Kaizo Limited LONDON


Kaizo started in year 2011 as Private Limited Company with registration number 07631425. The Kaizo company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at 1 Quality Court. Postal code: WC2A 1HR. Since 27th July 2011 Kaizo Limited is no longer carrying the name Bhmm.

The firm has 2 directors, namely Rhodri H., Stephanie M.. Of them, Rhodri H., Stephanie M. have been with the company the longest, being appointed on 12 May 2011. As of 29 April 2024, there were 3 ex directors - Rachael R., Rosemary B. and others listed below. There were no ex secretaries.

Kaizo Limited Address / Contact

Office Address 1 Quality Court
Office Address2 Chancery Lane
Town London
Post code WC2A 1HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07631425
Date of Incorporation Thu, 12th May 2011
Industry Public relations and communications activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Rhodri H.

Position: Director

Appointed: 12 May 2011

Stephanie M.

Position: Director

Appointed: 12 May 2011

Rachael R.

Position: Director

Appointed: 26 March 2018

Resigned: 16 October 2019

Rosemary B.

Position: Director

Appointed: 12 May 2011

Resigned: 31 March 2016

Crispin M.

Position: Director

Appointed: 12 May 2011

Resigned: 31 May 2015

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Rhodri H. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Stephanie M. This PSC owns 25-50% shares.

Rhodri H.

Notified on 12 May 2016
Nature of control: 50,01-75% shares

Stephanie M.

Notified on 12 May 2016
Nature of control: 25-50% shares

Company previous names

Bhmm July 27, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 241 7831 582 5411 743 6961 846 0471 783 8461 755 646
Current Assets1 862 6502 173 5342 144 4492 143 9631 993 4312 127 635
Debtors620 867590 993400 753297 916209 585371 989
Net Assets Liabilities957 1911 295 8231 132 7411 217 0121 084 9891 198 378
Other Debtors80 53178 85787 21578 24373 06490 116
Property Plant Equipment20 59519 01326 52627 43125 39620 777
Other
Accumulated Amortisation Impairment Intangible Assets 167 611167 611167 611167 611167 611
Accumulated Depreciation Impairment Property Plant Equipment57 83569 07880 17850 54265 48772 766
Amortisation Rate Used For Intangible Assets 2020202020
Average Number Employees During Period232728263323
Cancellation Subscribed Capital Decrease In Equity  16   
Comprehensive Income Expense573 306666 390666 999534 286507 990553 402
Corporation Tax Payable137 816162 197164 144127 057121 011132 944
Creditors926 054896 7241 038 234954 382933 838950 034
Depreciation Rate Used For Property Plant Equipment 2020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment   44 460 7 437
Disposals Property Plant Equipment   44 460 7 649
Dividends Paid293 702333 582830 066450 016640 013440 013
Fixed Assets20 59519 01326 52627 43125 39620 777
Income Expense Recognised Directly In Equity-284 479-327 758-830 082-450 016-640 013-440 013
Increase From Depreciation Charge For Year Property Plant Equipment 11 24211 10014 82414 94514 716
Intangible Assets Gross Cost167 611167 611167 611167 611167 611167 611
Issue Equity Instruments9 2235 824    
Net Current Assets Liabilities936 5961 276 8101 106 2151 189 5811 059 5931 177 601
Other Creditors555 555478 442633 928507 003572 463587 721
Other Taxation Social Security Payable107 449128 101124 50192 526110 20576 804
Profit Loss573 306666 390666 999534 286507 990553 402
Property Plant Equipment Gross Cost78 43088 090106 70477 97390 88393 543
Total Additions Including From Business Combinations Property Plant Equipment   15 72912 91010 309
Total Assets Less Current Liabilities957 1911 295 8231 132 7411 217 0121 084 9891 198 378
Trade Creditors Trade Payables125 234127 984115 661227 796130 159152 565
Trade Debtors Trade Receivables540 336512 136313 538219 673136 521281 873

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 12th December 2023
filed on: 13th, December 2023
Free Download (3 pages)

Company search

Advertisements