Kd Trading (UK) Limited LEICESTER


Founded in 2014, Kd Trading (UK), classified under reg no. 09091967 is an active company. Currently registered at 9 Stoughton Road LE2 4DS, Leicester the company has been in the business for 10 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

The company has 2 directors, namely Savan D., Keval D.. Of them, Keval D. has been with the company the longest, being appointed on 18 June 2014 and Savan D. has been with the company for the least time - from 1 November 2014. As of 29 March 2024, there was 1 ex director - Kunal D.. There were no ex secretaries.

Kd Trading (UK) Limited Address / Contact

Office Address 9 Stoughton Road
Office Address2 Oadby
Town Leicester
Post code LE2 4DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09091967
Date of Incorporation Wed, 18th Jun 2014
Industry Retail sale via mail order houses or via Internet
Industry Manufacture of perfumes and toilet preparations
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Savan D.

Position: Director

Appointed: 01 November 2014

Keval D.

Position: Director

Appointed: 18 June 2014

Kunal D.

Position: Director

Appointed: 18 June 2014

Resigned: 21 August 2020

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats found, there is Keval D. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Savan D. This PSC owns 25-50% shares. Then there is Kunal D., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Keval D.

Notified on 11 May 2017
Nature of control: 25-50% shares

Savan D.

Notified on 11 May 2017
Nature of control: 25-50% shares

Kunal D.

Notified on 11 May 2017
Ceased on 17 August 2020
Nature of control: 25-50% shares

Kunal D.

Notified on 6 July 2017
Ceased on 24 August 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-302015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand  285 003335 776289 39176 891190 419236 149275 959310 762
Current Assets125 224125 224359 589529 128606 368290 380362 501495 700431 736562 724
Debtors  9 460117 452142 42738 93919 53251 00153 22784 862
Net Assets Liabilities  250 347465 351585 594365 238324 541409 787399 021495 563
Other Debtors   75 36280 04922 6426 72415 33035 27653 340
Property Plant Equipment  16 51526 27038 77829 08317 1275 1016 9666 240
Total Inventories  65 12675 900174 550174 550152 550208 550102 550167 100
Cash Bank In Hand100 098100 098285 003       
Intangible Fixed Assets19 58419 58418 768       
Net Assets Liabilities Including Pension Asset Liability40 86640 866250 347       
Stocks Inventory25 12625 12665 126       
Tangible Fixed Assets4 0394 03916 515       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve40 76640 766250 247       
Other
Accumulated Amortisation Impairment Intangible Assets  1 6322 6522 8436 71110 57914 46718 35522 243
Accumulated Depreciation Impairment Property Plant Equipment  5 39213 30723 00232 69745 15357 71659 45861 018
Additions Other Than Through Business Combinations Property Plant Equipment   17 67022 203 5005373 607834
Average Number Employees During Period     109976
Bank Borrowings       50 00044 37239 836
Corporation Tax Payable  70 48776 90257 604 47 05349 93112 50838 286
Creditors  144 525107 79585 13520 336117 03198 05047 93981 287
Finance Lease Liabilities Present Value Total  31 5536 04916 0907 61523 20114 14113 39619 546
Fixed Assets23 62323 62335 28344 01864 36195 19479 07162 13759 59653 962
Increase From Amortisation Charge For Year Intangible Assets   1 0202 8433 8683 8683 8883 8883 888
Increase From Depreciation Charge For Year Property Plant Equipment   7 9159 6959 69512 45612 5631 7421 560
Intangible Assets  18 76817 74825 58366 11161 94457 03652 63047 722
Intangible Assets Gross Cost  20 40020 40011 69838 68438 88438 88438 88438 884
Net Current Assets Liabilities17 24317 243215 064421 333521 233270 044245 470397 650383 797481 437
Other Creditors  10 01212 045   1 704 6 636
Other Taxation Social Security Payable  524081 481408721619 1 389
Property Plant Equipment Gross Cost  21 90739 57761 78061 78062 28062 81766 42467 258
Total Additions Including From Business Combinations Intangible Assets    28 42626 986200   
Total Assets Less Current Liabilities      324 541459 787443 393535 399
Trade Creditors Trade Payables  32 42112 3919 96012 31346 05631 65522 03515 430
Trade Debtors Trade Receivables  9 46042 09062 37816 29712 80835 67117 95131 522
Capital Employed40 86640 866250 347       
Creditors Due Within One Year107 981107 981144 525       
Intangible Fixed Assets Additions 20 400        
Intangible Fixed Assets Aggregate Amortisation Impairment 8161 632       
Intangible Fixed Assets Amortisation Charged In Period 816816       
Intangible Fixed Assets Cost Or Valuation 20 40020 400       
Number Shares Allotted 100100       
Number Shares Allotted Increase Decrease During Period 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 5 04916 927       
Tangible Fixed Assets Cost Or Valuation 5 04921 907       
Tangible Fixed Assets Depreciation 1 0105 392       
Tangible Fixed Assets Depreciation Charged In Period 1 0104 382       
Tangible Fixed Assets Disposals  69       
Value Shares Allotted Increase Decrease During Period 100        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 090919670001, created on November 2, 2023
filed on: 3rd, November 2023
Free Download (81 pages)

Company search

Advertisements