Kappa Investments Limited DEREHAM


Founded in 1990, Kappa Investments, classified under reg no. 02489589 is an active company. Currently registered at Swift Barn NR20 5EF, Dereham the company has been in the business for thirty four years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 2 directors in the the firm, namely Daniel N. and Gerald N.. In addition one secretary - Gerald N. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kappa Investments Limited Address / Contact

Office Address Swift Barn
Office Address2 Gateley
Town Dereham
Post code NR20 5EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02489589
Date of Incorporation Thu, 5th Apr 1990
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Daniel N.

Position: Director

Appointed: 01 September 2008

Gerald N.

Position: Secretary

Appointed: 01 September 2008

Gerald N.

Position: Director

Appointed: 04 June 1991

Luke N.

Position: Secretary

Appointed: 10 April 2007

Resigned: 01 September 2008

Lauren A.

Position: Secretary

Appointed: 17 October 2001

Resigned: 10 June 2004

Lauren A.

Position: Secretary

Appointed: 22 February 2000

Resigned: 01 May 2001

John W.

Position: Secretary

Appointed: 04 December 1995

Resigned: 10 April 2007

David A.

Position: Director

Appointed: 04 June 1991

Resigned: 04 July 1991

John W.

Position: Director

Appointed: 04 June 1991

Resigned: 10 April 2007

Christopher H.

Position: Director

Appointed: 04 June 1991

Resigned: 23 October 1995

Anthony A.

Position: Director

Appointed: 04 June 1991

Resigned: 04 July 1991

Roger K.

Position: Secretary

Appointed: 04 June 1991

Resigned: 20 May 1996

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Gerald N. This PSC has significiant influence or control over this company,.

Gerald N.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth245 221384 633640 488       
Balance Sheet
Cash Bank In Hand1 172492375 217       
Cash Bank On Hand  375 217306 00986 19671 31727 68342 26931 73827 017
Current Assets96 43775 492388 441325 099313 196309 317281 683274 269412 183387 306
Debtors95 26575 00013 22419 090227 000238 000254 000232 000380 445360 289
Net Assets Liabilities     762 067754 575749 334744 913738 676
Other Debtors  13 22417 000227 000238 000244 000232 000380 445360 289
Property Plant Equipment      17 93713 45310 0907 567
Reserves/Capital
Called Up Share Capital151515       
Profit Loss Account Reserve245 161384 573640 428       
Shareholder Funds245 221384 633640 488       
Other
Amount Specific Advance Or Credit Directors   2 090  10 0001 632  
Amount Specific Advance Or Credit Made In Period Directors   2 090  10 000   
Amount Specific Advance Or Credit Repaid In Period Directors    2 090  11 632  
Accumulated Depreciation Impairment Property Plant Equipment      2 5637 04710 41012 933
Capital Redemption Reserve454545       
Corporation Tax Payable  45 772       
Creditors  47 9532 2362 2292 0372 2853 95322 1392 339
Creditors Due Within One Year1 7161 60947 953       
Fixed Assets     454 787478 585481 574356 786355 147
Increase From Depreciation Charge For Year Property Plant Equipment      2 5634 4843 3632 523
Investments Fixed Assets150 500310 750300 000442 584452 562454 787460 648468 121346 696347 580
Net Current Assets Liabilities94 72173 883340 488322 863310 967307 280279 398270 316390 044384 967
Number Shares Allotted 1 5001 500       
Other Creditors  2 1812 2362 2292 0372 2852 3212 3572 189
Par Value Share 11       
Property Plant Equipment Gross Cost      20 50020 50020 500 
Provisions For Liabilities Balance Sheet Subtotal      3 4082 5561 9171 438
Share Capital Allotted Called Up Paid151515       
Total Assets Less Current Liabilities245 221384 633640 488765 447763 529762 067757 983751 890746 830740 114
Total Additions Including From Business Combinations Property Plant Equipment      20 500   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 18th, March 2024
Free Download (8 pages)

Company search

Advertisements