Ker Consulting Limited BIRKENHEAD


Ker Consulting started in year 2014 as Private Limited Company with registration number 09261415. The Ker Consulting company has been functioning successfully for ten years now and its status is active. The firm's office is based in Birkenhead at Ground Floor. Postal code: CH41 5AS.

The firm has 3 directors, namely Paul R., Mark E. and Thomas R.. Of them, Mark E., Thomas R. have been with the company the longest, being appointed on 13 October 2014 and Paul R. has been with the company for the least time - from 1 August 2017. As of 17 May 2024, there was 1 ex director - Simon K.. There were no ex secretaries.

Ker Consulting Limited Address / Contact

Office Address Ground Floor
Office Address2 56 Hamilton Square
Town Birkenhead
Post code CH41 5AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09261415
Date of Incorporation Mon, 13th Oct 2014
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (75 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Paul R.

Position: Director

Appointed: 01 August 2017

Mark E.

Position: Director

Appointed: 13 October 2014

Thomas R.

Position: Director

Appointed: 13 October 2014

Simon K.

Position: Director

Appointed: 13 October 2014

Resigned: 13 October 2014

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats found, there is Thomas R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Mark E. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Simon K., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas R.

Notified on 12 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark E.

Notified on 12 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simon K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth3 1711 009      
Balance Sheet
Cash Bank On Hand 2 7882 0438347247 9665 1941 501
Current Assets5 9027 5987 2895 8634 21110 4407 3572 941
Debtors1 8244 8105 2465 0293 4872 4742 1631 440
Net Assets Liabilities  6471891 95482 2295 835
Other Debtors  2 750650650650650650
Property Plant Equipment 4901 0972 0814 8115 8335 3923 451
Cash Bank In Hand4 0782 788      
Tangible Fixed Assets306490      
Reserves/Capital
Called Up Share Capital300300      
Profit Loss Account Reserve2 871709      
Shareholder Funds3 1711 009      
Other
Version Production Software   11111
Accrued Liabilities Deferred Income   9661 0341 8008001 346
Accumulated Depreciation Impairment Property Plant Equipment 4151 1601 9124 3327 09911 40114 557
Additions Other Than Through Business Combinations Property Plant Equipment   1 7375 1483 7903 8611 215
Average Number Employees During Period       1
Corporation Tax Payable    712 5166691
Creditors 7 0797 7397 7567 06816 26510 52012 227
Fixed Assets  1 0972 0814 8115 8335 3923 451
Increase From Depreciation Charge For Year Property Plant Equipment  7457522 4192 7674 3023 157
Net Current Assets Liabilities2 865519-4501 8932 8575 8253 1639 286
Number Shares Allotted300300 4545454545
Other Creditors 5 2986 422   108132
Other Taxation Social Security Payable 1 7811 317    48
Prepayments Accrued Income   2 1835491 404 297
Property Plant Equipment Gross Cost 9052 2573 9949 14212 93216 79318 008
Total Assets Less Current Liabilities3 1711 0096471891 95482 2295 835
Trade Debtors Trade Receivables 4 8102 4962 1962 2884201 513492
Value-added Tax Payable   8532 337807904692
Creditors Due Within One Year3 0377 079      
Par Value Share11      
Share Capital Allotted Called Up Paid300300      
Tangible Fixed Assets Additions422483      
Tangible Fixed Assets Cost Or Valuation422905      
Tangible Fixed Assets Depreciation116415      
Tangible Fixed Assets Depreciation Charged In Period116299      
Total Additions Including From Business Combinations Property Plant Equipment  1 352     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control 5th December 2023
filed on: 31st, January 2024
Free Download (2 pages)

Company search

Advertisements