Kewtech Corporation Limited


Kewtech Corporation started in year 2003 as Private Limited Company with registration number 04912404. The Kewtech Corporation company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Shoreditch at 5 Luke Street. Postal code: EC2A 4PX.

At the moment there are 4 directors in the the company, namely Paul R., Christopher H. and Masamichi K. and others. In addition one secretary - Audra T. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Philip S. who worked with the the company until 28 September 2005.

Kewtech Corporation Limited Address / Contact

Office Address 5 Luke Street
Office Address2 London
Town Shoreditch
Post code EC2A 4PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04912404
Date of Incorporation Fri, 26th Sep 2003
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Paul R.

Position: Director

Appointed: 09 June 2017

Christopher H.

Position: Director

Appointed: 16 May 2011

Masamichi K.

Position: Director

Appointed: 30 September 2009

Audra T.

Position: Secretary

Appointed: 28 September 2005

Philip S.

Position: Director

Appointed: 26 September 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 2003

Resigned: 26 September 2003

Philip S.

Position: Secretary

Appointed: 26 September 2003

Resigned: 28 September 2005

Fumihiko K.

Position: Director

Appointed: 26 September 2003

Resigned: 30 June 2015

Goro S.

Position: Director

Appointed: 26 September 2003

Resigned: 30 September 2009

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 26 September 2003

Resigned: 26 September 2003

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Sarah S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Philip S. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarah S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Philip S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

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 Hand268 703306 884429 777554 839680 2521 484 7721 280 0621 374 090
Current Assets1 741 2631 900 5132 086 9282 325 1232 558 7443 838 6834 549 7074 297 735
Debtors713 640799 964744 167735 407900 3281 044 0931 157 297987 657
Net Assets Liabilities510 618463 175529 935656 191803 4931 284 4002 079 8092 664 887
Other Debtors24 8639 7546 022     
Property Plant Equipment58 79284 23190 432127 50287 73353 04556 02070 754
Total Inventories758 920793 665912 9841 034 877978 1641 309 8182 112 3481 935 988
Other
Accrued Liabilities Deferred Income45 41952 811107 15377 46599 59583 574146 42494 203
Accumulated Depreciation Impairment Property Plant Equipment133 595122 069130 067106 920148 194181 960158 339177 996
Average Number Employees During Period1919192119172018
Balances Amounts Owed By Related Parties505 026282 615399 289     
Creditors1 287 3911 519 8041 641 99115 6896 724416 667125 0001 699 904
Disposals Decrease In Depreciation Impairment Property Plant Equipment 51 75232 29864 2046 38313 09052 1157 507
Disposals Property Plant Equipment 54 78632 29881 1626 38313 09061 1557 507
Finance Lease Liabilities Present Value Total11 016  15 6896 7246 724  
Fixed Assets58 79284 23190 432     
Increase From Depreciation Charge For Year Property Plant Equipment 40 22640 29641 05747 65746 85628 49427 164
Net Current Assets Liabilities453 872380 709444 937557 229729 2621 649 4592 153 0992 597 831
Other Creditors21 35698 429106 414236 184173 486135 73162 80643 438
Prepayments Accrued Income14 25016 78537 82622 11145 91424 93055 32256 829
Property Plant Equipment Gross Cost192 387206 300220 499234 422235 927235 005214 359248 750
Provisions For Liabilities Balance Sheet Subtotal9361 7655 43412 8516 7781 4374 3103 698
Taxation Social Security Payable171 283122 936      
Total Additions Including From Business Combinations Property Plant Equipment 68 69946 49795 0857 88812 16840 50941 898
Total Assets Less Current Liabilities512 664464 940535 369684 731816 9951 702 5042 209 1192 668 585
Trade Creditors Trade Payables1 038 3171 245 6281 300 4771 287 4741 363 8391 532 9621 564 2091 118 463
Trade Debtors Trade Receivables674 527773 425700 319713 296854 4141 019 1631 101 975930 828
Amount Specific Advance Or Credit Directors14 8639 7546 022     
Amount Specific Advance Or Credit Made In Period Directors 9 7546 022     
Amount Specific Advance Or Credit Repaid In Period Directors 14 8639 7546 022    
Corporation Tax Payable  58 896112 963109 253165 200212 908216 102
Increase Decrease In Property Plant Equipment   26 895    
Merchandise  700 816789 754632 023573 7161 865 0291 443 342
Other Taxation Social Security Payable  69 05144 84374 344181 700310 261227 698
Provisions  5 43412 8516 7781 4374 3103 698
Bank Borrowings Overdrafts     16 667100 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 5th, August 2023
Free Download (9 pages)

Company search

Advertisements