logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 10
  • 1
    Simpson, Christian Edwin
    Born in March 1968
    Individual (6 offsprings)
    Officer
    2006-05-02 ~ now
    OF - Director → CIF 0
  • 2
    Ellis, Donald
    Individual (7 offsprings)
    Officer
    ~ 1999-01-05
    OF - Secretary → CIF 0
  • 3
    Barnsley, John Turton
    Chartered Accountant born in March 1941
    Individual (8 offsprings)
    Officer
    ~ 2006-03-10
    OF - Director → CIF 0
  • 4
    Vine, Frederick Austin
    Sales Dir born in June 1946
    Individual (1 offspring)
    Officer
    1995-06-01 ~ 2006-06-07
    OF - Director → CIF 0
  • 5
    Righton, Philip Anthony
    Group Management Accountant
    Individual (11 offsprings)
    Officer
    2006-01-31 ~ 2015-12-31
    OF - Secretary → CIF 0
  • 6
    Sneller, Kevin John
    Managing Director born in January 1958
    Individual (8 offsprings)
    Officer
    2013-06-10 ~ 2018-03-23
    OF - Director → CIF 0
  • 7
    Cochrane, Kenneth Russel
    General Manager born in November 1943
    Individual (2 offsprings)
    Officer
    ~ 2001-03-30
    OF - Director → CIF 0
  • 8
    Connolly, Linda
    Individual (10 offsprings)
    Officer
    1999-01-05 ~ 2006-01-31
    OF - Secretary → CIF 0
  • 9
    Hostombe, Roger Eric
    Chairman & Director born in December 1942
    Individual (9 offsprings)
    Officer
    ~ 2013-06-10
    OF - Director → CIF 0
  • 10
    HOSTOMBE GROUP LIMITED - now 00348068
    R.HOSTOMBE LIMITED - 1990-04-02
    Kaye-dee, Stamford Street, Newhall Road Trading Estate, Sheffield, England
    Active Corporate (10 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

KAYE-DEE MARKING SOLUTIONS LIMITED

Period: 1998-02-27 ~ now
Company number: 00992743
Registered names
KAYE-DEE MARKING SOLUTIONS LIMITED - now
KAYE-DEE LIMITED - 1998-02-27
Standard Industrial Classification
18129 - Printing N.e.c.
Brief company account
Property, Plant & Equipment
33,917 GBP2025-03-31
39,412 GBP2024-03-31
Debtors
698,515 GBP2025-03-31
783,947 GBP2024-03-31
Cash at bank and in hand
307,878 GBP2025-03-31
121,603 GBP2024-03-31
Current Assets
1,210,986 GBP2025-03-31
1,185,889 GBP2024-03-31
Creditors
Amounts falling due within one year
-548,463 GBP2025-03-31
-590,077 GBP2024-03-31
Net Current Assets/Liabilities
662,523 GBP2025-03-31
595,812 GBP2024-03-31
Total Assets Less Current Liabilities
696,440 GBP2025-03-31
635,224 GBP2024-03-31
Creditors
Amounts falling due after one year
-7,965 GBP2025-03-31
-15,660 GBP2024-03-31
Net Assets/Liabilities
680,575 GBP2025-03-31
610,264 GBP2024-03-31
Equity
Called up share capital
10 GBP2025-03-31
10 GBP2024-03-31
Retained earnings (accumulated losses)
680,565 GBP2025-03-31
610,254 GBP2024-03-31
Equity
680,575 GBP2025-03-31
610,264 GBP2024-03-31
Average Number of Employees
192024-04-01 ~ 2025-03-31
212023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Net goodwill
95,000 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
95,000 GBP2024-03-31
Intangible Assets
Net goodwill
0 GBP2025-03-31
0 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Other
247,947 GBP2025-03-31
397,850 GBP2024-03-31
Property, Plant & Equipment - Other Disposals
Other
-160,059 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
214,030 GBP2025-03-31
358,438 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
13,663 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-158,071 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Other
33,917 GBP2025-03-31
39,412 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
310,987 GBP2025-03-31
323,682 GBP2024-03-31
Amounts Owed by Group Undertakings
Current
308,717 GBP2025-03-31
307,256 GBP2024-03-31
Other Debtors
Current
233 GBP2025-03-31
0 GBP2024-03-31
Prepayments/Accrued Income
Current
78,578 GBP2025-03-31
153,009 GBP2024-03-31
Bank Borrowings/Overdrafts
Current
10,376 GBP2025-03-31
10,119 GBP2024-03-31
Trade Creditors/Trade Payables
Current
290,872 GBP2025-03-31
293,184 GBP2024-03-31
Corporation Tax Payable
Current
17,667 GBP2025-03-31
2,917 GBP2024-03-31
Other Taxation & Social Security Payable
Current
64,900 GBP2025-03-31
50,618 GBP2024-03-31
Other Creditors
Current
25,000 GBP2025-03-31
198 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
139,175 GBP2025-03-31
233,041 GBP2024-03-31
Creditors
Current
548,463 GBP2025-03-31
590,077 GBP2024-03-31
Other Remaining Borrowings
Non-current
5,285 GBP2025-03-31
15,660 GBP2024-03-31
Creditors
Non-current
7,965 GBP2025-03-31
15,660 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10 shares2025-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Equity
Called up share capital
10 GBP2025-03-31
10 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
679,921 GBP2025-03-31
792,875 GBP2024-03-31

Related profiles found in government register
  • KAYE-DEE MARKING SOLUTIONS LIMITED
    Info
    KAYE-DEE LIMITED - 1998-02-27
    Registered number 00992743
    Stamford Street, Newhall Road Trading Estate, Sheffield, South Yorkshire S9 2TX
    PRIVATE LIMITED COMPANY incorporated on 1970-10-27 (55 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-24
    CIF 0
  • KAYE-DEE MARKING SOLUTIONS LTD
    S
    Registered number 00992743
    Kaye-dee, Stamford Street, Newhall Road Trading Estate, Sheffield, England, S9 2TX
    Limited Company in Companies House, England And Wales, United Kingdom
    CIF 1
  • KAYE-DEE MARKING SOLUTIONS LTD
    S
    Registered number 00992743
    Kaye-dee, Stamford Street, Newhall Road Trading Estate, Sheffield, United Kingdom, S9 2TX
    Limited Company in Companies House England And Wales, England
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    RUCO UK LIMITED
    04221128
    Stamford Street, Newhall Road Trading Estate, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    TECA-PRINT (UK) LIMITED
    - now 02316823
    TUNEMIT LIMITED - 1989-03-01
    Stamford Street, Newhall Road Trading Estate, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.