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

Kdvi Limited LONDON


Kdvi started in year 2010 as Private Limited Company with registration number 07295422. The Kdvi company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at Finsgate. Postal code: EC1V 9EE.

The company has 4 directors, namely Oriane K., Mary E. and Manfred K. and others. Of them, Mary E., Manfred K., Graham W. have been with the company the longest, being appointed on 25 June 2010 and Oriane K. has been with the company for the least time - from 11 January 2019. Currenlty, the company lists one former director, whose name is Philippa M. and who left the the company on 25 June 2010. In addition, there is one former secretary - Andrew L. who worked with the the company until 25 June 2010.

Kdvi Limited Address / Contact

Office Address Finsgate
Office Address2 5-7 Cranwood Street
Town London
Post code EC1V 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07295422
Date of Incorporation Fri, 25th Jun 2010
Industry Management consultancy activities other than financial management
End of financial Year 27th December
Company age 14 years old
Account next due date Mon, 25th Dec 2023 (94 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Oriane K.

Position: Director

Appointed: 11 January 2019

Mary E.

Position: Director

Appointed: 25 June 2010

Manfred K.

Position: Director

Appointed: 25 June 2010

Graham W.

Position: Director

Appointed: 25 June 2010

Cornhill Directors Limited

Position: Corporate Director

Appointed: 25 June 2010

Resigned: 25 June 2010

Andrew L.

Position: Secretary

Appointed: 25 June 2010

Resigned: 25 June 2010

Philippa M.

Position: Director

Appointed: 25 June 2010

Resigned: 25 June 2010

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Oriane K. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Oriane K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand468 171423 549589 694457 769498 397779 2931 268 151
Current Assets720 2021 025 248903 767776 168581 7261 318 9021 598 147
Debtors252 031601 699314 073318 39983 329539 609329 996
Net Assets Liabilities666 712649 349524 800462 889445 305358 907654 980
Other Debtors2 404122 693115 9386 47610 8833 11726 817
Property Plant Equipment1 1123 0222 910744 2 1518 239
Other
Accumulated Amortisation Impairment Intangible Assets 98 075     
Accumulated Depreciation Impairment Property Plant Equipment2 3033 9044 1256 2912 2322 3422 007
Average Number Employees During Period  67745
Bank Borrowings Overdrafts    50 000  
Corporation Tax Payable5 35046 800 12 15018 48059 373113 910
Corporation Tax Recoverable  9 800    
Creditors152 777378 321381 277313 882136 421962 146949 841
Increase From Amortisation Charge For Year Intangible Assets 98 075     
Increase From Depreciation Charge For Year Property Plant Equipment 1 6012 3452 1667441101 898
Intangible Assets98 075      
Intangible Assets Gross Cost98 07598 075     
Net Current Assets Liabilities567 425646 927522 490462 286445 305356 756648 306
Number Shares Issued Fully Paid 1 000     
Other Creditors60 731111 306176 167140 02530 098630 082685 950
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 124 4 802 2 233
Other Disposals Property Plant Equipment  2 124 4 802 2 233
Other Taxation Social Security Payable7 37910 53829 35635 38559449 8958 250
Par Value Share 1     
Property Plant Equipment Gross Cost3 4156 9267 0357 0352 2334 49310 246
Provisions For Liabilities Balance Sheet Subtotal-100600600141  1 565
Total Additions Including From Business Combinations Property Plant Equipment 3 5112 233  2 2607 986
Total Assets Less Current Liabilities666 612649 949525 400463 030445 305358 907656 545
Trade Creditors Trade Payables79 317209 677175 754126 32237 249222 796141 731
Trade Debtors Trade Receivables249 627479 006188 335311 92372 446536 492303 179

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 16th, November 2023
Free Download (10 pages)

Company search

Advertisements