

Persons with significant control

3

1 Active
2 Ceased
1 Church Road, RichmondTW9 2QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2021

Mr Malcolm Robert Gregory

Ceased
Sandling Road, MaidstoneME14 2LP
Born March 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Aug 2021

Mrs Penelope Lesley Christine Gregory

Ceased
Sandling Road, MaidstoneME14 2LP
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Aug 2021
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2024
AAAnnual Accounts
Legacy
30 January 2024
PARENT_ACCPARENT_ACC
Legacy
30 January 2024
GUARANTEE2GUARANTEE2
Legacy
30 January 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 May 2023
AAAnnual Accounts
Legacy
2 May 2023
PARENT_ACCPARENT_ACC
Legacy
2 May 2023
GUARANTEE2GUARANTEE2
Legacy
2 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 February 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
27 August 2021
RP04AP01RP04AP01
Cessation Of A Person With Significant Control
27 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2021
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
25 August 2021
MAMA
Resolution
25 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
30 June 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
17 September 2008
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Legacy
28 March 2008
287Change of Registered Office
Legacy
27 March 2008
353353
Legacy
27 March 2008
190190
Accounts Amended With Made Up Date
6 December 2007
AAMDAAMD
Accounts With Accounts Type Partial Exemption
25 October 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 July 2006
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Partial Exemption
4 October 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
26 July 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
21 August 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
3 October 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Legacy
12 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
11 April 1998
363sAnnual Return (shuttle)
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
17 February 1998
363b363b
Miscellaneous
17 February 1998
MISCMISC
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 1997
AAAnnual Accounts
Legacy
27 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Legacy
9 April 1995
363sAnnual Return (shuttle)
Legacy
5 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 September 1994
AAAnnual Accounts
Memorandum Articles
19 August 1994
MEM/ARTSMEM/ARTS
Resolution
19 August 1994
RESOLUTIONSResolutions
Legacy
19 August 1994
288288
Legacy
18 April 1994
363sAnnual Return (shuttle)
Legacy
15 April 1994
88(2)R88(2)R
Legacy
15 April 1994
123Notice of Increase in Nominal Capital
Resolution
15 April 1994
RESOLUTIONSResolutions
Legacy
17 May 1993
88(2)R88(2)R
Legacy
17 May 1993
224224
Legacy
6 April 1993
287Change of Registered Office
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Incorporation Company
17 March 1993
NEWINCIncorporation