Kairos Ventures Limited CARDIFF


Founded in 2003, Kairos Ventures, classified under reg no. 04954280 is an active company. Currently registered at All Nations Centre CF14 3NY, Cardiff the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 18th Mar 2004 Kairos Ventures Limited is no longer carrying the name All Nations Trading.

The firm has 5 directors, namely Simon D., Ceri B. and Mark S. and others. Of them, Andrew C. has been with the company the longest, being appointed on 5 November 2003 and Simon D. has been with the company for the least time - from 17 April 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Robert S. who worked with the the firm until 18 July 2011.

Kairos Ventures Limited Address / Contact

Office Address All Nations Centre
Office Address2 Sachville Avenue
Town Cardiff
Post code CF14 3NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04954280
Date of Incorporation Wed, 5th Nov 2003
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Simon D.

Position: Director

Appointed: 17 April 2023

Ceri B.

Position: Director

Appointed: 01 April 2023

Mark S.

Position: Director

Appointed: 13 October 2022

Jonathan C.

Position: Director

Appointed: 01 April 2011

Andrew C.

Position: Director

Appointed: 05 November 2003

John S.

Position: Director

Appointed: 11 December 2015

Resigned: 01 December 2019

David E.

Position: Director

Appointed: 06 June 2011

Resigned: 25 July 2023

Caxton Secretaries Limited

Position: Corporate Secretary

Appointed: 05 November 2003

Resigned: 05 November 2003

Andrew C.

Position: Director

Appointed: 05 November 2003

Resigned: 08 March 2010

Graham R.

Position: Director

Appointed: 05 November 2003

Resigned: 01 October 2022

Adrian H.

Position: Director

Appointed: 05 November 2003

Resigned: 05 April 2011

Robert S.

Position: Director

Appointed: 05 November 2003

Resigned: 18 July 2011

Robert S.

Position: Secretary

Appointed: 05 November 2003

Resigned: 18 July 2011

Caxton Directors Limited

Position: Director

Appointed: 05 November 2003

Resigned: 05 November 2003

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is All Nations from Cardiff, Wales. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

All Nations

All Nations Church Sachville Avenue, Cardiff, CF14 3NY, Wales

Legal authority Limited Company As Defined By Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

All Nations Trading March 18, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand140 62859 343388 572
Current Assets177 37887 022444 787
Debtors35 21327 38354 623
Net Assets Liabilities296 381238 330584 317
Property Plant Equipment262 394243 173227 252
Total Inventories1 5372961 592
Other
Accrued Liabilities13 41112 59012 955
Accumulated Depreciation Impairment Property Plant Equipment156 148175 369191 290
Average Number Employees During Period221916
Corporation Tax Payable41 602  
Corporation Tax Recoverable 9 9329 932
Creditors94 95346 93782 079
Increase From Depreciation Charge For Year Property Plant Equipment 19 22115 921
Net Current Assets Liabilities82 42540 085362 708
Number Shares Issued Fully Paid 100100
Other Creditors 26 792 
Other Taxation Social Security Payable3 8414 1793 624
Par Value Share 11
Prepayments Accrued Income510344588
Property Plant Equipment Gross Cost418 542418 542 
Provisions For Liabilities Balance Sheet Subtotal48 43844 9285 643
Total Assets Less Current Liabilities344 819283 258589 960
Trade Creditors Trade Payables9 3072 46656 103
Trade Debtors Trade Receivables34 70317 10744 103

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 5th, January 2024
Free Download (9 pages)

Company search

Advertisements