K C I Limited HAMPTON HILL


K C I started in year 1991 as Private Limited Company with registration number 02662700. The K C I company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Hampton Hill at Central House. Postal code: TW12 1NS.

At the moment there are 3 directors in the the company, namely Jennifer C., Wayne D. and Jeffrey K.. In addition one secretary - Deborah K. - is with the firm. Currenlty, the company lists one former director, whose name is Bola B. and who left the the company on 7 September 1993. In addition, there is one former secretary - Wayne D. who worked with the the company until 7 March 1995.

K C I Limited Address / Contact

Office Address Central House
Office Address2 124 High Street
Town Hampton Hill
Post code TW12 1NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02662700
Date of Incorporation Wed, 13th Nov 1991
Industry Wholesale of computers, computer peripheral equipment and software
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Jennifer C.

Position: Director

Appointed: 19 December 2023

Wayne D.

Position: Director

Appointed: 07 March 1995

Deborah K.

Position: Secretary

Appointed: 13 November 1991

Jeffrey K.

Position: Director

Appointed: 13 November 1991

Wayne D.

Position: Secretary

Appointed: 07 September 1993

Resigned: 07 March 1995

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 November 1991

Resigned: 11 November 1991

Bola B.

Position: Director

Appointed: 13 November 1991

Resigned: 07 September 1993

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 November 1991

Resigned: 11 November 1991

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Jeffrey K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jeffrey K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth251 616252 673252 995     
Balance Sheet
Cash Bank On Hand   299 676359 792447 749541 285900 991
Current Assets253 048254 516255 166397 448492 616746 244937 8761 414 218
Debtors43 52443 26143 26197 772132 824298 495396 591513 227
Net Assets Liabilities   363 011436 915663 521863 2561 134 864
Other Debtors   41 14340 04040 65440 04040 040
Cash Bank In Hand209 524211 255211 905     
Net Assets Liabilities Including Pension Asset Liability251 616252 673252 995     
Tangible Fixed Assets1197     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve251 516252 573252 895     
Shareholder Funds251 616252 673252 995     
Other
Amounts Owed To Group Undertakings Participating Interests   15 93231 03719 081 92 872
Creditors   34 43755 70182 72374 620279 354
Net Current Assets Liabilities251 605252 664252 988363 011436 915663 521863 2561 134 864
Other Creditors   2 1002 1003 9743 5005 625
Taxation Social Security Payable   15 40420 51753 15469 240180 857
Trade Creditors Trade Payables   1 0012 0476 5141 880 
Trade Debtors Trade Receivables   56 62992 784257 841356 551473 187
Creditors Due Within One Year1 4431 8522 178     
Fixed Assets1197     
Number Shares Allotted 100100     
Par Value Share 11     
Share Capital Allotted Called Up Paid100100100     
Tangible Fixed Assets Cost Or Valuation1 0871 0871 087     
Tangible Fixed Assets Depreciation1 0761 0781 080     
Tangible Fixed Assets Depreciation Charged In Period 22     
Total Assets Less Current Liabilities251 616252 673252 995     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
Free Download (4 pages)

Company search

Advertisements