Kamba Ventures Limited LONDON


Founded in 2015, Kamba Ventures, classified under reg no. 09819261 is an active company. Currently registered at 2-4 Bonner Road E2 9JS, London the company has been in the business for 9 years. Its financial year was closed on October 30 and its latest financial statement was filed on 31st October 2022.

The firm has 5 directors, namely Naishad P., Hitesh P. and Naynesh P. and others. Of them, Dhruv P. has been with the company the longest, being appointed on 12 October 2015 and Naishad P. and Hitesh P. and Naynesh P. and Nimesh P. have been with the company for the least time - from 4 February 2016. As of 28 April 2024, there were 2 ex directors - Saylesh P., Apurva P. and others listed below. There were no ex secretaries.

Kamba Ventures Limited Address / Contact

Office Address 2-4 Bonner Road
Town London
Post code E2 9JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09819261
Date of Incorporation Mon, 12th Oct 2015
Industry
End of financial Year 30th October
Company age 9 years old
Account next due date Tue, 30th Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Naishad P.

Position: Director

Appointed: 04 February 2016

Hitesh P.

Position: Director

Appointed: 04 February 2016

Naynesh P.

Position: Director

Appointed: 04 February 2016

Nimesh P.

Position: Director

Appointed: 04 February 2016

Dhruv P.

Position: Director

Appointed: 12 October 2015

Saylesh P.

Position: Director

Appointed: 04 February 2016

Resigned: 10 November 2019

Apurva P.

Position: Director

Appointed: 12 October 2015

Resigned: 12 February 2019

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we researched, there is Naynesh P. The abovementioned PSC has significiant influence or control over the company,.

Naynesh P.

Notified on 6 April 2016
Ceased on 3 April 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth35 663      
Balance Sheet
Cash Bank On Hand9 2268 3509 1467 16033 21924 57913 409
Current Assets197 096295 124296 631309 561369 748349 187272 481
Debtors20 77051 48435 98533 30183 52984 10881 322
Net Assets Liabilities35 66345 663104 11075 47962 45056 15718 087
Other Debtors 51 48435 98533 30183 529  
Property Plant Equipment7 7617 67112 86423 56018 84915 08012 064
Total Inventories167 100235 290251 500269 100253 000240 500177 750
Cash Bank In Hand9 226      
Intangible Fixed Assets588 768      
Net Assets Liabilities Including Pension Asset Liability35 663      
Stocks Inventory167 100      
Tangible Fixed Assets7 761      
Reserves/Capital
Called Up Share Capital1 000      
Profit Loss Account Reserve34 663      
Shareholder Funds35 663      
Other
Secured Debts364 369      
Total Fixed Assets Additions616 847      
Total Fixed Assets Cost Or Valuation616 847      
Total Fixed Assets Depreciation20 318      
Total Fixed Assets Depreciation Charge In Period20 318      
Accumulated Amortisation Impairment Intangible Assets19 13254 06466 35798 817131 277163 737196 197
Accumulated Depreciation Impairment Property Plant Equipment1 1868 41613 54319 43224 14327 91230 928
Additions Other Than Through Business Combinations Property Plant Equipment 7 14010 32016 585   
Average Number Employees During Period1010108888
Bank Borrowings Overdrafts 132 406182 89161 78267 489  
Comprehensive Income Expense34 66330 000     
Corporation Tax Payable 29 88720 93931 75025 672  
Creditors393 113479 773222 717140 203161 934146 287130 020
Depreciation Rate Used For Property Plant Equipment 202020202020
Disposals Decrease In Amortisation Impairment Intangible Assets  20 167    
Disposals Intangible Assets  220 000    
Dividends Paid 20 000     
Fixed Assets596 529660 506433 406411 642374 471338 242302 766
Income Expense Recognised Directly In Equity1 000-20 000     
Increase From Amortisation Charge For Year Intangible Assets 34 93232 46032 46032 46032 46032 460
Increase From Depreciation Charge For Year Property Plant Equipment 7 2305 1275 8894 7113 7693 016
Intangible Assets588 768652 835420 542388 082355 622323 162290 702
Intangible Assets Gross Cost607 900706 899486 899486 899486 899486 899486 899
Issue Equity Instruments1 000      
Net Current Assets Liabilities-196 133-184 64973 914169 358207 814202 900142 461
Other Creditors 292 80211 46431 11343 977  
Other Taxation Social Security Payable 9 5242 6316 45214 264  
Profit Loss34 66330 000     
Property Plant Equipment Gross Cost8 94716 08726 40742 99242 99242 99242 992
Taxation Including Deferred Taxation Balance Sheet Subtotal3648872 2744 3373 5812 8652 292
Total Additions Including From Business Combinations Intangible Assets 98 999     
Total Assets Less Current Liabilities400 396475 857507 320581 000582 285541 142445 227
Trade Creditors Trade Payables 15 1544 7929 10610 532  
Creditors Due After One Year Total Noncurrent Liabilities364 369      
Creditors Due Within One Year Total Current Liabilities393 229      
Intangible Fixed Assets Additions607 900      
Intangible Fixed Assets Aggregate Amortisation Impairment19 132      
Intangible Fixed Assets Amortisation Charged In Period19 132      
Intangible Fixed Assets Cost Or Valuation607 900      
Provisions For Liabilities Charges364      
Tangible Fixed Assets Additions8 947      
Tangible Fixed Assets Cost Or Valuation8 947      
Tangible Fixed Assets Depreciation1 186      
Tangible Fixed Assets Depreciation Charge For Period1 186      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control statement
filed on: 11th, April 2023
Free Download (2 pages)

Company search

Advertisements