Company NameKappa Solutions UK Ltd.
DirectorKevin Siggery
Company StatusActive
Company Number03297248
CategoryPrivate Limited Company
Incorporation Date30 December 1996(27 years, 4 months ago)
Previous NamePhi Solutions Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameKevin Siggery
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1996(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall
Crowhurst Village Road
Crowhurst
Surrey
RH7 6LS
Secretary NameLisa Siggery
NationalityBritish
StatusCurrent
Appointed20 September 2004(7 years, 8 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence AddressWhitehall
Crowhurst Village Road
Crowhurst
Surrey
RH7 6LS
Director NameOlivier Pierre Houze
Date of BirthJune 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed30 December 1996(same day as company formation)
RoleEngineer
Country of ResidenceFrance
Correspondence Address14 Rue Nicola
Paris 75016
France
Foreign
Director NameMr Michael John Leach
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Lodge
Battlefields, Lansdown
Bath
Avon
BA1 9DD
Secretary NameKevin Siggery
NationalityBritish
StatusResigned
Appointed30 December 1996(same day as company formation)
RoleManager
Correspondence Address5 Fox Hill
Combe Down
Bath
BA2 5QN
Director NameMarcine Siggery
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 04 November 2001)
RoleAdministration
Correspondence Address5 Fox Hill
Bath
Avon
BA2 5QN
Secretary NameChristopher Siggery
NationalityBritish
StatusResigned
Appointed04 November 2001(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 September 2004)
RoleCompany Director
Correspondence Address5 Fox Hill
Bath
Avon
BA2 5QN
Director NameBrian Siggery
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(6 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 06 February 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Cross Farm Court
Bishops Tawton
Barnstaple
Devon
EX32 0BX

Location

Registered AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

120 at £1Kevin Siggery
100.00%
Ordinary

Financials

Year2014
Net Worth£490
Cash£593,183
Current Liabilities£921,588

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Filing History

5 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
20 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
14 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
19 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
9 November 2018Secretary's details changed for Lisa Vanson on 9 November 2018 (1 page)
3 August 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
2 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 120
(4 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 120
(4 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 February 2015Termination of appointment of Brian Siggery as a director on 6 February 2015 (1 page)
11 February 2015Termination of appointment of Brian Siggery as a director on 6 February 2015 (1 page)
11 February 2015Termination of appointment of Brian Siggery as a director on 6 February 2015 (1 page)
2 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 120
(5 pages)
2 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 120
(5 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 120
(5 pages)
2 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 120
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 January 2010Director's details changed for Kevin Siggery on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Brian Siggery on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Kevin Siggery on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Kevin Siggery on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Brian Siggery on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Brian Siggery on 4 January 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 July 2009Registered office changed on 15/07/2009 from whitehall crowhurst village road crowhurst surrey RH7 6LS (1 page)
15 July 2009Registered office changed on 15/07/2009 from whitehall crowhurst village road crowhurst surrey RH7 6LS (1 page)
8 January 2009Return made up to 30/12/08; full list of members (4 pages)
8 January 2009Return made up to 30/12/08; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 January 2008Return made up to 30/12/07; full list of members (7 pages)
14 January 2008Return made up to 30/12/07; full list of members (7 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 January 2007Return made up to 30/12/06; full list of members (7 pages)
12 January 2007Return made up to 30/12/06; full list of members (7 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
11 January 2006Return made up to 30/12/05; full list of members (7 pages)
11 January 2006Return made up to 30/12/05; full list of members (7 pages)
2 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
2 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
17 February 2005Return made up to 30/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2005Return made up to 30/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2005New secretary appointed (2 pages)
31 January 2005Director's particulars changed (1 page)
31 January 2005Registered office changed on 31/01/05 from: 5 fox hill bath avon BA2 5QN (1 page)
31 January 2005Secretary resigned (1 page)
31 January 2005Secretary resigned (1 page)
31 January 2005New secretary appointed (2 pages)
31 January 2005Director's particulars changed (1 page)
31 January 2005Registered office changed on 31/01/05 from: 5 fox hill bath avon BA2 5QN (1 page)
25 March 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
25 March 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
25 February 2004Return made up to 30/12/03; full list of members (7 pages)
25 February 2004Return made up to 30/12/03; full list of members (7 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
26 March 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
26 March 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
23 January 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2002Ad 15/03/02--------- £ si 20@1=20 £ ic 100/120 (2 pages)
20 June 2002Nc inc already adjusted 15/03/02 (1 page)
20 June 2002Ad 15/03/02--------- £ si 20@1=20 £ ic 100/120 (2 pages)
20 June 2002Nc inc already adjusted 15/03/02 (1 page)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
8 March 2002New secretary appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002Return made up to 30/12/01; full list of members (6 pages)
8 March 2002New secretary appointed (2 pages)
8 March 2002Secretary resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002Return made up to 30/12/01; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 March 2001Return made up to 30/12/00; full list of members (6 pages)
1 March 2001Return made up to 30/12/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (3 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (3 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Return made up to 30/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/01/00
  • 363(288) ‐ Director resigned
(6 pages)
18 January 2000Return made up to 30/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/01/00
  • 363(288) ‐ Director resigned
(6 pages)
22 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
22 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
26 January 1999Return made up to 30/12/98; full list of members
  • 363(287) ‐ Registered office changed on 26/01/99
  • 363(288) ‐ Director resigned
(6 pages)
26 January 1999Return made up to 30/12/98; full list of members
  • 363(287) ‐ Registered office changed on 26/01/99
  • 363(288) ‐ Director resigned
(6 pages)
23 September 1998Company name changed phi solutions LIMITED\certificate issued on 24/09/98 (2 pages)
23 September 1998Company name changed phi solutions LIMITED\certificate issued on 24/09/98 (2 pages)
12 August 1998Accounts for a small company made up to 31 December 1997 (3 pages)
12 August 1998Accounts for a small company made up to 31 December 1997 (3 pages)
16 January 1998Return made up to 30/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1998Registered office changed on 16/01/98 from: 2 lambridge london road bath BA1 6BJ (1 page)
16 January 1998Return made up to 30/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1998Registered office changed on 16/01/98 from: 2 lambridge london road bath BA1 6BJ (1 page)
30 December 1996Incorporation (16 pages)
30 December 1996Incorporation (16 pages)