Background WavePink WaveYellow Wave

KIRKBY COMPUTERS LTD (05354903)

KIRKBY COMPUTERS LTD (05354903) is an active UK company. incorporated on 7 February 2005. with registered office in York. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01430) and 2 other business activities. KIRKBY COMPUTERS LTD has been registered for 21 years. Current directors include PARSONS, Andrew John.

Company Number
05354903
Status
active
Type
ltd
Incorporated
7 February 2005
Age
21 years
Address
9a Market Place, York, YO62 5BL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01430)
Directors
PARSONS, Andrew John
SIC Codes
01430, 01500, 47410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRKBY COMPUTERS LTD

KIRKBY COMPUTERS LTD is an active company incorporated on 7 February 2005 with the registered office located in York. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01430) and 2 other business activities. KIRKBY COMPUTERS LTD was registered 21 years ago.(SIC: 01430, 01500, 47410)

Status

active

Active since 21 years ago

Company No

05354903

LTD Company

Age

21 Years

Incorporated 7 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

9a Market Place Helmsley York, YO62 5BL,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Feb 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PARSONS, Andrew John

Active
9a Market Place, YorkYO62 5BL
Born October 1968
Director
Appointed 07 Feb 2005

OVERFIELD, Timothy Mark, Mt

Resigned
Dale End, YorkYO62 6EE
Secretary
Appointed 07 Feb 2005
Resigned 14 Apr 2008

CUMMING, Michael

Resigned
3 Millfield, KirkbymoorsideYO62 6DP
Born July 1959
Director
Appointed 07 Feb 2005
Resigned 14 Apr 2008

OVERFIELD, Timothy Mark, Mt

Resigned
Dale End, YorkYO62 6EE
Born December 1953
Director
Appointed 07 Feb 2005
Resigned 14 Apr 2008

Persons with significant control

2

Mr Andrew John Parsons

Active
9a Market Place, YorkYO62 5BL
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2017

Mr Andrew Dobson

Active
9a Market Place, YorkYO62 5BL
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
23 April 2008
288cChange of Particulars
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2007
AAAnnual Accounts
Legacy
23 April 2007
287Change of Registered Office
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2006
AAAnnual Accounts
Legacy
10 March 2006
363aAnnual Return
Legacy
28 February 2005
225Change of Accounting Reference Date
Legacy
22 February 2005
88(2)R88(2)R
Incorporation Company
7 February 2005
NEWINCIncorporation