Founded in 2016, Conkaa, classified under reg no. 10253269 is an active company. Currently registered at 3 Victoria Place SO51 8DE, Romsey the company has been in the business for eight years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.
The firm has 2 directors, namely Dean M., Luke O.. Of them, Luke O. has been with the company the longest, being appointed on 27 June 2016 and Dean M. has been with the company for the least time - from 15 August 2019. As of 27 April 2024, our data shows no information about any ex officers on these positions.
Office Address | 3 Victoria Place |
Office Address2 | Love Lane |
Town | Romsey |
Post code | SO51 8DE |
Country of origin | United Kingdom |
Registration Number | 10253269 |
Date of Incorporation | Mon, 27th Jun 2016 |
Industry | Business and domestic software development |
End of financial Year | 30th June |
Company age | 8 years old |
Account next due date | Sun, 31st Mar 2024 (27 days after) |
Account last made up date | Thu, 30th Jun 2022 |
Next confirmation statement due date | Wed, 10th Jul 2024 (2024-07-10) |
Last confirmation statement dated | Mon, 26th Jun 2023 |
The list of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Dean M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Luke O. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Fiish Group Holdings Ltd, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.
Dean M.
Notified on | 26 June 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Luke O.
Notified on | 27 June 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Fiish Group Holdings Ltd
Knight Chadwick 243 Elgin Avenue, London, W9 1NJ, England
Legal authority | United Kingdom (England And Wales) |
Legal form | Limited By Shares |
Country registered | England |
Place registered | Companies House |
Registration number | 09571516 |
Notified on | 27 June 2016 |
Ceased on | 26 June 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2018-06-30 | 2019-06-30 | 2020-06-30 | 2021-06-30 | 2022-06-30 | 2023-06-30 |
Balance Sheet | ||||||
Current Assets | 90 883 | 138 958 | 346 823 | 441 089 | 569 275 | 536 440 |
Net Assets Liabilities | -53 071 | -60 306 | -164 026 | -561 718 | -197 632 | -455 325 |
Other | ||||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | -96 273 | -143 265 | -292 294 | -277 981 | -363 827 | -608 330 |
Average Number Employees During Period | 1 | 2 | 2 | 7 | 6 | 6 |
Creditors | 8 963 | 57 504 | 82 474 | 39 167 | 29 167 | 19 167 |
Fixed Assets | 1 505 | 1 740 | 5 313 | 4 387 | 72 307 | |
Net Current Assets Liabilities | 52 165 | 81 454 | 209 002 | 91 927 | 190 975 | 99 865 |
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 32 873 | 1 | 1 019 | 23 902 | ||
Total Assets Less Current Liabilities | 52 165 | 82 959 | 210 742 | -192 289 | 195 362 | 172 172 |
Amount Specific Advance Or Credit Directors | 14 341 | 31 395 | 10 501 | 85 822 | 170 972 | 139 707 |
Amount Specific Advance Or Credit Made In Period Directors | 38 627 | 44 807 | 56 407 | 98 747 | 92 679 | 88 609 |
Amount Specific Advance Or Credit Repaid In Period Directors | -27 000 | -28 282 | -77 301 | -23 426 | -21 039 | -119 874 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 2023/06/26 filed on: 7th, July 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy