Background WavePink WaveYellow Wave

KCELL SERVICES LIMITED (04268616)

KCELL SERVICES LIMITED (04268616) is an active UK company. incorporated on 10 August 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. KCELL SERVICES LIMITED has been registered for 24 years. Current directors include BAYLES, Nigel, HAMILTON, Else Christina.

Company Number
04268616
Status
active
Type
ltd
Incorporated
10 August 2001
Age
24 years
Address
107 Cheapside, London, EC2V 6DN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BAYLES, Nigel, HAMILTON, Else Christina
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KCELL SERVICES LIMITED

KCELL SERVICES LIMITED is an active company incorporated on 10 August 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. KCELL SERVICES LIMITED was registered 24 years ago.(SIC: 62090)

Status

active

Active since 24 years ago

Company No

04268616

LTD Company

Age

24 Years

Incorporated 10 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

107 Cheapside London, EC2V 6DN,

Previous Addresses

10-12 Eastcheap First Floor London EC3M 1AJ England
From: 26 May 2022To: 16 January 2023
Church View Chambers 38 Market Square Toddington Beds LU5 6BS
From: 10 August 2001To: 26 May 2022
Timeline

20 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Dec 15
Share Issue
Dec 15
Funding Round
Jun 21
Loan Cleared
Sept 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Loan Secured
Nov 21
Loan Secured
Dec 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Oct 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Jul 25
Director Joined
Jan 26
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BAYLES, Nigel

Active
Cheapside, LondonEC2V 6DN
Born May 1978
Director
Appointed 16 Jan 2026

HAMILTON, Else Christina

Active
Cheapside, LondonEC2V 6DN
Born July 1974
Director
Appointed 16 Jan 2023

BRADLY-RUSSELL, Michael John

Resigned
Keys Heath, HitchinSG4 0JU
Secretary
Appointed 10 Aug 2001
Resigned 06 Sept 2001

COETZEE, Helen May

Resigned
The Gate House Mill Road, HavershamMK19 7DY
Secretary
Appointed 06 Sept 2001
Resigned 20 Nov 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Aug 2001
Resigned 10 Aug 2001

BROWN, Jonathan Tiverton

Resigned
Eastcheap, LondonEC3M 1AJ
Born July 1974
Director
Appointed 30 Sept 2021
Resigned 31 Dec 2022

COETZEE, Helen May

Resigned
The Gate House Mill Road, HavershamMK19 7DY
Born August 1958
Director
Appointed 06 Sept 2001
Resigned 20 Nov 2015

COETZEE, Kevin George

Resigned
38 Market Square, ToddingtonLU5 6BS
Born January 1956
Director
Appointed 06 Sept 2001
Resigned 30 Sept 2021

GRAFTON, Mark

Resigned
Cheapside, LondonEC2V 6DN
Born January 1975
Director
Appointed 20 Feb 2023
Resigned 14 Jul 2025

GUALTIERI, Gerard John

Resigned
Eastcheap, LondonEC3M 1AJ
Born March 1963
Director
Appointed 30 Sept 2021
Resigned 31 Jan 2023

VAN BEEK, Martin

Resigned
Flat 3 Hullsview, HitchinSG5 1TX
Born October 1965
Director
Appointed 10 Aug 2001
Resigned 06 Sept 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Aug 2001
Resigned 10 Aug 2001

Persons with significant control

2

1 Active
1 Ceased

Clearcourse Partnership Acquireco Finance Limited

Active
Eastcheap, LondonEC3M 1AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021

Mr Kevin George Coetzee

Ceased
38 Market Square, ToddingtonLU5 6BS
Born January 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

108

Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2024
AAAnnual Accounts
Legacy
7 October 2024
PARENT_ACCPARENT_ACC
Legacy
7 October 2024
AGREEMENT2AGREEMENT2
Legacy
7 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2022
AAAnnual Accounts
Legacy
22 November 2022
PARENT_ACCPARENT_ACC
Legacy
22 November 2022
AGREEMENT2AGREEMENT2
Legacy
22 November 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Memorandum Articles
25 October 2021
MAMA
Resolution
25 October 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Capital Allotment Shares
19 June 2021
SH01Allotment of Shares
Resolution
19 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Capital Alter Shares Subdivision
23 December 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 December 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
8 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
6 November 2008
363aAnnual Return
Legacy
29 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
1 September 2007
363sAnnual Return (shuttle)
Legacy
22 May 2007
288cChange of Particulars
Legacy
22 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 April 2007
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2005
AAAnnual Accounts
Legacy
10 September 2004
287Change of Registered Office
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2004
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
28 March 2003
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
6 June 2002
225Change of Accounting Reference Date
Legacy
25 October 2001
395Particulars of Mortgage or Charge
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Incorporation Company
10 August 2001
NEWINCIncorporation