You are here: bizstats.co.uk > a-z index > 3 list

3kites Consulting Ltd WOKING


3kites Consulting started in year 2005 as Private Limited Company with registration number 05644909. The 3kites Consulting company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Woking at Chancery House. Postal code: GU21 7SA. Since January 11, 2007 3kites Consulting Ltd is no longer carrying the name 3kites.

At present there are 5 directors in the the company, namely Rachel E., Jonathan H. and Tracy L. and others. In addition one secretary - Paul L. - is with the firm. As of 25 April 2024, there were 3 ex directors - Tony P., Benjamin M. and others listed below. There were no ex secretaries.

3kites Consulting Ltd Address / Contact

Office Address Chancery House
Office Address2 30 St Johns Road
Town Woking
Post code GU21 7SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05644909
Date of Incorporation Mon, 5th Dec 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Rachel E.

Position: Director

Appointed: 20 April 2023

Jonathan H.

Position: Director

Appointed: 06 April 2021

Tracy L.

Position: Director

Appointed: 06 April 2007

Melanie F.

Position: Director

Appointed: 08 November 2006

Paul L.

Position: Secretary

Appointed: 01 May 2006

Paul L.

Position: Director

Appointed: 15 January 2006

Tony P.

Position: Director

Appointed: 06 April 2008

Resigned: 30 June 2012

Benjamin M.

Position: Director

Appointed: 05 December 2005

Resigned: 01 July 2007

John W.

Position: Director

Appointed: 05 December 2005

Resigned: 01 May 2006

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Melanie F. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Paul L. This PSC owns 25-50% shares and has 25-50% voting rights.

Melanie F.

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

Paul L.

Notified on 6 April 2016
Ceased on 21 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

3kites January 11, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth110 388116 435122 192       
Balance Sheet
Cash Bank In Hand126 95083 675122 910       
Cash Bank On Hand  122 910136 072123 393292 133364 455552 848564 804538 646
Current Assets196 035211 095270 586257 982296 534508 151605 555622 926774 952795 202
Debtors69 085127 420147 676121 910173 141216 018241 10070 078210 148256 556
Net Assets Liabilities        532 630529 267
Other Debtors  8 0266 4266 5436 5707 2255 2766 0025 931
Property Plant Equipment  3 4693 1465 3978 81610 1597 6199 659 
Tangible Fixed Assets3 4102 3603 469       
Reserves/Capital
Called Up Share Capital1 0001 0801 080       
Profit Loss Account Reserve109 388115 355121 112       
Shareholder Funds110 388116 435122 192       
Other
Accumulated Depreciation Impairment Property Plant Equipment  6 4783 1004 1027 04310 42912 96915 44013 843
Average Number Employees During Period   5666777
Creditors  151 863135 283175 512234 845231 762206 307251 981274 010
Creditors Due Within One Year89 05797 020151 863       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 678798    4 674
Disposals Property Plant Equipment   5 426969    5 558
Future Minimum Lease Payments Under Non-cancellable Operating Leases        600 
Increase From Depreciation Charge For Year Property Plant Equipment   1 3001 8002 9413 3862 5402 4713 077
Net Current Assets Liabilities106 978114 075118 723122 699121 022273 306373 793416 619522 971521 192
Number Shares Allotted350220220       
Other Creditors  25 74134 23138 85142 94641 48746 47643 22355 078
Other Taxation Social Security Payable  104 39797 325123 350190 066169 710157 323200 012200 505
Par Value Share 11       
Property Plant Equipment Gross Cost  9 9476 2469 49915 85920 58820 58825 09923 812
Provisions For Liabilities Balance Sheet Subtotal         1 894
Share Capital Allotted Called Up Paid220220220       
Tangible Fixed Assets Additions  2 266       
Tangible Fixed Assets Cost Or Valuation8 3067 6819 947       
Tangible Fixed Assets Depreciation4 8965 3216 478       
Tangible Fixed Assets Depreciation Charged In Period 7861 157       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 361        
Tangible Fixed Assets Disposals 625        
Total Additions Including From Business Combinations Property Plant Equipment   1 7254 2226 3604 729 4 5114 271
Total Assets Less Current Liabilities110 388116 435122 192125 845126 419282 122383 952424 238532 630531 161
Trade Creditors Trade Payables  21 7253 72713 3111 83320 5652 5088 74618 427
Trade Debtors Trade Receivables  139 650115 484166 598209 448233 87564 802204 146250 625

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Resolutions: Resolution
filed on: 20th, February 2024
Free Download (2 pages)

Company search

Advertisements