Kamanikamani Ltd MANCHESTER


Kamanikamani started in year 2014 as Private Limited Company with registration number 09314647. The Kamanikamani company has been functioning successfully for ten years now and its status is active. The firm's office is based in Manchester at Unit 2.3. Postal code: M1 1EZ.

The firm has 2 directors, namely Mahmud K., Adam K.. Of them, Adam K. has been with the company the longest, being appointed on 25 October 2021 and Mahmud K. has been with the company for the least time - from 12 January 2023. As of 20 April 2024, there were 4 ex directors - Mahesh P., Samir K. and others listed below. There were no ex secretaries.

Kamanikamani Ltd Address / Contact

Office Address Unit 2.3
Office Address2 20 Dale Street
Town Manchester
Post code M1 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09314647
Date of Incorporation Mon, 17th Nov 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Mahmud K.

Position: Director

Appointed: 12 January 2023

Adam K.

Position: Director

Appointed: 25 October 2021

Mahesh P.

Position: Director

Appointed: 04 May 2017

Resigned: 25 November 2022

Samir K.

Position: Director

Appointed: 17 November 2014

Resigned: 01 March 2017

Adam K.

Position: Director

Appointed: 17 November 2014

Resigned: 01 March 2017

Umar K.

Position: Director

Appointed: 17 November 2014

Resigned: 25 October 2021

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As we researched, there is Umar K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Adam K. This PSC has significiant influence or control over the company,. The third one is Umar K., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Umar K.

Notified on 1 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adam K.

Notified on 25 October 2021
Ceased on 1 January 2024
Nature of control: significiant influence or control

Umar K.

Notified on 6 April 2016
Ceased on 25 October 2021
Nature of control: 25-50% shares

Adam K.

Notified on 6 April 2016
Ceased on 28 November 2017
Nature of control: 25-50% shares

Samir K.

Notified on 6 April 2016
Ceased on 28 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth33      
Balance Sheet
Cash Bank On Hand  342 29188 302147 89166 17471 978
Current Assets  393 11294 896214 81394 562187 055
Debtors   50 8216 59466 92228 388115 077
Net Assets Liabilities 33-21 541-7 27521 47627 455550 376
Other Debtors   33 587 21 0623 89010 657
Net Assets Liabilities Including Pension Asset Liability33      
Reserves/Capital
Shareholder Funds33      
Other
Accrued Liabilities   159 709128 058167 94363 93652 889
Additions Other Than Through Business Combinations Investment Property Fair Value Model   2 110 560    
Average Number Employees During Period    2222
Creditors   2 060 0002 060 0002 097 7712 091 4542 020 685
Financial Liabilities   2 060 0002 060 0002 060 0002 060 0002 000 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       489 440
Investment Property   2 110 5602 110 5602 110 5602 110 5602 600 000
Investment Property Fair Value Model    2 110 5602 110 5602 110 5602 600 000
Net Current Assets Liabilities  3-72 101-57 8358 6878 34993 421
Number Shares Issued Fully Paid  333333
Other Creditors    18 13312 84614 016-5 897
Par Value Share1111 1 1
Prepayments    1 2571 7502 0438 216
Provisions For Liabilities Balance Sheet Subtotal       122 360
Taxation Social Security Payable    2 8969 6401 40336 555
Total Assets Less Current Liabilities  32 038 4592 052 7252 119 2472 118 9092 693 421
Total Borrowings     37 77131 45420 685
Trade Creditors Trade Payables   5 5043 6449 0311921 260
Trade Debtors Trade Receivables   17 2345 33744 11022 45596 204
Called Up Share Capital Not Paid Not Expressed As Current Asset333     
Number Shares Allotted333     
Share Capital Allotted Called Up Paid33      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, December 2023
Free Download (11 pages)

Company search