Background WavePink WaveYellow Wave

KCOM HOLDINGS LIMITED (03317871)

KCOM HOLDINGS LIMITED (03317871) is an active UK company. incorporated on 13 February 1997. with registered office in East Yorkshire. The company operates in the Information and Communication sector, engaged in other telecommunications activities. KCOM HOLDINGS LIMITED has been registered for 29 years. Current directors include ROSS, Kenneth, SCHAEFER, Richard Wolfgang Henry.

Company Number
03317871
Status
active
Type
ltd
Incorporated
13 February 1997
Age
29 years
Address
37 Carr Lane, East Yorkshire, HU1 3RE
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
ROSS, Kenneth, SCHAEFER, Richard Wolfgang Henry
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KCOM HOLDINGS LIMITED

KCOM HOLDINGS LIMITED is an active company incorporated on 13 February 1997 with the registered office located in East Yorkshire. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. KCOM HOLDINGS LIMITED was registered 29 years ago.(SIC: 61900)

Status

active

Active since 29 years ago

Company No

03317871

LTD Company

Age

29 Years

Incorporated 13 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

KINGSTON COMMUNICATIONS LIMITED
From: 26 March 1997To: 14 April 2016
TAKETAPE LIMITED
From: 13 February 1997To: 26 March 1997
Contact
Address

37 Carr Lane Hull East Yorkshire, HU1 3RE,

Timeline

24 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Loan Secured
Mar 14
Director Left
Oct 16
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Dec 18
Owner Exit
Feb 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 21
Director Left
Apr 21
Director Joined
Sept 21
Director Left
May 22
Director Joined
May 22
Director Left
Jan 23
Loan Secured
Jun 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ROSS, Kenneth

Active
37 Carr Lane, East YorkshireHU1 3RE
Born April 1967
Director
Appointed 31 Jul 2025

SCHAEFER, Richard Wolfgang Henry

Active
37 Carr Lane, East YorkshireHU1 3RE
Born March 1971
Director
Appointed 28 Feb 2025

BAILEY, John Philip Cureton

Resigned
7 Thornleys, Cherry BurtonHU17 7SJ
Secretary
Appointed 01 Apr 1997
Resigned 24 Apr 2006

JONES, Sarah Elizabeth

Resigned
Brandy Carr Road, WakefieldWF2 0UG
Secretary
Appointed 05 Nov 2018
Resigned 09 Dec 2019

MCDONALD, Elizabeth Mary

Resigned
Moorside, HuddersfieldHD7 5UU
Secretary
Appointed 14 Apr 2009
Resigned 20 Nov 2009

MILLER, Nicola Jane

Resigned
Brandy Carr Road, WakefieldWF2 0UG
Secretary
Appointed 20 Nov 2009
Resigned 16 Jul 2010

PEAK, Katherine Elizabeth

Resigned
24 Woodlands, BeverleyHU17 8BX
Secretary
Appointed 05 Mar 1997
Resigned 01 Apr 1997

PEARSON, Matthew Edward

Resigned
37 Carr Lane, East YorkshireHU1 3RE
Secretary
Appointed 09 Dec 2019
Resigned 25 Aug 2023

ROBINSON, Denise Brenda

Resigned
135 Belgrave Drive, HullHU4 6DP
Secretary
Appointed 24 Apr 2006
Resigned 01 Apr 2009

SMITH, Katharine Olivia Helen

Resigned
Brandy Carr Road, WakefieldWF2 0UG
Secretary
Appointed 16 Jul 2010
Resigned 21 Aug 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Feb 1997
Resigned 05 Mar 1997

BAILEY, John Philip Cureton

Resigned
7 Thornleys, Cherry BurtonHU17 7SJ
Born July 1947
Director
Appointed 01 Apr 1997
Resigned 23 Mar 2001

BIELBY, Anna Catherine

Resigned
Brandy Carr Road, WakefieldWF2 0UG
Born October 1978
Director
Appointed 15 Oct 2018
Resigned 31 Dec 2019

BOOTH, Samantha Rosemary Jane

Resigned
37 Carr Lane, East YorkshireHU1 3RE
Born December 1971
Director
Appointed 29 Sept 2021
Resigned 15 Dec 2022

COPE, Clifford Ross

Resigned
57 Arlington Road, LondonNW1 7ES
Born January 1948
Director
Appointed 23 Oct 1997
Resigned 29 Sept 2000

FALLEN, Malcolm James

Resigned
Madleigh House, ColeshillHP7 0LQ
Born October 1959
Director
Appointed 02 Mar 2001
Resigned 10 Dec 2008

GOWER, Neil Geoffrey

Resigned
9 Hillsway Close, HullHU8 0JH
Born May 1959
Director
Appointed 15 Dec 1997
Resigned 23 Mar 2001

HALBERT, William George

Resigned
Finsbury Square, LondonEC2A 1DS
Born September 1947
Director
Appointed 29 Jul 2009
Resigned 29 Nov 2018

HENRY, Richard John

Resigned
39 St Barnabas Drive, North FerribyHU14 3RL
Born May 1946
Director
Appointed 15 Dec 1997
Resigned 14 Dec 2000

HUTCHISON, Carolyn Stirling

Resigned
37 Carr Lane, East YorkshireHU1 3RE
Born September 1968
Director
Appointed 25 Aug 2023
Resigned 28 Feb 2025

JACKSON, Graham Denis

Resigned
24 St Stephens Close, HullHU10 6DG
Born August 1950
Director
Appointed 01 Apr 1997
Resigned 23 Mar 2001

KAPLAN, David Arye

Resigned
772 Spring Bank West, HullHU5 5AA
Born July 1968
Director
Appointed 05 Mar 1997
Resigned 01 Apr 1997

KEDDIE, Ernest David Robertson

Resigned
14 Manland Avenue, HarpendenAL5 4RF
Born June 1943
Director
Appointed 15 Dec 1997
Resigned 23 Mar 2001

LINGUARD, Ernest William

Resigned
28 Drovers Rise, ElloughtonHU15 1LN
Born September 1947
Director
Appointed 01 Apr 1997
Resigned 23 Mar 2001

MAINE, Steven

Resigned
The White House, WallingfordOX10 6HX
Born December 1951
Director
Appointed 23 Oct 1997
Resigned 10 Sept 2003

MCKENZIE, Ian Robert

Resigned
Langcliffe Close, HarrogateHG3 1BL
Born January 1951
Director
Appointed 22 Jun 2000
Resigned 31 Mar 2002

MONKS, Geoffrey

Resigned
26d Kent Road, HarrogateHG1 2LE
Born October 1942
Director
Appointed 14 Jul 1998
Resigned 15 Nov 1999

PEAK, Katherine Elizabeth

Resigned
24 Woodlands, BeverleyHU17 8BX
Born January 1971
Director
Appointed 05 Mar 1997
Resigned 01 Apr 1997

PEARSON, Matthew Edward

Resigned
37 Carr Lane, East YorkshireHU1 3RE
Born May 1966
Director
Appointed 15 Feb 2021
Resigned 25 Aug 2023

RANEBERG, Dale Wayne

Resigned
37 Carr Lane, East YorkshireHU1 3RE
Born June 1960
Director
Appointed 14 Nov 2019
Resigned 20 Apr 2022

SHAW, Tim

Resigned
37 Carr Lane, East YorkshireHU1 3RE
Born August 1979
Director
Appointed 28 Apr 2022
Resigned 31 Jul 2025

SIMPSON, Paul Simon

Resigned
Brandy Carr Road, WakefieldWF2 0UG
Born November 1968
Director
Appointed 18 Apr 2005
Resigned 11 Oct 2016

SUTHERLAND, Graham

Resigned
37 Carr Lane, East YorkshireHU1 3RE
Born November 1963
Director
Appointed 15 Oct 2018
Resigned 22 Oct 2019

TONG, Alexander William

Resigned
37 Carr Lane, East YorkshireHU1 3RE
Born May 1984
Director
Appointed 31 Dec 2019
Resigned 31 Mar 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Feb 1997
Resigned 05 Mar 1997

Persons with significant control

2

1 Active
1 Ceased
Carr Lane, HullHU1 3RE

Nature of Control

Significant influence or control
Notified 13 Feb 2017
Ceased 13 Feb 2017
Carr Lane, HullHU1 3RE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Feb 2017
Fundings
Financials
Latest Activities

Filing History

154

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
28 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 August 2018
TM02Termination of Secretary
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Certificate Change Of Name Company
14 April 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 April 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
26 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Accounts With Made Up Date
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
30 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
24 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
363aAnnual Return
Legacy
12 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Full
11 August 2007
AAAnnual Accounts
Legacy
10 August 2007
288cChange of Particulars
Legacy
13 February 2007
363aAnnual Return
Auditors Resignation Company
28 September 2006
AUDAUD
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
363aAnnual Return
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
23 June 2005
288cChange of Particulars
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
26 February 2004
363aAnnual Return
Legacy
18 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Legacy
27 March 2003
288cChange of Particulars
Legacy
18 February 2003
363aAnnual Return
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Auditors Resignation Company
10 August 2002
AUDAUD
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
363aAnnual Return
Legacy
12 February 2002
287Change of Registered Office
Auditors Resignation Company
9 November 2001
AUDAUD
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Resolution
19 July 2001
RESOLUTIONSResolutions
Resolution
19 July 2001
RESOLUTIONSResolutions
Resolution
19 July 2001
RESOLUTIONSResolutions
Resolution
19 July 2001
RESOLUTIONSResolutions
Legacy
11 July 2001
288cChange of Particulars
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
363aAnnual Return
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Resolution
3 October 2000
RESOLUTIONSResolutions
Resolution
3 October 2000
RESOLUTIONSResolutions
Resolution
3 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
363aAnnual Return
Legacy
24 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
9 March 1999
363aAnnual Return
Legacy
8 February 1999
288aAppointment of Director or Secretary
Resolution
17 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Resolution
13 May 1998
RESOLUTIONSResolutions
Legacy
11 March 1998
363sAnnual Return (shuttle)
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
225Change of Accounting Reference Date
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
287Change of Registered Office
Memorandum Articles
24 April 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
287Change of Registered Office
Incorporation Company
13 February 1997
NEWINCIncorporation