Karla Otto Limited LONDON


Founded in 2001, Karla Otto, classified under reg no. 04243407 is an active company. Currently registered at 190 Strand WC2R 1AB, London the company has been in the business for twenty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021.

The firm has one director. Isabelle V., appointed on 25 July 2017. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Karla O., who left the firm on 1 July 2019. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Karla Otto Limited Address / Contact

Office Address 190 Strand
Town London
Post code WC2R 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04243407
Date of Incorporation Fri, 29th Jun 2001
Industry Public relations and communications activities
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Isabelle V.

Position: Director

Appointed: 25 July 2017

Liana G.

Position: Secretary

Appointed: 01 May 2004

Resigned: 31 March 2008

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 2001

Resigned: 29 June 2001

Karla O.

Position: Director

Appointed: 29 June 2001

Resigned: 01 July 2019

Karen M.

Position: Secretary

Appointed: 29 June 2001

Resigned: 28 May 2004

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As we found, there is The Independents Holding Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Olivier C. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Isabelle V., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

The Independents Holding Limited

190 Strand, London, WC2R 1AB, England

Legal authority English Law
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 10186775
Notified on 25 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Olivier C.

Notified on 25 July 2017
Ceased on 7 June 2021
Nature of control: significiant influence or control
50,01-75% shares
50,01-75% voting rights

Isabelle V.

Notified on 25 July 2017
Ceased on 7 June 2021
Nature of control: significiant influence or control
50,01-75% shares
50,01-75% voting rights

Karla O.

Notified on 18 May 2016
Ceased on 25 July 2017
Nature of control: 75,01-100% shares
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1 229 9131 222 635560 2561 727 163
Current Assets7 769 1795 491 7532 844 7595 463 628
Debtors6 539 2664 269 1182 284 5033 736 465
Net Assets Liabilities-1 735 938-3 092 699-6 682 077 
Other Debtors141 65460 11734 772109 781
Property Plant Equipment604 218410 275278 726138 410
Other
Accrued Liabilities Deferred Income1 157 3451 386 9911 347 7442 061 098
Accumulated Amortisation Impairment Intangible Assets683 0051 141 1131 599 5272 055 096
Accumulated Depreciation Impairment Property Plant Equipment1 111 5791 409 8111 544 7061 686 754
Additions Other Than Through Business Combinations Intangible Assets  20 500 
Additions Other Than Through Business Combinations Property Plant Equipment 104 3743 3461 732
Administrative Expenses10 570 9109 140 1908 627 7495 686 637
Amortisation Expense Intangible Assets 458 108458 414455 569
Amounts Owed By Group Undertakings2 589 1441 084 416311 7491 062 534
Amounts Owed To Group Undertakings12 529 18515 601 39715 866 62517 229 970
Average Number Employees During Period931089781
Corporation Tax Recoverable292 272   
Cost Sales3 857 2758 490 5794 671 0437 606 678
Creditors191 24666 87919 531 71521 319 006
Current Tax For Period-282 927-478  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-172 891365 356  
Depreciation Expense Property Plant Equipment 298 317134 895142 048
Finance Lease Liabilities Present Value Total191 24666 87966 8792 022
Finance Lease Payments Owing Minimum Gross305 286191 24666 8792 022
Fixed Assets11 226 39410 574 34210 004 8799 408 994
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss   -55 532
Further Item Tax Increase Decrease Component Adjusting Items 397 349  
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 278 0731 423 1331 038 565237 500
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss 803 743-883 626959 037
Gross Profit Loss7 497 5998 021 7045 449 8616 508 261
Increase Decrease In Current Tax From Adjustment For Prior Periods-35 609-478  
Increase From Amortisation Charge For Year Intangible Assets 458 108458 414455 569
Increase From Depreciation Charge For Year Property Plant Equipment 298 317134 895142 048
Intangible Assets10 500 39210 042 2839 604 3699 148 800
Intangible Assets Gross Cost11 183 39611 183 39611 203 896 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings1 247 2761 315 4271 372 5351 243 766
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts37 84024 77912 16271 948
Interest Income On Bank Deposits14128 59129 3224 599
Interest Payable Similar Charges Finance Costs1 285 1161 340 2061 384 6971 315 714
Investments Fixed Assets121 784121 784121 784121 784
Investments In Associates121 784121 784121 784121 784
Net Current Assets Liabilities-13 136 442-13 600 162-16 686 956-15 855 378
Number Shares Issued Fully Paid 199199 
Operating Profit Loss-1 354 169319 732-2 234 0031 546 808
Other Creditors5 771 350632 996566 19252 450
Other Interest Receivable Similar Income Finance Income14128 59129 3224 599
Other Operating Income Format11 719 1421 438 218943 885780 716
Other Taxation Social Security Payable365 118175 039457 738130 153
Par Value Share 11 
Pension Other Post-employment Benefit Costs Other Pension Costs 279 003224 782186 121
Prepayments Accrued Income640 0491 632 571402 887891 590
Profit Loss-2 183 326-1 356 761-3 589 378235 693
Profit Loss On Ordinary Activities Before Tax-2 639 144-991 883-3 589 378235 693
Property Plant Equipment Gross Cost1 715 7971 820 0861 823 4321 825 164
Provisions For Liabilities Balance Sheet Subtotal-365 356   
Share Other Comprehensive Income Associates Joint Ventures Accounted For Using Equity Method Before Tax-88   
Social Security Costs 557 360422 750390 773
Staff Costs Employee Benefits Expense 5 737 3254 488 6964 181 749
Tax Decrease Increase From Effect Revenue Exempt From Taxation   99 727
Tax Expense Credit Applicable Tax Rate-501 437-188 458-681 98244 782
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings49 433   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss31 795 87 061152 341
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 156 465594 921-97 396
Tax Tax Credit On Profit Or Loss On Ordinary Activities-455 818364 878  
Total Assets Less Current Liabilities-1 910 048-3 025 820-6 682 077-6 446 384
Total Operating Lease Payments 664 664618 701535 000
Trade Creditors Trade Payables968 5831 171 1251 226 5371 843 313
Trade Debtors Trade Receivables2 876 1471 492 0141 535 0951 672 560
Turnover Revenue11 354 87416 512 28310 120 90414 114 939
Wages Salaries 4 900 9623 841 1643 604 855
Company Contributions To Defined Benefit Plans Directors 450  
Director Remuneration 5 592  
Director Remuneration Benefits Including Payments To Third Parties 6 042  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2021
filed on: 2nd, November 2022
Free Download (30 pages)

Company search