Background WavePink WaveYellow Wave

KX SOFTWARE SERVICES LIMITED (NI644539)

KX SOFTWARE SERVICES LIMITED (NI644539) is an active UK company. incorporated on 14 March 2017. 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 SERVICES LIMITED has been registered for 9 years. Current directors include CARR, Martin Leo, PRESTON, Michael Ryan, REDDY, Ashok Thollapalli.

Company Number
NI644539
Status
active
Type
ltd
Incorporated
14 March 2017
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 SERVICES LIMITED

KX SOFTWARE SERVICES LIMITED is an active company incorporated on 14 March 2017 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 SERVICES LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

NI644539

LTD Company

Age

9 Years

Incorporated 14 March 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

FIRST DERIVATIVES SERVICES LIMITED
From: 14 March 2017To: 8 October 2025
Contact
Address

3 Canal Quay Newry, BT35 6BP,

Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Sept 19
Director Left
Dec 19
Director Joined
Jul 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 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 Joseph

Resigned
Canal Quay, NewryBT35 6BP
Secretary
Appointed 14 Mar 2017
Resigned 28 Feb 2025

CONLON, Brian

Resigned
Canal Quay, NewryBT35 6BP
Born January 1966
Director
Appointed 14 Mar 2017
Resigned 28 Jul 2019

FERGUSON, Robert Graham

Resigned
Canal Quay, NewryBT35 6BP
Born October 1971
Director
Appointed 14 Mar 2017
Resigned 01 Jan 2021

KEATING, Seamus Declan

Resigned
Canal Quay, NewryBT35 6BP
Born July 1963
Director
Appointed 15 Jan 2020
Resigned 30 Jul 2025

TONER, Adrian

Resigned
Canal Quay, NewryBT35 6BP
Born March 1967
Director
Appointed 14 Mar 2017
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 14 Mar 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Change To A Person With Significant Control
13 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 March 2025
TM02Termination of Secretary
Change To A Person With Significant Control
14 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 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
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination 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
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
14 March 2017
NEWINCIncorporation