Kandu Promotions Limited LONDON


Kandu Promotions started in year 1996 as Private Limited Company with registration number 03274321. The Kandu Promotions company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 43 Overstone Road. Postal code: W6 0AD. Since Friday 13th December 1996 Kandu Promotions Limited is no longer carrying the name Diplema 338.

The company has one director. Sian S., appointed on 3 February 1997. There are currently no secretaries appointed. Currently there is one former director listed by the company - Edward D., who left the company on 4 December 1997. In addition, the company lists several former secretaries whose names might be found in the list below.

Kandu Promotions Limited Address / Contact

Office Address 43 Overstone Road
Town London
Post code W6 0AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03274321
Date of Incorporation Wed, 6th Nov 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Sian S.

Position: Director

Appointed: 03 February 1997

David S.

Position: Secretary

Appointed: 18 September 2001

Resigned: 08 November 2009

Paul B.

Position: Secretary

Appointed: 22 May 1998

Resigned: 18 September 2001

Edward D.

Position: Director

Appointed: 03 February 1997

Resigned: 04 December 1997

Nury S.

Position: Secretary

Appointed: 03 February 1997

Resigned: 22 May 1998

Martin W.

Position: Nominee Director

Appointed: 06 November 1996

Resigned: 03 February 1997

Jonathan R.

Position: Nominee Director

Appointed: 06 November 1996

Resigned: 03 February 1997

Martin W.

Position: Nominee Secretary

Appointed: 06 November 1996

Resigned: 03 February 1997

People with significant control

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

Sian S.

Notified on 1 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Diplema 338 December 13, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth510-2 751195299228      
Balance Sheet
Current Assets7 3673 0905 3917 5087 8296 9722 6832 97114 25915 58017 719
Net Assets Liabilities    228-1 471-8 199-7 102-340174190
Cash Bank In Hand1 16779312351       
Debtors6 2002 2975 2687 457       
Net Assets Liabilities Including Pension Asset Liability510-2 751195299228      
Tangible Fixed Assets576490417355       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve410-2 85195199       
Shareholder Funds510-2 751195299228      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    960960840720720650650
Average Number Employees During Period    1111111
Creditors    6 9437 74010 2619 54011 06611 75615 407
Fixed Assets576490417355302257219187187 958
Net Current Assets Liabilities-66-3 241-222904886-768-7 578-6 5693 1933 8242 312
Total Assets Less Current Liabilities510-2 7511951 2591 188-511-7 359-6 3823 3803 8243 270
Advances Credits Directors      1 5611 450 4 42312 830
Advances Credits Made In Period Directors      1 56110 729 4 423 
Advances Credits Repaid In Period Directors       13 7401 450  
Creditors Due After One Year   960960      
Creditors Due Within One Year7 4336 3315 6136 6046 943      
Number Shares Allotted 100100        
Par Value Share 11        
Share Capital Allotted Called Up Paid100100100        
Tangible Fixed Assets Cost Or Valuation7 1837 1837 1837 183       
Tangible Fixed Assets Depreciation6 6076 6936 7666 828       
Tangible Fixed Assets Depreciation Charged In Period 867362       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, December 2023
Free Download (7 pages)

Company search

Advertisements