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

Kwt Global Ltd. LONDON


Kwt Global started in year 2004 as Private Limited Company with registration number 05133401. The Kwt Global company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 100 Leman Street. Postal code: E1 8EU. Since 2019/05/22 Kwt Global Ltd. is no longer carrying the name Kwittken.

The firm has 5 directors, namely Seth R., Peter M. and Gabrielle Z. and others. Of them, Frank L. has been with the company the longest, being appointed on 9 August 2019 and Seth R. and Peter M. have been with the company for the least time - from 24 March 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kwt Global Ltd. Address / Contact

Office Address 100 Leman Street
Town London
Post code E1 8EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05133401
Date of Incorporation Thu, 20th May 2004
Industry Advertising agencies
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Seth R.

Position: Director

Appointed: 24 March 2023

Peter M.

Position: Director

Appointed: 24 March 2023

Gabrielle Z.

Position: Director

Appointed: 02 May 2022

Sandy R.

Position: Director

Appointed: 02 August 2021

Frank L.

Position: Director

Appointed: 09 August 2019

David R.

Position: Director

Appointed: 30 September 2020

Resigned: 02 August 2021

Jonathan M.

Position: Director

Appointed: 09 August 2019

Resigned: 30 September 2020

David D.

Position: Director

Appointed: 20 July 2015

Resigned: 09 August 2019

Aaron K.

Position: Director

Appointed: 14 October 2011

Resigned: 02 May 2022

Mitchell G.

Position: Director

Appointed: 14 October 2011

Resigned: 09 August 2019

Michael S.

Position: Director

Appointed: 14 October 2011

Resigned: 20 July 2015

Sarah M.

Position: Secretary

Appointed: 18 September 2006

Resigned: 31 March 2014

Sarah M.

Position: Director

Appointed: 20 May 2004

Resigned: 31 March 2014

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 2004

Resigned: 20 May 2004

Christopher C.

Position: Director

Appointed: 20 May 2004

Resigned: 31 March 2014

Christopher C.

Position: Secretary

Appointed: 20 May 2004

Resigned: 18 September 2006

Amanda P.

Position: Director

Appointed: 20 May 2004

Resigned: 31 March 2010

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 20 May 2004

Resigned: 20 May 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Kwittken & Co Ltd from London, United Kingdom. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kwittken & Co Ltd

100 Leman Street, London, E1 8EU, United Kingdom

Legal authority Companies Act
Legal form Limited
Country registered United Kingdom
Place registered England & Wales
Registration number 07291022
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kwittken May 22, 2019
Cmp Communications October 17, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand375 679487 970
Current Assets1 010 8511 118 465
Debtors635 172630 495
Net Assets Liabilities879 983959 124
Other Debtors856
Property Plant Equipment1 5626 675
Other
Audit Fees Expenses10 00010 000
Accrued Liabilities Deferred Income29 45194 002
Accumulated Depreciation Impairment Property Plant Equipment53 58456 327
Additions Other Than Through Business Combinations Property Plant Equipment 7 856
Administrative Expenses818 066919 077
Amounts Owed By Group Undertakings479 327486 253
Average Number Employees During Period910
Cash Cash Equivalents Cash Flow Value375 679487 970
Corporation Tax Payable31 04718 445
Cost Sales60 74323 785
Creditors132 133164 900
Current Tax For Period31 04718 445
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-1 022819
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-1 022819
Depreciation Expense Property Plant Equipment4 8242 743
Depreciation Impairment Expense Property Plant Equipment4 8242 743
Future Minimum Lease Payments Under Non-cancellable Operating Leases61 20020 400
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss12 712-24 060
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables30 884-45 369
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-17 646-4 677
Gain Loss On Disposals Property Plant Equipment-154 
Gross Profit Loss970 8541 010 621
Income Taxes Paid Refund Classified As Operating Activities -31 047
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-148 467-112 291
Increase From Depreciation Charge For Year Property Plant Equipment 2 743
Interest Received Classified As Investing Activities-3 540-6 861
Net Cash Flows From Used In Investing Activities-3 940995
Net Cash Flows From Used In Operating Activities-144 527-113 286
Net Cash Generated From Operations-144 527-144 333
Net Current Assets Liabilities878 718953 565
Net Finance Income Costs3 5406 861
Operating Profit Loss152 78891 544
Other Creditors982 
Other Interest Income3 5406 861
Other Interest Receivable Similar Income Finance Income3 5406 861
Other Taxation Social Security Payable42 55951 021
Pension Other Post-employment Benefit Costs Other Pension Costs3 5528 148
Prepayments Accrued Income28 44224 937
Proceeds From Sales Property Plant Equipment-400 
Profit Loss126 30379 141
Profit Loss On Ordinary Activities Before Tax156 32898 405
Property Plant Equipment Gross Cost55 14663 002
Provisions For Liabilities Balance Sheet Subtotal2971 116
Purchase Property Plant Equipment -7 856
Social Security Costs50 61351 975
Staff Costs Employee Benefits Expense510 678541 534
Taxation Including Deferred Taxation Balance Sheet Subtotal2971 116
Tax Expense Credit Applicable Tax Rate29 70218 697
Tax Increase Decrease From Effect Capital Allowances Depreciation917-971
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss428719
Tax Tax Credit On Profit Or Loss On Ordinary Activities30 02519 264
Total Assets Less Current Liabilities880 280960 240
Trade Creditors Trade Payables28 0941 432
Trade Debtors Trade Receivables127 318119 299
Turnover Revenue1 031 5971 034 406
Wages Salaries456 513481 411

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: 2024/01/10. New Address: 110 Southwark Street Floor 3 London SE1 0SU. Previous address: 100 Leman Street London E1 8EU United Kingdom
filed on: 10th, January 2024
Free Download (1 page)

Company search