You are here: bizstats.co.uk > a-z index > K list > K2 list

K2n Ltd. COLCHESTER


K2n started in year 2003 as Private Limited Company with registration number 04953598. The K2n company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Colchester at Unit 3 Uphall Farm. Postal code: CO6 1RY.

Currently there are 2 directors in the the firm, namely Andrew K. and Ian K.. In addition one secretary - Andrew K. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

K2n Ltd. Address / Contact

Office Address Unit 3 Uphall Farm
Office Address2 Salmons Lane
Town Colchester
Post code CO6 1RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04953598
Date of Incorporation Wed, 5th Nov 2003
Industry Business and domestic software development
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Andrew K.

Position: Director

Appointed: 05 November 2003

Andrew K.

Position: Secretary

Appointed: 05 November 2003

Ian K.

Position: Director

Appointed: 05 November 2003

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 05 November 2003

Resigned: 05 November 2003

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Andrew K. This PSC and has 25-50% shares. The second entity in the PSC register is Ian K. This PSC owns 25-50% shares.

Andrew K.

Notified on 1 July 2016
Nature of control: 25-50% shares

Ian K.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-338 069-206 544-194 622-209 459      
Balance Sheet
Cash Bank On Hand   3 4707 1891 9338 16657 14231 778252 066
Current Assets96 1122 3666 7193 9618 2052 9338 166 31 778279 870
Debtors85 5551 0002 1564911 0161 000   27 804
Net Assets Liabilities   -209 458-196 879-196 283-87 600-32 46614 951218 291
Property Plant Equipment   11113 07312 76014 129
Cash Bank In Hand10 5571 3664 5633 470      
Net Assets Liabilities Including Pension Asset Liability-338 069-206 544-194 622-209 459      
Reserves/Capital
Called Up Share Capital9 4109 4109 4109 410      
Profit Loss Account Reserve-418 279-286 754-274 832-289 669      
Shareholder Funds-338 069-206 544-194 622-209 459      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -900-900-900-900-900-900-4 911
Accumulated Depreciation Impairment Property Plant Equipment   40 78040 78040 78040 78041 54242 7016 841
Additions Other Than Through Business Combinations Property Plant Equipment       3 83410 8469 634
Average Number Employees During Period        45
Creditors   212 520204 185198 31794 86791 78128 68770 797
Disposals Decrease In Depreciation Impairment Property Plant Equipment         -40 780
Disposals Property Plant Equipment         -44 125
Increase From Depreciation Charge For Year Property Plant Equipment       7621 1594 920
Net Current Assets Liabilities   -208 559-195 980-195 384-86 701-34 6393 091209 073
Number Shares Issued Fully Paid   9 4109 4109 4109 4109 4109 4109 410
Par Value Share 111111111
Property Plant Equipment Gross Cost   40 78140 78140 78140 78144 61555 46120 970
Total Assets Less Current Liabilities   -208 558-195 979-195 383-86 700-31 56615 851223 202
Amount Specific Advance Or Credit Directors   -2 000-1 000-5 018-2 518-2 518-3 010-576
Amount Specific Advance Or Credit Made In Period Directors    1 0006 3804 300  3 010
Amount Specific Advance Or Credit Repaid In Period Directors   -2 000 -4 000-1 800 -492-576
Director Remuneration   11 75013 0695 391  3 00032 500
Creditors Due Within One Year434 181208 910201 341213 420      
Number Shares Allotted9 4109 4109 4109 410      
Share Premium Account70 80070 80070 80070 800      
Value Shares Allotted9 4109 4109 4109 410      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Secretary's appointment terminated on 2023/12/01
filed on: 3rd, April 2024
Free Download (1 page)

Company search

Advertisements