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

Ko-ach Professional Audio Visual Lighting & Networking Solutions Ltd ENFIELD


Founded in 2006, Ko-ach Professional Audio Visual Lighting & Networking Solutions, classified under reg no. 05827920 is an active company. Currently registered at Ground Floor West Office 10 Nicholas House EN1 3TF, Enfield the company has been in the business for 18 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022. Since Tuesday 3rd July 2018 Ko-ach Professional Audio Visual Lighting & Networking Solutions Ltd is no longer carrying the name Ko-ach Professional Audio Visual & Lighting Solutions.

There is a single director in the company at the moment - Carlton W., appointed on 24 May 2006. In addition, a secretary was appointed - Carlton W., appointed on 1 December 2009. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ko-ach Professional Audio Visual Lighting & Networking Solutions Ltd Address / Contact

Office Address Ground Floor West Office 10 Nicholas House
Office Address2 River Front
Town Enfield
Post code EN1 3TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05827920
Date of Incorporation Wed, 24th May 2006
Industry Other retail sale not in stores, stalls or markets
Industry Technical and vocational secondary education
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Carlton W.

Position: Secretary

Appointed: 01 December 2009

Carlton W.

Position: Director

Appointed: 24 May 2006

Apollo A.

Position: Director

Appointed: 16 April 2008

Resigned: 01 December 2009

Apollo A.

Position: Secretary

Appointed: 16 April 2008

Resigned: 01 December 2009

Mavis W.

Position: Director

Appointed: 03 September 2006

Resigned: 28 March 2008

Leslie W.

Position: Director

Appointed: 03 September 2006

Resigned: 28 March 2008

Amanda H.

Position: Secretary

Appointed: 24 May 2006

Resigned: 01 October 2006

Paul B.

Position: Director

Appointed: 24 May 2006

Resigned: 28 September 2007

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Carlton W. The abovementioned PSC has significiant influence or control over the company,.

Carlton W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Ko-ach Professional Audio Visual & Lighting Solutions July 3, 2018
Ko-ach Professional Audio Visual Solutions February 25, 2016
Ko-ach Professional Audio Visual December 16, 2009
Ko-ach Professional Audio August 20, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand22    
Current Assets2211 53914 3646 31612 782
Debtors 11 53914 3646 31612 782
Net Assets Liabilities-21 616-21 782-38 671-57 777-82 180
Other
Creditors3 39115 07434 78845 84692 299
Net Current Assets Liabilities-3 369-3 535-20 424-39 530-79 517
Total Assets Less Current Liabilities-3 369-3 535-20 424-39 530-79 517

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Registered office address changed from Ground Floor West Office 10 Nicholas House River Front Enfield EN1 3TF England to 53 Westward Road Chingford London Greater London E4 8LZ on Thursday 11th January 2024
filed on: 11th, January 2024
Free Download (1 page)

Company search