You are here: bizstats.co.uk > a-z index > K list > KA list

Kao Data Limited HARLOW


Kao Data Limited is a private limited company that can be found at Kao Data Campus, London Road, Harlow CM17 9NA. Its total net worth is valued to be roughly 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2019-01-08, this 5-year-old company is run by 6 directors.
Director Andrew F., appointed on 15 April 2024. Director William S., appointed on 20 August 2021. Director Mark B., appointed on 20 August 2021.
The company is officially categorised as "activities of other holding companies n.e.c." (SIC: 64209).
The last confirmation statement was sent on 2023-06-14 and the due date for the next filing is 2024-06-28. Additionally, the accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Kao Data Limited Address / Contact

Office Address Kao Data Campus
Office Address2 London Road
Town Harlow
Post code CM17 9NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11756346
Date of Incorporation Tue, 8th Jan 2019
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 5 years old
Account next due date Sun, 31st Dec 2023 (148 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Andrew F.

Position: Director

Appointed: 15 April 2024

William S.

Position: Director

Appointed: 20 August 2021

Mark B.

Position: Director

Appointed: 20 August 2021

Vincent G.

Position: Director

Appointed: 20 August 2021

Douglas M.

Position: Director

Appointed: 07 February 2019

Matteo C.

Position: Director

Appointed: 07 February 2019

Noe Group (corporate Services) Limited

Position: Corporate Director

Appointed: 22 September 2023

Resigned: 22 October 2023

Lee M.

Position: Director

Appointed: 22 February 2021

Resigned: 20 August 2021

Johannes L.

Position: Director

Appointed: 07 February 2019

Resigned: 31 October 2019

Craig W.

Position: Director

Appointed: 07 February 2019

Resigned: 20 August 2021

David B.

Position: Director

Appointed: 08 January 2019

Resigned: 22 September 2023

Matthew H.

Position: Director

Appointed: 08 January 2019

Resigned: 16 November 2021

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Infratil Hpc Limited from Wellington, 6011, New Zealand. The abovementioned PSC is classified as "a new zealand limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Legal and General Capital Investment Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Hockham Gp Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Infratil Hpc Limited

5 Market Lane, Wellington Central, Wellington, 6011, New Zealand

Legal authority New Zealand Companies Act 1993
Legal form New Zealand Limited Company
Country registered New Zealand
Place registered New Zealand
Registration number 8198444
Notified on 26 January 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Legal And General Capital Investment Limited

1 Coleman Street, London, EC2R 5AA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Britain
Place registered England
Registration number 08428232
Notified on 7 February 2019
Nature of control: 25-50% shares

Hockham Gp Limited

Legal authority England & Wales
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 11750143
Notified on 8 January 2019
Ceased on 22 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand22 281 3548 379 69624 558 178
Current Assets42 193 88542 677 783163 560 894
Debtors19 912 53134 298 087139 002 716
Net Assets Liabilities111 207 414111 135 785232 320 595
Other Debtors19 808 0731 028 705285 711
Other
Amounts Owed By Group Undertakings 33 153 115138 600 738
Amounts Owed To Group Undertakings  1
Creditors138 411690 438392 243
Investments Fixed Assets69 151 94069 151 94069 151 944
Investments In Group Undertakings69 151 94069 151 94069 151 944
Net Current Assets Liabilities42 055 47441 987 345163 168 651
Other Creditors86 250311 98658 000
Provisions For Liabilities Balance Sheet Subtotal 3 500 
Total Assets Less Current Liabilities111 207 414111 139 285232 320 595
Trade Creditors Trade Payables52 161378 452334 242
Trade Debtors Trade Receivables104 458116 267116 267

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Mon, 15th Apr 2024 new director was appointed.
filed on: 18th, April 2024
Free Download (2 pages)

Company search