Background WavePink WaveYellow Wave

KX SOFTWARE I LIMITED (NI639236)

KX SOFTWARE I LIMITED (NI639236) is an active UK company. incorporated on 21 June 2016. with registered office in Newry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. KX SOFTWARE I LIMITED has been registered for 9 years. Current directors include CARR, Martin Leo, PRESTON, Michael Ryan, REDDY, Ashok Thollapalli.

Company Number
NI639236
Status
active
Type
ltd
Incorporated
21 June 2016
Age
9 years
Address
3 Canal Quay, Newry, BT35 6BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CARR, Martin Leo, PRESTON, Michael Ryan, REDDY, Ashok Thollapalli
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KX SOFTWARE I LIMITED

KX SOFTWARE I LIMITED is an active company incorporated on 21 June 2016 with the registered office located in Newry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. KX SOFTWARE I LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

NI639236

LTD Company

Age

9 Years

Incorporated 21 June 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

FIRST DERIVATIVES I LIMITED
From: 21 June 2016To: 8 October 2025
Contact
Address

3 Canal Quay Newry, BT35 6BP,

Timeline

22 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
May 19
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Dec 19
Director Left
Jan 21
Director Joined
Jan 21
Loan Cleared
May 23
Director Left
Sept 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Loan Secured
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CARR, Martin Leo

Active
Canal Quay, NewryBT35 6BP
Born August 1986
Director
Appointed 30 Sept 2025

PRESTON, Michael Ryan

Active
Canal Quay, NewryBT35 6BP
Born April 1973
Director
Appointed 01 Jan 2021

REDDY, Ashok Thollapalli

Active
Canal Quay, NewryBT35 6BP
Born April 1964
Director
Appointed 30 Sept 2025

KEARNS, John

Resigned
Canal Quay, NewryBT35 6BP
Secretary
Appointed 21 Jun 2016
Resigned 28 Feb 2025

CONLON, Brian

Resigned
Canal Quay, NewryBT35 6BP
Born January 1966
Director
Appointed 21 Jun 2016
Resigned 28 Jul 2019

FERGUSON, Robert Graham

Resigned
Canal Quay, NewryBT35 6BP
Born October 1971
Director
Appointed 21 Jun 2016
Resigned 01 Jan 2021

HARRISON, Catherine Mary

Resigned
Canal Quay, NewryBT35 6BP
Born March 1970
Director
Appointed 22 Oct 2019
Resigned 28 Feb 2025

KEARNS, John Joseph

Resigned
Mills Selig, BelfastBT1 4GA
Born July 1968
Director
Appointed 22 Oct 2019
Resigned 28 Feb 2025

KEATING, Seamus Declan

Resigned
Canal Quay, NewryBT35 6BP
Born July 1963
Director
Appointed 22 Oct 2019
Resigned 30 Jul 2025

MURRAY, Ryan Conal

Resigned
Canal Quay, NewryBT35 6BP
Born October 1977
Director
Appointed 22 Oct 2019
Resigned 27 Sept 2024

TONER, Adrian

Resigned
Canal Quay, NewryBT35 6BP
Born March 1967
Director
Appointed 21 Jun 2016
Resigned 29 Nov 2019

Persons with significant control

1

Canal Quay, NewryBT35 6BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts Amended With Accounts Type Full
4 December 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Change To A Person With Significant Control
10 October 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
8 October 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Change To A Person With Significant Control
13 August 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2025
TM02Termination of Secretary
Change To A Person With Significant Control
23 January 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
9 January 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
24 December 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
11 December 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
11 December 2019
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
22 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Memorandum Articles
15 March 2019
MAMA
Resolution
22 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Shortened
23 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Gazette Notice Compulsory
22 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Incorporation Company
21 June 2016
NEWINCIncorporation