Aqua Kyoto Limited LONDON


Founded in 2008, Aqua Kyoto, classified under reg no. 06603190 is an active company. Currently registered at 30 Argyll Street W1F 7EB, London the company has been in the business for sixteen years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has 2 directors, namely Richard W., David Y.. Of them, Richard W., David Y. have been with the company the longest, being appointed on 1 July 2008. At the moment there is 1 former director listed by the firm - Michael W., who left the firm on 1 July 2008. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Aqua Kyoto Limited Address / Contact

Office Address 30 Argyll Street
Town London
Post code W1F 7EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06603190
Date of Incorporation Tue, 27th May 2008
Industry Licensed restaurants
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Richard W.

Position: Director

Appointed: 01 July 2008

David Y.

Position: Director

Appointed: 01 July 2008

Kajendran R.

Position: Secretary

Appointed: 11 May 2020

Resigned: 15 September 2023

Kajendran R.

Position: Secretary

Appointed: 11 July 2018

Resigned: 18 March 2020

Michael W.

Position: Secretary

Appointed: 01 September 2008

Resigned: 11 July 2018

Michael W.

Position: Director

Appointed: 27 May 2008

Resigned: 01 July 2008

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is David Y. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Richard W. This PSC has significiant influence or control over the company,.

David Y.

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

Richard W.

Notified on 1 July 2016
Ceased on 15 July 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand4 072 1452 866 795103 425924 427577 537
Current Assets5 569 0847 829 0982 928 2474 016 7141 853 749
Debtors1 372 7274 802 3772 731 1342 994 1191 141 127
Net Assets Liabilities1 373 2891 645 296   
Other Debtors716 659850 221681 600558 477681 349
Property Plant Equipment2 372 7852 044 9652 642 9932 321 9721 878 790
Total Inventories124 212159 92693 68898 168135 085
Other
Accumulated Depreciation Impairment Property Plant Equipment4 133 6924 526 5121 133 0971 522 2141 973 084
Additions Other Than Through Business Combinations Property Plant Equipment 65 0001 931 78268 0967 688
Amounts Owed By Related Parties268 0173 400 9972 017 5782 320 524139 938
Amounts Owed To Group Undertakings4 129 3796 153 9854 215 0043 509 830658 694
Corporation Tax Payable51 13985 230   
Creditors6 562 1868 228 7675 748 3196 963 8063 307 373
Deferred Tax Asset Debtors 16 31616 31616 31623 143
Future Minimum Lease Payments Under Non-cancellable Operating Leases10 987 13610 409 44310 094 3089 501 6879 487 860
Increase From Depreciation Charge For Year Property Plant Equipment 392 820381 449389 117450 870
Net Current Assets Liabilities-993 102-399 669-2 820 072-2 947 092-1 453 624
Other Creditors1 450 0351 130 144980 3141 769 4791 090 951
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 774 864  
Other Disposals Property Plant Equipment  4 727 169  
Other Taxation Social Security Payable51 29385 2309 4909 490126 586
Property Plant Equipment Gross Cost6 506 4776 571 4773 776 0903 844 1863 851 874
Provisions For Liabilities Balance Sheet Subtotal6 394    
Total Assets Less Current Liabilities1 379 6831 645 296-177 079-625 120425 166
Trade Creditors Trade Payables880 340859 408543 5111 675 0071 431 142
Trade Debtors Trade Receivables388 051534 84315 64098 802296 697

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Secretary's appointment terminated on 15th September 2023
filed on: 15th, September 2023
Free Download (1 page)

Company search

Advertisements