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

Kds Uk Limited LONDON


Founded in 2000, Kds Uk, classified under reg no. 04100868 is an active company. Currently registered at 5 Churchill Place E14 5HU, London the company has been in the business for 24 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2020. Since 24th October 2001 Kds Uk Limited is no longer carrying the name Kds Travel Uk.

At the moment there are 3 directors in the the firm, namely Fiona H., Evan K. and Eric B.. In addition one secretary - Nicola C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kds Uk Limited Address / Contact

Office Address 5 Churchill Place
Office Address2 Canary Wharf
Town London
Post code E14 5HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04100868
Date of Incorporation Thu, 2nd Nov 2000
Industry Other information technology service activities
End of financial Year 31st December
Company age 24 years old
Account next due date Sat, 31st Dec 2022 (481 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Fiona H.

Position: Director

Appointed: 15 July 2021

Evan K.

Position: Director

Appointed: 15 May 2020

Nicola C.

Position: Secretary

Appointed: 01 January 2017

Eric B.

Position: Director

Appointed: 04 October 2016

Rokhsana B.

Position: Director

Appointed: 01 January 2017

Resigned: 04 June 2021

Philippe C.

Position: Director

Appointed: 04 October 2016

Resigned: 15 May 2020

Rokhsana B.

Position: Secretary

Appointed: 07 October 2011

Resigned: 01 January 2017

Dean F.

Position: Director

Appointed: 07 July 2011

Resigned: 31 December 2016

Adi S.

Position: Secretary

Appointed: 01 February 2007

Resigned: 07 October 2011

Thibaud V.

Position: Director

Appointed: 15 March 2001

Resigned: 04 October 2016

Samir K.

Position: Director

Appointed: 15 March 2001

Resigned: 04 October 2016

Moncef K.

Position: Director

Appointed: 15 March 2001

Resigned: 13 August 2007

Yves W.

Position: Director

Appointed: 15 March 2001

Resigned: 07 July 2011

Huntsmoor Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 November 2000

Resigned: 15 March 2001

Huntsmoor Limited

Position: Corporate Nominee Director

Appointed: 02 November 2000

Resigned: 15 March 2001

Tjg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 November 2000

Resigned: 28 February 2007

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Gbt Travel Services Uk Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is American Express Company that put New York, United States as the official address. This PSC has a legal form of "a corporate" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Gbt Travel Services Uk Limited

5 Churchill Place, Canary Wharf, London, E14 5HU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08774160
Notified on 10 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

American Express Company

200 Vesey Street, New York, New York, 10285, United States

Legal authority New York
Legal form Corporate
Country registered New York
Place registered Nys Department Of State
Registration number 13-4922250
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Kds Travel Uk October 24, 2001
Law 2232 January 3, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand758 808886 642
Current Assets1 333 4941 884 363
Debtors574 686997 721
Other Debtors174 858208 051
Property Plant Equipment88 97348 718
Other
Accumulated Depreciation Impairment Property Plant Equipment211 527263 208
Amounts Owed By Related Parties41 27741 277
Amounts Owed To Group Undertakings12 327 05312 265 563
Average Number Employees During Period 31
Corporation Tax Recoverable 416 415
Creditors13 149 58613 220 608
Future Minimum Lease Payments Under Non-cancellable Operating Leases352 129281 397
Increase From Depreciation Charge For Year Property Plant Equipment 51 681
Net Current Assets Liabilities-11 816 092-11 336 245
Other Creditors582 986666 059
Other Taxation Social Security Payable209 504238 775
Property Plant Equipment Gross Cost300 500311 926
Total Additions Including From Business Combinations Property Plant Equipment 11 426
Total Assets Less Current Liabilities-11 727 119-11 287 527
Trade Creditors Trade Payables30 04350 211
Trade Debtors Trade Receivables358 551331 978

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Full accounts for the period ending 31st December 2021
filed on: 4th, November 2023
Free Download (20 pages)

Company search