Alexandra Karanikolou Ltd SOUTHPORT


Founded in 2015, Alexandra Karanikolou, classified under reg no. 09748221 is an active company. Currently registered at Office 7 PR8 5AB, Southport the company has been in the business for nine years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2023.

The firm has 2 directors, namely Alexandra K., Panos K.. Of them, Panos K. has been with the company the longest, being appointed on 25 August 2015 and Alexandra K. has been with the company for the least time - from 5 April 2016. As of 28 April 2024, there was 1 ex director - Alexandra K.. There were no ex secretaries.

Alexandra Karanikolou Ltd Address / Contact

Office Address Office 7
Office Address2 37-39 Shakespeare Street
Town Southport
Post code PR8 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09748221
Date of Incorporation Tue, 25th Aug 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 9 years old
Account next due date Sat, 31st May 2025 (398 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Alexandra K.

Position: Director

Appointed: 05 April 2016

Panos K.

Position: Director

Appointed: 25 August 2015

Alexandra K.

Position: Director

Appointed: 25 August 2015

Resigned: 22 October 2015

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we discovered, there is Alexandra K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Panos K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Alexandra K., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Alexandra K.

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

Panos K.

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

Alexandra K.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 25-50% shares

Panos K.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth10 162       
Balance Sheet
Cash Bank On Hand17 58244 50553 94286 06456 53633 37260 96177 166
Current Assets17 58250 37458 63692 88359 22240 85464 25183 419
Debtors 5 8694 6946 8192 6867 4823 2906 253
Net Assets Liabilities10 16234 56041 34566 29342 38125 07649 60162 624
Property Plant Equipment2981991009486831 7061 2802 277
Cash Bank In Hand17 582       
Net Assets Liabilities Including Pension Asset Liability10 162       
Tangible Fixed Assets298       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve10 160       
Shareholder Funds10 162       
Other
Version Production Software     2 021  
Accumulated Depreciation Impairment Property Plant Equipment991982976121 0431 6122 0382 891
Additions Other Than Through Business Combinations Property Plant Equipment   1 1631661 592 1 850
Creditors7 71816 01317 39127 53817 52417 48415 93023 072
Increase From Depreciation Charge For Year Property Plant Equipment 9999315431569426853
Loans From Directors5 2525 2374 9928 9538 9324 7156 71616 715
Net Current Assets Liabilities9 86434 36141 24565 34541 69823 37048 32160 347
Nominal Value Allotted Share Capital23333333
Nominal Value Shares Issued In Period 1      
Number Shares Allotted21111111
Number Shares Issued In Period- Gross 1      
Par Value Share11111111
Property Plant Equipment Gross Cost3973973971 5601 7263 3183 3185 168
Recoverable Value-added Tax    56426165178
Taxation Social Security Payable2 46610 362-717 2208 2974 6916 6616 357
Trade Creditors Trade Payables 41412 47011 3652958 0782 553 
Trade Debtors Trade Receivables 5 8694 6946 8192 6307 0563 1256 075
Creditors Due Within One Year7 718       
Number Shares Allotted Increase Decrease During Period2       
Share Capital Allotted Called Up Paid2       
Tangible Fixed Assets Additions397       
Tangible Fixed Assets Cost Or Valuation397       
Tangible Fixed Assets Depreciation99       
Tangible Fixed Assets Depreciation Charged In Period99       
Value Shares Allotted Increase Decrease During Period2       

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st August 2023
filed on: 16th, October 2023
Free Download (7 pages)

Company search

Advertisements