Cereal Killer International Ltd CHELLASTON


Founded in 2015, Cereal Killer International, classified under reg no. 09547544 is an active company. Currently registered at Bezant House DE73 5UH, Chellaston the company has been in the business for nine years. Its financial year was closed on November 30 and its latest financial statement was filed on Wed, 30th Nov 2022.

The firm has 2 directors, namely Alan K., Gary K.. Of them, Alan K., Gary K. have been with the company the longest, being appointed on 17 April 2015. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Cereal Killer International Ltd Address / Contact

Office Address Bezant House
Office Address2 Bradgate Park View
Town Chellaston
Post code DE73 5UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09547544
Date of Incorporation Fri, 17th Apr 2015
Industry Unlicensed restaurants and cafes
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Alan K.

Position: Director

Appointed: 17 April 2015

Gary K.

Position: Director

Appointed: 17 April 2015

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Alan K. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Gary K. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan K.

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

Gary K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302017-11-302018-11-30
Balance Sheet
Cash Bank On Hand6 64723 9935 08886
Current Assets25 988210 521155 37589 462
Debtors19 341184 570148 32987 418
Net Assets Liabilities  117 21881 424
Other Debtors19 34110 79912 00013 004
Property Plant Equipment   1 279
Total Inventories 1 9581 9581 958
Other
Accumulated Amortisation Impairment Intangible Assets1728581 2582 287
Accumulated Depreciation Impairment Property Plant Equipment   116
Additions Other Than Through Business Combinations Property Plant Equipment   1 395
Amounts Owed By Group Undertakings Participating Interests  90 75074 414
Corporation Tax Payable  28 36711 378
Creditors39 206222 69150 62120 752
Fixed Assets  12 46412 714
Increase From Amortisation Charge For Year Intangible Assets 6864001 029
Increase From Depreciation Charge For Year Property Plant Equipment   116
Intangible Assets13 55012 86412 46411 435
Intangible Assets Gross Cost13 72213 72213 72213 722
Net Current Assets Liabilities-13 218-12 170104 75468 710
Other Creditors25 15042 7056 0009 003
Other Taxation Social Security Payable5 80815034 3811
Property Plant Equipment Gross Cost   1 395
Trade Creditors Trade Payables8 2488 8364 240370
Trade Debtors Trade Receivables 71 74145 579 
Amounts Owed By Group Undertakings 85 75090 750 
Amounts Owed To Group Undertakings 171 0006 000 
Average Number Employees During Period 22 
Number Shares Issued Fully Paid 100  
Par Value Share 1  
Profit Loss 362  
Total Assets Less Current Liabilities332694117 218 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from Bezant House Bradgate Park View Chellaston Derby DE73 5UH England on Thu, 23rd Nov 2023 to First Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL
filed on: 23rd, November 2023
Free Download (1 page)

Company search