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

Kta Architects Ltd CLYST ST MARY


Founded in 2004, Kta Architects, classified under reg no. 05247838 is an active company. Currently registered at Winslade House Winslade Park EX5 1FY, Clyst St Mary the company has been in the business for twenty years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022. Since 8th January 2019 Kta Architects Ltd is no longer carrying the name Kensington Taylor.

The firm has 2 directors, namely Ajay S., Richard C.. Of them, Richard C. has been with the company the longest, being appointed on 30 November 2007 and Ajay S. has been with the company for the least time - from 1 July 2018. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Brian M. who worked with the the firm until 10 October 2016.

Kta Architects Ltd Address / Contact

Office Address Winslade House Winslade Park
Office Address2 Manor Drive
Town Clyst St Mary
Post code EX5 1FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05247838
Date of Incorporation Fri, 1st Oct 2004
Industry Architectural activities
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Ajay S.

Position: Director

Appointed: 01 July 2018

Richard C.

Position: Director

Appointed: 30 November 2007

Dominic T.

Position: Director

Appointed: 30 November 2007

Resigned: 06 November 2009

Brian M.

Position: Secretary

Appointed: 01 October 2004

Resigned: 10 October 2016

Brian M.

Position: Director

Appointed: 01 October 2004

Resigned: 30 June 2017

John T.

Position: Director

Appointed: 01 October 2004

Resigned: 16 October 2013

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 2004

Resigned: 01 October 2004

Graham H.

Position: Director

Appointed: 01 October 2004

Resigned: 30 November 2011

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 01 October 2004

Resigned: 01 October 2004

John L.

Position: Director

Appointed: 01 October 2004

Resigned: 24 January 2020

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Richard C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is John L. This PSC owns 25-50% shares.

Richard C.

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

John L.

Notified on 6 April 2016
Ceased on 15 December 2016
Nature of control: 25-50% shares

Company previous names

Kensington Taylor January 8, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth12 46116 40553 497      
Balance Sheet
Cash Bank On Hand  20 00021 00020 10048 468171 090152 551132 750
Current Assets 308 635331 346291 939424 124429 602521 536738 442847 446
Debtors326 084308 635311 346270 939404 024381 135350 446585 891714 696
Net Assets Liabilities  53 49764 46072 334234 596204 452474 699353 825
Other Debtors  57 64810 48421 68668 59477 827150 591376 940
Property Plant Equipment  116 576117 265121 044112 211111 799112 516127 568
Cash Bank In Hand  20 000      
Intangible Fixed Assets231 667211 667191 667      
Net Assets Liabilities Including Pension Asset Liability12 46116 40553 497      
Tangible Fixed Assets90 381118 696116 576      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve11 46115 40552 497      
Shareholder Funds12 46116 40553 497      
Other
Accrued Liabilities   107 731108 5816 84710 9446 74049 047
Accumulated Amortisation Impairment Intangible Assets  208 333227 500246 667265 834285 001304 168323 335
Accumulated Depreciation Impairment Property Plant Equipment  105 799117 406130 047140 210152 821165 666118 806
Additions Other Than Through Business Combinations Property Plant Equipment   12 29616 4207 91412 19913 56262 520
Amounts Owed By Related Parties  8 7528 778251    
Average Number Employees During Period  16151820222222
Bank Borrowings  21 909   46 85771 667145 127
Bank Overdrafts  114 86585 80175 25932 23479 17083 74173 113
Creditors  27 04077 811130 34687 16046 85771 667145 127
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -1 945  -58 115
Disposals Property Plant Equipment     -6 584  -94 328
Finance Lease Liabilities Present Value Total  11 3326 5994 953197197  
Financial Commitments Other Than Capital Commitments  60 75060 75040 50071 48945 95725 532141 171
Financial Liabilities  10 50010 50010 50010 500   
Fixed Assets322 048330 363308 243289 765274 377246 377226 798208 348204 233
Further Item Creditors Component Total Creditors      7 0332 867 
Increase From Amortisation Charge For Year Intangible Assets   19 16719 16719 16719 16719 16719 167
Increase From Depreciation Charge For Year Property Plant Equipment   11 60712 64112 10812 61112 84511 255
Intangible Assets  191 667172 500153 333134 166114 99995 83276 665
Intangible Assets Gross Cost  400 000400 000400 000400 000400 000400 000400 000
Net Current Assets Liabilities-247 086-246 211-220 268-138 962-61 19585 57435 006355 331315 298
Other Creditors  34 22176 93652 8227 30450 39413 4517 893
Other Remaining Borrowings  5 20860 712114 89376 463   
Prepayments   19 36638 806159 72546 69191 529111 073
Property Plant Equipment Gross Cost  222 375234 671251 091252 421264 620278 182246 374
Provisions For Liabilities Balance Sheet Subtotal  7 4388 53210 50210 19510 49517 31320 579
Taxation Social Security Payable  138 453107 441154 016213 059312 087171 897223 586
Total Assets Less Current Liabilities74 96284 15287 975150 803213 182331 951261 804563 679519 531
Total Borrowings  16 54067 311119 84676 66046 85771 667145 127
Trade Creditors Trade Payables  21 77628 02553 14741 39930 59592 949144 564
Trade Debtors Trade Receivables  227 748232 311343 281152 816225 928343 771226 683
Amount Specific Advance Or Credit Directors  9 584 1 55841 64270 013140 061241 670
Amount Specific Advance Or Credit Made In Period Directors  71317 1999 76750 115225 816210 321178 424
Amount Specific Advance Or Credit Repaid In Period Directors  -92 321-26 783-300-10 031-197 445-140 273-76 815
Creditors Due After One Year56 32661 39327 040      
Creditors Due Within One Year573 170554 846551 614      
Number Shares Allotted1 0001 0001 000      
Par Value Share 11      
Provisions For Liabilities Charges6 1756 3547 438      
Value Shares Allotted1 0001 0001 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 4th, August 2023
Free Download (21 pages)

Company search