K3 SOFTWARE UK LIMITED
Other information technology service activities
K3 SOFTWARE UK LIMITED
Other information technology service activities
Previous Company Names
Contact & Details
Contact
Registered Address
Baltimore House 50 Kansas Avenue Manchester M50 2GL
Full company profile for K3 SOFTWARE UK LIMITED (01763900), an active company based in Manchester, United Kingdom. Incorporated 24 Oct 1983. Other information technology service activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£118.52k
Net Assets
-£6.57M
Total Liabilities
£12.65M
Turnover
£5.53M
Employees
42
Debt Ratio
208%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 22 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
K3 Business Technology Group Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent
K3 Retail And Business Solutions Holdco Limited
Ceased 28 Sept 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 2, St Philips Court, Church Hill, Coleshill, Birmingham and parking spaces (B46 3AD) NORTH WARWICKSHIRE | Leasehold | - | 9 Jan 2009 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 18 Feb 2026 | Other | Notice of agreement to exemption from audit of accounts for period ending 30/11/25 | |
| 18 Feb 2026 | Other | Audit exemption statement of guarantee by parent company for period ending 30/11/25 | |
| 10 Oct 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 10 Oct 2025 | Officers | Termination of Eric Stephen Dodd as director on 30 Sept 2025 | |
| 10 Oct 2025 | Officers | Appointment of Mr Mark Christopher Cockings as director on 30 Sept 2025 |
Notice of agreement to exemption from audit of accounts for period ending 30/11/25
Audit exemption statement of guarantee by parent company for period ending 30/11/25
Change Registered Office Address Company With Date Old Address New Address
Termination of Eric Stephen Dodd as director on 30 Sept 2025
Appointment of Mr Mark Christopher Cockings as director on 30 Sept 2025
Recent Activity
Latest Activity
Notice of agreement to exemption from audit of accounts for period ending 30/11/25
2 months ago on 18 Feb 2026
Audit exemption statement of guarantee by parent company for period ending 30/11/25
2 months ago on 18 Feb 2026
Change Registered Office Address Company With Date Old Address New Address
6 months ago on 10 Oct 2025
Termination of Eric Stephen Dodd as director on 30 Sept 2025
6 months ago on 10 Oct 2025
Appointment of Mr Mark Christopher Cockings as director on 30 Sept 2025
6 months ago on 10 Oct 2025
