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

K.c. Investment Limited SURREY


K.c. Investment started in year 1998 as Private Limited Company with registration number 03494827. The K.c. Investment company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Surrey at 59 Northampton Road. Postal code: CR0 7HD.

There is a single director in the company at the moment - Krishan C., appointed on 25 January 1998. In addition, a secretary was appointed - Bobby C., appointed on 24 October 2016. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

K.c. Investment Limited Address / Contact

Office Address 59 Northampton Road
Office Address2 Croydon
Town Surrey
Post code CR0 7HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03494827
Date of Incorporation Mon, 19th Jan 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Bobby C.

Position: Secretary

Appointed: 24 October 2016

Krishan C.

Position: Director

Appointed: 25 January 1998

Bobby C.

Position: Director

Appointed: 30 August 2011

Resigned: 18 September 2014

Sharon K.

Position: Secretary

Appointed: 26 August 2011

Resigned: 24 October 2016

Saroj C.

Position: Secretary

Appointed: 09 March 2011

Resigned: 26 August 2011

Sharon C.

Position: Secretary

Appointed: 01 February 2003

Resigned: 09 March 2011

Saroj C.

Position: Secretary

Appointed: 25 January 1998

Resigned: 31 January 2003

Econosec Limited

Position: Secretary

Appointed: 19 January 1998

Resigned: 19 January 1998

Econodir Limited

Position: Director

Appointed: 19 January 1998

Resigned: 19 January 1998

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Krishan C. The abovementioned PSC and has 75,01-100% shares.

Krishan C.

Notified on 1 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-302015-01-312016-01-312017-01-312018-01-312019-01-312020-01-302020-01-312021-01-312022-01-312023-01-31
Net Worth62 885 175 189363 966340 774       
Balance Sheet
Current Assets 301 138 625 829582 441446 56455 95078 74378 74380 64971 11785 907
Net Assets Liabilities    340 774375 853347 176324 543324 543330 293330 058338 547
Cash Bank In Hand72 311301 138301 138625 722581 734       
Debtors   107707       
Net Assets Liabilities Including Pension Asset Liability62 885175 189175 189363 966340 774       
Other Debtors   107707       
Tangible Fixed Assets854 369427 294427 294121 726136 600       
Reserves/Capital
Called Up Share Capital200200200200200       
Profit Loss Account Reserve62 685174 989174 989363 766340 574       
Shareholder Funds62 885 175 189363 966340 774       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    5001 3008507507509001 4001 000
Average Number Employees During Period      212111
Creditors    377 767106 361-48 065-2 356-2 356-6 070-16 387-45 650
Fixed Assets    136 60036 950244 011244 194244 194244 074243 954207 990
Net Current Assets Liabilities-791 484-252 105-252 105242 240204 174340 203104 01581 09981 09987 11987 504131 557
Total Assets Less Current Liabilities    341 274377 153348 026325 293325 293330 793331 458339 547
Administrative Expenses4 755 5 56415 6263 194       
Bank Borrowings Overdrafts308 308308308       
Capital Employed 175 189 363 966        
Corporation Tax Due Within One Year1 266 12 97928 841        
Creditors Due Within One Year863 795553 243553 243383 589378 267       
Depreciation Impairment Reversal Tangible Fixed Assets243 230195        
Interest Payable Similar Charges17 862 19 63921 59223 866       
Operating Profit Loss57 322 18 216-6 806661       
Other Creditors Due Within One Year862 221 539 956354 440377 959       
Other Interest Receivable Similar Income227 34331013       
Par Value Share  111       
Profit Loss For Period38 421 112 304188 777-23 192       
Profit Loss On Ordinary Activities Before Finance Charges Interest57 322 143 313238 900661       
Profit Loss On Ordinary Activities Before Tax39 687 124 017217 618-23 192       
Share Capital Allotted Called Up Paid200200200200200       
Tangible Fixed Assets Additions   11 95014 874       
Tangible Fixed Assets Cost Or Valuation860 338 433 493128 120142 994       
Tangible Fixed Assets Depreciation5 969 6 1996 3946 394       
Tangible Fixed Assets Depreciation Charged In Period  230195        
Tangible Fixed Assets Disposals  426 845317 323        
Tax On Profit Or Loss On Ordinary Activities1 266 11 71328 841        
Turnover Gross Operating Revenue62 077 23 7808 8203 855       
U K Current Corporation Tax1 266 11 71328 841        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2023-01-31
filed on: 10th, July 2023
Free Download (2 pages)

Company search

Advertisements