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

Kaoz Printworks Limited SOUTHAMPTON


Kaoz Printworks started in year 2002 as Private Limited Company with registration number 04551770. The Kaoz Printworks company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Southampton at Unit 1 The Glenmore Centre. Postal code: SO14 5AE. Since 2003-02-14 Kaoz Printworks Limited is no longer carrying the name K-oz Displays.

The company has one director. Gordon S., appointed on 2 March 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Simon M. who worked with the the company until 2 March 2023.

Kaoz Printworks Limited Address / Contact

Office Address Unit 1 The Glenmore Centre
Office Address2 Cable Street
Town Southampton
Post code SO14 5AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04551770
Date of Incorporation Wed, 2nd Oct 2002
Industry Artistic creation
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Gordon S.

Position: Director

Appointed: 02 March 2023

Christopher M.

Position: Director

Appointed: 17 September 2003

Resigned: 04 November 2021

Simon M.

Position: Director

Appointed: 02 October 2002

Resigned: 02 March 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 2002

Resigned: 02 October 2002

Iain C.

Position: Director

Appointed: 02 October 2002

Resigned: 02 March 2023

Simon M.

Position: Secretary

Appointed: 02 October 2002

Resigned: 02 March 2023

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 October 2002

Resigned: 02 October 2002

People with significant control

The list of PSCs that own or have control over the company consists of 5 names. As BizStats found, there is Gordon S. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Rbm Group (Holdings) Ltd that put Southampton, England as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Iain C., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gordon S.

Notified on 1 March 2023
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rbm Group (Holdings) Ltd

Unit 1 The Glenmore Centre Cable Street, Southampton, SO14 5AE, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 01384870
Notified on 2 March 2023
Ceased on 1 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Iain C.

Notified on 6 April 2016
Ceased on 2 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Simon M.

Notified on 6 April 2016
Ceased on 2 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Christopher M.

Notified on 6 April 2016
Ceased on 4 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

K-oz Displays February 14, 2003
Dek Displays February 3, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth105 747125 438103 440     
Balance Sheet
Cash Bank On Hand  95 59773 24148 62455 66436 67083 191
Current Assets140 189210 605161 525154 267123 847105 13250 489102 444
Debtors71 157107 83460 17373 32267 10143 3769 74917 667
Net Assets Liabilities  103 44088 98168 17946 08221 53324 210
Other Debtors     5 3335 3335 333
Property Plant Equipment  15 36112 85510 76011 6919 5537 828
Total Inventories  5 7557 7048 1226 0922 7071 586
Cash Bank In Hand62 82996 56895 597     
Stocks Inventory6 2036 2035 755     
Tangible Fixed Assets20 14618 12015 361     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve105 647125 337103 340     
Shareholder Funds105 747125 438103 440     
Other
Accrued Liabilities Deferred Income  27 95028 05028 05028 38028 38028 380
Accumulated Depreciation Impairment Property Plant Equipment  36 84539 35941 45430 04732 18533 910
Additions Other Than Through Business Combinations Property Plant Equipment     3 619  
Average Number Employees During Period     444
Balances Amounts Owed To Related Parties  1 953     
Bank Borrowings Overdrafts   32232834335740 833
Corporation Tax Payable  17 07917 12910 90310 492 881
Corporation Tax Recoverable      1 6311 319
Creditors  70 37475 69964 38468 52036 37740 833
Increase From Depreciation Charge For Year Property Plant Equipment   2 5142 0942 2722 1381 725
Net Current Assets Liabilities89 559110 94191 15178 56859 46336 61214 11258 702
Number Shares Issued Fully Paid  100100100100  
Other Creditors  3 4126 6763 1873 1447322 309
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     13 679  
Other Disposals Property Plant Equipment     14 095  
Other Taxation Social Security Payable  9 30013 1069 8499 7172 60193
Par Value Share 11 1   
Prepayments Accrued Income  3 5373791171 077893741
Property Plant Equipment Gross Cost  52 21452 21452 21441 73841 738 
Provisions For Liabilities Balance Sheet Subtotal  3 0722 4422 0442 2212 1321 487
Total Assets Less Current Liabilities109 705129 061106 51291 42370 22348 30323 66566 530
Trade Creditors Trade Payables  12 63310 41612 06716 4442 9442 550
Trade Debtors Trade Receivables  56 63672 94366 98436 9663 25510 274
Employees Total   444  
Creditors Due Within One Year50 63099 66470 374     
Number Shares Allotted 100100     
Provisions For Liabilities Charges3 9583 6243 072     
Share Capital Allotted Called Up Paid100100100     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 31st, May 2023
Free Download (10 pages)

Company search