Brentwood Kazen Kai LLP BRENTWOOD


Founded in 2012, Brentwood Kazen Kai LLP, classified under reg no. OC373117 is an active company. Currently registered at The Martial Arts Centre Bannister Drive CM13 1YX, Brentwood the company has been in the business for 12 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Saturday 20th May 2017 Brentwood Kazen Kai LLP is no longer carrying the name Kazen Kai Martial Arts Llp.

As of 9 May 2024, our data shows no information about any ex officers on these positions.

Brentwood Kazen Kai LLP Address / Contact

Office Address The Martial Arts Centre Bannister Drive
Office Address2 Hutton
Town Brentwood
Post code CM13 1YX
Country of origin United Kingdom

Company Information / Profile

Registration Number OC373117
Date of Incorporation Tue, 6th Mar 2012
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

William D.

Position: LLP Member

Appointed: 01 April 2021

Emma R.

Position: LLP Member

Appointed: 01 April 2021

Simon K.

Position: LLP Designated Member

Appointed: 06 March 2012

Neil B.

Position: LLP Designated Member

Appointed: 06 March 2012

Thomas C.

Position: LLP Designated Member

Appointed: 01 April 2017

Resigned: 31 December 2020

David K.

Position: LLP Member

Appointed: 01 August 2015

Resigned: 31 March 2017

Desmond R.

Position: LLP Member

Appointed: 01 April 2014

Resigned: 03 April 2019

Ryan L.

Position: LLP Member

Appointed: 15 October 2012

Resigned: 31 March 2017

Joshua R.

Position: LLP Member

Appointed: 06 March 2012

Resigned: 03 April 2019

Kazen Kai Ltd

Position: Corporate LLP Designated Member

Appointed: 06 March 2012

Resigned: 01 April 2014

Woodberry Secretarial Limited

Position: Corporate LLP Designated Member

Appointed: 06 March 2012

Resigned: 06 March 2012

Ryan P.

Position: LLP Designated Member

Appointed: 06 March 2012

Resigned: 31 March 2017

Woodberry Directors Limited

Position: Corporate LLP Designated Member

Appointed: 06 March 2012

Resigned: 06 March 2012

People with significant control

The register of PSCs who own or have control over the company consists of 9 names. As BizStats found, there is Simon K. The abovementioned PSC has 50,01-75% voting rights. The second entity in the persons with significant control register is Neil B. This PSC and has 25-50% voting rights. Moving on, there is Thomas C., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Simon K.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to manage 50,01% to 75% of surplus assets

Neil B.

Notified on 3 April 2019
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Thomas C.

Notified on 2 May 2017
Ceased on 2 May 2017
Nature of control: significiant influence or control

Ryan P.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: significiant influence or control

David K.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: significiant influence or control

Ryan L.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: significiant influence or control

Joshua R.

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

Desmond R.

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

Neil B.

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

Company previous names

Kazen Kai Martial Arts Llp May 20, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 99612 9195 928 80050 599  
Current Assets19 28725 53811 37110 72910 59170 96632 25512 583
Debtors10 2918 6192 4437 7296 79117 751  
Net Assets Liabilities     82013 1044 042
Other Debtors9 2417 6111 4397 5896 79117 751  
Property Plant Equipment22 23422 13916 06116 40819 4473 360  
Total Inventories4 0004 0003 0003 0003 0003 000  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 50010 2556 938
Accumulated Depreciation Impairment Property Plant Equipment17 35524 43730 51527 11831 67930 866  
Average Number Employees During Period 14233344
Bank Borrowings Overdrafts   431 49 167  
Creditors23 5396 5818 81014 91424 17949 16710 2253 527
Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 5291 3565 869  
Disposals Property Plant Equipment   12 3509 30016 900  
Fixed Assets     3 3608501 924
Increase From Depreciation Charge For Year Property Plant Equipment 7 0826 0784 1325 9175 056  
Net Current Assets Liabilities-4 25218 9572 561-4 185-13 58748 12722 5099 056
Other Creditors23 5395 1706 38114 10323 88923 890  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     383479 
Property Plant Equipment Gross Cost39 58946 57646 57643 52651 12634 226  
Total Additions Including From Business Combinations Property Plant Equipment 6 987 9 30016 900   
Total Assets Less Current Liabilities    5 86051 48723 35910 980
Trade Creditors Trade Payables 1 4112 429380290   
Trade Debtors Trade Receivables1 0501 0081 004140    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, December 2023
Free Download (5 pages)

Company search

Advertisements