Kala Holdings Limited WAKEFIELD


Kala Holdings Limited is a private limited company located at Unit 4 Jubilee Way, Grange Moor, Wakefield WF4 4TD. Its total net worth is valued to be roughly 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2018-10-17, this 5-year-old company is run by 3 directors.
Director Robert N., appointed on 28 March 2024. Director Paul M., appointed on 23 January 2023. Director Jason L., appointed on 23 January 2023.
The company is officially categorised as "activities of production holding companies" (SIC: 64202).
The latest confirmation statement was sent on 2023-10-16 and the date for the next filing is 2024-10-30. What is more, the annual accounts were filed on 30 November 2022 and the next filing should be sent on 31 August 2024.

Kala Holdings Limited Address / Contact

Office Address Unit 4 Jubilee Way
Office Address2 Grange Moor
Town Wakefield
Post code WF4 4TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 11628432
Date of Incorporation Wed, 17th Oct 2018
Industry Activities of production holding companies
End of financial Year 30th November
Company age 6 years old
Account next due date Sat, 31st Aug 2024 (123 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Robert N.

Position: Director

Appointed: 28 March 2024

Paul M.

Position: Director

Appointed: 23 January 2023

Jason L.

Position: Director

Appointed: 23 January 2023

Dominic H.

Position: Director

Appointed: 21 June 2023

Resigned: 30 November 2023

Paul M.

Position: Director

Appointed: 28 February 2022

Resigned: 23 January 2023

James H.

Position: Director

Appointed: 24 December 2021

Resigned: 30 June 2023

Stuart M.

Position: Director

Appointed: 17 December 2019

Resigned: 28 February 2022

Timothy W.

Position: Secretary

Appointed: 29 August 2019

Resigned: 25 March 2024

Timothy W.

Position: Director

Appointed: 30 November 2018

Resigned: 25 March 2024

Lynne D.

Position: Director

Appointed: 17 October 2018

Resigned: 17 December 2019

Lynne D.

Position: Secretary

Appointed: 17 October 2018

Resigned: 29 August 2019

Neil D.

Position: Director

Appointed: 17 October 2018

Resigned: 23 January 2023

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats identified, there is Prism Medical Healthcare Limited from Wakefield, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Neil D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Lynne D., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Prism Medical Healthcare Limited

Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08840024
Notified on 17 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil D.

Notified on 17 October 2018
Ceased on 17 December 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Lynne D.

Notified on 17 October 2018
Ceased on 17 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-31
Balance Sheet
Cash Bank On Hand53 699
Current Assets981 027
Debtors927 328
Net Assets Liabilities2 934
Other
Company Contributions To Money Purchase Plans Directors7 370
Director Remuneration49 500
Accrued Liabilities Deferred Income21 010
Accumulated Amortisation Impairment Intangible Assets118 853
Amortisation Expense Intangible Assets7 584
Amounts Owed By Group Undertakings893 465
Applicable Tax Rate19
Average Number Employees During Period59
Bank Borrowings1 954 887
Bank Borrowings Overdrafts1 552 018
Comprehensive Income Expense70 334
Creditors2 824 928
Current Tax For Period63 534
Depreciation Expense Property Plant Equipment51 706
Dividends Paid67 500
Dividends Paid On Shares Interim67 500
Fixed Assets2 262 166
Further Operating Expense Item Component Total Operating Expenses11 414
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss14 104
Gain Loss On Disposals Property Plant Equipment-15 214
Increase From Amortisation Charge For Year Intangible Assets118 853
Intangible Assets2 078 103
Intangible Assets Gross Cost2 196 956
Interest Expense On Bank Loans Similar Borrowings73 817
Interest Expense On Loan Capital21 010
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts4 697
Interest Payable Similar Charges Finance Costs99 524
Investments Fixed Assets2 262 166
Investments In Group Undertakings2 262 166
Issue Equity Instruments100
Net Assets Liabilities Subsidiaries-2 324 326
Net Current Assets Liabilities565 696
Number Shares Issued Fully Paid100
Other Creditors1 228
Other Deferred Tax Expense Credit4 421
Other Remaining Borrowings1 152 000
Other Taxation Social Security Payable2 980
Pension Other Post-employment Benefit Costs Other Pension Costs23 822
Percentage Class Share Held In Subsidiary100
Prepayments Accrued Income33 863
Profit Loss70 334
Profit Loss On Ordinary Activities Before Tax253 440
Profit Loss Subsidiaries406 484
Social Security Costs92 192
Staff Costs Employee Benefits Expense1 013 909
Tax Expense Credit Applicable Tax Rate48 154
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss6 317
Tax Tax Credit On Profit Or Loss On Ordinary Activities67 955
Total Additions Including From Business Combinations Intangible Assets2 196 956
Total Assets Less Current Liabilities2 827 862
Total Borrowings1 954 887
Trade Creditors Trade Payables754
Turnover Revenue5 293 360
Wages Salaries897 895

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
New director was appointed on 2024-03-28
filed on: 5th, April 2024
Free Download (2 pages)

Company search