Background WavePink WaveYellow Wave

KX SYSTEMS LTD (NI685531)

KX SYSTEMS LTD (NI685531) is an active UK company. incorporated on 4 February 2022. with registered office in Newry. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KX SYSTEMS LTD has been registered for 4 years. Current directors include CARR, Martin Leo, PRESTON, Michael Ryan, REDDY, Ashok Thollapalli.

Company Number
NI685531
Status
active
Type
ltd
Incorporated
4 February 2022
Age
4 years
Address
3 Canal Quay, Newry, BT35 6BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARR, Martin Leo, PRESTON, Michael Ryan, REDDY, Ashok Thollapalli
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KX SYSTEMS LTD

KX SYSTEMS LTD is an active company incorporated on 4 February 2022 with the registered office located in Newry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KX SYSTEMS LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

NI685531

LTD Company

Age

4 Years

Incorporated 4 February 2022

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

FDT ONE LIMITED
From: 21 February 2022To: 30 May 2023
MARKET RESOURCE PARTNERS HOLDINGS LIMITED
From: 4 February 2022To: 21 February 2022
Contact
Address

3 Canal Quay Newry, BT35 6BP,

Previous Addresses

21 Arthur Street Belfast BT1 4GA Northern Ireland
From: 4 February 2022To: 27 April 2023
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Director Left
Mar 22
Loan Secured
May 23
Loan Cleared
Dec 24
Director Left
Mar 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Loan Secured
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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 04 Feb 2022

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 04 Feb 2022
Resigned 28 Feb 2025

KEARNS, John Joseph

Resigned
Canal Quay, NewryBT35 6BP
Born July 1968
Director
Appointed 04 Feb 2022
Resigned 28 Feb 2025

KEATING, Seamus Declan

Resigned
Canal Quay, NewryBT35 6BP
Born July 1963
Director
Appointed 04 Feb 2022
Resigned 30 Jul 2025

MATTHEWS, Scott Alan

Resigned
Arthur Street, BelfastBT1 4GA
Born June 1961
Director
Appointed 04 Feb 2022
Resigned 24 Mar 2022

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 04 Feb 2022
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 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
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
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
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Resolution
1 June 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 May 2023
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
25 May 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Certificate Change Of Name Company
21 February 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 February 2022
NEWINCIncorporation