KLDISCOVERY ONTRACK LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Appointment of Mr Murad Hassan Darr as a director on 2025-06-03

View Document

03/06/253 June 2025 Termination of appointment of Julian Ashley Sheppard as a director on 2025-06-03

View Document

01/05/251 May 2025 Termination of appointment of Dawn Wilson as a director on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Mr Andrew Peter Southam as a director on 2025-05-01

View Document

19/02/2519 February 2025 Full accounts made up to 2023-12-31

View Document

14/01/2514 January 2025 Appointment of Mr Daniel Alan Zambito as a director on 2025-01-14

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

14/01/2514 January 2025 Termination of appointment of Christopher Weiler as a director on 2025-01-14

View Document

03/12/243 December 2024 Registration of charge 026697660002, created on 2024-11-26

View Document

28/11/2428 November 2024 Registration of charge 026697660001, created on 2024-11-26

View Document

13/01/2413 January 2024 Full accounts made up to 2022-12-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

16/07/2116 July 2021 Registered office address changed from Nexus Nexus 25 Farringdon Street, EC4A 4AB London EC4A 4AB England to Nexus 25 Farringdon Street London EC4A 4AB on 2021-07-16

View Document

14/07/2114 July 2021 Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5AD England to Nexus Nexus 25 Farringdon Street, EC4A 4AB London EC4A 4AB on 2021-07-14

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR PHILIP NEIL BRIDGE

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

13/12/1813 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/09/185 September 2018 COMPANY NAME CHANGED KROLL ONTRACK LIMITED CERTIFICATE ISSUED ON 05/09/18

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, SECRETARY DOUGLAS STRAHAN

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MRS DAWN WILSON

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY OLSON

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR CHRISTOPHER WEILER

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LD INTERNATIONAL HOLDINGS LIMITED

View Document

10/07/1710 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM C/O C/O LEGALINX LTD 1 FETTER LANE LONDON EC4A 1BR ENGLAND

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM NEXUS 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

16/01/1716 January 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

11/01/1711 January 2017 SECRETARY APPOINTED MR DOUGLAS STUART STRAHAN

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CAMPBELL

View Document

08/01/178 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

08/01/178 January 2017 ADOPT ARTICLES 09/12/2016

View Document

16/11/1616 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

14/09/1614 September 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

21/06/1621 June 2016 DISS40 (DISS40(SOAD))

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, SECRETARY DANIELLE MUMFORD

View Document

20/06/1620 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

14/01/1614 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

21/10/1521 October 2015 DISS40 (DISS40(SOAD))

View Document

29/09/1529 September 2015 FIRST GAZETTE

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN HAGER

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN HAGER

View Document

06/01/156 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

06/01/156 January 2015 DISS40 (DISS40(SOAD))

View Document

05/01/155 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

20/12/1320 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

27/02/1327 February 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

31/10/1231 October 2012 DISS40 (DISS40(SOAD))

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR JEFFREY SCOTT CAMPBELL

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED CEO DEAN JOSEPH HAGER

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP CASEY

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR KRISTIN NIMSGER

View Document

12/01/1212 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

26/10/1126 October 2011 SECRETARY APPOINTED MS. DANIELLE MUMFORD

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR. PHILIP CASEY

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR SABRINA PEREL

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM TOWER PLACE LONDON EC3R 5BU

View Document

21/12/1021 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISTIN MARIE NIMSGER / 17/12/2010

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/09/1022 September 2010 CURRSHO FROM 31/12/2010 TO 30/09/2010

View Document

13/05/1013 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

17/02/1017 February 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISTIN MARIE NIMSGER / 18/12/2009

View Document

19/03/0919 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/02/097 February 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 10 FLEET PLACE LONDON EC4M 7RB

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY NUPUR RAY CHAUDHURI

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0721 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: 1 TOWER PLACE WEST TOWER PLACE LONDON EC3R 5BU

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 NEW SECRETARY APPOINTED

View Document

03/08/063 August 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: THE PAVILIONS 1 WESTON ROAD KILN LANE EPSOM SURREY KT17 1JG

View Document

01/02/061 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0527 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

24/12/0424 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0424 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 SECRETARY RESIGNED

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

15/05/0415 May 2004 S366A DISP HOLDING AGM 16/01/04

View Document

19/12/0319 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 NEW SECRETARY APPOINTED

View Document

28/07/0328 July 2003 SECRETARY RESIGNED

View Document

28/07/0328 July 2003 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 COMPANY NAME CHANGED ONTRACK DATA RECOVERY EUROPE, LT D. CERTIFICATE ISSUED ON 23/09/02

View Document

22/03/0222 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 SECRETARY RESIGNED

View Document

15/02/0215 February 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED

View Document

16/01/0216 January 2002 SECRETARY RESIGNED

View Document

16/01/0216 January 2002 NEW SECRETARY APPOINTED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0122 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/02/9918 February 1999 SECRETARY RESIGNED

View Document

18/02/9918 February 1999 NEW SECRETARY APPOINTED

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: 35 ST THOMAS STREET LONDON SE1 9SN

View Document

18/12/9818 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 S366A DISP HOLDING AGM 25/10/95

View Document

09/11/959 November 1995 S252 DISP LAYING ACC 25/10/95

View Document

09/11/959 November 1995 S369(4) SHT NOTICE MEET 25/10/95

View Document

09/11/959 November 1995 S80A AUTH TO ALLOT SEC 25/10/95

View Document

09/11/959 November 1995 S386 DISP APP AUDS 25/10/95

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/12/9428 December 1994 RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS

View Document

06/06/946 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9318 November 1993 £ NC 1000/100000 01/11/93

View Document

18/11/9318 November 1993 NC INC ALREADY ADJUSTED 01/11/93

View Document

18/11/9318 November 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/11/93

View Document

25/10/9325 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/10/933 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 10/12/92; FULL LIST OF MEMBERS

View Document

19/02/9219 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/9216 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9216 February 1992 REGISTERED OFFICE CHANGED ON 16/02/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/02/9216 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9216 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9216 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/02/927 February 1992 ADOPT MEM AND ARTS 18/12/91

View Document

19/12/9119 December 1991 COMPANY NAME CHANGED SAVESOURCE LIMITED CERTIFICATE ISSUED ON 19/12/91

View Document

10/12/9110 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company