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

Kba Solutions Limited BUCKS


Kba Solutions started in year 2003 as Private Limited Company with registration number 04706611. The Kba Solutions company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Bucks at Chandos House, School Lane. Postal code: MK18 1HD.

At present there are 2 directors in the the company, namely Andrew B. and Susie B.. In addition one secretary - Andrew B. - is with the firm. As of 13 July 2025, our data shows no information about any ex officers on these positions.

Kba Solutions Limited Address / Contact

Office Address Chandos House, School Lane
Office Address2 Buckingham
Town Bucks
Post code MK18 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04706611
Date of Incorporation Fri, 21st Mar 2003
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (560 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Andrew B.

Position: Director

Appointed: 22 March 2004

Andrew B.

Position: Secretary

Appointed: 21 March 2003

Susie B.

Position: Director

Appointed: 21 March 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 2003

Resigned: 21 March 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 March 2003

Resigned: 21 March 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Susie B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Andrew B. This PSC owns 25-50% shares and has 25-50% voting rights.

Susie B.

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

Andrew B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth244 304234 439219 067178 047158 889152 333        
Balance Sheet
Cash Bank In Hand186 683226 096173 623171 280176 872125 364        
Current Assets269 601249 611228 356196 078181 961128 963191 225127 410116 995123 61957 75278 43699 63890 688
Debtors82 91823 51554 73324 7985 0893 599        
Intangible Fixed Assets1 000500            
Net Assets Liabilities Including Pension Asset Liability244 304234 439219 067178 047158 889152 333        
Tangible Fixed Assets42 04446 67667 73359 72958 82475 508        
Reserves/Capital
Called Up Share Capital222222        
Profit Loss Account Reserve244 302234 437219 065178 045158 887152 331        
Shareholder Funds244 304234 439219 067178 047158 889152 333        
Other
Average Number Employees During Period       4444332
Creditors     48 640117 083108 377116 058140 62867 34896 915139 21885 578
Creditors Due Within One Year66 86655 91075 52973 32876 88148 639        
Fixed Assets43 04447 17667 73359 72958 82475 50861 85753 38150 80043 48040 56533 96459 20876 145
Intangible Fixed Assets Aggregate Amortisation Impairment4 0004 5005 0005 0005 000         
Intangible Fixed Assets Amortisation Charged In Period 500500           
Intangible Fixed Assets Cost Or Valuation5 0005 0005 0005 0005 000         
Net Current Assets Liabilities202 735193 701152 827122 750105 08080 32474 14219 033937-17 009-9 596-18 479-39 5805 110
Number Shares Allotted 22222        
Par Value Share 11111        
Provisions For Liabilities Charges1 4756 4381 4934 4325 0153 499        
Share Capital Allotted Called Up Paid222222        
Tangible Fixed Assets Additions 14 14437 5898 38513 06736 501        
Tangible Fixed Assets Cost Or Valuation108 128122 272159 861150 896163 963200 464        
Tangible Fixed Assets Depreciation66 08475 59692 12891 167105 139124 956        
Tangible Fixed Assets Depreciation Charged In Period 9 51216 53214 07313 97219 817        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   15 034          
Tangible Fixed Assets Disposals   17 350          
Total Assets Less Current Liabilities245 779240 877220 560182 479163 904155 832135 99972 41451 73726 47130 96915 48519 62881 255

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2024
filed on: 20th, December 2024
Free Download (5 pages)

Company search

Advertisements