Background WavePink WaveYellow Wave

KINGDOM SYSTEMS LIMITED (11204405)

KINGDOM SYSTEMS LIMITED (11204405) is an active UK company. incorporated on 14 February 2018. with registered office in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. KINGDOM SYSTEMS LIMITED has been registered for 8 years. Current directors include BARTON, Robert John, BARTON, Terence.

Company Number
11204405
Status
active
Type
ltd
Incorporated
14 February 2018
Age
8 years
Address
Kingdom House, Newton-Le-Willows, WA12 0HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
BARTON, Robert John, BARTON, Terence
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGDOM SYSTEMS LIMITED

KINGDOM SYSTEMS LIMITED is an active company incorporated on 14 February 2018 with the registered office located in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. KINGDOM SYSTEMS LIMITED was registered 8 years ago.(SIC: 80200)

Status

active

Active since 8 years ago

Company No

11204405

LTD Company

Age

8 Years

Incorporated 14 February 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

18 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

JOBSXPRESS LIMITED
From: 14 February 2018To: 5 August 2019
Contact
Address

Kingdom House Ashton Road Newton-Le-Willows, WA12 0HF,

Previous Addresses

Parkside House 167 Chorley New Road Bolton Lancashire BL1 4RA United Kingdom
From: 14 February 2018To: 29 October 2019
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
New Owner
Jun 18
Owner Exit
Jun 18
Funding Round
Nov 19
Loan Secured
Dec 19
Director Joined
May 23
Loan Cleared
Aug 25
Loan Secured
Sept 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BARTON, Robert John

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Born September 1987
Director
Appointed 23 May 2023

BARTON, Terence

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Born March 1955
Director
Appointed 14 Feb 2018

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 14 Feb 2018
Resigned 14 Feb 2018

Persons with significant control

2

1 Active
1 Ceased
Ashton Road, Newton-Le-WillowsWA12 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2018

Mr Terence Barton

Ceased
167 Chorley New Road, BoltonBL1 4RA
Born March 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Feb 2018
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Memorandum Articles
10 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Capital Allotment Shares
4 November 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
6 October 2019
AA01Change of Accounting Reference Date
Resolution
5 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 June 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Incorporation Company
14 February 2018
NEWINCIncorporation