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

Koei Limited KETTERING


Founded in 2014, Koei, classified under reg no. 09222226 is an active company. Currently registered at Units 2 & 3 Henson Close NN16 8PZ, Kettering the company has been in the business for ten years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Stephen M., Mark U.. Of them, Stephen M., Mark U. have been with the company the longest, being appointed on 17 September 2014. As of 28 April 2024, there was 1 ex director - Graham W.. There were no ex secretaries.

Koei Limited Address / Contact

Office Address Units 2 & 3 Henson Close
Office Address2 Telford Way Industrial Estate
Town Kettering
Post code NN16 8PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09222226
Date of Incorporation Wed, 17th Sep 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Stephen M.

Position: Director

Appointed: 17 September 2014

Mark U.

Position: Director

Appointed: 17 September 2014

Graham W.

Position: Director

Appointed: 17 September 2014

Resigned: 17 May 2022

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Mark U. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Stephen M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Mark U.

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

Stephen M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand21 03769 415       
Current Assets127 320125 102121 005187 08582 460113 405221 712197 406150 390
Debtors91 81644 837       
Net Assets Liabilities76 67279 26180 958109 10661 61682 190163 803115 89974 653
Other Debtors858858       
Total Inventories14 46710 850       
Cash Bank In Hand21 037        
Net Assets Liabilities Including Pension Asset Liability76 672        
Stocks Inventory14 467        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve76 572        
Other
Corporation Tax Payable23 11514 509       
Creditors50 64845 84140 04777 97920 84431 21557 90981 50775 737
Net Current Assets Liabilities76 67279 26180 958109 10661 61682 190163 803115 89974 653
Other Creditors13 14013 380       
Other Taxation Social Security Payable12 7612 662       
Total Assets Less Current Liabilities 79 26180 958109 10661 61682 190163 803115 89974 653
Trade Creditors Trade Payables1 63215 290       
Trade Debtors Trade Receivables90 95843 979       
Capital Employed76 672        
Creditors Due Within One Year50 648        
Number Shares Allotted100        
Number Shares Allotted Increase Decrease During Period100        
Par Value Share1        
Share Capital Allotted Called Up Paid100        
Value Shares Allotted Increase Decrease During Period100        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 2023-07-20
filed on: 20th, July 2023
Free Download (3 pages)

Company search

Advertisements