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

Kda Web Services Limited SHEFFIELD


Kda Web Services started in year 2000 as Private Limited Company with registration number 04114724. The Kda Web Services company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Sheffield at Unit 3 Twelve O'clock Court. Postal code: S4 7WW.

Currently there are 2 directors in the the firm, namely Dean K. and Karl A.. In addition one secretary - Dean K. - is with the company. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Kda Web Services Limited Address / Contact

Office Address Unit 3 Twelve O'clock Court
Office Address2 21 Attercliffe Road
Town Sheffield
Post code S4 7WW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04114724
Date of Incorporation Mon, 27th Nov 2000
Industry Other information technology service activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Dean K.

Position: Director

Appointed: 27 November 2000

Dean K.

Position: Secretary

Appointed: 27 November 2000

Karl A.

Position: Director

Appointed: 27 November 2000

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 2000

Resigned: 27 November 2000

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 27 November 2000

Resigned: 27 November 2000

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Karl A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Dean K. This PSC owns 25-50% shares and has 25-50% voting rights.

Karl A.

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

Dean K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-30
Net Worth25 95243 89029 0212 7538 034    
Balance Sheet
Cash Bank In Hand15 97726 94214 7287567 987    
Current Assets50 92058 60338 09319 87225 60833 91961 06646 68396 020
Debtors34 94331 66123 36519 11617 621    
Net Assets Liabilities    11 48828 81428 97930 79317 743
Net Assets Liabilities Including Pension Asset Liability 43 89029 0212 7538 034    
Tangible Fixed Assets28 19628 71435 40335 33033 035    
Reserves/Capital
Called Up Share Capital22222    
Profit Loss Account Reserve25 95043 88829 0192 7518 032    
Shareholder Funds25 95243 89029 0212 7538 034    
Other
Advances Credits Directors         
Amount Specific Advance Or Credit Directors     277   
Amount Specific Advance Or Credit Made In Period Directors     27715 875  
Amount Specific Advance Or Credit Repaid In Period Directors      16 152  
Accrued Liabilities Not Expressed Within Creditors Subtotal    4 0454 4643 6935 2934 783
Average Number Employees During Period      22 
Creditors    43 11032 25359 26433 54744 727
Creditors Due Within One Year53 16443 42742 08349 22847 155    
Fixed Assets    33 03531 61230 38522 95022 447
Net Current Assets Liabilities-2 24415 176-3 990-29 356-21 5471 6662 28713 13644 806
Number Shares Allotted 2222    
Par Value Share 1111    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      485  
Provisions For Liabilities Charges  2 3923 2213 454    
Secured Debts5 3693 5791 789      
Share Capital Allotted Called Up Paid22222    
Tangible Fixed Assets Additions 15 58028 34218 95015 962    
Tangible Fixed Assets Cost Or Valuation350 849366 429394 771413 721429 683    
Tangible Fixed Assets Depreciation322 653337 715359 368378 391396 648    
Tangible Fixed Assets Depreciation Charged In Period 15 06221 65319 02318 257    
Total Assets Less Current Liabilities25 95243 89031 4135 97415 53333 27832 67236 08667 253

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Accounting period extended to 2023/12/31. Originally it was 2023/11/30
filed on: 31st, October 2023
Free Download (1 page)

Company search

Advertisements