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

Kagemusha Taiko NEWTON ABBOT


Founded in 1999, Kagemusha Taiko, classified under reg no. 03823438 is an active company. Currently registered at 9 Seale Hayne TQ12 6NQ, Newton Abbot the company has been in the business for twenty five years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 3 directors in the the firm, namely Joyce W., Paul A. and Matthew M.. In addition one secretary - Jonathan K. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gabrielle K. who worked with the the firm until 31 May 2015.

Kagemusha Taiko Address / Contact

Office Address 9 Seale Hayne
Office Address2 Howton Road
Town Newton Abbot
Post code TQ12 6NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03823438
Date of Incorporation Wed, 11th Aug 1999
Industry Performing arts
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Joyce W.

Position: Director

Appointed: 05 September 2019

Paul A.

Position: Director

Appointed: 02 September 2019

Jonathan K.

Position: Secretary

Appointed: 31 May 2015

Matthew M.

Position: Director

Appointed: 26 April 2013

Janet H.

Position: Director

Appointed: 30 October 2013

Resigned: 31 August 2021

Steven R.

Position: Director

Appointed: 14 November 2011

Resigned: 24 October 2017

Ian T.

Position: Director

Appointed: 23 September 2009

Resigned: 19 November 2018

Mary A.

Position: Director

Appointed: 16 January 2008

Resigned: 14 November 2011

Yvette B.

Position: Director

Appointed: 12 January 2005

Resigned: 11 September 2019

David W.

Position: Director

Appointed: 06 December 2003

Resigned: 14 November 2011

Sarah H.

Position: Director

Appointed: 09 October 2003

Resigned: 29 June 2015

Diana G.

Position: Director

Appointed: 25 July 2000

Resigned: 22 September 2004

Jessica M.

Position: Director

Appointed: 25 July 2000

Resigned: 19 November 2008

Lucy R.

Position: Director

Appointed: 11 August 1999

Resigned: 25 July 2000

Gabrielle K.

Position: Secretary

Appointed: 11 August 1999

Resigned: 31 May 2015

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 1999

Resigned: 11 August 1999

Paul B.

Position: Director

Appointed: 11 August 1999

Resigned: 22 September 2004

Annemarie M.

Position: Director

Appointed: 11 August 1999

Resigned: 09 October 2003

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we discovered, there is Jonathan K. The abovementioned PSC has significiant influence or control over this company,.

Jonathan K.

Notified on 12 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 09812 13314 4842275 81223 9274 056254
Current Assets19 68916 30818 0018 9529 02224 7415 4101 253
Debtors18 3353 7523 5178 7243 2108141 354999
Net Assets Liabilities5 8526 25711 1322 8724 28524 2645 0693 445
Other Debtors1 5052 212 4582 355   
Property Plant Equipment1 833 3052692426634982 972
Total Inventories256423      
Other
Accrued Liabilities 3 5198008404 977780780780
Accumulated Depreciation Impairment Property Plant Equipment54 85756 69356 76956 80656 83357 05457 21958 210
Additions Other Than Through Business Combinations Property Plant Equipment  383  642 3 465
Administrative Expenses 39 30642 992     
Average Number Employees During Period22655644
Cost Sales 55 11877 454     
Creditors15 67010 0517 1746 3494 9791 140839780
Gross Profit Loss 39 70147 865     
Increase From Depreciation Charge For Year Property Plant Equipment 1 835773728221165991
Net Current Assets Liabilities4 0196 25710 8272 6024 04323 6014 571473
Operating Profit Loss 3954 873     
Other Creditors10 5009 5193 0095 5092   
Other Interest Receivable Similar Income Finance Income 82     
Other Inventories256423      
Other Remaining Borrowings4 000       
Prepayments 2 1702 240997855814974999
Profit Loss 4034 875     
Profit Loss On Ordinary Activities Before Tax 4034 875     
Property Plant Equipment Gross Cost56 69256 69257 07557 07557 07557 71757 71761 182
Taxation Social Security Payable1 170 2 358  360  
Total Borrowings4 000       
Trade Creditors Trade Payables 5321 007   59 
Trade Debtors Trade Receivables16 8301 5401 2777 270  380 
Turnover Revenue 94 819125 319     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 9th, October 2023
Free Download (10 pages)

Company search