Background WavePink WaveYellow Wave

WESCOM KDL LIMITED (05064339)

WESCOM KDL LIMITED (05064339) is an active UK company. incorporated on 4 March 2004. with registered office in Derby. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. WESCOM KDL LIMITED has been registered for 22 years. Current directors include MELLORS, Benjamin John, MILLAR, Leanne Margaret, SCHNEIDERMAN, Mark Uzane and 1 others.

Company Number
05064339
Status
active
Type
ltd
Incorporated
4 March 2004
Age
22 years
Address
Wilne Mill, Derby, DE72 3QJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
MELLORS, Benjamin John, MILLAR, Leanne Margaret, SCHNEIDERMAN, Mark Uzane, WILKINSON, Ross Philip
SIC Codes
32990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESCOM KDL LIMITED

WESCOM KDL LIMITED is an active company incorporated on 4 March 2004 with the registered office located in Derby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. WESCOM KDL LIMITED was registered 22 years ago.(SIC: 32990, 96090)

Status

active

Active since 22 years ago

Company No

05064339

LTD Company

Age

22 Years

Incorporated 4 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

KETECH DEFENCE LTD
From: 17 March 2004To: 20 March 2026
JASMIN KETECH DEFENCE LIMITED
From: 4 March 2004To: 17 March 2004
Contact
Address

Wilne Mill Draycott Derby, DE72 3QJ,

Previous Addresses

First Floor, 3 Fulwood Office Park Caxton Road Fulwood Preston PR2 9NZ England
From: 3 February 2020To: 9 January 2024
Glaisdale Drive East Bilborough Nottingham NG8 4GU
From: 4 March 2004To: 3 February 2020
Timeline

34 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
May 10
Director Left
May 10
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Left
Jul 16
Director Joined
Jun 19
Director Left
Oct 19
Loan Cleared
Oct 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Owner Exit
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Loan Secured
May 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Loan Secured
Aug 25
Director Joined
Aug 25
Director Left
Nov 25
Owner Exit
Dec 25
Loan Secured
Dec 25
Loan Cleared
Mar 26
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

MELLORS, Benjamin John

Active
Draycott, DerbyDE72 3QJ
Born May 1977
Director
Appointed 17 Mar 2025

MILLAR, Leanne Margaret

Active
Draycott, DerbyDE72 3QJ
Born August 1974
Director
Appointed 05 Jan 2024

SCHNEIDERMAN, Mark Uzane

Active
Tower Oaks Blvd, MarylandMD 20852
Born June 1980
Director
Appointed 31 Jul 2025

WILKINSON, Ross Philip

Active
Draycott, DerbyDE72 3QJ
Born July 1977
Director
Appointed 05 Jan 2024

BAWDEN, Graham

Resigned
Bamford Rd, BedfordMK42 0NH
Secretary
Appointed 04 Mar 2004
Resigned 31 Jul 2009

BERG, Steven Andrew

Resigned
Boundary Road, NottinghamNG2 7BZ
Secretary
Appointed 31 Jul 2009
Resigned 09 Apr 2010

TEBBUTT, Michael John

Resigned
Glaisdale Drive East, NottinghamNG8 4GU
Secretary
Appointed 09 Apr 2010
Resigned 23 Oct 2019

BAWDEN, Graham

Resigned
85 Bamford Road, BedfordMK42 0NH
Born April 1950
Director
Appointed 03 Dec 2004
Resigned 31 Jul 2009

BERG, Steven Andrew

Resigned
Glaisdale Drive East, NottinghamNG8 4GU
Born April 1954
Director
Appointed 31 Jul 2009
Resigned 22 Jul 2016

KEARNEY, John

Resigned
Village Rd Bromham Park, BedfordMK43 8HH
Born January 1963
Director
Appointed 04 Mar 2004
Resigned 17 Mar 2010

LAWRENSON, Denise Carole

Resigned
Caxton Road, PrestonPR2 9NZ
Born October 1970
Director
Appointed 21 Jun 2019
Resigned 05 Jan 2024

ROBERTSON, Stewart

Resigned
Draycott, DerbyDE72 3QJ
Born November 1978
Director
Appointed 10 Jan 2024
Resigned 31 Oct 2024

TEBBUTT, Michael John

Resigned
Glaisdale Drive East, NottinghamNG8 4GU
Born January 1968
Director
Appointed 09 Apr 2010
Resigned 23 Oct 2019

WEIR, Edward Hamill

Resigned
10 The Ridge, SwindonSN26 7AD
Born October 1950
Director
Appointed 02 Nov 2006
Resigned 31 Jul 2009

WHITE, Kevin Stewart

Resigned
Draycott, DerbyDE72 3QJ
Born April 1976
Director
Appointed 18 Mar 2025
Resigned 05 Nov 2025

WHITE, Kevin

Resigned
Draycott, DerbyDE72 3QJ
Born April 2004
Director
Appointed 31 Oct 2024
Resigned 17 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Draycott, DerbyDE72 3QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2025
Draycott, DerbyDE72 3QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2023
Ceased 03 Dec 2025
First Floor, 3 Fulwood Office Park, Caxton Road, PrestonPR2 9NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Dec 2023
Fundings
Financials
Latest Activities

Filing History

132

Certificate Change Of Name Company
20 March 2026
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Resolution
18 August 2025
RESOLUTIONSResolutions
Memorandum Articles
18 August 2025
MAMA
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
17 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Resolution
14 June 2024
RESOLUTIONSResolutions
Memorandum Articles
13 June 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2023
AAAnnual Accounts
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Small
18 March 2016
AAAnnual Accounts
Resolution
2 December 2015
RESOLUTIONSResolutions
Liquidation Voluntary Arrangement Completion
1 December 2015
1.41.4
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
9 October 2015
1.31.3
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Small
20 November 2014
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
13 October 2014
1.31.3
Accounts With Accounts Type Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
12 February 2014
1.11.1
Liquidation Court Order Miscellaneous
12 February 2014
LIQ MISC OCLIQ MISC OC
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
1 October 2013
1.31.3
Accounts With Accounts Type Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2013
CH03Change of Secretary Details
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
10 October 2012
1.31.3
Auditors Resignation Company
10 July 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
12 October 2011
1.31.3
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
19 August 2010
1.11.1
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Termination Secretary Company With Name
10 May 2010
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
30 December 2009
AAMDAAMD
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Legacy
21 September 2009
287Change of Registered Office
Legacy
12 August 2009
395Particulars of Mortgage or Charge
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 June 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
17 April 2009
288cChange of Particulars
Legacy
17 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 June 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
11 September 2007
403aParticulars of Charge Subject to s859A
Resolution
19 August 2007
RESOLUTIONSResolutions
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Legacy
7 March 2007
363aAnnual Return
Legacy
2 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
395Particulars of Mortgage or Charge
Legacy
31 July 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Legacy
24 May 2005
395Particulars of Mortgage or Charge
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2005
AAAnnual Accounts
Legacy
4 January 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
17 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 March 2004
NEWINCIncorporation