Kallisti Biotech Ltd MILTON KEYNES


Founded in 2014, Kallisti Biotech, classified under reg no. 08970699 is an active company. Currently registered at 26 Latimer MK11 1HY, Milton Keynes the company has been in the business for ten years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.

The company has 2 directors, namely Jason R., Donna R.. Of them, Donna R. has been with the company the longest, being appointed on 1 April 2014 and Jason R. has been with the company for the least time - from 20 October 2023. As of 29 April 2024, there was 1 ex director - Janne H.. There were no ex secretaries.

Kallisti Biotech Ltd Address / Contact

Office Address 26 Latimer
Office Address2 Stony Stratford
Town Milton Keynes
Post code MK11 1HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08970699
Date of Incorporation Tue, 1st Apr 2014
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Jason R.

Position: Director

Appointed: 20 October 2023

Donna R.

Position: Director

Appointed: 01 April 2014

Janne H.

Position: Director

Appointed: 01 April 2014

Resigned: 20 October 2023

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats discovered, there is Donna R. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jason R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Janne H., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Donna R.

Notified on 20 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Jason R.

Notified on 20 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Janne H.

Notified on 6 April 2016
Ceased on 20 October 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth100100       
Balance Sheet
Cash Bank On Hand  4401 4652 1421 6224 1597 9441 649
Current Assets  1 9402 8473 5241 6224 15910 1463 403
Debtors  1 5001 3821 382    
Net Assets Liabilities  -8 178-12 544-4 465-3 004-4671 315-1 482
Total Inventories       2 2021 754
Net Assets Liabilities Including Pension Asset Liability100100       
Reserves/Capital
Shareholder Funds100100       
Other
Average Number Employees During Period  2  11  
Creditors  10 11815 3917 9894 6264 6268 8314 885
Net Current Assets Liabilities  -8 178-12 544-13 483-3 004-4671 315-1 482
Other Creditors  7 7506 3726 4321 2991 2991 2994 280
Taxation Social Security Payable       275 
Trade Creditors Trade Payables   5 1342 8163 3273 3277 257605
Trade Debtors Trade Receivables  1 5001 3821 382    
Called Up Share Capital Not Paid Not Expressed As Current Asset100100       
Number Shares Allotted100100       
Par Value Share11       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023-10-20
filed on: 20th, October 2023
Free Download (4 pages)

Company search

Advertisements