Gopi Kumar Limited LONDON


Founded in 2014, Gopi Kumar, classified under reg no. 09003278 is an active company. Currently registered at 25 Balham High Road SW12 9AL, London the company has been in the business for ten years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has 2 directors, namely Rajinder K., Neelam K.. Of them, Neelam K. has been with the company the longest, being appointed on 17 April 2014 and Rajinder K. has been with the company for the least time - from 3 April 2017. As of 19 April 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Gopi Kumar Limited Address / Contact

Office Address 25 Balham High Road
Town London
Post code SW12 9AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09003278
Date of Incorporation Thu, 17th Apr 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Rajinder K.

Position: Director

Appointed: 03 April 2017

Neelam K.

Position: Director

Appointed: 17 April 2014

Barbara K.

Position: Director

Appointed: 17 April 2014

Resigned: 17 April 2014

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Anupama K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Neelam K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Rajinder K., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Anupama K.

Notified on 31 October 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Neelam K.

Notified on 3 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Rajinder K.

Notified on 3 April 2017
Ceased on 31 October 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand      35 05436689
Net Assets Liabilities 11 96618 76418 66120 67217 64118 60811 7141 794
Property Plant Equipment 355 857354 776353 911353 219352 666391 693391 339391 055
Net Assets Liabilities Including Pension Asset Liability4 18511 966       
Tangible Fixed Assets350 452355 857       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve4 08511 866       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 3512 4323 2973 9894 5424 9855 3395 623
Average Number Employees During Period    22   
Creditors 1 4133 3722 0672 0531 06876 1896641 323
Increase From Depreciation Charge For Year Property Plant Equipment  1 081865692553443354284
Net Current Assets Liabilities-51 501-1 413-3 372-2 067-2 053-1 068-1 658-298-1 234
Other Creditors 11114814816611 320
Property Plant Equipment Gross Cost 357 208357 208357 208357 208357 208396 678396 678396 678
Taxation Social Security Payable 9322 8911 5861 5725871 73533
Total Assets Less Current Liabilities298 951354 444351 404351 844351 166351 598350 565391 041389 821
Capital Employed4 18511 966       
Creditors Due After One Year294 766342 478       
Creditors Due Within One Year1 5011 413       
Number Shares Allotted100100       
Number Shares Allotted Increase Decrease During Period100        
Par Value Share11       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions350 4526 756       
Tangible Fixed Assets Cost Or Valuation350 452357 208       
Tangible Fixed Assets Depreciation 1 351       
Tangible Fixed Assets Depreciation Charged In Period 1 351       
Value Shares Allotted Increase Decrease During Period100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 5th, January 2024
Free Download (5 pages)

Company search

Advertisements