Klidos Limited DORKING


Klidos started in year 1963 as Private Limited Company with registration number 00757004. The Klidos company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Dorking at C/o Ellis Atkins The Atrium Business Centre. Postal code: RH4 1XA. Since 2020/12/24 Klidos Limited is no longer carrying the name Coinage.

The firm has one director. Thomas Q., appointed on 1 October 2022. There are currently no secretaries appointed. Currently there is 1 former director listed by the firm - Charles H., who left the firm on 1 October 2022. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Klidos Limited Address / Contact

Office Address C/o Ellis Atkins The Atrium Business Centre
Office Address2 Curtis Road
Town Dorking
Post code RH4 1XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00757004
Date of Incorporation Tue, 9th Apr 1963
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 61 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Thomas Q.

Position: Director

Appointed: 01 October 2022

Charles H.

Position: Director

Resigned: 01 October 2022

Sandra H.

Position: Secretary

Appointed: 16 April 2003

Resigned: 28 May 2013

Angela P.

Position: Secretary

Appointed: 20 September 1994

Resigned: 16 April 2003

Marianne H.

Position: Secretary

Appointed: 22 October 1991

Resigned: 20 September 1994

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Payment Kiosks Limited from Dorking, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Charles H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Payment Kiosks Limited

C/O Ellis Atkins Chartered Accountants, The Atrium Curtis Road, Dorking, RH4 1XA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 12047446
Notified on 1 October 2022
Nature of control: 75,01-100% shares

Charles H.

Notified on 6 April 2016
Ceased on 1 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Coinage December 24, 2020
Coin-age Bristol April 5, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth322 052371 666       
Balance Sheet
Cash Bank On Hand 50 108258 302113 65712 626    
Current Assets416 361494 144478 044308 877225 683242 233104 773166 681112 606
Debtors348 403428 161210 891169 590169 406    
Net Assets Liabilities  321 127253 203213 064208 98198 06586 563 
Other Debtors 252 4013 143119 047     
Property Plant Equipment 8124213460 167    
Total Inventories 15 8758 85025 63043 651    
Cash Bank In Hand53 16550 108       
Stocks Inventory14 79315 875       
Tangible Fixed Assets30581       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve321 952371 566       
Shareholder Funds322 052371 666       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 0001 0821 1902 257    
Additions Other Than Through Business Combinations Property Plant Equipment    61 100    
Average Number Employees During Period    44443
Bank Borrowings Overdrafts  713      
Corporation Tax Payable 35 43121 79512 5401 556    
Creditors 111 919151 84655 80863 05598 93858 189115 26141 086
Fixed Assets    60 16765 59751 39235 14219 234
Increase From Depreciation Charge For Year Property Plant Equipment  821081 067    
Net Current Assets Liabilities345 761382 223326 197253 069162 629143 38446 67351 42071 520
Other Creditors 10 6385 31211 31522 360    
Other Taxation Social Security Payable 22 55019 1932 547306    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    2 4098989154 
Property Plant Equipment Gross Cost 1 0811 3241 32462 424    
Provisions For Liabilities Balance Sheet Subtotal    9 731    
Total Additions Including From Business Combinations Property Plant Equipment  243      
Total Assets Less Current Liabilities346 066382 304326 439253 203222 796208 98198 06586 56290 754
Trade Creditors Trade Payables 31 27882 59729 40638 833    
Trade Debtors Trade Receivables 175 758207 74950 54360 562    
Creditors Due After One Year24 01410 638       
Creditors Due Within One Year70 600111 921       
Number Shares Allotted 100       
Number Shares Authorised 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Share Capital Authorised-100-100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 7th, December 2023
Free Download (5 pages)

Company search