You are here: bizstats.co.uk > a-z index > 3 list

3kin Ltd LEICESTER


Founded in 2016, 3kin, classified under reg no. 10372527 is an active company. Currently registered at 2 Limes Close LE7 9SR, Leicester the company has been in the business for eight years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 3 directors, namely Musadiq J., Arifa B. and Rashid B.. Of them, Arifa B., Rashid B. have been with the company the longest, being appointed on 7 October 2022 and Musadiq J. has been with the company for the least time - from 30 November 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

3kin Ltd Address / Contact

Office Address 2 Limes Close
Office Address2 Bushby
Town Leicester
Post code LE7 9SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10372527
Date of Incorporation Tue, 13th Sep 2016
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Musadiq J.

Position: Director

Appointed: 30 November 2023

Arifa B.

Position: Director

Appointed: 07 October 2022

Rashid B.

Position: Director

Appointed: 07 October 2022

Mehzabeen O.

Position: Director

Appointed: 20 September 2017

Resigned: 31 July 2020

Rohena O.

Position: Director

Appointed: 20 September 2017

Resigned: 05 January 2024

Shakeel O.

Position: Director

Appointed: 20 September 2017

Resigned: 31 July 2020

Shabbir O.

Position: Secretary

Appointed: 09 December 2016

Resigned: 05 January 2024

Dermot C.

Position: Secretary

Appointed: 13 September 2016

Resigned: 09 December 2016

Poorun S.

Position: Director

Appointed: 13 September 2016

Resigned: 09 December 2016

Dermot C.

Position: Director

Appointed: 13 September 2016

Resigned: 09 December 2016

Shabbir O.

Position: Director

Appointed: 13 September 2016

Resigned: 05 January 2024

People with significant control

The register of PSCs who own or control the company consists of 7 names. As BizStats discovered, there is Ra & Sa Limited from Wakefield, England. The abovementioned PSC is classified as "a limited liability company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is 8Oz Ltd that put London, England as the official address. This PSC has a legal form of "a limited liability company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Shabbir O., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ra & Sa Limited

C/O Beaumonts 8 Navigation Court Calder Park, Wakefield, West Yorkshire, WF2 7BJ, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Register Of Companies
Registration number 13242694
Notified on 7 October 2022
Nature of control: 25-50% voting rights
25-50% shares

8oz Ltd

71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Register Of Companies
Registration number 14691503
Notified on 15 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Shabbir O.

Notified on 31 July 2020
Ceased on 7 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Rohena O.

Notified on 31 July 2020
Ceased on 7 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Shabbir O.

Notified on 13 September 2016
Ceased on 10 December 2018
Nature of control: right to appoint and remove directors
25-50% shares

Poorun S.

Notified on 13 September 2016
Ceased on 14 December 2016
Nature of control: right to appoint and remove directors
25-50% shares

Dermot C.

Notified on 13 September 2016
Ceased on 14 December 2016
Nature of control: right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand4 57930 70933 073100 62655 82945 00923 972
Current Assets20 33773 51976 006153 62385 00172 02049 416
Debtors11 39534 49337 98138 01521 29218 86615 680
Net Assets Liabilities-8 502-55 569-71 966-59 74646 53917 343-33 152
Other Debtors11 39534 49323 41827 95321 29218 86615 680
Property Plant Equipment26 75969 98860 51851 43958 10950 58441 136
Total Inventories4 3638 3174 95214 9827 8808 1459 764
Other
Version Production Software     2 023 
Accrued Liabilities  3 000 3 00013 3033 200
Accumulated Amortisation Impairment Intangible Assets3 0006 75010 50014 25015 00015 00015 000
Accumulated Depreciation Impairment Property Plant Equipment6 69618 40630 67143 73361 72473 97242 231
Additions Other Than Through Business Combinations Property Plant Equipment33 45554 9392 7953 98324 6614 7231 250
Average Number Employees During Period17192525232520
Bank Borrowings   50 00050 00014 9455 000
Bank Borrowings Overdrafts     10 00010 000
Creditors67 59857 32662 99075 55841 81786 380118 704
Finance Lease Liabilities Present Value Total457115     
Fixed Assets38 75978 23865 01852 18958 109  
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 40015 30015 30015 30016 25016 25020 000
Increase From Amortisation Charge For Year Intangible Assets3 0003 7503 7503 750750  
Increase From Depreciation Charge For Year Property Plant Equipment6 69611 71012 26513 06217 99112 24810 698
Intangible Assets12 0008 2504 500750   
Intangible Assets Gross Cost15 00015 00015 00015 00015 00015 00015 000
Loans From Directors42 145      
Net Current Assets Liabilities-47 26116 19313 01678 06543 184-14 360-69 288
Nominal Value Allotted Share Capital300300300300300300300
Number Shares Allotted 300300300300300300
Other Creditors1 2506 1437 24413 9951 66215 65814 507
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      42 439
Other Disposals Property Plant Equipment      42 439
Par Value Share 111111
Property Plant Equipment Gross Cost33 45588 39491 18995 172119 833124 55683 367
Raw Materials Consumables4 3638 3174 952    
Taxation Including Deferred Taxation Balance Sheet Subtotal    4 7543 936 
Taxation Social Security Payable1 54422 68122 68435 33431 44824 71751 862
Total Additions Including From Business Combinations Intangible Assets15 000      
Total Assets Less Current Liabilities-8 50294 43178 034130 254101 29336 224-28 152
Trade Creditors Trade Payables22 20228 38730 06226 2295 70722 70239 135

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on Fri, 5th Jan 2024
filed on: 16th, January 2024
Free Download (1 page)

Company search