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

Ko2 Limited LONDON


Founded in 2000, Ko2, classified under reg no. 04021532 is an active company. Currently registered at Weston Centre W1K 4QY, London the company has been in the business for 24 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31. Since 2002-08-13 Ko2 Limited is no longer carrying the name Kite Consulting.

At the moment there are 2 directors in the the company, namely Scott G. and Michelle N.. In addition one secretary - Raymond C. - 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 - Rosalind H. who worked with the the company until 30 November 2022.

Ko2 Limited Address / Contact

Office Address Weston Centre
Office Address2 10 Grosvenor Street
Town London
Post code W1K 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04021532
Date of Incorporation Mon, 26th Jun 2000
Industry Management consultancy activities other than financial management
Industry Support activities for animal production (other than farm animal boarding and care) n.e.c.
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Scott G.

Position: Director

Appointed: 30 November 2022

Raymond C.

Position: Secretary

Appointed: 30 November 2022

Michelle N.

Position: Director

Appointed: 30 November 2022

Joshua H.

Position: Director

Appointed: 30 November 2022

Resigned: 20 December 2023

Neil B.

Position: Director

Appointed: 30 September 2002

Resigned: 30 November 2022

John A.

Position: Director

Appointed: 30 September 2002

Resigned: 30 November 2022

David L.

Position: Director

Appointed: 18 August 2000

Resigned: 30 November 2022

Rosalind H.

Position: Director

Appointed: 18 August 2000

Resigned: 30 November 2022

Rosalind H.

Position: Secretary

Appointed: 18 August 2000

Resigned: 30 November 2022

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 2000

Resigned: 18 August 2000

London Law Services Limited

Position: Nominee Director

Appointed: 26 June 2000

Resigned: 18 August 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Dairy Consulting Limited from London, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dairy Consulting Limited

Weston Centre 10 Grosvenor Street, London, W1K 4QY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14475755
Notified on 30 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kite Consulting August 13, 2002
Cavedale July 26, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth539 975315 196      
Balance Sheet
Cash Bank On Hand 307 139276 867496 710167 204113 524228 531701 653
Current Assets1 755 2891 015 5161 203 7181 655 2901 418 2101 799 0792 092 6702 586 178
Debtors931 714708 377926 8511 158 5801 251 0061 685 5551 864 1391 884 525
Net Assets Liabilities 315 196246 542300 300314 997353 657374 176434 295
Other Debtors     23 414 32 064
Property Plant Equipment 18059691 6341 1452979
Cash Bank In Hand823 575307 139      
Net Assets Liabilities Including Pension Asset Liability539 975315 196      
Tangible Fixed Assets692180      
Reserves/Capital
Called Up Share Capital811811      
Profit Loss Account Reserve533 224308 445      
Shareholder Funds539 975315 196      
Other
Accrued Income     12 244155 
Accumulated Amortisation Impairment Intangible Assets     29 17268 904118 213
Accumulated Depreciation Impairment Property Plant Equipment 9 4269 60110 08311 12312 43413 28213 570
Additions Other Than Through Business Combinations Intangible Assets     88 400 29 020
Additions Other Than Through Business Combinations Property Plant Equipment   1 4461 705822  
Amounts Owed To Related Parties 48 384160 652361 488184 759318 010447 454396 657
Average Number Employees During Period    14111821
Corporation Tax Payable      115 452151 765
Creditors 700 500957 1811 355 9591 104 8471 505 7951 758 4762 183 102
Current Tax For Period 145 155121 199     
Deferred Income    1 0623 060609 
Deferred Tax Assets      1 137552
Deferred Tax Liabilities      12 948549
Financial Commitments Other Than Capital Commitments 18 22518 22518 22518 22518 225 4 165
Fixed Assets692180  1 63460 37351 79331 216
Increase From Amortisation Charge For Year Intangible Assets     29 172 49 309
Increase From Depreciation Charge For Year Property Plant Equipment  1754821 0401 311 288
Intangible Assets     59 22851 49631 207
Intangible Assets Gross Cost     88 400120 400149 420
Net Current Assets Liabilities539 283315 016246 537299 331313 363293 284334 194403 076
Other Creditors 300    7 2417 241
Other Payables Accrued Expenses 6 9256 3127 9214 24315 82562 116124 982
Prepayments 31 74320 90316 37117 21826 63324 90028 915
Property Plant Equipment Gross Cost 9 6069 60611 05212 75713 57913 57913 579
Taxation Social Security Payable 15 34831 3205 3165 49910 32721 18533 318
Total Assets Less Current Liabilities      385 987434 292
Trade Creditors Trade Payables 483 315635 253849 073771 4241 072 5741 099 8691 465 560
Trade Debtors Trade Receivables 676 634905 9481 142 2091 233 7881 623 2641 839 0841 823 546
Unpaid Contributions To Pension Schemes 1 0732 4452 9953 9624 4644 5503 579
Creditors Due Within One Year1 216 006700 500      
Share Premium Account5 9405 940      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 21st, June 2023
Free Download (9 pages)

Company search