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

Kbcn Consulting Ltd GERRARDS CROSS


Kbcn Consulting started in year 2015 as Private Limited Company with registration number 09402125. The Kbcn Consulting company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Gerrards Cross at 23a Kingsway. Postal code: SL9 8NS.

The company has one director. Conrad N., appointed on 22 January 2015. There are currently no secretaries appointed. As of 16 April 2024, our data shows no information about any ex officers on these positions.

Kbcn Consulting Ltd Address / Contact

Office Address 23a Kingsway
Office Address2 Chalfont St. Peter
Town Gerrards Cross
Post code SL9 8NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09402125
Date of Incorporation Thu, 22nd Jan 2015
Industry Management consultancy activities other than financial management
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (198 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Conrad N.

Position: Director

Appointed: 22 January 2015

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we established, there is Conrad N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Katherine N. This PSC owns 25-50% shares and has 25-50% voting rights.

Conrad N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Katherine N.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth2 381       
Balance Sheet
Current Assets17 69130 77658 9397 5184 7301 7894 0773 466
Net Assets Liabilities  30 1141 4694 7004 6774 0783 468
Cash Bank In Hand13 533       
Cash Bank On Hand13 53325 43658 658     
Debtors3 9005 340281     
Other Debtors 1 635281     
Property Plant Equipment770349      
Tangible Fixed Assets770       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve2 380       
Shareholder Funds2 381       
Other
Average Number Employees During Period 22 1111
Called Up Share Capital Not Paid Not Expressed As Current Asset    1112
Creditors16 08020 30528 8256 04931   
Depreciation Amortisation Impairment Expense  349     
Net Current Assets Liabilities1 61110 47130 1141 4694 7304 6894 0773 466
Other Operating Expenses Format2  8 073 1323  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal258    2 900  
Profit Loss 43 28846 838-16 14579-23-599-610
Provisions For Liabilities Balance Sheet Subtotal    3113  
Raw Materials Consumables Used  14 4775 70360   
Staff Costs Employee Benefits Expense  16 53410 442-1712 9005996 760
Tax Tax Credit On Profit Or Loss On Ordinary Activities  13 099 19   
Total Assets Less Current Liabilities2 38110 82030 1141 4694 7314 6904 0783 468
Turnover Revenue  99 370  2 900 6 150
Accumulated Depreciation Impairment Property Plant Equipment7701 8892 238     
Creditors Due Within One Year16 080       
Dividends Paid 34 85027 544     
Increase From Depreciation Charge For Year Property Plant Equipment 1 119349     
Number Shares Allotted1       
Other Creditors363 15 726     
Other Taxation Social Security Payable56720 30513 099     
Par Value Share1       
Prepayments Accrued Income Current Asset258       
Property Plant Equipment Gross Cost1 5402 238      
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions1 540       
Tangible Fixed Assets Cost Or Valuation1 540       
Tangible Fixed Assets Depreciation770       
Tangible Fixed Assets Depreciation Charged In Period770       
Total Additions Including From Business Combinations Property Plant Equipment 698      
Trade Creditors Trade Payables15 150       
Trade Debtors Trade Receivables3 9003 705      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 12th, March 2024
Free Download (1 page)

Company search