Kara 2016 Limited SOLIHULL


Founded in 2016, Kara 2016, classified under reg no. 09945006 is an active company. Currently registered at 1st Floor B91 3AT, Solihull the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31.

The firm has 3 directors, namely Joel B., Gokay A. and Davinder J.. Of them, Gokay A., Davinder J. have been with the company the longest, being appointed on 17 May 2021 and Joel B. has been with the company for the least time - from 27 August 2021. As of 24 April 2024, there were 3 ex directors - Kuljinder S., Surjit S. and others listed below. There were no ex secretaries.

Kara 2016 Limited Address / Contact

Office Address 1st Floor
Office Address2 59-63 Mill Lane
Town Solihull
Post code B91 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09945006
Date of Incorporation Mon, 11th Jan 2016
Industry Fitness facilities
End of financial Year 31st December
Company age 8 years old
Account next due date Sat, 30th Sep 2023 (207 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Joel B.

Position: Director

Appointed: 27 August 2021

Gokay A.

Position: Director

Appointed: 17 May 2021

Davinder J.

Position: Director

Appointed: 17 May 2021

Kuljinder S.

Position: Director

Appointed: 19 August 2019

Resigned: 08 January 2020

Surjit S.

Position: Director

Appointed: 19 August 2019

Resigned: 17 May 2021

Sandra O.

Position: Director

Appointed: 11 January 2016

Resigned: 19 August 2019

People with significant control

The list of persons with significant control that own or have control over the company consists of 5 names. As we discovered, there is Davinder J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Gokay A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Surjit S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Davinder J.

Notified on 17 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Gokay A.

Notified on 17 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Surjit S.

Notified on 19 August 2019
Ceased on 17 May 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Kuljinder S.

Notified on 19 August 2019
Ceased on 8 January 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Sandra N.

Notified on 10 January 2017
Ceased on 19 August 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-2 845     
Balance Sheet
Cash Bank On Hand  6 63218 738  
Debtors  39 0076 141  
Net Assets Liabilities 135 071256 445321 544399 035445 559
Other Debtors  29 7615 775  
Property Plant Equipment  74 47769 963  
Current Assets16 76957 79145 63924 87944 65138 918
Net Assets Liabilities Including Pension Asset Liability-2 845     
Reserves/Capital
Shareholder Funds-2 845     
Other
Description Principal Activities   93 130  
Accrued Liabilities Deferred Income   1 562  
Accumulated Amortisation Impairment Intangible Assets  68 716103 074  
Accumulated Depreciation Impairment Property Plant Equipment  16 31324 029  
Average Number Employees During Period  5644
Creditors 500 728571 420576 887605 551612 539
Depreciation Rate Used For Property Plant Equipment   10  
Increase From Amortisation Charge For Year Intangible Assets   34 358  
Increase From Depreciation Charge For Year Property Plant Equipment   7 716  
Intangible Assets  194 859160 501  
Intangible Assets Gross Cost  263 575263 575  
Net Current Assets Liabilities16 769442 937525 781552 008560 900573 621
Other Creditors   20 935  
Prepayments Accrued Income  9 246366  
Property Plant Equipment Gross Cost  90 79093 992  
Taxation Social Security Payable   1 567  
Total Additions Including From Business Combinations Property Plant Equipment   3 202  
Total Assets Less Current Liabilities97 877133 321256 445321 544370 785416 622
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 750    
Fixed Assets81 108309 616269 336230 464190 115156 999
Creditors Due After One Year100 722     

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Address change date: 2023/10/03. New Address: 1st Floor 59-63 Mill Lane Solihull B91 3AT. Previous address: Second Floor 26 Goodge Street London W1T 2QG United Kingdom
filed on: 3rd, October 2023
Free Download (1 page)

Company search